CIBC Global Asset Management Inc.

Address:
199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2

CIBC Global Asset Management Inc. is a business entity registered at Corporations Canada, with entity identifier is 3020584. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3020584
Business Number 138107065
Corporation Name CIBC Global Asset Management Inc.
Gestion globale d'actifs CIBC inc.
Registered Office Address 199 Bay Street, Commerce Court West
44th Floor
Toronto
ON M5L 1A2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 8

Directors

Director Name Director Address
VICTOR G DODIG 100 THE KINGSWAY, TORONTO ON M8X 2T8, Canada
THOMAS McCREADY 5186 CHARNWOOD CRESCENT, MISSISSAUGA ON L5M 2J9, Canada
STEPHEN J. GEIST 76 THE KINGSWAY, TORONTO ON M8X 2T5, Canada
DANIEL DONNELLY 90 SUMACH ST., APT 601, TORONTO ON M5A 4R4, Canada
Norah McCarthy 2 Strathearn Road, Apt. C, Toronto ON M6C 1R3, Canada
JOHN W BRAIVE 18 Wetherfield Place, Toronto ON M3B 2E1, Canada
Peter H. Lee 175 Crescent Road, Toronto ON M4W 1V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-03-30 1994-03-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-07-21 current 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2
Address 2006-09-28 2010-07-21 1000 De La Gauchetiere Ouest, Suite 3200, Montreal, QC H3B 4W5
Address 2002-02-04 2006-09-28 1000 De La Gauchetiere Ouest, Suite 3100, Montreal, QC H3B 4W5
Address 2001-10-10 2002-02-01 1000 De La Gauchetiere Ouest, Suite 3100, Montreal, QC H3B 4W5
Address 1994-03-31 2001-10-10 1000 De La Gauchetiere Ouest, Suite 3100, Montreal, QC H3B 4W5
Name 2005-12-19 current CIBC Global Asset Management Inc.
Name 2005-12-19 current Gestion globale d'actifs CIBC inc.
Name 1998-11-04 2005-12-19 TAL Gestion globale d'actifs inc.
Name 1998-11-04 2005-12-19 TAL Global Asset Management Inc.
Name 1994-03-31 1998-11-04 LES PLACEMENTS T.A.L. LTEE
Name 1994-03-31 1998-11-04 T.A.L. INVESTMENT COUNSEL LTD.
Status 2014-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-03-31 2014-01-01 Active / Actif

Activities

Date Activity Details
2010-07-29 Amendment / Modification
2010-07-21 Amendment / Modification RO Changed.
Section: 178
2005-12-19 Amendment / Modification Name Changed.
2002-12-31 Amendment / Modification
2002-02-04 Restated Articles of Incorporation / Status constitutifs mis à jours
2002-02-04 Amendment / Modification RO Changed.
2001-10-10 Amendment / Modification RO Changed.
Directors Limits Changed.
1999-06-15 Restated Articles of Incorporation / Status constitutifs mis à jours
1999-06-15 Amendment / Modification Directors Limits Changed.
1994-03-31 Amalgamation / Fusion Amalgamating Corporation: 2499142.
1994-03-31 Amalgamation / Fusion Amalgamating Corporation: 2555565.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-03-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-03-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-03-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 199 Bay Street, Commerce Court West
City Toronto
Province ON
Postal Code M5L 1A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ccl Service of Ontario, Ltd. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 2000-02-17
3946495 Canada Inc. 199 Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2001-09-14
4003012 Canada Inc. 199 Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2002-01-22
Metcalfe & Mansfield Alternative Investments Vi Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-02-24
Metcalfe & Mansfield Alternative Investments Viii Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-04-25
Metcalfe & Mansfield Alternative Investments Vii Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-04-25
Tvc Canada Inc. 199 Bay Street, Commerce Court West, 2800 P.o. Box: 25, Toronto, ON M5L 1A9
Crate and Barrel Canada Inc. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 2006-11-22
Metcalfe & Mansfield Alternative Investments X Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-10-26
Budget Rent A Car of Canada Limited 199 Bay Street, Commerce Court West, Suite 2800, Toronto, ON M5L 1A9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eco-logical Advisors Inc. 25 King St W, Suite 2510, Toronto, ON M5L 1A2 2016-03-21
Cibc Wm Real Estate (quebec) Ltd. 199 Bay Street, 44th Floor, Commerce Court West, Toronto, ON M5L 1A2 2002-10-30
3686477 Canada Inc. 199 Bay St. Commerce Court West, 15th Fl., Toronto, ON M5L 1A2 1999-11-29
3272524 Canada Inc. 199 Bay St., Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1996-06-25
Cibc Ba Limitée 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Cibc Investments Limited 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2
Intria Corporation 199 Bay Street, 45th Floor Comm Court W, Toronto, ON M5L 1A2 1996-05-16
Intria Items Inc. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1996-08-09
Planification FinanciÈre Cibc Inc. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1997-11-12
Fondation De Bienfaisance Cibc 199 Bay Street, Commerce Court West, 45th Floor, Toronto, ON M5L 1A2 1998-01-27
Find all corporations in postal code M5L 1A2

Corporation Directors

Name Address
VICTOR G DODIG 100 THE KINGSWAY, TORONTO ON M8X 2T8, Canada
THOMAS McCREADY 5186 CHARNWOOD CRESCENT, MISSISSAUGA ON L5M 2J9, Canada
STEPHEN J. GEIST 76 THE KINGSWAY, TORONTO ON M8X 2T5, Canada
DANIEL DONNELLY 90 SUMACH ST., APT 601, TORONTO ON M5A 4R4, Canada
Norah McCarthy 2 Strathearn Road, Apt. C, Toronto ON M6C 1R3, Canada
JOHN W BRAIVE 18 Wetherfield Place, Toronto ON M3B 2E1, Canada
Peter H. Lee 175 Crescent Road, Toronto ON M4W 1V3, Canada

Entities with the same directors

Name Director Name Director Address
GESTION PRIVÉE T.A.L. LTÉE - DANIEL DONNELLY 90 SUMACH ST., APT 601, TORONTO ON M4A 4R4, Canada
6410162 CANADA INC. DANIEL DONNELLY 90 SUMACH ST, APT 601, TORONTO ON M5A 4R4, Canada
CIBC Global Asset Management (USA) Ltd. · Gestion globale d'actifs CIBC (É.-U.) Ltée DANIEL DONNELLY 90 SUMACH ST., APT. 601, TORONTO ON M5A 4R4, Canada
3203239 CANADA INC. JOHN W BRAIVE 7 QUINCY CRES, WILLOWDALE ON M2J 1C5, Canada
TALVEST FUND MANAGEMENT INC. Norah McCarthy 2 Strathearn Road, Apt. C, Toronto ON M6C 1R3, Canada
GESTION PRIVÉE T.A.L. LTÉE - Norah McCarthy 2 Strathearn Road, Apt. C, Toronto ON M6C 1R3, Canada
3884970 Canada Inc. STEPHEN J. GEIST 199 Bay Street, CCW-44, TORONTO ON M5L 1A2, Canada
TALVEST FUND MANAGEMENT INC. STEPHEN J. GEIST 76 THE KINGSWAY, TORONTO ON M8X 2T5, Canada
GESTION PRIVÉE T.A.L. LTÉE - STEPHEN J. GEIST 76 THE KINGSWAY, TORONTO ON M8X 2T5, Canada
TALVESTCO INC. STEPHEN J. GEIST 76 THE KINGSWAY, TORONTO ON M8X 2T5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5L 1A2
Category asset management
Category + City asset management + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Cibc Global Asset Management (usa) Ltd. 1000 De La GauchetiÈre St. West, Suite 3200, Montreal, QC H3B 4W5 2004-06-30
Cibc Asset Management Inc. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2
Cibc Asset Management Inc. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2
Blueberry Asset Management Inc. 1155 René-lévesque Blvd. W., Suite 2500, Cibc Centre, Montréal, QC H3B 2K4 2007-01-09
Corporation De Gestion D'investissements Cibc 26 Wellington Street East, Toronto, ON M5E 1S2 1989-07-24
Cibc Private Investment Counsel Inc. 199 Bay Street, Commerce Court West, 44 Fl, Toronto, ON M5L 1A2 1987-01-14
Hsbc Global Asset Management (canada) Limited 300, 885 West Georgia Street, Vancouver, BC V6C 3E9
La Societe D'hypotheques Cibc Commerce Court West, Box 25, Toronto, ON M5L 1A9 1963-07-31
Cibc Securities Inc. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 2001-04-12
Cibc Ba Limitée 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03

Improve Information

Please provide details on CIBC Global Asset Management 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