GROUPEMENT TECHNIQUE DES ASSUREURS INC.

Address:
18 King Street East, Suite 700, Toronto, ON M5C 1C4

GROUPEMENT TECHNIQUE DES ASSUREURS INC. is a business entity registered at Corporations Canada, with entity identifier is 2526042. The registration start date is October 10, 1989. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2526042
Business Number 873211338
Corporation Name GROUPEMENT TECHNIQUE DES ASSUREURS INC.
INSURERS' ADVISORY ORGANIZATION INC.-
Registered Office Address 18 King Street East
Suite 700
Toronto
ON M5C 1C4
Incorporation Date 1989-10-10
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 4 - 12

Directors

Director Name Director Address
WILLIAM L. GLEED 345 BANBURY ROAD, WILLOWDALE ON M2L 2V2, Canada
SERGE M. LAPALME 36 ROSSLINN ROAD, CAMBRIDGE ON N1S 3K1, Canada
BYRON G. MESSIER 178 CRESCENT ROAD APT 2, TORONTO ON M4W 1V3, Canada
A.M.N. WILSON 3 CRAIK ROAD, TORONTO ON M8X 1P1, Canada
WILIAM J. GREEN 200 PINKERTON CR, ROSEMERE QC J7A 4L6, Canada
J.M. TOMLINSON 88 YONGE BLVD, NORTH YORK ON M5M 3G9, Canada
R. LEWIS DUNN 57 A CARMICHAEL AVE, NORTH YORK ON M5M 2W8, Canada
GERRY S. STAFFORD 56 BRINLOOR BOUL, SCARBOROUGH ON M1M 1L5, Canada
HENRY CURTIS 1662 HERITAGE WAY, OAKVILLE ON L6M 2Z9, Canada
ROBERT J. GUNN 5 ANEWEN DR, NORTH YORK ON M4A 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-10-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-10-09 1989-10-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-10-10 current 18 King Street East, Suite 700, Toronto, ON M5C 1C4
Name 1996-09-19 current GROUPEMENT TECHNIQUE DES ASSUREURS INC.
Name 1996-09-19 current INSURERS' ADVISORY ORGANIZATION INC.-
Name 1989-12-14 1996-09-19 GROUPEMENT TECHNIQUE DES ASSUREURS (1989) INC.
Name 1989-12-14 1996-09-19 Insurers' Advisory Organization (1989) Inc.-
Name 1989-10-10 1989-12-14 INSURERS' ADVISORY ORGANIZATION (1989) INC.
Status 1998-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1989-10-10 1998-01-01 Active / Actif

Activities

Date Activity Details
1989-10-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-06-16 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1996 1997-06-16 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1995 1997-06-16 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Groupement Technique Des Assureurs Inc. 90 Allstate Parkway, Markham, ON L3R 6H3
Groupement Technique Des Assureurs Inc. 180 Dundas Street West, Suite 2600, Toronto, ON M5G 1Z9 1937-04-01

Office Location

Address 18 KING STREET EAST
City TORONTO
Province ON
Postal Code M5C 1C4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Regional Shopping Centres (canada) Limited 18 King Street East, Suite 201, Toronto, ON M5C 1E2 1969-05-08
Seabridge Agence Maritime Internationale Inc. 18 King Street East, Suite 902, Toronto, ON M5C 1C4 1972-09-14
Agence Maritime Atlantique A.m.a. Inc. 18 King Street East, Suite 902, Toronto, ON M5C 1C4 1983-05-19
Timesharing Development Inc. 18 King Street East, Suite 1104, Toronto, ON M5C 1C4 1978-08-22
U.S.e. Chemicals Ltd. 18 King Street East, Suite 1104, Toronto, ON M5C 1C4 1978-10-10
Iao Actuarial Consulting Services Inc. 18 King Street East, Suite 700, Toronto, ON M5C 1C4 1995-10-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Great Merritt Investment Holdings Corporation 18 King St East, Suite 1200, Toronto, ON M5C 1C4 1996-01-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wemersive, Inc. 85 Lombard Street, Toronto, ON M5C 0A3 2017-05-26
Front Row Insurance Brokers Inc. 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1
Front Row Insurance Brokers Inc. 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1
11675605 Canada Inc. 1804-8 King St E, Toronto, ON M5C 1B5 2019-10-10
Integrity Analytics, Inc. 1712 - 8 King Street East, Toronto, ON M5C 1B5 2019-09-16
Peloton Capital Management Inc. 8 King Street East, Suite 1100, Toronto, ON M5C 1B5 2018-09-14
Canadian Crypto Exchange Corp. 8 King Street East, Suite 1108, Toronto, ON M5C 1B5 2018-01-15
Magiechem Ontario Inc. 8, King Street Est, # 1804, Toronto, ON M5C 1B5 2017-09-08
Pgi Peace Guardian International Inc. 1804-8 King Street East, Toronto, ON M5C 1B5 2017-02-20
Ede Capital Inc. 8 King Street East, Suite 610, Toronto, ON M5C 1B5 2016-06-23
Find all corporations in postal code M5C

Corporation Directors

Name Address
WILLIAM L. GLEED 345 BANBURY ROAD, WILLOWDALE ON M2L 2V2, Canada
SERGE M. LAPALME 36 ROSSLINN ROAD, CAMBRIDGE ON N1S 3K1, Canada
BYRON G. MESSIER 178 CRESCENT ROAD APT 2, TORONTO ON M4W 1V3, Canada
A.M.N. WILSON 3 CRAIK ROAD, TORONTO ON M8X 1P1, Canada
WILIAM J. GREEN 200 PINKERTON CR, ROSEMERE QC J7A 4L6, Canada
J.M. TOMLINSON 88 YONGE BLVD, NORTH YORK ON M5M 3G9, Canada
R. LEWIS DUNN 57 A CARMICHAEL AVE, NORTH YORK ON M5M 2W8, Canada
GERRY S. STAFFORD 56 BRINLOOR BOUL, SCARBOROUGH ON M1M 1L5, Canada
HENRY CURTIS 1662 HERITAGE WAY, OAKVILLE ON L6M 2Z9, Canada
ROBERT J. GUNN 5 ANEWEN DR, NORTH YORK ON M4A 1R6, Canada

Entities with the same directors

Name Director Name Director Address
Hub International Limited BYRON G. MESSIER 68 CLUNY DRIVE, TORONTO ON M4W 2R3, Canada
IAO ACTUARIAL CONSULTING SERVICES INC. BYRON G. MESSIER 178 CRESCENT ROAD APT 2, TORONTO ON M4W 1V3, Canada
IAO ACTUARIAL CONSULTING SERVICES INC. GERRY S. STAFFORD 56 BRINLOOR BOUL, SCARBOROUGH ON M1M 1L5, Canada
3387062 CANADA INC. HENRY CURTIS 1662 HERITAGE WAY, OAKVILLE ON L6M 2Z9, Canada
CARMAC APPRAISAL SERVICES INC. HENRY CURTIS 162 HERITAGE WAY, OAKVILLE ON L6M 2Z9, Canada
FIDELITY INSURANCE COMPANY OF CANADA R. LEWIS DUNN 2 LANGEVIN CRES., WEST HILL ON M1C 2B6, Canada
3387062 CANADA INC. R. LEWIS DUNN 57A CARMICHAEL AVE, NORTH YORK ON M5M 2W8, Canada
USF&G CANADA CORPORATION R. LEWIS DUNN 2 LANGEVIN CRESCENT, WEST HILL ON M1C 2B6, Canada
NORTHBRIDGE FINANCIAL CORPORATION ROBERT J. GUNN 111 VALECREST DR., TORONTO ON M9A 4P5, Canada
NORTHBRIDGE FINANCIAL CORPORATION ROBERT J. GUNN 95 WELLINGTON STREET WEST, SUITE 800, TORONTO ON M5J 2N7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C1C4

Similar businesses

Corporation Name Office Address Incorporation
Les Assureurs Awm International Inc. 4001, Crémazie Est, Bureau 101, Montreal, QC H1Z 2L2 2006-05-18
Global Commercial Insurers Association 189 Queen Street East, Unit 1, Toronto, ON M5A 1S2 2015-10-07
Association Des Assureurs Canadiens 2 Sheppard Avenue East, Suite 800, North York, ON M2N 5Y7 1990-02-22
Canadian Association of Direct Relationship Insurers (cadri) 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 1998-01-27
Groupement Canadien Des Locataires Des Logements Municipaux Inc. 69 Sparks Street, Ottawa, ON K1P 5A5 1976-01-21
T.c.n. - Canadian Maintenance Technique Inc. 303 Rue St-sulpice, Bureau 300, Montreal, QC H2Y 3W2 1982-07-26
Energie-technique Gravigyro Inc. 1200 Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1989-11-03
Clami Technique Ltee 7680 Boul. Marie-victorin, Suite 1007, Brossard, QC J4W 3L2 1977-09-28
Hirson Technique Ltee 12437 Boul St-jean-baptiste, Riviere-des-prairies, QC H1C 1S4 1977-09-28
Reponse Technique Affirmative Therapie Fumant A.r.t. Inc. 4055 St-john Boulevard, Suite 206, Dollard Des Ormeaux, QC 1978-09-12

Improve Information

Please provide details on GROUPEMENT TECHNIQUE DES ASSUREURS INC. 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