SETCAN CORPORATION

Address:
7 Donald Street, Winnipeg, MB R3L 2S6

SETCAN CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 9130616. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 9130616
Business Number 848592564
Corporation Name SETCAN CORPORATION
Registered Office Address 7 Donald Street
Winnipeg
MB R3L 2S6
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
RORY DUANE BOCHINSKI 342 FOXGROVE AVENUE, EAST ST.PAUL MB R2E 0A4, Canada
JEFFREY JAMES QUAIL 25 SETTLERS TRAIL, ST.ANDREWS MB R1A 2V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-04-13 current 7 Donald Street, Winnipeg, MB R3L 2S6
Name 2015-04-13 current SETCAN CORPORATION
Status 2015-04-13 current Active / Actif

Activities

Date Activity Details
2015-04-13 Amalgamation / Fusion Amalgamating Corporation: 6310087.
Section: 183
2015-04-13 Amalgamation / Fusion Amalgamating Corporation: 6593399.
Section: 183
2015-04-13 Amalgamation / Fusion Amalgamating Corporation: 7199091.
Section: 183

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2017-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2015-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Setcan Corporation 1415b Henderson Hwy, Winnipeg, MB R2G 1N3 2006-08-01

Office Location

Address 7 DONALD STREET
City WINNIPEG
Province MB
Postal Code R3L 2S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95224 Canada Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 1979-11-19
Tritech Fall Protection Systems Ltd. 7 Donald Street, Winnipeg, MB R3L 2S6 1998-06-02
Bavarian Village Deli Ltd. 7 Donald Street, Winnipeg, MB R3L 2S6 1974-07-15
Rarestone Financial Series Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 1999-07-23
Thumpstar Canada Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2005-05-31
Superior Technologies Weighing & Controls Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 1976-06-17
Bil Security Services Canada Ltd. 7 Donald Street, Winnipeg, MB R3L 2S6 2004-01-27
Interlake Forage Seeds Ltd. 7 Donald Street, Winnipeg, MB R3L 2S6
Nederhoed Holdings Ltd. 7 Donald Street, Winnipeg, MB R3L 2S6 2004-05-27
Dlgk Holdings Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2006-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Optical Evolution Inc. 7, Donald Street, Winnipeg, MB R3L 2S6
Martinsoft Holdings Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2006-09-20
Thistlethwaite Holdings Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2006-09-20
Cormer Group Industries Inc. 7 Donald Street, Winnipeg, MB R3L 2S6
Ergoback Solutions Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 1994-04-19
Apptius Computer Solutions Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2001-04-17
Urecoat Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2003-02-05
Mercantile Consulting Venture Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2003-09-26
Cps Filtration Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2007-05-01
Sectorspeak Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2008-03-18
Find all corporations in postal code R3L 2S6

Corporation Directors

Name Address
RORY DUANE BOCHINSKI 342 FOXGROVE AVENUE, EAST ST.PAUL MB R2E 0A4, Canada
JEFFREY JAMES QUAIL 25 SETTLERS TRAIL, ST.ANDREWS MB R1A 2V3, Canada

Entities with the same directors

Name Director Name Director Address
Shocknife Inc. JEFFREY JAMES QUAIL 25 SETTLERS TRAIL, ST.ANDREWS MB R1A 2V3, Canada
9128964 CANADA INC. JEFFREY JAMES QUAIL 25 SETTLERS TRAIL, ST.ANDREWS MB R1A 2V3, Canada
Setcan Corporation JEFFREY JAMES QUAIL 25 SETTLERS TRAIL, ST.ANDREWS MB R1A 2V3, Canada
Shocknife Inc. RORY DUANE BOCHINSKI 342 FOXGROVE AVE., EAST ST. PAUL MB R2E 0A4, Canada
9129022 Canada Inc. RORY DUANE BOCHINSKI 342 FOXGROVE AVENUE, EAST ST. PAUL MB R2E 0A4, Canada
Setcan Corporation RORY DUANE BOCHINSKI 342 FOXGROVE AVE., WINNIPEG MB R2E 0A4, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3L 2S6

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Corporation De Capitaux A Risque Mbc 600 Rue De La Gauchetiere, Montreal, QC H3B 4L2 1983-11-14
The New View Retirement (nvr) Corporation 38 Industriel, C.p. 333, Casselman, ON K0A 1M0 2005-04-29
Td Mortgage Investment Corporation 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2
E G I Holdings Corporation 1061 Rue Giffard, Saint-bruno-de-montarville, QC J3V 5G9 2003-06-18
Corporation Financiere O.f.i. 4900 Cote St-luc, Suite 211, Montreal, QC H3W 2H3 1995-07-06
Co2 Recycle Corporation 5535 Louis-badaillac Street, Carignan, QC J3L 4A7 2006-02-16
Icb Biologics Corporation 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 2016-09-07
Socratic Kids Corporation 237 Coltrin Road, Ottawa, ON K1M 0A4 2009-02-12
Autopoetic Ideas Corporation 6405 De L'aster, 403, Québec, QC G2C 0B7 2010-09-21

Improve Information

Please provide details on SETCAN CORPORATION 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