SATA HOLDINGS INC.
GESTIONS SATA INC.

Address: 4999 St. Catherine Street West, Suite 350, Westmount, QC H3Z 1T3

SATA HOLDINGS INC. (Corporation# 8158789) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 4, 2012.

Corporation Overview

Corporation ID 8158789
Business Number 824060701
Corporation Name SATA HOLDINGS INC.
GESTIONS SATA INC.
Registered Office Address 4999 St. Catherine Street West
Suite 350
Westmount
QC H3Z 1T3
Incorporation Date 2012-04-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sara Tauben 4300 de Maisonneuve West, Apt. 802, Westmount QC H3Z 3C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-04-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-05-06 current 4999 St. Catherine Street West, Suite 350, Westmount, QC H3Z 1T3
Address 2012-04-04 2015-05-06 141 Highfield, Town of Mount Royal, QC H3P 1C7
Name 2012-04-04 current SATA HOLDINGS INC.
Name 2012-04-04 current GESTIONS SATA INC.
Status 2012-04-04 current Active / Actif

Activities

Date Activity Details
2012-04-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-05-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4999 St. Catherine Street West
City Westmount
Province QC
Postal Code H3Z 1T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Qualite Prima Inc. 4999 St. Catherine Street West, Suite 350, Westmount, QC H3Z 1T3 1978-02-14
Investissements J.e.c.t.s. Inc. 4999 St. Catherine Street West, Suite 350, Westmount, QC H3Z 1T3 1996-01-05
Investissements M.i.t.s.e. Inc. 4999 St. Catherine Street West, Suite 350, Westmount, QC H3Z 1T3 1996-01-05
Iperceptions 360 Research Inc. 4999 St. Catherine Street West, Suite 500, Westmount, QC H3Z 1T3 2000-02-23
Laboratoires Jomar Inc. 4999 St. Catherine Street West, Suite 100, Westmount, QC H3Z 1T3 1999-09-08
Irsa Investments Inc. - 4999 St. Catherine Street West, Suite 350, Westmount, QC H3Z 1T3 1999-11-12
3701336 Canada Inc. 4999 St. Catherine Street West, Suite 500, Westmount, QC H3Z 1T3 2000-07-14
3701344 Canada Inc. 4999 St. Catherine Street West, Suite 500, Westmount, QC H3Z 1T3 2000-06-23
Michael Tauben Investments Inc. - 4999 St. Catherine Street West, Suite 350, Westmount, QC H3Z 1T3 2004-12-30
Montego Investments Inc. - 4999 St. Catherine Street West, Suite 350, Westmount, QC H3Z 1T3 1975-05-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Age of Union Foundation 250-4999 Rue Sainte-catherine Ouest, Westmount, QC H3Z 1T3 2019-09-26
Walla Productions Inc. 4999 Ste-catherine W, 540, Westmount, QC H3Z 1T3 2017-06-07
John Backler Medical Services Inc. 4999 St-catherine West, Suite 100, Westmount, QC H3Z 1T3 2017-03-09
Gestion Jp Rollin Inc. 325-4999 Rue Sainte-catherine O, Westmount, QC H3Z 1T3 2014-11-20
Percolone Inc. 4999, Sainte-catherine Street West, Suite 314, Westmount, QC H3Z 1T3 2013-11-01
Groupe Trinion Inc. 202-4999 Sainte-catherine Street West, Westmount, QC H3Z 1T3 2012-10-02
MarchÉ Dragon International Inc. 231-4999, Sainte-catherine Street West, Westmount, QC H3Z 1T3 2012-07-27
Zombie Boy Entertainment Inc. 4999 Ste. Catherine W #510, Montreal, QC H3Z 1T3 2011-05-06
Colin Singer Management Services Inc. 4999 Ste. Catherine W. #510, Montreal, QC H3Z 1T3 2011-05-06
Consolidateur Novastamp Consolidator Inc. 4 999 Ste-catherine Ouest Bur.325, Westmount, QC H3Z 1T3 2010-05-28
Find all corporations in postal code H3Z 1T3

Corporation Directors

Name Address
Sara Tauben 4300 de Maisonneuve West, Apt. 802, Westmount QC H3Z 3C7, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 1T3

Similar businesses

Corporation Name Office Address Incorporation
Sata Corporation Ltd 171 Dallan Dr., Guelph, ON N1L 0N4 2020-06-09
Sata Communication Inc. 120-3000 Danforth Ave, Toronto, ON M4C 1M7 2017-12-01
Sata Packaging Incorporated 60 Ave De Portsmouth, Pointe Claire, QC H9R 0A8 2008-07-05
Sata International Travel Ltd. 875 Main Street East, Cambridge, ON N1R 5S7 2014-02-05
Sata Systems Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1978-03-07
Gestions Plewa Holdings Inc. 208 - 5840 Marc-chagall Avenue, Cote-saint-luc, QC H4W 3K6
Rfd Holdings Inc. 7793 Juliette, Montreal, QC H8N 1W4 2010-06-02
Qel Holdings Inc. 39-a Lakeshore Road, Beaconsfield, QC H9W 4H6 2005-08-24
Gestions V.y. Inc. 8390 Mayrand St., Montreal, QC H4P 2C9 1984-11-05
Mbx Holdings Inc. 281 6e Avenue, Deux-montagnes, QC J7R 3G5 2017-09-14

Improve Information

Please comment or provide details below to improve the information on SATA HOLDINGS INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.