LES IMMEUBLES SETIL LTEE

Address:
400 Stewart Street, Suite 1704, Ottawa, ON K1N 6L2

LES IMMEUBLES SETIL LTEE is a business entity registered at Corporations Canada, with entity identifier is 605247. The registration start date is November 22, 1971. The current status is Active.

Corporation Overview

Corporation ID 605247
Business Number 891722852
Corporation Name LES IMMEUBLES SETIL LTEE
SETIL REALTIES LTD./
Registered Office Address 400 Stewart Street
Suite 1704
Ottawa
ON K1N 6L2
Incorporation Date 1971-11-22
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
HAZEL WAINBERG 400 STEWART STREET, APT. 1704, OTTAWA ON K1N 6L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-21 1980-10-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-11-22 1980-10-21 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2008-11-06 current 400 Stewart Street, Suite 1704, Ottawa, ON K1N 6L2
Address 2002-07-31 2008-11-06 400 Stewart St, Suite 1907, Ottawa, ON K1N 6L2
Address 1999-12-16 2002-07-31 195 Clearview Ave., # P2510, Ottawa, ON K1Z 6S1
Address 1971-11-22 1999-12-16 7840 Pigeon Avenue, Ville D'anjou, QC H1K 3K6
Name 1971-11-22 current LES IMMEUBLES SETIL LTEE
Name 1971-11-22 current SETIL REALTIES LTD./
Status 1984-02-03 current Active / Actif
Status 1984-01-26 1984-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-10-10 Amendment / Modification
1999-12-16 Amendment / Modification RO Changed.
1980-10-22 Continuance (Act) / Prorogation (Loi)
1971-11-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 STEWART STREET
City OTTAWA
Province ON
Postal Code K1N 6L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3379809 Canada Inc. 400 Stewart Street, Suite 1704, Ottawa, ON K1N 6L2 1997-06-03
Investissements Hawali Inc. 400 Stewart Street, Suite 1704, Ottawa, ON K1N 6L2 1980-12-03
Thelau Investments Inc. 400 Stewart Street, Suite 1701, Ottawa, ON K1N 6L2 1978-10-31
6130003 Canada Inc. 400 Stewart Street, Apt 1810, Ottawa, ON K1N 6L2 2003-08-21
Cedric Titus Outreach Inc. 400 Stewart Street, Suite 804, Ottawa, ON K1N 6L2 2010-08-25
The One World Institute of Neurodevelopment Incorporated 400 Stewart Street, Unit 1211, Ottawa, ON K1N 6L2 2011-04-12
Apex Linguistics Inc. 400 Stewart Street, Ottawa, ON K1N 6L2 2015-08-25
Mack & Moxy Canada Limited 400 Stewart Street, Apartment 1910, Ottawa, ON K1N 6L2 2017-09-26
11477919 Canada Inc. 400 Stewart Street, Ottawa, ON K1N 6L2 2019-06-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
10650846 Canada Limited 202, 400 Stewart Street, Ottawa, ON K1N 6L2 2018-02-26
Duffield Venturer Consulting Inc. 400 Stewart Street Unit 1709, Ottawa, ON K1N 6L2 2016-08-18
Weeplanit Inc. 809 - 400 Rue Stewart, Ottawa, ON K1N 6L2 2016-06-30
Rapicorp Inc. 809-400 Stewart Street, Ottawa, ON K1N 6L2 2010-03-10
Osmicrotrends Inc. 2405 - 400 Stewart Street, Ottawa, ON K1N 6L2 2009-09-02
Merbos Technologies Inc. 1502-400 Stewart St., Ottawa, ON K1N 6L2 2007-01-24
6704662 Canada Inc. 1507 - 400 Stewart St., Ottawa, ON K1N 6L2 2007-01-18
Ugct Enterprises Inc. 400 Stewart Street, #1211, Ottawa, ON K1N 6L2 2005-02-02
Masomo Education Foundation 508-400 Stewart Street, Ottawa, ON K1N 6L2 2002-12-05
3958965 Canada Inc. 911-400 Stewart Street, Ottawa, ON K1N 6L2 2001-10-19
Find all corporations in postal code K1N 6L2

Corporation Directors

Name Address
HAZEL WAINBERG 400 STEWART STREET, APT. 1704, OTTAWA ON K1N 6L2, Canada

Entities with the same directors

Name Director Name Director Address
107060 CANADA INC. HAZEL WAINBERG 400 STEWART STREET, APT. 1907, OTTAWA ON K1N 6L2, Canada
103043 CANADA INC. HAZEL WAINBERG 400 STEWART STREET, APT. 1704, OTTAWA ON K1N 6L2, Canada
3379809 CANADA INC. HAZEL WAINBERG 400 STEWART STREET, APT. 1704, OTTAWA ON K1N 6L2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 6L2

Similar businesses

Corporation Name Office Address Incorporation
Les Immeubles M.a.s.h. Ltee 975 St. Charles, St-lambert, QC J4P 2A2 1979-05-25
Les Immeubles L. & B. Ltee 525 - 8 Avenue S.w., Suite 2400, Calgary, AB T2P 1G1 1967-11-16
Les Immeubles O.s.c. Ltee 2755 Sabourin St., St-laurent, QC H4S 1M9 1979-03-12
4b Realties Ltd. 1601 Boul St-martin Est, Laval, QC H7G 4R4 1973-08-28
Les Immeubles Avis Realties Ltee 5615 Hartwell, Montreal, QC H4W 1T5 1979-05-30
Les Immeubles Pinkney Realties Ltd./ltee 808 4th Avenue South West, Suite 640, Calgary, AB 1976-06-23
Immeubles Wavis Realties Ltd./ltee 3159 Sources Road, Dollard Des Ormeaux, QC H9B 1Z6 1975-06-09
Sun & Sea Realties Ltd. 1 Place Ville-marie, Suite 1901, Montreal, QC H3B 2C3 1978-02-06
Sintra Realties Ltd. 420 Lansdowne Avenue, Westmount, QC H3Y 2V2 1981-03-11
Les Immeubles La Hada Ltee 300-4060 Rue Sainte-catherine O., Westmount, QC H3Z 2Z3 1971-09-30

Improve Information

Please provide details on LES IMMEUBLES SETIL LTEE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches