Ombudsman for Banking Services and Investments

Address:
20 Queen Street West, Suite 2400, Toronto, ON M5H 3R3

Ombudsman for Banking Services and Investments is a business entity registered at Corporations Canada, with entity identifier is 3246094. The registration start date is April 1, 1996. The current status is Active.

Corporation Overview

Corporation ID 3246094
Business Number 894791235
Corporation Name Ombudsman for Banking Services and Investments
Ombudsman des services bancaires et d'investissement
Registered Office Address 20 Queen Street West
Suite 2400
Toronto
ON M5H 3R3
Incorporation Date 1996-04-01
Corporation Status Active / Actif
Number of Directors 11 - 11

Directors

Director Name Director Address
Laura Tamblyn Watts 282 Wright Avenue, Toronto ON M6R 1L5, Canada
FERNAND BELISLE 27 TERRY FOX, BRECKENRIDGE QC J0X 2G0, Canada
Stephen Gaskin 44 King Street West, 21st Floor, Toronto ON M5H 1H1, Canada
JANIS RIVEN 58 Chemin Despres, La Miverve QC J0T 1S0, Canada
Catherine Adams 2222 Grand Ravine Drive, Oakville ON L6H 6B1, Canada
KEVIN REGAN 76 BURR OAK BAY, EAST ST PAUL MB R2E 0E8, Canada
Scott Stennet 145 King Street West, Suite 500, Toronto ON M5H 1J8, Canada
Carmela Haines 1224 Pregrine Place, Regina SK S4X 4M5, Canada
Bharat Mahajan #300, 435 4th Avenue SW, Calgary AB T2P 3A8, Canada
JIM EMMERTON 901-2180 WEST 43 AVE, VANCOUVER BC V6M 2E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1996-04-01 2013-07-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-03-31 1996-04-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-02-03 current 20 Queen Street West, Suite 2400, Toronto, ON M5H 3R3
Address 2013-07-24 2020-02-03 401 Bay Street, Suite 1505, Toronto, ON M5H 2Y4
Address 2009-09-09 2013-07-24 401 Bay Street, Suite 1505 P.o. Box 5, Toronto, ON M5H 2Y4
Address 2009-03-31 2009-09-09 33 Victoria Street, Suite 701, Toronto, ON M5C 2A1
Address 2003-03-31 2009-03-31 33 Victoria Street, Suite 710, Toronto, ON M5C 2A1
Address 1996-04-16 2003-03-31 4950 Yonge St, Suite 1602, North York, ON M2N 6K1
Address 1996-04-16 2003-03-31 4950 Yone St, Suite 1602, North York, ON M2N 6K1
Address 1996-04-01 1996-04-16 Commerce Court West, Suite 4900, Toronto, ON M5L 1J3
Name 2002-09-23 current Ombudsman for Banking Services and Investments
Name 2002-09-23 current Ombudsman des services bancaires et d'investissement
Name 1998-06-03 2002-09-23 Canadian Banking Ombudsman Inc.
Name 1998-06-03 2002-09-23 Ombudsman bancaire canadien inc.
Name 1996-04-01 1998-06-03 L`OMBUDSMAN BANCAIRE CANADIEN INC.
Name 1996-04-01 1998-06-03 THE CANADIAN BANKING OMBUDSMAN INC.
Status 2013-07-24 current Active / Actif
Status 1996-04-01 2013-07-24 Active / Actif

Activities

Date Activity Details
2013-07-24 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-10-28 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-01-04 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-06-20 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-01-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-09-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-09-23 Amendment / Modification Name Changed.
Directors Changed.
1998-06-03 Amendment / Modification Name Changed.
Directors Limits Changed.
1996-04-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-02-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-03-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 20 Queen Street West
City TORONTO
Province ON
Postal Code M5H 3R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
A. Bram Appel Conseils Experts Inc. 20 Queen Street West, Suite 3310, Toronto, ON M5H 3R3 1977-04-26
Alarmes Sdg Inc. 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1
2917599 Canada Inc. 20 Queen Street West, Suite 500, Toronto, ON M5H 3R4 1993-04-30
The National Breast Cancer Fund 20 Queen Street West, Suite 1400, Toronto, ON M5H 3C2 1995-10-30
Carbomedics Canada Inc. 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1997-05-08
Otal (north America) Inc. 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1998-07-23
Elan Vital 20 Queen Street West, Suite 2700 P.o. Box:27, Toronto, ON M3H 3S1 1973-06-04
Lehold Inc. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 1978-06-05
3586081 Canada Ltd. 20 Queen Street West, Suite 702, Toronto, ON M5H 3R3 1999-03-03
Canadian Friends of The Museum of Modern Art 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1999-02-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dakotaroad Holdings Ltd. 2800-20 Queen Street West, Toronto, ON M5H 3R3 2020-01-06
Pie De Monte Inc. C/o Audax Law, 20 Queen Street West, Suite 3000, Toronto, ON M5H 3R3 2015-10-19
Tcc (canada) Limited 900-20 Queen Street West, Toronto, ON M5H 3R3 2011-02-28
Georgian Bay Capital Partners Incorporated 316 - 20 Queen Street West, Toronto, ON M5H 3R3 2010-09-02
Amica Senior Lifestyles Inc. 20 Queen Street West, Suite 3200, Toronto, ON M5H 3R3 2009-12-21
Core Infinity Consulting Inc. 3300 -20 Queen Street West, Toronto, ON M5H 3R3 2007-09-25
X-treme Data Storage Inc. 20 Queen St. W. 30th Floor, Toronto, ON M5H 3R3 2007-09-24
La Galerie Occitane Inc. 3300 - 20 Queen Street West, Toronto, ON M5H 3R3 2006-02-09
Coast To Coast Against Cancer 20 Queen Street West Suite 702, Toronto, ON M5H 3R3 2005-07-19
Oasis Fitness & Wellness (markham) Inc. 3000- 20 Queen Street West, Toronto, ON M5H 3R3 2004-05-20
Find all corporations in postal code M5H 3R3

Corporation Directors

Name Address
Laura Tamblyn Watts 282 Wright Avenue, Toronto ON M6R 1L5, Canada
FERNAND BELISLE 27 TERRY FOX, BRECKENRIDGE QC J0X 2G0, Canada
Stephen Gaskin 44 King Street West, 21st Floor, Toronto ON M5H 1H1, Canada
JANIS RIVEN 58 Chemin Despres, La Miverve QC J0T 1S0, Canada
Catherine Adams 2222 Grand Ravine Drive, Oakville ON L6H 6B1, Canada
KEVIN REGAN 76 BURR OAK BAY, EAST ST PAUL MB R2E 0E8, Canada
Scott Stennet 145 King Street West, Suite 500, Toronto ON M5H 1J8, Canada
Carmela Haines 1224 Pregrine Place, Regina SK S4X 4M5, Canada
Bharat Mahajan #300, 435 4th Avenue SW, Calgary AB T2P 3A8, Canada
JIM EMMERTON 901-2180 WEST 43 AVE, VANCOUVER BC V6M 2E1, Canada

Entities with the same directors

Name Director Name Director Address
VIP INVESTMENT CORP. BHARAT MAHAJAN 717 7TH AVENUE SW, 5TH FLOOR, CALGARY AB T2P 0Z5, Canada
4202031 CANADA INC. BHARAT MAHAJAN 717- 7TH AVENUE S.W., 5TH FLOOR, CALGARY AB T2P 0Z5, Canada
VIP INTERNATIONAL CORPORATION BHARAT MAHAJAN 717-7TH AVENUE SW 5TH FLOOR, CALGARY AB T2P 0Z5, Canada
ChallengeDistanceDiscovery Inc. Catherine Adams 439 Churchill Avenue, North, Ottawa ON K1Z 5E1, Canada
GROUPE RADIO NORD INC. FERNAND BELISLE 19 CHEMIN TERRY FOX, PONTIAC QC J0X 2G0, Canada
LES PETROLES BELISLE & BELISLE INC. FERNAND BELISLE 8, DOMAINE DE L'ÉRABLIÈRE, ST-HIPPOLYTE QC J8A 1A4, Canada
3470652 CANADA INC. FERNAND BELISLE 27 TERRY FOX ROAD, BRECKENRIDGE QC J0X 2G0, Canada
19 FB INC. FERNAND BELISLE 19 TERRY FOR, BRECKENRIDGE QC J0X 2G0, Canada
JADE TOWER INC. FERNAND BELISLE 19 TERRY FOX, BRECKENRIDGE QC J0X 2G0, Canada
2984512 Canada Limitee FERNAND BELISLE 26 RUE ST-DOMINIQUE, HULL QC J9A 1A2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3R3
Category investment
Category + City investment + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Association Des Ombudsman Du Canada 125 Queen's Park, Toronto, ON M5S 2C7 1998-07-02
International Ombudsman Institute 111th Street & 88th Avenue, Law Centre, Edmonton, AB T6G 2H5 1978-02-13
Forum of Canadian Ombudsman 275 Bay Street, Ottawa, ON K1R 5Z5 2001-08-09
Services D'investissement Bock & Bock Inc. 3535 St-charles Rd, Ste S-306, Kirkland, QC H9H 3C4 1987-11-18
B & L Banking Consultation Services Inc. 1747 Turnberry Rd., Orleans, ON K1E 3T9 2000-06-13
Manulife Securities Investment Services Inc. 1375 Kerns Road, Burlington, ON L7R 0A8
Manulife Securities Investment Services Inc. 1235 North Service Road West, Suite 500, Oakville, ON L6M 2W2
Services De Consultants En Investissement Caron Inc. 250a St-paul East, Suite 200, Montreal, QC H2Y 1G9 1989-09-14
Co-operators Financial Investment Services Inc. 130 Macdonell Street, Guelph, ON N1H 6P8 2019-04-16
Quadrus Investment Services Ltd. 255 Dufferin Avenue, London, ON N6A 4K1 1970-07-29

Improve Information

Please provide details on Ombudsman for Banking Services and Investments 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