Intact Investment Management Inc. is a business entity registered at Corporations Canada, with entity identifier is 3419754. The registration start date is October 2, 1997. The current status is Active.
Corporation ID | 3419754 |
Business Number | 873309173 |
Corporation Name |
Intact Investment Management Inc. Intact Gestion de placements inc. |
Registered Office Address |
2020 Boulevard Robert-bourassa Suite 1400 Montréal QC H3A 2A5 |
Incorporation Date | 1997-10-02 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
Donald Arthur Fox | 242 Grenview Boulevard South, Etobicoke ON M8Y 3V3, Canada |
MARK TULLIS | 155 St. Clair West, Unit 507, TORONTO ON M4V 0A1, Canada |
Werner Muehlemann | 555 Dulwich, Saint-Lambert QC J4P 2Z7, Canada |
Benoit Morissette | 77 Ave Glencairn, Toronto ON M4R 1M7, Canada |
Louis Marcotte | 2009 - 3600 Av. du Parc, Montreal QC H2X 3R2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-10-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1997-10-01 | 1997-10-02 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2017-04-04 | current | 2020 Boulevard Robert-bourassa, Suite 1400, Montréal, QC H3A 2A5 |
Address | 2006-07-11 | 2017-04-04 | 700 University Avenue, Suite 1500, Toronto, ON M5G 0A1 |
Address | 2000-04-17 | 2006-07-11 | 181 University Avenue, 7 Th Floor, Toronto, ON M5H 3M7 |
Address | 1999-03-25 | 2000-04-17 | One Concord Gate, 10th Floor, Don Mills, ON M3C 3N6 |
Address | 1997-10-02 | 1999-03-25 | One Concord Gate, 10th Floor, Don Mills, ON M3C 3N6 |
Name | 2009-03-24 | current | Intact Investment Management Inc. |
Name | 2009-03-24 | current | Intact Gestion de placements inc. |
Name | 1997-10-02 | 2009-03-24 | ING GESTION DE PLACEMENTS INC. |
Name | 1997-10-02 | 2009-03-24 | ING INVESTMENT MANAGEMENT, INC. |
Status | 1997-10-02 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-04-04 | Amendment / Modification |
RO Changed. Section: 178 |
2009-03-24 | Amendment / Modification | Name Changed. |
1997-10-02 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-03-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-03-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-03-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ecomaccess Inc. | 2020 Boulevard Robert-bourassa, Montréal, QC H3A 2A5 | 2016-08-22 |
Axium Renewable Energy Gp Inc. | 2020 Boulevard Robert-bourassa, Suite 2500, Montréal, QC H3A 2A5 | 2017-11-22 |
Axium Canada IIi Partner Inc. | 2020 Boulevard Robert-bourassa, Suite 2500, Montréal, QC H3A 2A5 | 2018-11-22 |
11428934 Canada Inc. | 2020 Boulevard Robert-bourassa, Montreal, QC H3A 2A5 | 2019-05-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
HÉritage Archives CommanditÉ Inc. | 2500-2020, Boul. Robert-bourassa, Montréal, QC H3A 2A5 | 2018-09-13 |
Jingsh Canada Legal Group Inc. | 2020 Boul. Robert-bourassa, Bureau 1920, Montreal, QC H3A 2A5 | 2018-04-03 |
Beauty By Renata Inc. | 1920-2020 Robert-bourassa Blvd, Montréal, QC H3A 2A5 | 2018-03-01 |
Nabri - Technology Innovation Consortium for The Belt and Road Initiative Inc. | 1920 - 2020 Robert-bourassa Boulevard, Montreal, QC H3A 2A5 | 2018-02-12 |
Dsd Trading Inc. | 1920-2020 Robert-bourassa Boulevard West, Montréal, QC H3A 2A5 | 2018-02-05 |
Fondation Internationale Isabelle De Mévius | 2020 Boul. Robert-bourassa, Suite 1920, Montréal, QC H3A 2A5 | 2017-10-10 |
10331724 Canada Inc. | 100 - 2020 Robert-bourassa Boulevard, Montreal, QC H3A 2A5 | 2017-07-21 |
9557890 Canada Inc. | 2330-2020 Robert-bourassa, Montréal, QC H3A 2A5 | 2016-07-21 |
Axium Canada II (intl) Partner Inc. | 2020 Robert-bourassa Blvd, Suite 2500, Montréal, QC H3A 2A5 | 2015-11-20 |
Sunflower Consulting Group Inc. | 1920-2020 Boulevard Robert-bourassa, Montréal, QC H3A 2A5 | 2015-07-15 |
Find all corporations in postal code H3A 2A5 |
Name | Address |
---|---|
Donald Arthur Fox | 242 Grenview Boulevard South, Etobicoke ON M8Y 3V3, Canada |
MARK TULLIS | 155 St. Clair West, Unit 507, TORONTO ON M4V 0A1, Canada |
Werner Muehlemann | 555 Dulwich, Saint-Lambert QC J4P 2Z7, Canada |
Benoit Morissette | 77 Ave Glencairn, Toronto ON M4R 1M7, Canada |
Louis Marcotte | 2009 - 3600 Av. du Parc, Montreal QC H2X 3R2, Canada |
Name | Director Name | Director Address |
---|---|---|
11554280 CANADA INC. | Benoit Morissette | 700 University Avenue, Suite 1500A, Toronto ON M5G 0A1, Canada |
8658471 Canada Inc. | Benoit Morissette | 77 Glencairn Avenue, Toronto ON M4R 1M7, Canada |
TRICOTS DAVELUY INC. | BENOIT MORISSETTE | 1945 ST-JACQUES, DRUMMONDVILLE QC J2B 7S7, Canada |
9813217 CANADA INC. | Benoit Morissette | 541, rue des Amarantes, Saint-Eustache QC J7P 5V1, Canada |
10507733 CANADA INC. | Benoit Morissette | 77 Glencairn Avenue, Toronto ON M4R 1M7, Canada |
MIDLAND WALWYN CAPITAL INC. | DONALD ARTHUR FOX | 7 WINDMILL ROAD, TORONTO ON M4G 2Y4, Canada |
10507733 CANADA INC. | Donald Arthur Fox | 242 Grenview Boulevard South, Toronto ON M8Y 3V2, Canada |
11554280 CANADA INC. | Louis Marcotte | 2020 Robert-Bourassa Boulevard, Suite 100, Montreal QC H3A 2A5, Canada |
11740300 CANADA INC. | Louis Marcotte | 3600 Avenue du Parc, Unit 2009, Montréal QC H2X 2J1, Canada |
11740326 CANADA INC. | Louis Marcotte | 3600 Avenue du Parc, Unit 2009, Montréal QC H2X 2J1, Canada |
City | Montréal |
Post Code | H3A 2A5 |
Category | investment |
Category + City | investment + Montréal |
Corporation Name | Office Address | Incorporation |
---|---|---|
Intact Foundation | 700 University Avenue, Suite 1500-a, Toronto, ON M5G 0A1 | 1996-12-24 |
Intact Ai Systems Inc. | 6067, N Bluff Dr, Gloucester, ON K1V 2L6 | 2019-04-29 |
Intact Financial Corporation | 700 University Ave., Suite 1500-a (legal), Toronto, ON M5G 0A1 | |
Intact Investment General Partner Inc. | 700 University Avenue, Suite 1500-a, Toronto, ON M5G 0A1 | 2008-09-23 |
Intact Rehabilitation Management Inc. | 477 Bussel Crescent, Milton, ON L9T 0W8 | 2010-04-02 |
Intact Extrade Ltd. | 20 State Street, Ottawa, ON K2C 4C5 | 2016-02-17 |
Intact Communities | 18 Sumner Cres, Grimsby, ON L3M 5E2 | 2014-03-30 |
Intact Air Purification Inc. | 38 Mcgill, Suite 61, Montreal, QC H2Y 4B5 | 2006-09-14 |
Intact Rentals Ltd. | 14 Penwood Cres, Toronto, ON M3B 2B9 | 2016-08-01 |
Intact Creatives Incorporated | 412-223 Woodbine Ave., Toronto, ON M4L 3P3 | 2016-09-01 |
Please provide details on Intact Investment 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |