General Insurance OmbudService

Address:
10, Milner Business Court, Suite 701, Toronto, ON M1B 3C6

General Insurance OmbudService is a business entity registered at Corporations Canada, with entity identifier is 4080289. The registration start date is May 31, 2002. The current status is Active.

Corporation Overview

Corporation ID 4080289
Business Number 862198066
Corporation Name General Insurance OmbudService
Service de conciliation en assurance de dommages
Registered Office Address 10, Milner Business Court
Suite 701
Toronto
ON M1B 3C6
Incorporation Date 2002-05-31
Corporation Status Active / Actif
Number of Directors 7 - 7

Directors

Director Name Director Address
CHRISTINE HART 327 LAKE PROMENADE, SUITE 400, TORONTO ON M8W 1A6, Canada
ANNE-MARIE TRAHAN 294, OUTREMONT AVENUE, OUTREMONT QC H2V 3M1, Canada
J. R. (Bob) Tisdale 27 Allstate Parkway, Markham ON L3R 5P8, Canada
BERNARD RICHARD 43, CHEMIN SAINT-ANDRE, CAP-PELE NB E4N 1Z4, Canada
STANLEY GRIFFIN 2, SULTAN STREET, SUITE 105, TORONTO ON M5S 1L7, Canada
ROGER PALMER 107, COUNTRY CLUB PLACE N.W., EDMONTON AB T6M 2H7, Canada
MARGUERITE VOGEL 6303, CRESTWOOD DRIVE, DUNCAN BC V9L 5R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2002-05-31 2013-09-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-09-12 current 10, Milner Business Court, Suite 701, Toronto, ON M1B 3C6
Address 2004-04-29 2013-09-12 10 Milner Business Court, Suite 701, Toronto, ON M1B 3C6
Address 2002-05-31 2004-04-29 155 Queen Street, Suite 808, Ottawa, ON K1P 6L1
Name 2002-05-31 current General Insurance OmbudService
Name 2002-05-31 current Service de conciliation en assurance de dommages
Status 2013-09-12 current Active / Actif
Status 2002-05-31 2013-09-12 Active / Actif

Activities

Date Activity Details
2013-09-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-11-08 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-10-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-05-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-11-04 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-05-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-10-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-10-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-10-05 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 10, MILNER BUSINESS COURT
City TORONTO
Province ON
Postal Code M1B 3C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jmfoa Foundation 10 Milner Business Court, Suite 300, Toronto, ON M1B 3C6 2020-05-19
York Credit Services Inc. 10 Milner Business Ct Suite 300, Scarborough, ON M1B 3C6 2019-04-08
Primacy Mortgage Investment Corp. 10 Milner Business Court, Suite 801, Scarborough, ON M1B 3C6 2019-03-20
Bng Business Network Inc. 10 Milner Business Court, Suite # 801, Toronto, ON M1B 3C6 2019-01-22
The Red Roof Financial Inc. 300-10 Milner Business Court, Scarborough, ON M1B 3C6 2018-11-07
Fortray Networks Limited 10 Milner Busniess Court, 3rd Floor, Suite # 354 & 355, Scarborough, ON M1B 3C6 2018-06-28
Arogya Life Systems Inc. 210-10 Milner Business Court, Toronto, ON M1B 3C6 2017-04-24
10099678 Canada Inc. 10 Milner Business Court Suite 300, Scarborough, ON M1B 3C6 2017-02-09
Blankit Health Inc. 10 Milner Business Court, Suite 800, Scarborough, ON M1B 3C6 2016-11-24
Relevance Lab Canada Inc. 10 Milner Business Crt, Suite 300, Scarborough, ON M1B 3C6 2016-03-03
Find all corporations in postal code M1B 3C6

Corporation Directors

Name Address
CHRISTINE HART 327 LAKE PROMENADE, SUITE 400, TORONTO ON M8W 1A6, Canada
ANNE-MARIE TRAHAN 294, OUTREMONT AVENUE, OUTREMONT QC H2V 3M1, Canada
J. R. (Bob) Tisdale 27 Allstate Parkway, Markham ON L3R 5P8, Canada
BERNARD RICHARD 43, CHEMIN SAINT-ANDRE, CAP-PELE NB E4N 1Z4, Canada
STANLEY GRIFFIN 2, SULTAN STREET, SUITE 105, TORONTO ON M5S 1L7, Canada
ROGER PALMER 107, COUNTRY CLUB PLACE N.W., EDMONTON AB T6M 2H7, Canada
MARGUERITE VOGEL 6303, CRESTWOOD DRIVE, DUNCAN BC V9L 5R3, Canada

Entities with the same directors

Name Director Name Director Address
OPÉRA PICCOLA ANNE-MARIE TRAHAN 294 AVENUE OUTREMONT, MONTREAL QC H2V 3M1, Canada
ASSOCIATION OF CANADIAN KNIGHTS OF THE SOVEREIGN MILITARY ORDER OF MALTA ANNE-MARIE TRAHAN 294 AVENUE OUTREMONT, OUTREMONT QC H2V 3M1, Canada
THE ORDER OF MALTA (CANADA) FOUNDATION ANNE-MARIE TRAHAN 294 AVE. OUTREMONT, OUTREMONT QC H2V 3M1, Canada
ENTREPRISES RICHARD BERNARD INC. BERNARD RICHARD 2525 AVE HAVRE DES ILES, PAV. C-202, CHOMEDEY, LAVAL QC H7W 4C6, Canada
FOSTER PARENTS PLAN OF CANADA BERNARD RICHARD 43 CHEMIN SAINT-ANDRÉ, CAP-PELÉ NB E4N 1Z4, Canada
6844634 CANADA LTD. BERNARD RICHARD 30 6TH ST, BOX 668, RED LAKE ON P0V 2N0, Canada
ATELCO INC. ROGER PALMER 6605 136TH PLACE, SOUTHWEST, EDMONDS 98020, United States

Competitor

Search similar business entities

City TORONTO
Post Code M1B 3C6
Category insurance
Category + City insurance + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Canadian Life and Health Insurance Ombudservice 2001, University Street, 17th Floor, Montreal, QC H3A 2A6 2002-06-17
La Turquoise Agence En Assurance De Dommages Inc. 104, Rue Dubois, Saint-eustache, QC J7P 4W9 2020-07-02
La Compagnie D'assurance Pionnier Canadien 357 Bay St,general Assurance Bldg, 2nd Floor, Toronto, ON M5H 2T7 1961-03-29
Lajoie Assurance, Courtier En Assurance De Dommages Inc. 10, Rue Roxanne, Sainte-anne-des-plaines, QC J0N 1H0
Lajoie Assurance, Courtier En Assurance De Dommages Inc. 10 Roxane, Sainte-anne-des-plaines, QC J0N 1H0 2012-04-26
La Turquoise Cabinet En Assurance De Dommages Et Services Financiers Inc. 104, Rue Dubois, Saint-eustache, QC J7P 4W9
Advocate General, Compagnie D'assurance Du Canada 25 Bunting St., Winnipeg, MB R2X 2P5 1980-04-09
Compagnie D'assurance Canadienne Generale Terminal A, P.o.box 4030, Toronto, ON M5H 3B5 1907-04-27
General Insurance Statistical Agency 5160 Yonge Street, 16th Floor, Toronto, ON M2N 6L9 2005-06-28
La Souveraine, Compagnie D'assurance Generale Royal Bank Plaza, Suite 3400 P.o.box 20, Toronto, QC M5J 2K1 1977-05-14

Improve Information

Please provide details on General Insurance OmbudService 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