Manulife Asset Management Accord (2015) Inc. / Gestion d'actifs Manuvie Accord (2015) inc. is a business entity registered at Corporations Canada, with entity identifier is 609625. The registration start date is December 10, 1973. The current status is Inactive - Amalgamated.
Corporation ID | 609625 |
Business Number | 104987367 |
Corporation Name | Manulife Asset Management Accord (2015) Inc. / Gestion d'actifs Manuvie Accord (2015) inc. |
Registered Office Address |
1001 De Maisonneuve Blvd.west Bureau 1000 Montreal QC H3A 3C8 |
Incorporation Date | 1973-12-10 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 3 - 12 |
Director Name | Director Address |
---|---|
CHARLES GUAY | 200 BLOOR STREET EAST, TORONTO ON M4W 1E5, Canada |
PAUL LORENTZ | 200 BLOOR STREET EAST, TORONTO ON M4W 1E5, Canada |
BARRY H. EVANS | 200 BLOOR STREET EAST, TORONTO ON M4W 1E5, Canada |
ROGER A. RENAUD | 200 BLOOR STREET EAST, TORONTO ON M4W 1E5, Canada |
MICHAEL EVANS | 200 BLOOR STREET EAST, TORONTO ON M4W 1E5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-05-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1978-05-11 | 1978-05-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1973-12-10 | 1978-05-11 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 2008-12-01 | current | 1001 De Maisonneuve Blvd.west, Bureau 1000, Montreal, QC H3A 3C8 |
Address | 1978-05-12 | 2008-12-01 | 1001 De Maisonneuve Blvd.west, Montreal, QC H3A 3C8 |
Name | 2015-02-02 | current | Manulife Asset Management Accord (2015) Inc. / Gestion d'actifs Manuvie Accord (2015) inc. |
Name | 2000-12-15 | 2015-02-02 | INVESTISSEMENTS STANDARD LIFE INC. |
Name | 2000-12-15 | 2015-02-02 | STANDARD LIFE INVESTMENTS INC. |
Name | 1995-10-05 | 2000-12-15 | GESTION DE PORTEFEUILLE STANDARD LIFE LTÉE |
Name | 1995-10-05 | 2000-12-15 | STANDARD LIFE PORTFOLIO MANAGEMENT LTD. |
Name | 1978-05-12 | 1995-10-05 | LA COMPAGNIE D'ADMINISTRATION DE PORTEFEUILLE STANDARD LIFE LTEE |
Name | 1978-05-12 | 1995-10-05 | STANDARD LIFE PORTFOLIO MANAGEMENT LTD. |
Status | 2015-07-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1978-05-12 | 2015-07-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-02-02 | Amendment / Modification |
Name Changed. Section: 178 |
2001-07-30 | Amendment / Modification | |
2000-12-29 | Amendment / Modification | |
2000-12-15 | Amendment / Modification | Name Changed. |
1978-05-12 | Continuance (Act) / Prorogation (Loi) | |
1973-12-10 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2014-06-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2012-05-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2011-05-04 | 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 |
---|---|---|
Les Commandités Parajune Inc. | 205-1001 De Maisonneuve Blvd W, Montréal, QC H3A 3C8 | 2020-09-09 |
9217606 Canada Inc. | 950-1001 Boul. De Maisonneuve O, Montreal, QC H3A 3C8 | 2015-03-12 |
Les Services Premier Aide Inc. | 950-1001 De Maisonnneuve Ouest, Montréal, QC H3A 3C8 | 2011-04-20 |
7762984 Canada Inc. | 950-1001 De Maisonneuve Boulevard West, Montréal, QC H3A 3C8 | 2011-01-26 |
Dbk Marketing Services Inc. | 1001 De Maisonneuve West Blvd., Suite 950, Montreal, QC H3A 3C8 | 2010-08-09 |
Bt Global Growth Inc. | 1001 Boul. De Maisonneuve W., Suite 205, Montreal, QC H3A 3C8 | 2007-11-05 |
6613721 Canada Inc. | 950 - 1001 De Maisonneuve Boulevard Wes, Montréal, QC H3A 3C8 | 2006-08-18 |
Windermere Capital (canada) Inc. | 1001, Boul. De Maisonneuve West, 205, Montreal, QC H3A 3C8 | 2006-01-16 |
4164962 Canada Inc. | 1001 De Maisonneuve Boulevard West, Suite 950, MontrÉal, QC H3A 3C8 | 2003-08-26 |
Zoe Mae Productions Inc. | 1001 De Maisonneuve O., Suite 950, Montreal, QC H3A 3C8 | 2002-01-08 |
Find all corporations in postal code H3A 3C8 |
Name | Address |
---|---|
CHARLES GUAY | 200 BLOOR STREET EAST, TORONTO ON M4W 1E5, Canada |
PAUL LORENTZ | 200 BLOOR STREET EAST, TORONTO ON M4W 1E5, Canada |
BARRY H. EVANS | 200 BLOOR STREET EAST, TORONTO ON M4W 1E5, Canada |
ROGER A. RENAUD | 200 BLOOR STREET EAST, TORONTO ON M4W 1E5, Canada |
MICHAEL EVANS | 200 BLOOR STREET EAST, TORONTO ON M4W 1E5, Canada |
Name | Director Name | Director Address |
---|---|---|
Manulife Asset Management Limited | BARRY H. EVANS | 200 BLOOR STREET EAST, TORONTO ON M4W 1E5, Canada |
C G & Cie Inc. | Charles Guay | 15 Des Tourterelles Street, Verdun QC H3E 1W4, Canada |
Standard Life Mutual Funds Ltd. | CHARLES GUAY | 15 TOURTERELLES, VERDUN QC H3E 1W4, Canada |
NATIONAL BANK SECURITIES INC. | CHARLES GUAY | 55 DE L'OREE DU BOIS, VERDUN QC H3E 2A3, Canada |
National Bank Financial Planning Inc. | CHARLES GUAY | 55, RUE DE L'ORÉE DU BOIS, VERDUN QC H3E 2A3, Canada |
ALTAMIRA FINANCIAL SERVICES LTD. | CHARLES GUAY | 55 ORÉE DU BOIS STREET, VERDUN QC H3E 2A3, Canada |
PERFORMA FINANCIAL GROUP LIMITED | CHARLES GUAY | 15 TOURTERELLES, VERDUN QC H3E 1W4, Canada |
ALTAMIRA INVESTMENT SERVICES INC. | CHARLES GUAY | 55 RUE ORÉE DU BOIS, VERDUN QC H3E 2A3, Canada |
The TELUS Fund | MICHAEL EVANS | 108 ALBANY AVE., TORONTO ON M5R 3C4, Canada |
MUSKOKA CONSERVANCY | Michael Evans | 370 Queens Quay West, Toronto ON M5V 3J3, Canada |
City | MONTREAL |
Post Code | H3A 3C8 |
Category | asset management |
Category + City | asset management + MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Manulife Asset Management Limited | 200 Bloor Street East, Toronto, ON M4W 1E5 | |
Climatisation Accord Inc. | 5450 Cranbrooke, Suite 806, Montreal, QC H4X 2E1 | 1986-08-25 |
D’accord Pharmaceutical Inc. | 903-3030 Boulevard Le Carrefour, Laval, QC H7T 2P5 | 2019-03-19 |
Accord Publishing Inc. | 5757 Rue Cypihot, St-laurent, QC H4S 1X4 | 1986-09-25 |
Bon Accord Real Estate Inc. | 532-3551, Boulevard Saint-charles, Kirkland, QC H9H 3C4 | 2020-05-14 |
Optique Accord Inc. | 2555 Havre Des Iles, Apt 1412, Chomedy Laval, QC H7W 4R4 | 1982-08-20 |
Distribution De Marchandises Accord Ltee | 8325 3rd Avenue, Ville D'anjou, QC | 1979-05-28 |
Les Services De Credit Accord Inc. | 77 Bloor Street West, 18th Floor, Toronto, ON M5S 1M2 | |
Les Services De Credit Accord Inc. | 1250 Bay Street, Suite 401, Toronto, ON M5R 2B1 | 1978-02-28 |
Les Services De Credit Accord Inc. | 77 Bloor W, 18th Floor, Toronto, ON M5S 1M2 |
Please provide details on Manulife Asset Management Accord (2015) Inc. / Gestion d'actifs Manuvie Accord (2015) 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 |