SmartCoverage Insurance Agency Inc. is a business entity registered at Corporations Canada, with entity identifier is 3872360. The registration start date is March 8, 2001. The current status is Inactive - Discontinued.
Corporation ID | 3872360 |
Business Number | 881979017 |
Corporation Name |
SmartCoverage Insurance Agency Inc. Agence D'Assurance Protectionavisée Inc. |
Registered Office Address |
8500 Leslie Street Suite 400 Thornhill ON L3T 7M8 |
Incorporation Date | 2001-03-08 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
WILLIAM NOLL | 300 GALLERIA OFFICENTRE, SOUTHFIELD MI 48034 , United States |
JOHN SAVAGE | 890 GOLFWOOD AVENUE, LA SALLE ON N9J 3E3, Canada |
CHARLES HASTINGS | 23 TWELVE OAKS DRIVE, AURORA ON L4G 6J5, Canada |
JOHN BORIS | 400 GALLERIA OFFICENTRE, SOUTHFIELD MI 48034 , United States |
BRIAN SCHWAB | 1128 KILDARE STREET, WINDSOR ON N8Y 3H5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2001-03-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2001-03-08 | current | 8500 Leslie Street, Suite 400, Thornhill, ON L3T 7M8 |
Name | 2001-03-08 | current | SmartCoverage Insurance Agency Inc. |
Name | 2001-03-08 | current | Agence D'Assurance Protectionavisée Inc. |
Status | 2004-03-31 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 2004-03-25 | 2004-03-31 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 2001-03-08 | 2004-03-25 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-03-31 | Discontinuance / Changement de régime | Jurisdiction: Alberta |
2001-11-20 | Amendment / Modification | |
2001-06-18 | Amendment / Modification | |
2001-03-08 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2002 | 2003-03-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2001 | 2002-02-25 | 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 |
---|---|---|
Groupthink Inc. | 8500 Leslie Street, Suite 250, Thornhill, ON L3T 7M8 | 1999-12-29 |
Curteis of England Canada Ltd. | 8500 Leslie Street, Suite 250, Thornhill, ON L3T 7M8 | 2002-01-17 |
C.r. Murray & Associates Ltd. | 8500 Leslie Street, Suite 600, Thornhill, ON L3T 7M8 | 2002-03-28 |
The Masters Family Foundation | 8500 Leslie Street, Suite 580, Markham, ON L3T 7M8 | 2006-10-23 |
Bodystyle Canada Inc. | 8500 Leslie Street, Suite 250, Thornhill, ON L3T 7M8 | 2006-03-21 |
3771458 Canada Inc. | 8500 Leslie Street, Suite 580, Thornhill, ON L3T 7M8 | 2000-06-12 |
3785271 Canada Inc. | 8500 Leslie Street, Suite 580, Thornhill, ON L3T 7M8 | 2000-07-14 |
3785289 Canada Inc. | 8500 Leslie Street, Suite 580, Thornhill, ON L3T 7M8 | 2000-07-14 |
3785297 Canada Inc. | 8500 Leslie Street, Suite 580, Thornhill, ON L3T 7M8 | 2000-07-14 |
Regu-water Data Services Inc. | 8500 Leslie Street, Suite 600, Thornhill, ON L3T 7M8 | 2002-04-15 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Da Tech Electric Inc. | 8500 Leslie St, Suit 101, Thornhill, ON L3T 7M8 | 2019-04-28 |
Newindex Inc. | 8500 Leslie Street, Unit 390, Thornhill, ON L3T 7M8 | 2018-07-01 |
Veyacom Inc. | 8500, Leslie Street, Suite 101, Markham, ON L3T 7M8 | 2018-02-27 |
Ca20141021d&s Insurance Corporation | Suite 400- 8500 Leslie Street, Richmond Hill, ON L3T 7M8 | 2017-12-06 |
Bagit Solutions Inc. | 8500 Leslie Street, Unit 101, Markham, ON L3T 7M8 | 2017-12-05 |
9874216 Canada Limited | 101-8500 Leslie Street, Markham, ON L3T 7M8 | 2016-08-18 |
Inspar Inc. | 8500 Leslie St., Suite 101, Markham, ON L3T 7M8 | 2016-08-05 |
Livelovecanada Marketing Inc. | 8500 Leslie Street, Suite 688, Le Parc Office Tower, Markham, ON L3T 7M8 | 2016-06-20 |
Notifym Technologies Inc. | 8500 Leslie Street, Suite 101, Markham, ON L3T 7M8 | 2015-11-10 |
Atlas Investments and Securities Corporation | 8500 Leslie Street, Suite 100, Thornhill, ON L3T 7M8 | 2015-05-20 |
Find all corporations in postal code L3T 7M8 |
Name | Address |
---|---|
WILLIAM NOLL | 300 GALLERIA OFFICENTRE, SOUTHFIELD MI 48034 , United States |
JOHN SAVAGE | 890 GOLFWOOD AVENUE, LA SALLE ON N9J 3E3, Canada |
CHARLES HASTINGS | 23 TWELVE OAKS DRIVE, AURORA ON L4G 6J5, Canada |
JOHN BORIS | 400 GALLERIA OFFICENTRE, SOUTHFIELD MI 48034 , United States |
BRIAN SCHWAB | 1128 KILDARE STREET, WINDSOR ON N8Y 3H5, Canada |
Name | Director Name | Director Address |
---|---|---|
SmartCoverage Home Insurance Agency Inc. | BRIAN SCHWAB | 6040 RIVERSIDE DRIVE EAST, WINDSOR ON N8S 1B6, Canada |
CQ HOLDINGS INC. | BRIAN SCHWAB | 1128 KILDARE ROAD, WINDSOR ON N9Y 2H5, Canada |
COMPU-QUOTE INC. | BRIAN SCHWAB | 1128 KILDARE, WINDSOR ON N8Y 2H5, Canada |
PRIMELINK AFFINITY ASSOCIATION OF CANADA | BRIAN SCHWAB | 6040 RIVERSIDE DRIVE EAST, WINDSOR ON N8W 1B6, Canada |
9676350 CANADA INC. | John Savage | 1191, rue Jacques-Cartier, Gatineau QC J8T 2W3, Canada |
SmartCoverage Home Insurance Agency Inc. | JOHN SAVAGE | 890 GOLFWOOD AVENUE, LASALLE ON N9J 3E3, Canada |
CQ HOLDINGS INC. | JOHN Savage | 890 GOLFWOOD AVENUE, LASALLE ON N9J 3E3, Canada |
CEMENTAIDS (CANADA) LIMITED | JOHN SAVAGE | 11 HODGSON ST, BRAMPTON ON L6Y 3G8, Canada |
COMPU-QUOTE INC. | JOHN SAVAGE | 890 GOLFWOOD AVENUE, WINDSOR ON N9J 3E3, Canada |
6396968 Canada Inc. | JOHN SAVAGE | 11 HODGSON STREET, BRAMPTON ON L6Y 3G8, Canada |
City | THORNHILL |
Post Code | L3T 7M8 |
Category | insurance |
Category + City | insurance + THORNHILL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Agence D'assurance A.l.w. Ltee | 755 The Queensway East, Suite 200, Mississauga, ON L4Y 4C5 | 1989-10-23 |
Td Insurance Direct Agency Inc. | 101 Mcnabb Street, 2nd Floor, Markham, ON L3R 4H8 | 2003-02-07 |
Md Insurance Agency Limited | 1870 Alta Vista Drive, Ottawa, ON K1G 6R7 | |
Agence D'assurance T & A Limitee | Commercial Union Tower, 11th Floor, Toronto, ON M5K 1M3 | |
Agence D'assurance CrÊte Aux Érables Ltee | 755 The Queensway East, Suite 200, Mississauga, ON L4Y 4C5 | 1989-02-01 |
General Insurance Statistical Agency | 5160 Yonge Street, 16th Floor, Toronto, ON M2N 6L9 | 2005-06-28 |
Agence D'assurance Norman Latter Ltee | 545 Nercille, St. Lambert, QC | 1970-08-07 |
Worldsource Insurance Agency Inc. | 625 Cochrane Drive, Suite 700, Markham, ON L3R 9R9 | |
Ofshitzer Insurance Agency Inc. | 5262 Westbury Avenue, Montreal, QC H3W 2W3 | 2015-07-22 |
Sadaka Insurance Agency Inc. | 547 Lazard Avenue, Mount Royal, QC H3R 1P6 | 1978-12-12 |
Please provide details on SmartCoverage Insurance Agency 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 |