Canadian Insurance Accountants Association

Address:
250 Consumers Road, Suite 301, Toronto, ON M2J 4V6

Canadian Insurance Accountants Association is a business entity registered at Corporations Canada, with entity identifier is 2270951. The registration start date is December 7, 1987. The current status is Active.

Corporation Overview

Corporation ID 2270951
Business Number 127109239
Corporation Name Canadian Insurance Accountants Association
Association Canadienne des Comptables D'Assurances
Registered Office Address 250 Consumers Road
Suite 301
Toronto
ON M2J 4V6
Incorporation Date 1987-12-07
Corporation Status Active / Actif
Number of Directors 8 - 8

Directors

Director Name Director Address
Ricardo Cardoso Deloitte & Touche LLP, 181 Bay Street, Suite 1400, Toronto ON M5J 2V1, Canada
Glenn Taylor RBC Insurance, 6880 Financial Drive, Tower 1, 4th Floor, Mississauga ON L5N 7Y5, Canada
Carly Foucault RSA Canada, 18 York Street, Suite 800, Toronto ON M5J 2T8, Canada
Hudson Lopez KPMG LLP, 333 Bay Street, Suite 4600, Toronto ON M5H 2S5, Canada
Lilien Occhiuzzi Aviva Canada, 2206 Eglinton Ave East, Suite 210, Toronto ON M1L 4S8, Canada
Annette Pohle PricewaterhouseCoopers LLP, 18 York Street, Suite 2600, Toronto ON M5J 0B2, Canada
Jim DeJeu Lambton Mutual, 7873 Confederation Line, Watford ON N0M 2S0, Canada
Rick Keeler Munich Reinsurance Company of Canada, 390 Bay Street, 22nd Floor, Toronto ON M5H 2Y2, Canada
Farhan Karamat Ernst & Young LLP, 222 Bay Street, Toronto ON M5K 1J7, Canada
Tracy Mann The Economical Insurance Group, 111 Westmount Road South, Waterloo ON N2J 4S4, Canada
Adrian Serge Marsh Canda Limited, 161 Bay Street, Suite 1400, Toronto ON M5J 2S4, Canada
Christine Davis SCOR Canada Reinsurance Company, 199 Bay Street, Suite 2800, Toronto ON M5L 1G1, Canada
Rose Fiore RBC Royal Bank, 320 Front Street W., 8th Floor, Toronto ON M5V 3B6, Canada
Rocky Bhatia The Economical Insurance Group, 111 Westmount Road South, Waterloo ON N2J 4S4, Canada
Pamela Jornacion Everest Reinsurance Company, 130 King Street W., Suite 2520, Toronto ON M5X 1E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1987-12-07 2014-12-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-12-06 1987-12-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-03-21 current 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6
Address 2014-12-04 2016-03-21 2800 - 14th Ave, Suite 210, Markham, ON L3R 0E4
Address 2014-12-03 2014-12-04 2800 14th Avenue, Suite 210, Markham, ON L3R 0E4
Address 2014-09-22 2014-12-03 2175 Sheppard Ave. E., Suite 310, Toronto, ON M2J 1W8
Address 2003-03-31 2014-09-22 111 Peter Street, Suite 527, Toronto, ON M5V 2H1
Address 1987-12-07 2003-03-31 20 Queen St. W., Suite 1102, Toronto, ON M5H 3R3
Name 2014-12-04 current Canadian Insurance Accountants Association
Name 2014-12-04 current Association Canadienne des Comptables D'Assurances
Name 1987-12-07 2014-12-04 ASSOCIATION CANADIENNE DES COMPTABLES D'ASSURANCES
Name 1987-12-07 2014-12-04 CANADIAN INSURANCE ACCOUNTANTS ASSOCIATION
Status 2014-12-04 current Active / Actif
Status 1987-12-07 2014-12-04 Active / Actif

Activities

Date Activity Details
2014-12-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-10-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1987-12-07 Incorporation / Constitution en société
1987-12-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-18 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 250 CONSUMERS ROAD
City TORONTO
Province ON
Postal Code M2J 4V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Financial Markets Association of Canada 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 1978-09-25
Canadian Association of Direct Relationship Insurers (cadri) 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 1998-01-27
La SociÉtÉ Canadienne De TÉlÉsantÉ 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 1998-08-12
Crc Multimedia Inc. 250 Consumers Road, Suite 716, North York (toronto), ON M2J 4V6 1999-11-19
International Business Technology (canada) Inc. 250 Consumers Road, Suite 706, Toronto, ON M2J 4V6 2001-10-18
The Jerusalem Foundation of Canada Inc. 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 1970-10-08
The Canadian Association for Healthcare Reimbursement 250 Consumers Road, Unit #301, Ontario, ON M2J 4V6 2004-02-27
Ontario Brokers Inc. 250 Consumers Road, Suite 717, Toronto, ON M2J 4V6 2004-03-02
103447 Canada Inc. 250 Consumers Road, Suite 301, Willowdale, ON M2J 4V6 1981-02-02
Art Dealers Association of Canada Foundation 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 1986-02-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12471060 Canada Inc. #310 - 250 Consumers Road, Toronto, ON M2J 4V6 2020-11-04
Attract Investment Consulting Inc. 1108 - 250 Consumers Rd, Mailbox #283, Toronto, ON M2J 4V6 2020-11-02
Bolts High Performance 250 Consumers Road Unit #147, Toronto, ON M2J 4V6 2020-09-14
Brite Insurance Inc. 905 - 250 Consumers Road, Toronto, ON M2J 4V6 2020-08-31
Brite Mortgage Inc. 250 Consumers Road, Suite 905, Toronto, ON M2J 4V6 2020-07-27
Mkm Property Solutions Inc. 190-1108-250 Consumers Road, Toronto, ON M2J 4V6 2020-07-22
Shenzhen University Alumni Association of Ontario 909-250 Comsumers Rd, Toronto, ON M2J 4V6 2020-06-10
Ozean International Canada Inc. Unit 717 - 250 Consumers Rd., Toronto, ON M2J 4V6 2020-06-02
Jeta Financial Consulting Incorporated 250 Consumers Rd., Unit 1002, North York, ON M2J 4V6 2020-05-15
Novalantic Inc. Unit 1108, #186, 250 Consumers Road, Toronto, ON M2J 4V6 2020-05-05
Find all corporations in postal code M2J 4V6

Corporation Directors

Name Address
Ricardo Cardoso Deloitte & Touche LLP, 181 Bay Street, Suite 1400, Toronto ON M5J 2V1, Canada
Glenn Taylor RBC Insurance, 6880 Financial Drive, Tower 1, 4th Floor, Mississauga ON L5N 7Y5, Canada
Carly Foucault RSA Canada, 18 York Street, Suite 800, Toronto ON M5J 2T8, Canada
Hudson Lopez KPMG LLP, 333 Bay Street, Suite 4600, Toronto ON M5H 2S5, Canada
Lilien Occhiuzzi Aviva Canada, 2206 Eglinton Ave East, Suite 210, Toronto ON M1L 4S8, Canada
Annette Pohle PricewaterhouseCoopers LLP, 18 York Street, Suite 2600, Toronto ON M5J 0B2, Canada
Jim DeJeu Lambton Mutual, 7873 Confederation Line, Watford ON N0M 2S0, Canada
Rick Keeler Munich Reinsurance Company of Canada, 390 Bay Street, 22nd Floor, Toronto ON M5H 2Y2, Canada
Farhan Karamat Ernst & Young LLP, 222 Bay Street, Toronto ON M5K 1J7, Canada
Tracy Mann The Economical Insurance Group, 111 Westmount Road South, Waterloo ON N2J 4S4, Canada
Adrian Serge Marsh Canda Limited, 161 Bay Street, Suite 1400, Toronto ON M5J 2S4, Canada
Christine Davis SCOR Canada Reinsurance Company, 199 Bay Street, Suite 2800, Toronto ON M5L 1G1, Canada
Rose Fiore RBC Royal Bank, 320 Front Street W., 8th Floor, Toronto ON M5V 3B6, Canada
Rocky Bhatia The Economical Insurance Group, 111 Westmount Road South, Waterloo ON N2J 4S4, Canada
Pamela Jornacion Everest Reinsurance Company, 130 King Street W., Suite 2520, Toronto ON M5X 1E3, Canada

Entities with the same directors

Name Director Name Director Address
Public Access Christine Davis 125 Huron Street, Toronto ON M5T 2B3, Canada
Farhan Karamat Professional Corporation Farhan Karamat 3050 Ozzie Drive, Mississauga ON L5M 0V9, Canada
MUSLIM NEIGHBOUR NEXUS FARHAN KARAMAT 3050 Ozzie Dr., MISSISSAUGA ON L5M 0V9, Canada
Wakeham Taylor Holdings Inc. GLENN TAYLOR 313 RICHMOND STREET E, SUITE 561, TORONTO ON M5A 4S7, Canada
3572960 CANADA INC. GLENN TAYLOR 7 BAYSWATER AVENUE, RICHMOND HILL ON L4E 2L4, Canada
DISCO EXPRESS LTEE ROSE FIORE 7480 GARNIER, APT 2, MONTREAL QC H2E 2A5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2J 4V6
Category insurance
Category + City insurance + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Black Accountants 111 Monsadel, Kirkland, QC H9J 3Y9 2014-04-28
Canadian Life and Health Insurance Association Inc. 79 Wellington St. West, Suite 2300, Td South Tower, Toronto, ON M5K 1G8 1979-07-27
Canadian Bookkeepers Association 2119 Elderkin Drive, Regina, SK S4V 0L8 2004-02-09
The Canadian Bar Insurance Association 5 Park Home Avenue, Suite 500, Toronto, ON M2N 6L4
The Canadian Bar Insurance Association 5 Park Home Avenue, Suite 500, Toronto, ON M2N 6L4 1981-08-17
Association Canadienne Des Conseillers En Assurance Et En Finance 41 Lesmill Rd, Don Mills, ON M3B 2T3 1924-07-19
Association Des Comptables Généraux Accrédités Du Canada 100 - 4200 North Fraser Way, Burnaby, BC V5J 5K7 1913-06-06
Canadian Association of Mutual Insurance Companies 250 City Centre Avenue, Suite 516, Ottawa, ON K1R 6K7 1990-04-10
Canadian Association of Insurance Premium Finance Companies Inc. - 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 2004-06-01
Canadian Captive Insurance Association - 200 Burrard Street, 1200 Waterfront Centre, Vancouver, BC V6C 3L6 2008-10-29

Improve Information

Please provide details on Canadian Insurance Accountants Association 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