SOCIÉTE CANADIENNE D'INDEMNISATION POUR LES ASSURANCES DE PERSONNES

Address:
250, Yonge Street, Suite 3110, Toronto, ON M5B 2L7

SOCIÉTE CANADIENNE D'INDEMNISATION POUR LES ASSURANCES DE PERSONNES is a business entity registered at Corporations Canada, with entity identifier is 2387484. The registration start date is December 16, 1988. The current status is Active.

Corporation Overview

Corporation ID 2387484
Business Number 121983118
Corporation Name SOCIÉTE CANADIENNE D'INDEMNISATION POUR LES ASSURANCES DE PERSONNES
CANADIAN LIFE AND HEALTH INSURANCE COMPENSATION CORPORATION
Registered Office Address 250, Yonge Street
Suite 3110
Toronto
ON M5B 2L7
Incorporation Date 1988-12-16
Corporation Status Active / Actif
Number of Directors 4 - 4

Directors

Director Name Director Address
MICHELINE DIONNE 65 rue St. André, Longueuil QC J4H 1K5, Canada
JAMES M. FARLEY 66, WELLINGTON ST. W., SUITE 5300, TORONTO ON M5K 1E6, Canada
GORDON M. DUNNING 250, YONGE STREET, SUITE 3110, TORONTO ON M5B 2L7, Canada
GREG R. TRAVERSY 13-A, WINDSOR AVENUE, OTTAWA ON K1S 0W3, Canada
RICHARD BELL 2201, CHEMIN ST-LOUIS, APP. 706, QUEBEC QC G1T 1P9, Canada
DOUG HOGEBOOM 1835 Hitchcock Drive, Inverary ON K0H 1X0, Canada
DANIEL THORNTON 6, STUART ST., GUELPH ON N1E 4S4, Canada
TRICIA O'MALLEY 210 CAMBRIA STREET, STRATFORD ON N5A 1J1, Canada
WILLIAM G. KNIGHT 159, SUNNYSIDE AVENUE, OTTAWA ON K1S 0R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1988-12-16 2013-11-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-12-15 1988-12-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-11-18 current 250, Yonge Street, Suite 3110, Toronto, ON M5B 2L7
Address 2009-03-31 2013-11-18 250 Yonge Street, Suite 3110, Toronto, ON M5B 2L7
Address 2007-03-31 2009-03-31 Toronto-dominion Centre, Suite 3200 P.o. Box 270, Toronto, ON M5K 1N2
Address 2007-03-31 2009-03-31 Toronto-dominion Centre, Suite 3200 P.o. Box 270, Toronto, ON M5K 1N2
Address 2000-03-31 2007-03-31 Toronto-dominion Centre, Suite 3200 P.o. Box 270, Toronto, ON M5K 1N2
Address 2000-03-31 2007-03-31 Toronto-dominion Centre, Suite 3200 P.o. Box 270, Toronto, ON M5K 1N2
Address 1988-12-16 2000-03-31 Toronto-dominion Centre, Suite 3200 P.o. Box 270, Toronto, ON M5K 1N2
Address 1988-12-16 2000-03-31 Toronto-dominion Centre, Suite 3200 P.o. Box 270, Toronto, ON M5K 1N2
Name 1988-12-16 current SOCIÉTE CANADIENNE D'INDEMNISATION POUR LES ASSURANCES DE PERSONNES
Name 1988-12-16 current CANADIAN LIFE AND HEALTH INSURANCE COMPENSATION CORPORATION
Status 2013-11-18 current Active / Actif
Status 1988-12-16 2013-11-18 Active / Actif

Activities

Date Activity Details
2013-11-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-05-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-05-29 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-06-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-05-08 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-06-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-06-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-06-19 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-06-08 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1988-12-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 250, YONGE STREET
City TORONTO
Province ON
Postal Code M5B 2L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jineda Global Limited 250 Yonge Street, Suite 2201, Toronto, ON M5B 2L7 2020-09-16
Kahlua Digital Inc. 2201-250 Younge Street, Toronto, ON M5B 2L7 2020-08-05
Arce Canada Immigration Services Inc. 250 Yonge Street, Suite 2201 (22 Floor), Toronto, ON M5B 2L7 2019-11-12
Techsense Labs Inc. Suite 2201, 250 Yonge Street, Toronto, ON M5B 2L7 2019-11-01
Kubera Technologies Inc. Agile Offices, 250 Yonge Street, Suite 2201, Torotno, ON M5B 2L7 2019-10-10
Simavfx Inc. 250 Yonge Street Unit 2201, Toronto, ON M5B 2L7 2019-10-01
Kosmo Spacefaring Technologies Corp. 250 Yonge St #2201, Toronto, ON M5B 2L7 2019-06-03
11406698 Canada Inc. Suite 2201, 250 Yonge, Toronto, ON M5B 2L7 2019-05-12
Commission On The Wellbeing of Mankind 2500 Younge Street, Toronto, ON M5B 2L7 2019-02-28
11089692 Canada Inc. 250 Yonge #2201, Toronto, ON M5B 2L7 2018-11-09
Find all corporations in postal code M5B 2L7

Corporation Directors

Name Address
MICHELINE DIONNE 65 rue St. André, Longueuil QC J4H 1K5, Canada
JAMES M. FARLEY 66, WELLINGTON ST. W., SUITE 5300, TORONTO ON M5K 1E6, Canada
GORDON M. DUNNING 250, YONGE STREET, SUITE 3110, TORONTO ON M5B 2L7, Canada
GREG R. TRAVERSY 13-A, WINDSOR AVENUE, OTTAWA ON K1S 0W3, Canada
RICHARD BELL 2201, CHEMIN ST-LOUIS, APP. 706, QUEBEC QC G1T 1P9, Canada
DOUG HOGEBOOM 1835 Hitchcock Drive, Inverary ON K0H 1X0, Canada
DANIEL THORNTON 6, STUART ST., GUELPH ON N1E 4S4, Canada
TRICIA O'MALLEY 210 CAMBRIA STREET, STRATFORD ON N5A 1J1, Canada
WILLIAM G. KNIGHT 159, SUNNYSIDE AVENUE, OTTAWA ON K1S 0R2, Canada

Entities with the same directors

Name Director Name Director Address
SIAP REALTY INC. GORDON M. DUNNING 4239 GARNETWOOD CHASE, MISSISSAUGA ON L4W 2H1, Canada
SIAP TELEPORT INC. GORDON M. DUNNING 4239 GARNETWOOD CHASE, MISSISSAUGA ON L4W 2H1, Canada
SIAP GRAHAM - LONGUEUIL INC. GORDON M. DUNNING 4239 GARNETWOOD CHASE, MISSISSAUGA ON L4W 2H1, Canada
SIAP MONTREAL INC. GORDON M. DUNNING 4239 GARNETWOOD CHASE, MISSISSAUGA ON L4W 2H1, Canada
SIAP TELEPORT INC. GORDON M. DUNNING 4239 GARNETWOOD CHASE, MISSISSAUGA ON L4W 2H1, Canada
SIAP LE CORBUSIER INC. GORDON M. DUNNING 4239 GARNETWOOD CHASE, MISSISSAUGA ON L4W 2H1, Canada
2980614 CANADA INC. GORDON M. DUNNING 4239 GARNETWOOD CHASE, MISSISSAUGA ON L4W 2H1, Canada
SIAP GRAHAM - LONGUEUIL INC. GORDON M. DUNNING 4239 GARNETWOOD CHASE, MISSISSAUGA ON L4W 2H1, Canada
BERKELEY PUMP LTD. JAMES M. FARLEY 234 CARDINAL DRIVE, OAKVILLE ON L6J 4T2, Canada
114722 CANADA LTD. JAMES M. FARLEY 234 CARDINAL DRIVE, OAKVILLE ON L6J 4P2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5B 2L7

Similar businesses

Corporation Name Office Address Incorporation
Property and Casualty Insurance Compensation Corporation 20 Richmond Street East, Suite 210, Toronto, ON M5C 2R9 1988-02-17
Canadian Life and Health Insurance Association Inc. 79 Wellington St. West, Suite 2300, Td South Tower, Toronto, ON M5K 1G8 1979-07-27
Canadian Life and Health Insurance Ombudservice 2001, University Street, 17th Floor, Montreal, QC H3A 2A6 2002-06-17
S.o.s Indemnisation Des Voyageurs Canadiens Inc. 1188 Avenue Union, Bureau 134, Montréal, QC H3B 0E5 2018-05-30
The Canadian Society for Mental Health and Deafness - 383 Rue Montfort, Ottawa, ON K1L 5M9 2006-02-23
Canadian Drug Insurance Pooling Corporation 79 Wellington Street West, Suite 2300 Box 99 Td South Tower, Toronto, ON M5K 1G8 2012-02-09
Canadian Winter Games '92 for The Physically Challenged Corporation 99 Cartier, Suite 409, Ottawa, ON K2P 1K1 1990-01-30
Premiere (1990) Corporation Canadienne De Compensation 800 Square Victoria Tour De La Bourse, C.p. 61, Montreal, QC H4Z 1A9 1985-03-28
Corporation Canadienne De Compensation De Produits DÉrivÉs 1190, Avenue Des Canadiens-de-montreal, 1800 Etage, Montreal, QC H3B 0G7 1975-09-29
Societe Commerciale Canadienne De Participations Pour Des Fonds De Pension 70 University Ave, Suite 1450, Toronto, ON M5J 2M4 1985-07-08

Improve Information

Please provide details on SOCIÉTE CANADIENNE D'INDEMNISATION POUR LES ASSURANCES DE PERSONNES 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