Victor Insurance Managers Inc.

Address:
55 Standish Court, Suite 600, Mississauga, ON L5R 4B2

Victor Insurance Managers Inc. is a business entity registered at Corporations Canada, with entity identifier is 7728409. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 7728409
Business Number 103541439
Corporation Name Victor Insurance Managers Inc.
Gestionnaires d'assurance Victor inc.
Registered Office Address 55 Standish Court
Suite 600
Mississauga
ON L5R 4B2
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
CHRISTOPHER SCHAPER 16 LONG LANE, ST. GEORGES HS02, Bermuda
SUSAN STONE 876 PARK AVENUE, APT. 25, NEW YORK NY 10075, United States
DAVID G. COOK 1424 PORTAL STREET, OTTAWA ON K1H 6B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-01-21 current 55 Standish Court, Suite 600, Mississauga, ON L5R 4B2
Address 2011-01-01 2014-01-21 11 King Street West, Suite 1900, Toronto, ON M5H 4C7
Name 2019-10-21 current Victor Insurance Managers Inc.
Name 2019-10-21 current Gestionnaires d'assurance Victor inc.
Name 2011-01-01 2019-10-21 Encon Group Inc.
Name 2011-01-01 2019-10-21 Groupe Encon Inc.
Status 2010-12-22 current Active / Actif

Activities

Date Activity Details
2019-10-21 Amendment / Modification Name Changed.
Section: 178
2011-01-01 Amalgamation / Fusion Amalgamating Corporation: 3567516.
2011-01-01 Amalgamation / Fusion Amalgamating Corporation: 7714785.
2011-01-01 Amalgamation / Fusion Amalgamating Corporation: 7714815.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 55 STANDISH COURT
City MISSISSAUGA
Province ON
Postal Code L5R 4B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Avad Canada Ltd. 55 Standish Court, Mississauga, ON L5R 4A1 2007-05-03
Axis Auto Finance Inc. 55 Standish Court, 7th Floor, Mississauga, ON L5R 4B2 2008-07-09
Sp Beaverdale Wind Gp Inc. 55 Standish Court, Mississauga, ON L5R 4B2 2011-11-24
8106789 Canada Inc. 55 Standish Court, 8th Floor, Mississauga, ON L5R 4B2
Axis Auto Finance Services Corp. 55 Standish Court, 7th Floor, Mississauga, ON L5R 4B2
Expeditors Canada Inc. 55 Standish Court, 11th Floor, Mississauga, ON L5R 4A1 1984-05-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Axis Auto Finance Lending Corp. 55 Standish Court, 7th Floor, Mississauga, ON L5R 4B2 2018-05-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Premium Halal Foods Inc. 483 Faith Drive, Ph4, Mississauga, ON L5R 0A1 2020-08-02
Remarkableme Inc. 308-483 Faith Drive, Mississauga, ON L5R 0A1 2019-06-25
Phk Investments Limited 483 Faith Drive #411, Mississauga, ON L5R 0A1 2017-02-11
7892179 Canada Inc. 4285 Guildwood Way, Mississauga, ON L5R 0A2 2011-06-14
177472 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1929-12-21
177470 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1953-05-01
4377052 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Linde Canada Limited 5860 Chedworth Way, Mississauga, ON L5R 0A2
Messer Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Innovate R Technologies Inc. 594 Orange Walk Crescent, Mississauga, ON L5R 0A3 2020-07-22
Find all corporations in postal code L5R

Corporation Directors

Name Address
CHRISTOPHER SCHAPER 16 LONG LANE, ST. GEORGES HS02, Bermuda
SUSAN STONE 876 PARK AVENUE, APT. 25, NEW YORK NY 10075, United States
DAVID G. COOK 1424 PORTAL STREET, OTTAWA ON K1H 6B7, Canada

Entities with the same directors

Name Director Name Director Address
DaNyaSue Asset Management Company Ltd. Susan Stone 84--1055 Shawnmarr Drive, Mississauga ON L5H 3V2, Canada
7981562 Canada Inc. Susan Stone 84--1055 Shawnmarr Drive, Mississauga ON L5H 3V2, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5R 4B2
Category insurance
Category + City insurance + MISSISSAUGA

Similar businesses

Corporation Name Office Address Incorporation
La Familiale, Compagnie D'assurance-vie St Victor, SK S0H 3T0 1963-12-21
Gestionnaires RenÉ Girard Inc. 1506 Place Victor Hugo, Montreal, QC H3C 4P2 1994-02-16
Domaine Du Lac St-victor Inc. 1616, Berges De L'est, Wentworth-nord, QC J0T 1Y0
Victor & Jean Meilleur, Maitres Electriciens Inc. 17901 Victor, St-janvier, QC J0N 1L0 1985-04-19
Lake St. Victor Estate Inc. 1085 Van Horne, Outremont, QC H2V 1J6 2000-09-25
Domaine Du Lac St-victor Inc. 1666 Chemin De La Heronniere Ouest, Wentworth-nord, QC J0T 1Y0
Fourrures Victor Inc. 4 Florence, Dollard-des-ormeaux, QC H9A 3G4 1979-08-06
Victor Victor Inc. 455, Boul. De La Gappe, Local 109, Gatineau, QC J8T 0G1 2015-11-23
Les Gestionnaires D'assurances Gisco LtÉe 300 St-sacrement, Bur 320, Montreal, QC H2Y 1X4 1990-09-06
Gisco Insurance Managers Ltd. 1129 Boul.maisonneuve, C.p.493, Bellefeuille, QC J0R 1A0

Improve Information

Please provide details on Victor Insurance Managers 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