Gore Mutual Insurance Company Foundation

Address:
252 Dundas Street North, Cambridge, ON N1R 5T3

Gore Mutual Insurance Company Foundation is a business entity registered at Corporations Canada, with entity identifier is 3555623. The registration start date is November 15, 1998. The current status is Active.

Corporation Overview

Corporation ID 3555623
Business Number 880933627
Corporation Name Gore Mutual Insurance Company Foundation
Registered Office Address 252 Dundas Street North
Cambridge
ON N1R 5T3
Incorporation Date 1998-11-15
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
HEIDI SEVCIK 180 OLDFIELD DRIVE, KITCHENER ON N2A 3S5, Canada
FAROUK AHAMED 2027 HIGHRIDGE COURT, OAKVILLE ON L6H 6E4, Canada
C. THOMAS LEBRUN 1767 WEST RIVER ROAD, CAMBRIDGE ON N1R 5S5, Canada
RANDALL J. HOWARD 7107 MIDDLEBROOK RD., RR#1, ELORA ON N0B 1S0, Canada
Neil Parkinson 970 Stonebrook Road, Cambridge ON N1T 1H5, Canada
Carol Hunter 22 Princeton Place, Guelph ON N1G 3S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1998-11-15 2014-08-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-11-14 1998-11-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-21 current 252 Dundas Street North, Cambridge, ON N1R 5T3
Address 2013-03-31 2014-08-21 252 Dundas Street North, Cambridge, ON N1R 5T3
Address 2012-03-31 2013-03-31 252 Dundas Street North, Cambridge, ON N1R 5T3
Address 2008-03-31 2012-03-31 252 Dundas Street North, P.o. Box 70, Cambridge, ON N1R 5T3
Address 2000-03-31 2008-03-31 252 Dundas Street North, P.o. Box 70, Cambridge, ON N1R 5T3
Address 1998-11-15 2000-03-31 252 Dundas Street North, P.o. Box 70, Cambridge, ON N1R 5T3
Name 2014-08-21 current Gore Mutual Insurance Company Foundation
Name 1998-11-15 2014-08-21 GORE MUTUAL INSURANCE COMPANY FOUNDATION
Status 2014-08-21 current Active / Actif
Status 1998-11-15 2014-08-21 Active / Actif

Activities

Date Activity Details
2015-06-10 Amendment / Modification Directors Limits Changed.
Section: 201
2014-08-21 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-09-28 Amendment / Modification
1998-11-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-04 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 252 DUNDAS STREET NORTH
City CAMBRIDGE
Province ON
Postal Code N1R 5T3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Amigo Technology Inc. 1510-245 Lena Crescent, Cambridge, ON N1R 0A2 2020-10-28
10066028 Canada Inc. 1210-245 Lena Crescent, Cambridge, ON N1R 0A2 2017-01-18
10055921 Canada Corporation 245 Lena Crescent, Unit 407, Cambridge, ON N1R 0A2 2017-01-10
9709177 Canada Inc. 1501-245 Lena Crescent, Cambridge, ON N1R 0A2 2016-04-13
Meraki Freight Express Inc. 1205-245 Lena Cres., Cambridge, ON N1R 0A2 2015-09-10
11340611 Canada Inc. 109-15 Lena Crescent, Cambridge, ON N1R 0A6 2019-04-04
Center of Precision Corp. 310-15 Lena Crescent, Cambridge, ON N1R 0A6 2018-09-11
Onyx Immigration Inc. 22 Wayne Ave., Cambridge, ON N1R 0B8 2015-09-23
12280388 Canada Inc. 45 Nieson Street, Cambridge, ON N1R 0B9 2020-08-19
Slh Advanced Sales & Marketing Ltd. 14 Wilmot Avenue, Cambridge, ON N1R 1A7 2013-10-11
Find all corporations in postal code N1R

Corporation Directors

Name Address
HEIDI SEVCIK 180 OLDFIELD DRIVE, KITCHENER ON N2A 3S5, Canada
FAROUK AHAMED 2027 HIGHRIDGE COURT, OAKVILLE ON L6H 6E4, Canada
C. THOMAS LEBRUN 1767 WEST RIVER ROAD, CAMBRIDGE ON N1R 5S5, Canada
RANDALL J. HOWARD 7107 MIDDLEBROOK RD., RR#1, ELORA ON N0B 1S0, Canada
Neil Parkinson 970 Stonebrook Road, Cambridge ON N1T 1H5, Canada
Carol Hunter 22 Princeton Place, Guelph ON N1G 3S4, Canada

Entities with the same directors

Name Director Name Director Address
11205781 Canada Inc. Randall J. Howard 7107 Middlebrook Road, Elora ON N0B 1S0, Canada

Competitor

Search similar business entities

City CAMBRIDGE
Post Code N1R 5T3
Category insurance
Category + City insurance + CAMBRIDGE

Similar businesses

Corporation Name Office Address Incorporation
Mutual Aid Insurance Brokers Company Inc. 181 Bay Street, Suite 4400, Brookfield Place, Toronto, ON M5J 2T3
The Kings Mutual Insurance Company Berwick, NS B0P 1E0 1957-03-28
Economical Mutual Insurance Company 22 Frederick St-market Sq.off. Tw, Suite 714, Kitchener, ON N2H 6M6 1972-11-29
Prairie Loss Prevention League C/o Wawanesa Mutual Insurance Company, 191 Broadway, Winnipeg, MB R3C 3P1 1994-06-02
La Compagnie D'assurance Centrale Mutuelle Des Fermiers 99 Durham St East, Walkerton, ON N0G 2V0 1967-07-07
Toronto Mutual Life Insurance Company 112 St.clair Avenue West, Toronto, ON M4V 2Y3 1934-06-28
La Compagnie Mutuelle D'assurance Wawanesa 191 Broadway, Winnipeg, MB R3C 3P1 1972-09-11
La Compagnie Mutuelle D'assurance-vie Wawanesa 207 Donald St, Winnipeg, MB R3C 1M6 1960-07-07
Alliance Mutual Life Insurance Company 680 Sherbrooke St West, Montreal, QC H3A 1E9 1917-07-25
Cooperants, Mutual Life Insurance Company 635 Boul. Dorchester Ouest, Suite 122, Montreal, QC H3B 1R9

Improve Information

Please provide details on Gore Mutual Insurance Company Foundation 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