MARINE RE INC.

Address:
100 Simcoe St., Suite 305, Toronto, ON M5H 3G2

MARINE RE INC. is a business entity registered at Corporations Canada, with entity identifier is 3955354. The registration start date is October 9, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3955354
Business Number 876657719
Corporation Name MARINE RE INC.
Registered Office Address 100 Simcoe St.
Suite 305
Toronto
ON M5H 3G2
Incorporation Date 2001-10-09
Dissolution Date 2012-08-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SIMON BARDER 15 CASTLE FRANK CRESCENT, TORONTO ON M4W 3A2, Canada
SHEVAWN BARDER 15 CASTLE FRANK CRESCENT, TORONTO ON M4W 3A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-10-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-03-16 current 100 Simcoe St., Suite 305, Toronto, ON M5H 3G2
Address 2006-11-30 2007-03-16 480 University Avenue, Suite 1401, Toronto, ON M5G 1V2
Address 2006-03-27 2006-11-30 480 University Avenue, Suite 1401, Toronto, ON M5G 1V6
Address 2004-01-29 2006-03-27 480 University Avenue, Toronto, ON M5G 1V6
Address 2001-10-09 2004-01-29 90a Isabella St., Toronto, ON M4Y 1N4
Name 2007-05-23 current MARINE RE INC.
Name 2004-02-16 2007-05-23 MARINE REINSURANCE INTERNATIONAL OF CANADA LIMITED
Name 2001-10-09 2004-02-16 MARINE REINSURANCE INTERNATIONAL LIMITED
Status 2012-08-05 current Dissolved / Dissoute
Status 2012-03-08 2012-08-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-03-15 2012-03-08 Active / Actif
Status 2010-03-02 2010-03-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-10-09 2010-03-02 Active / Actif

Activities

Date Activity Details
2012-08-05 Dissolution Section: 212
2007-05-23 Amendment / Modification Name Changed.
2004-02-16 Amendment / Modification Name Changed.
2001-10-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 SIMCOE ST.
City TORONTO
Province ON
Postal Code M5H 3G2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Adcann Ltd. 409-263 Adelaide St West, Toronto, ON M5H 3G2 2020-01-21
10143502 Canada Inc. 100 - 100 Simcoe Street, Toronto, ON M5H 3G2 2017-03-14
Pcm Capital Corporation 100-100 Simcoe Street, Toronto, ON M5H 3G2 2006-03-17
Nuvia Canada Inc. 100 Simcoe Street, Suite 303, Toronto, ON M5H 3G2 2004-12-08
Hip (honouring Indigenous Peoples) Charitable Corporation 100 Simcoe Street, Suite 110, Toronto, ON M5H 3G2 2001-01-04
Patient Capital Management Inc. 100- 100 Simcoe Street, Toronto, ON M5H 3G2 1999-07-09
Pcm Capital Corporation 100 Simcoe Street, Suite 100, Toronto, ON M5H 3G2
The Toronto New School 100 Simcoe Street, Suite 500, Toronto, ON M5H 3G2 2009-12-14
Patient Capital Sof Ltd. 100- 100 Simcoe Street, Toronto, ON M5H 3G2 2005-09-01
Patient Capital Gp Ltd. 100-100 Simcoe Street, Toronto, ON M5H 3G2 2005-01-24
Find all corporations in postal code M5H 3G2

Corporation Directors

Name Address
SIMON BARDER 15 CASTLE FRANK CRESCENT, TORONTO ON M4W 3A2, Canada
SHEVAWN BARDER 15 CASTLE FRANK CRESCENT, TORONTO ON M4W 3A2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3G2

Similar businesses

Corporation Name Office Address Incorporation
Societe Upsilon De Commerce International Marine (suci Marine) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Cigarette Marine & Magnum Marine Du Canada Limitee 301 Bd Des Prairies, Laval, QC 1975-02-21
Marine Atlantique S.c.c. 10 Fort William Place, Suite 302, St. John`s, NL A1C 1K4 1977-12-15
The National Association of Marine Inspectors and Marine Investigators 15 Maynard Street, Dartmouth, NS B2Y 1W1 2011-12-28
Pro Equipement Marine Inc. 1210 Sherbrooke Ouest, Bur. 700, Montreal, QC H3A 1H7 1989-03-07
Amarrage Marine Inc. 21-3608 Saint-charles Blvd, Kirkland, QC H9H 3C3 2019-12-06
Transports Maritime Tri-marine Inc. 144 Percival Ave, Montreal Ouest, QC H4X 1T6 1992-06-29
Centre for Marine Security and Intermodal Assurance 104 Marine Drive, Edwardsville, NS B2A 4S6 2018-01-26
Gestion Marine M.a.r. Inc. 353 St-nicolas, Suite 205, Montreal, QC H2Y 2P1 1983-01-06
9568301 Canada Corp. 3-19571 Marine Dr, 3-15971 Marine Drive, White Rock, BC V4B 1G1 2015-12-31

Improve Information

Please provide details on MARINE RE 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