SÉTEC CANADA INC.
SÉTEC CANADA INC.

Address: 115 King Ave. W., Newcastle, ON L1B 1L3

SÉTEC CANADA INC. (Corporation# 11392921) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 11392921
Business Number 821695236
Corporation Name SÉTEC CANADA INC.
SÉTEC CANADA INC.
Registered Office Address 115 King Ave. W.
Newcastle
ON L1B 1L3
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Éric PÉRARD 51, rue Neuve, Thomery 77810, France
Michel KAHAN 86, rue Paul Jozon, Fontainebleau 77300, France
Paul GAUVREAU 123, Braemore Gardens, Toronto ON M6G 2C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-05-06 current 115 King Ave. W., Newcastle, ON L1B 1L3
Name 2019-05-06 current SÉTEC CANADA INC.
Name 2019-05-06 current SÉTEC CANADA INC.
Status 2019-05-06 current Active / Actif

Activities

Date Activity Details
2019-05-06 Continuance (import) / Prorogation (importation) Jurisdiction: Quebec / QuГ©bec

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-15 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 115 King Ave. W.
City Newcastle
Province ON
Postal Code L1B 1L3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8044112 Canada Inc. 300 Toronto Street, Newcastle, ON L1B 1L3 2011-12-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Terra Quotient Incorporated 102-375, Lakebreeze Drive, Newcastle, ON L1B 0A3 2010-11-05
Rayesete Incorporated 50 Sisson Lane, Newcastle, ON L1B 0A7 2017-09-08
Dropbox Interactive Inc. 30 Corporal Patterson Lane, Newcastle, ON L1B 0A7 2008-12-09
6315437 Canada Incorporated 19 Sisson Lane, Newcastle, ON L1B 0A7 2004-11-23
On The Mark Landscape Construction Inc. 30 Corporal Patterson Lane, Newcastle, ON L1B 0A7 2014-04-11
Right Things Right Consulting Services Inc. 42 Corporal Patterson Ln., Newcastle, ON L1B 0A8 2012-02-17
Christina L. Munro Management Ltd. 38 Corporal Patterson Lane, Newcastle, ON L1B 0A8 2010-09-07
6935915 Canada IncorporÉe 15 Corporal Patterson Lane, Newcastle, ON L1B 0A8 2008-03-06
Patrick Brown Technologies Inc. 38 Corporal Patterson Lane, Newcastle, ON L1B 0A8 2020-03-09
Lakeside Group Inc. 5 Park Place Lane, Newcastle, ON L1B 0B2 2008-04-04
Find all corporations in postal code L1B

Corporation Directors

Name Address
Éric PÉRARD 51, rue Neuve, Thomery 77810, France
Michel KAHAN 86, rue Paul Jozon, Fontainebleau 77300, France
Paul GAUVREAU 123, Braemore Gardens, Toronto ON M6G 2C7, Canada

Competitor

Search similar business entities

City Newcastle
Post Code L1B 1L3

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on SÉTEC CANADA 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.