SEDGWICK CMS CANADA INC.

Address:
400-1565, Carling Avenue, Ottawa, ON K1Z 8R1

SEDGWICK CMS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4206029. The registration start date is November 26, 2003. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4206029
Business Number 869372003
Corporation Name SEDGWICK CMS CANADA INC.
SEDGWICK CMS DU CANADA INC.
Registered Office Address 400-1565, Carling Avenue
Ottawa
ON K1Z 8R1
Incorporation Date 2003-11-26
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Jason P. Hood 1100 Ridgeway Loop Road, Memphis TN 38120, United States
N. Maria Joshua 21 Four Seasons Place, Suite 100, Toronto ON M9B 6J8, Canada
DAVID A. NORTH, JR. 1041 HUMPHREY OAK CIRCLE, MEMPHIS TN 38120, United States
Steven E. Penman 1100 Ridgeway Loop Road, Memphis TN 38120, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-07-31 current 400-1565, Carling Avenue, Ottawa, ON K1Z 8R1
Address 2008-12-19 2012-07-31 220 Laurier Avenue West, Ottawa, ON K1P 5Z9
Address 2006-02-27 2008-12-19 441 Maclaren St., Suite 200, Ottawa, ON K2P 2H3
Address 2005-08-12 2006-02-27 441 Maclaren Street, Suite 200, Ottawa, ON K2P 2H3
Address 2003-11-26 2005-08-12 C/o Gowling, Lafleur, Henderson LLP, 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3
Address 2003-11-26 2003-11-26 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3
Address 2003-11-26 2003-11-26 5925 Airport Road, Suite 1000, Mississauga, ON L4V 1W1
Name 2003-11-26 current SEDGWICK CMS CANADA INC.
Name 2003-11-26 current SEDGWICK CMS DU CANADA INC.
Status 2019-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-11-26 2019-01-01 Active / Actif

Activities

Date Activity Details
2003-11-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-07-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400-1565, CARLING AVENUE
City OTTAWA
Province ON
Postal Code K1Z 8R1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Crb Canada Inc. C/o John N. Mcfarlane, 1565 Carling Ave, Suite 400, Ottawa, ON K1Z 8R1 2018-03-15
Replikins, Ltd. 400-1565 Carling Ave., Ottawa, ON K1Z 8R1 2016-02-26
L & Z Trinity Food Ltd. C/o Low Murchison Radnoff LLP, 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2015-03-04
Suntechpros Canada Inc. Suite 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2008-09-30
Hpi Power Ltd. 400-1565, Carling Ave., Ottawa, ON K1Z 8R1 2008-04-30
The International Corrections and Prisons Association for The Advancement of Professional Corrections 1565 Carling Ave., Suite 400, Ottawa, ON K1Z 8R1 1998-11-20
3191818 Canada Inc. 1565, Carling Ave., Fourth Floor, Ottawa, ON K1Z 8R1 1995-10-11
Logicvision (canada) Inc. 508-1565 Carling Avenue, Ottawa, ON K1Z 8R1 1993-04-21
Challenger, Gray & Christmas of Canada, Inc. 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1 1991-01-31
Systeme Corporatif C T (canada) Ltee 400-1565,carling Avenue, Ottawa, ON K1Z 8R1 1962-05-03
Find all corporations in postal code K1Z 8R1

Corporation Directors

Name Address
Jason P. Hood 1100 Ridgeway Loop Road, Memphis TN 38120, United States
N. Maria Joshua 21 Four Seasons Place, Suite 100, Toronto ON M9B 6J8, Canada
DAVID A. NORTH, JR. 1041 HUMPHREY OAK CIRCLE, MEMPHIS TN 38120, United States
Steven E. Penman 1100 Ridgeway Loop Road, Memphis TN 38120, United States

Competitor

Search similar business entities

City OTTAWA
Post Code K1Z 8R1

Similar businesses

Corporation Name Office Address Incorporation
Sedgwick Canada Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3
Sedgwick Reinsurance Intermediaries (canada) Ltd. 161 Bay St, Suite 1400, Toronto, ON M5J 2S4
Sedgwick Group (canada) Inc. 3 Place Ville Marie, Suite 400, Montreal, QC H3B 2E5 1955-11-02
Sedgwick Group (canada) Inc. 100 Wellington St West, 8th Floor Tor-dom Ctre, Toronto, ON M5K 1M3
Sedgwick Limited 100 Wellington St West, 8th Floor, Toronto, ON M5K 1M3
Sedgwick Limited 100 Wellington Street West, 8th Floor, Toronto, ON M5K 1M3
Sedgwick Group Canada 1997 Inc. 161 Bay Street, Suite 1400 Bce Place, Canada Trust Twr., Toronto, ON M5J 2S4 1997-12-16
Sedgwick Inc. Royal Bank Plaza, Suite 1700 North Towe, Toronto, ON M5J 2J4 1980-12-08
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19

Improve Information

Please provide details on SEDGWICK CMS CANADA 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