VALEURS MOBILIERES SUN LIFE INC.

Address:
225 King Street West, Toronto, ON M5V 3C5

VALEURS MOBILIERES SUN LIFE INC. is a business entity registered at Corporations Canada, with entity identifier is 3211703. The registration start date is December 19, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3211703
Business Number 890820657
Corporation Name VALEURS MOBILIERES SUN LIFE INC.
SUN LIFE SECURITIES INC.
Registered Office Address 225 King Street West
Toronto
ON M5V 3C5
Incorporation Date 1995-12-19
Dissolution Date 2003-06-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
KEVIN STRAIN 430 TIMBERCROFT DRIVE, WATERLOO ON N2T 2J1, Canada
JACK GARRAMONE 322 EDENWOOD PLACE, WATERLOO ON N2T 2S2, Canada
PETER GLAAB 572 PARADISE CRESCENT, WATERLOO ON N2T 2J7, Canada
JOHN CULBERT 36 CLIVEDEN AVENUE, TORONTO ON M8Z 3M8, Canada
BARRY TRILLER 311 BUSHWOOD COURT, WATERLOO ON N2T 2E5, Canada
JOSE PAVAO 322 DOVERCOURT ROAD, TORONTO ON M6J 3E3, Canada
DAVID ATKINS 752 DODSWORTH CRESCENT, MISSISSAUGA ON L4Y 2H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-12-18 1995-12-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-12-19 current 225 King Street West, Toronto, ON M5V 3C5
Name 1995-12-19 current VALEURS MOBILIERES SUN LIFE INC.
Name 1995-12-19 current SUN LIFE SECURITIES INC.
Status 2003-06-13 current Dissolved / Dissoute
Status 1995-12-19 2003-06-13 Active / Actif

Activities

Date Activity Details
2003-06-13 Dissolution Section: 210
1995-12-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2002-02-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-02-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-02-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 225 KING STREET WEST
City TORONTO
Province ON
Postal Code M5V 3C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Societe De Gestion-placements Sun Life Du Canada Limitee 225 King Street West, 12th Floor, Toronto, ON M5V 3C5 1975-12-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vyolette Bee Inc. 27 Bathurst Street, Toronto, ON M5V 0A1 2020-03-31
Top Notch Studios Inc. 3704-183 Wellington Street West, Toronto, ON M5V 0A1 2019-03-07
Skiin Inc. 183 Wellington Street West, Suite 2903, Toronto, ON M5V 0A1 2017-11-13
Together Family Foundation 2504-183 Wellington St W, Toronto, ON M5V 0A1 2016-01-27
Distribbeauty Inc. 183 Wellington Street West, Toronto, ON M5V 0A1 2015-03-09
Topzero Trade Inc. 183, Wellington West, Suite 4702, Toronto, ON M5V 0A1 2015-01-27
Diamond Back Fashion Inc. 183 Wellington St West, Suite 4201, Toronto, ON M5V 0A1 2014-02-27
8798494 Canada Corp. 2504-183 Wellington St W., Toronto, ON M5V 0A1 2014-02-23
Jeffrey Fisher Home Inc. 183 Wellington Street West, Suite 2606, Toronto, ON M5V 0A1 1999-12-29
Evig Foundation 183 Wellington St. W., Suite 4005, Toronto, ON M5V 0A1 1991-10-30
Find all corporations in postal code M5V

Corporation Directors

Name Address
KEVIN STRAIN 430 TIMBERCROFT DRIVE, WATERLOO ON N2T 2J1, Canada
JACK GARRAMONE 322 EDENWOOD PLACE, WATERLOO ON N2T 2S2, Canada
PETER GLAAB 572 PARADISE CRESCENT, WATERLOO ON N2T 2J7, Canada
JOHN CULBERT 36 CLIVEDEN AVENUE, TORONTO ON M8Z 3M8, Canada
BARRY TRILLER 311 BUSHWOOD COURT, WATERLOO ON N2T 2E5, Canada
JOSE PAVAO 322 DOVERCOURT ROAD, TORONTO ON M6J 3E3, Canada
DAVID ATKINS 752 DODSWORTH CRESCENT, MISSISSAUGA ON L4Y 2H7, Canada

Entities with the same directors

Name Director Name Director Address
SPECTRUM BULLOCK FUNDS INC. BARRY TRILLER 311 BUSHWOOD COURT, WATERLOO ON N2T 2E5, Canada
T.E. Financial Consultants Ltd. BARRY TRILLER 311 BUSHWOOD COURT, WATERLOO ON N2T 2E5, Canada
SPECTRUM INVESTMENT MANAGEMENT LIMITED · GESTION DE PLACEMENTS SPECTRUM LIMITÉE BARRY TRILLER 150 KING STREET WEST, SUITE 1400, TORONTO ON M5H 1J9, Canada
PETHEALTH INC. DAVID ATKINS 433 RUSSELL HILL ROAD, TORONTO ON M5P 2S4, Canada
SPECTRUM BULLOCK FUNDS INC. JACK GARRAMONE 322 EDENWOOD PLACE, WATERLOO ON N2T 2S2, Canada
SPECTRUM BULLOCK FUNDS INC. KEVIN STRAIN 430 TIMBERCROFT DRIVE, WATERLOO ON N2T 2J1, Canada
SPECTRUM BULLOCK FUNDS INC. PETER GLAAB 572 PARADISE CRESCENT, WATERLOO ON N2T 2J7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V3C5

Similar businesses

Corporation Name Office Address Incorporation
M.i.c. Securities Inc. 133 Ile Ducharme, Rosemere, QC J7A 4C7 1993-08-06
Grs Securities Inc. 30 - 255 Dufferin Avenue, London, ON N6A 4K1 2001-06-04
Valeurs MobiliÈres Ct Inc. 70 York St, 6th Floor, Toronto, ON M5J 1S9
Ia Securities (usa) Inc. 26 Wellington Street East, Suite 900, Toronto, ON M5E 1S2 2005-03-11
Wfg Securities Inc. 5000 Yonge Street, Suite 800, Toronto, ON M2N 7E9 1997-01-27
Cj Securities Inc. 1-3401, Boulevard Sainte-anne, Québec, QC G1E 3L4 2017-07-27
D P M Securities Inc. 2 Queen Street East, Twentieth Floor, Toronto, ON M5C 3G7 1985-10-11
Fin-xo Valeurs Mobilières Inc. 2200 Avenue Mcgill College, Bureau 350, Montréal, QC H3A 3P8 1989-02-08
Dpm Securities Inc. 2 Queen Street East, Twentieth Floor, Toronto, ON M5C 3G7
Valeurs Mobilieres Jud Inc. 500 Dorchester Blvd. West, Suite 1005, Montreal, QC H2Z 1W7 1961-10-30

Improve Information

Please provide details on VALEURS MOBILIERES SUN LIFE 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