Property and Casualty Insurance Compensation Corporation

Address:
20 Richmond Street East, Suite 210, Toronto, ON M5C 2R9

Property and Casualty Insurance Compensation Corporation is a business entity registered at Corporations Canada, with entity identifier is 2300061. The registration start date is February 17, 1988. The current status is Active.

Corporation Overview

Corporation ID 2300061
Corporation Name Property and Casualty Insurance Compensation Corporation
Societe d'indemnisation en matiere d'assurances IARD
Registered Office Address 20 Richmond Street East
Suite 210
Toronto
ON M5C 2R9
Incorporation Date 1988-02-17
Corporation Status Active / Actif
Number of Directors 5 - 15

Directors

Director Name Director Address
ROBERT KATZELL 11220-109 STREET NW, EDMONTON AB T5G 2T6, Canada
LEA ALGAR 69 GREEN BUSH CRESCENT, THORNHILL ON L4J 5M6, Canada
PAUL KOVACS 20 RICHMOND STREET EAST, SUITE 210, TORONTO ON M5C 2R9, Canada
JEAN-FRANCOIS BLAIS 2020 UNIVERSITY AVENUE, SUITE 600, MONTREAL QC H3A 2A5, Canada
MARTIN THOMPSON 18 YORK STREET, TORONTO ON M5J 0B2, Canada
LAWRIE SAVAGE 9 BOARDWALK DRIVE, SUITE 220, TORONTO ON M4L 6T1, Canada
ELLEN MOORE 1 ADELAIDE STREET EAST, SUITE 1500, TORONTO ON M5C 2R9, Canada
BRUCE THOMPSON 2 TORONTO STREET, SUITE 200, TORONTO ON M5C 2B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1988-02-17 2014-09-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-02-16 1988-02-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-11 current 20 Richmond Street East, Suite 210, Toronto, ON M5C 2R9
Address 2005-03-31 2014-09-11 20 Richmond St. E., Suite 210, Toronto, ON M5C 2R9
Address 1988-02-17 2005-03-31 181 University Ave, 13 Floor, Toronto, ON M5H 3M7
Name 2014-09-11 current Property and Casualty Insurance Compensation Corporation
Name 2014-09-11 current Societe d'indemnisation en matiere d'assurances IARD
Name 1988-02-17 2014-09-11 SOCIÉTÉ D'INDEMNISATION EN MATIÈRE D'ASSURANCES IARDS
Name 1988-02-17 2014-09-11 PROPERTY AND CASUALTY INSURANCE COMPENSATION CORPORATION
Status 2014-09-11 current Active / Actif
Status 1988-02-17 2014-09-11 Active / Actif

Activities

Date Activity Details
2014-09-11 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-04-29 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-03-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1988-02-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-04-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-09 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 20 RICHMOND STREET EAST
City TORONTO
Province ON
Postal Code M5C 2R9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Reelworld Foundation 20 Richmond Street East, Suite 600, Toronto, ON M5C 2R9 2001-06-14
Carrot Insights Inc. 20 Richmond Street East, Suite 330, Toronto, ON M5C 2R9

Corporations in the same postal code

Corporation Name Office Address Incorporation
Elitely Inc. 20 Richmond St E, 6f, Toronto, ON M5C 2R9 2018-03-09
Knit Technologies Inc. 20 Richmond St, East, Suite 600, Toronto, ON M5C 2R9 2015-12-20
Paragon Imports Ltd. 20 Richmond Street East, Suite 302, Toronto, ON M5C 2R9 2011-02-08
Kensington Cares Inc. 20 Richmond St East, Ste 212, Toronto, ON M5C 2R9 2008-03-05
Reelworld Film Festival Inc. 20 Richmond Street, Suite 600, Toronto, ON M5C 2R9 2000-09-06
Institute for Catastrophic Loss Reduction 20 Richmond Street East, Suite 210, Toronto, ON M5C 2R9 1999-07-15
James R. Lymburner & Sons Limited 20 Richmond Street E, Suite 301, Toronto, ON M5C 2R9 1976-04-29
Lymburner Eedy & Co. Ltd. 20 Richmond Street E, Suite 301, Toronto, ON M5C 2R9

Corporation Directors

Name Address
ROBERT KATZELL 11220-109 STREET NW, EDMONTON AB T5G 2T6, Canada
LEA ALGAR 69 GREEN BUSH CRESCENT, THORNHILL ON L4J 5M6, Canada
PAUL KOVACS 20 RICHMOND STREET EAST, SUITE 210, TORONTO ON M5C 2R9, Canada
JEAN-FRANCOIS BLAIS 2020 UNIVERSITY AVENUE, SUITE 600, MONTREAL QC H3A 2A5, Canada
MARTIN THOMPSON 18 YORK STREET, TORONTO ON M5J 0B2, Canada
LAWRIE SAVAGE 9 BOARDWALK DRIVE, SUITE 220, TORONTO ON M4L 6T1, Canada
ELLEN MOORE 1 ADELAIDE STREET EAST, SUITE 1500, TORONTO ON M5C 2R9, Canada
BRUCE THOMPSON 2 TORONTO STREET, SUITE 200, TORONTO ON M5C 2B5, Canada

Entities with the same directors

Name Director Name Director Address
Seaforth Energy Inc. BRUCE THOMPSON 410-1801 HOLLIS STREET, HALIFAX NS B3J 3N4, Canada
DIPLOMA CANADA HEALTHCARE INC. BRUCE THOMPSON 12 CHARTERHOUSE SQUARE, LONDON EC1M6AX, United Kingdom
LICAN MEDICAL PRODUCTS LTD. BRUCE THOMPSON 6574 CAMINO VENTUROSO, GOLETA, CA , United States
NOBIL IT CANADA CORP. BRUCE THOMPSON LEVEL 5, 799 PACIFIC HIGHWAY, CHATSWOOD NSW 2067, SYDNEY , Australia
Handy Logic Inc. Bruce Thompson 2168 Chilcotin Cr, Kelowna BC V1V 2M8, Canada
iAID FOUNDATION BRUCE THOMPSON 1634 MIDDLETON STREET, PICKERING ON L1X 2L4, Canada
INFOREMEDY INC. BRUCE THOMPSON 51 BAYVIEW ROAD, HALIFAX NS B3M 1N8, Canada
GARRISON ROAD CHURCH OF THE UNITED BRETHREN IN CHRIST, INC. BRUCE THOMPSON 164 ABERDEEN STREET, FORT ERIE ON L2A 3Y6, Canada
The Pender Harbour Board of Trade BRUCE THOMPSON -, P.O. BOX 265, MADEIRA PARK BC V0N 2H0, Canada
BERNARD AND THOMPSON ENERGY SYSTEMS INC. Bruce Thompson 2428 Harvard Street, Halifax NS B3L 2T1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C 2R9
Category insurance
Category + City insurance + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
SociÉte Canadienne D'indemnisation Pour Les Assurances De Personnes 250, Yonge Street, Suite 3110, Toronto, ON M5B 2L7 1988-12-16
Canada-vie Compagnie D'assurances Generales 300 University Ave., Toronto, ON M5G 1R8 1986-02-17
S.o.s Indemnisation Des Voyageurs Canadiens Inc. 1188 Avenue Union, Bureau 134, Montréal, QC H3B 0E5 2018-05-30
Société De Gestion Assurances Scotia Inc. 100 Yonge St, 4th Floor, Toronto, ON M5C 2W1 1994-07-19
Societe De Gestion En Assurances Jevco Inc. 625 Ave Du President Kennedy, Suite 1611, Montreal, QC 1978-09-11
Property Casualty Digest Inc. 2203 Harmony Rd., Corbyville, ON K0K 1V0 2012-04-01
Societe De Gestion D'assurances Transit Limitee 8400 Rue Bougainville, Montreal, QC H4P 2G1 1979-11-08
Fidelity Life Insurance & Casualty Ltd. 2165 Broadway, Vancouver, BC V6K 4N5 1986-10-24
Consolidated Fire and Casualty Insurance Company Station A, P.o.box 4060, Toronto, ON M5W 1L9 1930-05-30
Marsrock Life and Property & Casualty Inc. 303-9130 Leslie Street, Richmond Hill, ON L4B 0B9 2018-10-05

Improve Information

Please provide details on Property and Casualty Insurance Compensation 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