Evergreen Pacific Insurance Corporation

Address:
100 King Street West, Suite 6000, Toronto, ON M5X 1E2

Evergreen Pacific Insurance Corporation is a business entity registered at Corporations Canada, with entity identifier is 10573302. The registration start date is January 9, 2018. The current status is Active.

Corporation Overview

Corporation ID 10573302
Business Number 776775884
Corporation Name Evergreen Pacific Insurance Corporation
Registered Office Address 100 King Street West, Suite 6000
Toronto
ON M5X 1E2
Incorporation Date 2018-01-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Josh Gold 100 King Street West, Suite 6000, Toronto ON M5X 1E2, Canada
Paul Laverty 26 Fairbairn Gate, Queensville ON L0G 1R0, Canada
Sanjay Joshi 100 King Street West, Suite 6000, Toronto ON M5X 1E2, Canada
Robert Wilson 9 Pebble Beach Drive, Cobourg ON K9A 2C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-09 current 100 King Street West, Suite 6000, Toronto, ON M5X 1E2
Name 2018-01-19 current Evergreen Pacific Insurance Corporation
Name 2018-01-09 2018-01-19 10573302 Canada Ltd.
Status 2018-01-09 current Active / Actif

Activities

Date Activity Details
2018-07-30 Amendment / Modification Section: 178
2018-01-19 Amendment / Modification Name Changed.
Section: 178
2018-01-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 King Street West, Suite 6000
City Toronto
Province ON
Postal Code M5X 1E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
British Yukon Railway Company Limited 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2 1997-11-06
The Marmon Group of Canada Ltd. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2
Hayashi Canada Inc. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2 2006-11-23
Marmon/ Keystone Canada Inc. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2
Ecodyne Limitee 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2
National Casein (canada) Inc. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2 1978-09-13
Railserve Inc. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2 1989-11-29
Shl Canada Inc. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2 1990-08-09
Fontaine Fifth Wheel (canada) Inc. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2
Ecowater Canada Ltd. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mood Pods, Ltd. 6000 - 100 King Street West, Toronto, ON M5X 1E2 2019-04-01
Ezeflow Acquisition Canada Inc. 1 First Canadian Place - Suite 6000, 100 King Street West, Toronto, ON M5X 1E2 2016-10-13
Lost Craft Inc. Suite 6000, 1 First Canadian Place, 100 King St W, Toronto, ON M5X 1E2 2016-01-01
Ineos Calabrian Corporation Canada, Inc. Suite 6000, 100 King Street West, Toronto, ON M5X 1E2 2015-09-04
Quantify Labs Inc. 6000-100 King Street West, 1 First Canadian Place, Toronto, ON M5X 1E2 2012-10-12
7070918 Canada Ltd. Suite 5600, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1E2 2008-10-31
Infuse Media Group Inc. 100 King Street West, Suite 5600, 1 First Canadian Place, Toronto, ON M5X 1E2 2005-07-18
131369 Canada Inc. 130 King Street West, The Exchange Towe, Suite 700, P.o. Box 378, Toronto, ON M5X 1E2 1984-03-26
110648 Canada Inc. 100 King Street, West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2 1981-11-13
Celebrity Kids Ltd. 100 King Street West, Suite 6000, Toronto, ON M5X 1E2 1991-04-17
Find all corporations in postal code M5X 1E2

Corporation Directors

Name Address
Josh Gold 100 King Street West, Suite 6000, Toronto ON M5X 1E2, Canada
Paul Laverty 26 Fairbairn Gate, Queensville ON L0G 1R0, Canada
Sanjay Joshi 100 King Street West, Suite 6000, Toronto ON M5X 1E2, Canada
Robert Wilson 9 Pebble Beach Drive, Cobourg ON K9A 2C2, Canada

Entities with the same directors

Name Director Name Director Address
8974853 Canada Inc. Josh Gold 1500 Avenue Road, Suite 1348, Toronto ON M5M 3X2, Canada
10732397 Canada Inc. Josh Gold 3080 Yonge Street, Toronto ON M4N 3N1, Canada
BuyWell Corp. Josh Gold 3080 Yonge Street, Suite 6060, Toronto ON M4N 3N1, Canada
YELLOGY INC. Josh Gold 2 Cheddington Place, Suite 2B, Toronto ON M4N 3R5, Canada
International Alternative Health Association Josh Gold 1500 Don Mills, Suite 403, TORONTO ON M3B 3K4, Canada
The Alternative Health Association of Canada Paul Laverty 26 Fairbairn Gate, Queensville ON L0G 1R0, Canada
RATH FINANCIAL LIMITED PAUL LAVERTY 161 ORCHARD HEIGHTS DRIVE, AURORA ON L4G 3A3, Canada
IP FINANCIAL UNDERWRITERS LTD. PAUL LAVERTY 161 ORCHARD HEIGHTS, AURORA ON L4G 3A3, Canada
Markers Financial Inc. Paul Laverty 26 Fairbairn Gate, Queensville ON L0G 1R0, Canada
AJ FLUID AIR INC. ROBERT WILSON 105 NORTHVIEW AVE, WHITBY ON L1N 2G8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1E2
Category insurance
Category + City insurance + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Pacific Insurance Broker Inc. 101 - 120 East Beaver Creek Road, Richmond Hill, ON L4B 4V1
Canada Pacific Insurance Corporation #200, 8120 - 128th Street, Surrey, BC V3W 1R1 2006-03-06
Mankind Insurance and Financial Services Inc. 20 Evergreen Avenue, Brampton, ON L6P 0P9 2018-01-17
Corporation D'epargnes Et D'hypotheques Pacific 1030 West Georgia Street, 18th Floor, Vancouver, BC V6E 2Y3 1976-03-08
Burgeonvest Insurance Corporation 21 King Street West, Suite 1100, Hamilton, ON L8P 4W7
La Societe Commerciale San Pacific Inc. 800 Square Victoria, Suite 2104, Montreal, QC H4Z 1H1 1981-08-12
Les Importations Npcc (new Pacific Canadian Corporation) Inc. 1455 Sherbrooke, Ouest Suite 905, Montreal, QC H3G 1L2 1989-08-10
Matériaux De Construction Evergreen Inc. 6375 Dixie Rd, Suite 400, Mississauga, ON L5T 2S1 1996-12-16
2150716 Evergreen Contracting Ltd. 124 Evergreen Place, Fort Mcmurray, AB T9H 5B4 2016-07-12
Evergreen Biofuels Inc. 129 Como Gardens, Hudson, QC J0P 1H0 2005-09-22

Improve Information

Please provide details on Evergreen Pacific Insurance 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