Towers Watson Canada Inc.

Address:
175 Bloor St E, Suite 1501 South Tw, Toronto, ON M4W 3T6

Towers Watson Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 614882. The registration start date is July 10, 1956. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 614882
Business Number 123158990
Corporation Name Towers Watson Canada Inc.
Registered Office Address 175 Bloor St E
Suite 1501 South Tw
Toronto
ON M4W 3T6
Incorporation Date 1956-07-10
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
WILLIAM GULLIVER 93 BLUE ROCK DRIVE, STAMFORD CT 06903, United States
PIERRE LEMELIN 94 RUE BELOEIL, OUTREMONT QC H2V 2Z2, Canada
KEVIN ASELSTINE 1252 OLD COLONY STREET, OAKVILLE ON L6M 1J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-16 1980-07-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1956-07-10 1980-07-16 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1980-07-17 current 175 Bloor St E, Suite 1501 South Tw, Toronto, ON M4W 3T6
Name 2010-03-09 current Towers Watson Canada Inc.
Name 1992-04-16 2010-03-09 TOWERS PERRIN INC.
Name 1975-05-23 1992-04-16 TPF&C LIMITEE
Name 1975-05-23 1992-04-16 TPF&C LIMITED -
Name 1975-05-23 1992-04-16 TPF;C LIMITEE
Name 1975-05-23 1992-04-16 TPF;C LIMITED -
Name 1973-08-27 1975-05-23 TPF/C LIMITEE
Name 1973-08-27 1975-05-23 TPF/C LIMITED
Name 1956-07-10 1973-08-27 TOWERS, PERRIN, FORSTER & CROSBY (CANADA), LTD.
Name 1956-07-10 1973-08-27 TOWERS, PERRIN, FORSTER ; CROSBY (CANADA), LTD.
Status 2011-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1985-12-20 2011-08-01 Active / Actif
Status 1985-11-02 1985-12-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2010-03-09 Amendment / Modification Name Changed.
1980-07-17 Continuance (Act) / Prorogation (Loi)
1956-07-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Towers Watson Canada Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3

Office Location

Address 175 BLOOR ST E
City TORONTO
Province ON
Postal Code M4W 3T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Residences Parc Central Ltee 175 Bloor St E, Suite 601 South Tw, Toronto, ON M4W 3R8
Bratch Revue.ca Inc. 175 Bloor St E, Fifth Fl North Tw, Toronto, ON M4W 3R8 1997-08-11
Gatewave Technologies Inc. 175 Bloor St E, 5th Floor North Tw, Toronto, ON M4W 3R8 1998-01-30
Haig Beverages Limited 175 Bloor St E, 2nd Floor North Tower, Toronto, ON M4W 3S5
Canadian Breweries Ontario Limited 175 Bloor St E, 2nd Floor North Tw, Toronto, ON M4W 3S5
Molson Western Breweries Limited 175 Bloor St E, 2nd Floor North Tw, Toronto, ON M4W 3S5
Sicks' Bohemian Brewery Ltd. 175 Bloor St E, 2nd Floor North Tw, Toronto, ON M4W 3S5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wgcc Women General Counsel Canada Network 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 2016-12-21
Twin Properties Limited 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 2020-09-10
Croploop Inc. 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 2020-02-24
10358568 Canada Inc. 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 2017-08-09
Beenthere Inc. 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 2017-05-11
8719551 Canada Inc. 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 2013-12-08
Canadian Mesothelioma Foundation 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3 2007-06-25
The Holger and Claudette Kluge Family Foundation 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 2003-11-13
Archivesltd Ltd. 1275 Bay Street, Toronto, ON M4W 0A4 2014-04-08
12407302 Canada Inc. 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 2020-10-09
Find all corporations in postal code M4W

Corporation Directors

Name Address
WILLIAM GULLIVER 93 BLUE ROCK DRIVE, STAMFORD CT 06903, United States
PIERRE LEMELIN 94 RUE BELOEIL, OUTREMONT QC H2V 2Z2, Canada
KEVIN ASELSTINE 1252 OLD COLONY STREET, OAKVILLE ON L6M 1J8, Canada

Entities with the same directors

Name Director Name Director Address
TOWERS WATSON INC. KEVIN ASELSTINE 175 BLOOR ST. E., SUITE 1701 SOUTH TOWER, TORONTO ON M4W 3T6, Canada
TOWERS PERRIN RISK CAPITAL (CANADA) INC. PIERRE LEMELIN 94 RUE BELOEIL, OUTREMONT QC H2V 2Z2, Canada
LEMSA LTEE PIERRE LEMELIN 4755 ST-FELIX, CAP ROUGE QC G0A 1K0, Canada
TOWERS PERRIN CANADA INC. PIERRE LEMELIN 94 RUE BELOEIL, OUTREMONT QC H2V 2Z2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W3T6

Similar businesses

Corporation Name Office Address Incorporation
Towers Watson Inc. 175 Bloor St. E., Suite 1701 South Tower, Toronto, ON M4W 3T6
Watson Christian Center Ministries, Inc. 222 Fourth Street East, Watson, SK S0K 4V0 1985-07-08
Galeries Watson Inc. 5500 Pare Street, Montreal, QC H4P 2M1 1980-03-03
Watson Marine Agency Inc. 240 Dalhousie, QuÉbec, QC G1K 8M8 1985-06-28
Watson's Mills, Inc. 215 Rue St-zotique Ouest, Montreal, QC H2V 1A2 1982-08-19
S.w.e. Watson Placements Financiers Inc. 132 Ave Victoria, Greenfield Park, QC J4V 1L8 1990-09-14
Les Freres Watson Limitee 224 Wallace Avenue, Toronto, ON M6H 1V7 1982-03-18
Grands Magasins Towers Inc. 401 Bay Street, Toronto, ON M5H 2Y4
T-towers Investments Inc. 591 Lakeshore Road, Beaconsfield, QC H9W 4K5 2002-10-03
Les Investissements James A. Watson LtÉe 93 Chemin De La Seigneurie, Ste-madeleine De Rigaud, QC J0P 1P0 1978-12-27

Improve Information

Please provide details on Towers Watson 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