SOCIETE DE GESTION-VIE MUNICH LIMITEE

Address:
390 Bay Street, 26th Floor, Toronto, ON M5H 2Y2

SOCIETE DE GESTION-VIE MUNICH LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 524204. The registration start date is March 29, 1965. The current status is Active.

Corporation Overview

Corporation ID 524204
Business Number 103803813
Corporation Name SOCIETE DE GESTION-VIE MUNICH LIMITEE
MUNICH LIFE MANAGEMENT CORPORATION LIMITED
Registered Office Address 390 Bay Street
26th Floor
Toronto
ON M5H 2Y2
Incorporation Date 1965-03-29
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
MARIA FORREST 12 Edgar Ave., TORONTO ON M4W 2A9, Canada
Robert Lempertseder 77 Charles Street West, Unit 503, Toronto ON M5S 0B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-08 1980-10-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1965-03-29 1980-10-08 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2002-07-04 current 390 Bay Street, 26th Floor, Toronto, ON M5H 2Y2
Address 1965-03-29 2002-07-04 390 Bay Street, 26th Floor, Toronto, ON M5H 2Y2
Name 1985-11-22 current SOCIETE DE GESTION-VIE MUNICH LIMITEE
Name 1985-11-22 current MUNICH LIFE MANAGEMENT CORPORATION LIMITED
Name 1976-08-06 1985-11-22 SOCIETE DE GESTION MUNICH-LONDRES LTEE
Name 1976-08-06 1985-11-22 MUNICH-LONDON MANAGEMENT CORPORATION LTD.
Name 1965-03-29 1976-08-06 MUNICH-LONDON MANAGEMENT CORPORATION LTD.
Status 1980-10-09 current Active / Actif

Activities

Date Activity Details
2008-06-19 Amendment / Modification Directors Limits Changed.
2002-07-04 Amendment / Modification RO Changed.
1980-10-09 Continuance (Act) / Prorogation (Loi)
1965-03-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 390 BAY STREET
City TORONTO
Province ON
Postal Code M5H 2Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94699 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-10-26
94698 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-10-26
94696 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-10-26
95715 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-12-24
95714 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-12-24
95712 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-12-24
95711 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-12-24
Les Industries Tenn-top Ltee 390 Bay Street, Suite 912, Toronto, ON M5H 2Y2 1976-12-02
Amenagement Westop Ltee 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1977-01-06
Marobmac Christian Faith Publications Incorporated 390 Bay Street, Suite 1202, Toronto, ON M5H 2Y2 1977-01-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Venture Link Management Corporation 390 Bay, Suite 2020, Toronto, ON M5H 2Y2 1983-01-18
Zekabarot Inc. 390 Bay St., Suite 504, Toronto, ON M5H 2Y2 1976-12-13
70,052 Canada Ltd. 390 Bay St 1, Suite 1510, Toronto, ON M5H 2Y2 1974-10-30
Les Controles Wiatt Ltee 390 Bay Street, Suite 504, Toronto, ON M5H 2Y2 1977-02-08
Cheesmac Enterprises Ltd. 390 Bay Street, Suite 2600, Toronto, ON M5H 2Y2 1977-07-08
Societe Canadienne A S A Des Evaluateurs 390 Bay Street, Suite 1510, Toronto, ON M5H 2Y2 1977-07-04
85934 Canada Ltd. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1978-02-08
Associated Screen News Limited 390 Bay Street, Suite 722, Toronto, ON M5H 2Y2 1926-04-16
Comoro Capital Ltd. 390 Bay St, Suite 1515, Toronto, ON M5H 2Y2 1995-12-18
Addex Resources Inc. 390 Bay St, Suite 1515, Toronto, ON M5H 2Y2 1996-04-25
Find all corporations in postal code M5H2Y2

Corporation Directors

Name Address
MARIA FORREST 12 Edgar Ave., TORONTO ON M4W 2A9, Canada
Robert Lempertseder 77 Charles Street West, Unit 503, Toronto ON M5S 0B2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2Y2

Similar businesses

Corporation Name Office Address Incorporation
Societe De Gestion Munich-canada Ltee 390 Bay Street, Suite 2200, Toronto, ON M5H 2Y2 1974-09-19
Société De Systèmes Munich Canada 390 Bay Street, 22nd Floor, Toronto, ON M5H 2Y2 1995-07-31
La Munich, Du Canada, Compagnie De Reassurance 55 Yonge Street, Suite 1103, Toronto, QC M5J 1R7 1960-05-27
Societe De Gestion Technique Sun Life Du Canada Limitee 1155 Metcalfe St., Montreal, QC H3B 2V9 1976-04-07
Societe De Gestion-placements Sun Life Du Canada Limitee 225 King Street West, 12th Floor, Toronto, ON M5V 3C5 1975-12-22
The Ceryx Corporation 728 Munich Circle, Waterloo, ON N2V 2N6 2019-03-18
Foxbox Inc. 102 Munich, Gatineau, QC J9J 0X4 2012-09-12
Petra Max Ltd. 731, Munich Cir, Waterloo, ON N2V 2N6 2014-11-24
9029095 Canada Inc. 122 De Munich, Gatineau, QC J9J 0X4 2014-09-23
9347160 Canada Inc. 122 De Munich, Gatineau, QC J9J 0X4 2015-06-25

Improve Information

Please provide details on SOCIETE DE GESTION-VIE MUNICH LIMITEE 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