TOWERS PERRIN CANADA INC.

Address:
175 Bloor St.e., Suite 1501, South Tower, Toronto, ON M4W 3T6

TOWERS PERRIN CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7840365. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7840365
Business Number 811087949
Corporation Name TOWERS PERRIN CANADA INC.
TOWERS PERRIN CANADA INC.
Registered Office Address 175 Bloor St.e.
Suite 1501, South Tower
Toronto
ON M4W 3T6
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER WINNINGTON 2 WESTOVER CIRCLE, WILMINGTON DE 19807, United States
MICHAEL THOMSON 1500 MARKET STREET, CENTRE SQUARE EAST - 20TH FLOOR, PHILADELPHIA PA 19102, United States
KAREN ALLEN 524 MT. ROYAL ROAD, SEWELL NJ 08080, United States
PIERRE LEMELIN 94 RUE BELOEIL, OUTREMONT QC H2V 2Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-04-20 current 175 Bloor St.e., Suite 1501, South Tower, Toronto, ON M4W 3T6
Name 2011-04-20 current TOWERS PERRIN CANADA INC.
Name 2011-04-20 current TOWERS PERRIN CANADA INC.
Status 2011-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2011-04-28 2011-08-01 Active / Actif

Activities

Date Activity Details
2011-04-20 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

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

Corporations in the same postal code

Corporation Name Office Address Incorporation
Towers Watson Inc. 175 Bloor St. E., Suite 1701 South Tower, Toronto, ON M4W 3T6
Towers Perrin Risk Capital (canada) Inc. 175 Bloor St. E., Suite 1501, South Tower, Toronto, ON M4W 3T6

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
PETER WINNINGTON 2 WESTOVER CIRCLE, WILMINGTON DE 19807, United States
MICHAEL THOMSON 1500 MARKET STREET, CENTRE SQUARE EAST - 20TH FLOOR, PHILADELPHIA PA 19102, United States
KAREN ALLEN 524 MT. ROYAL ROAD, SEWELL NJ 08080, United States
PIERRE LEMELIN 94 RUE BELOEIL, OUTREMONT QC H2V 2Z2, Canada

Entities with the same directors

Name Director Name Director Address
Karen Strang Allen Consulting Inc. Karen Allen 353 Celtic Ridge Crescent, Kanata ON K2W 0B6, Canada
TOWERS PERRIN INC. PIERRE LEMELIN 94 RUE BELOEIL, OUTREMONT QC H2V 2Z2, 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

Competitor

Search similar business entities

City TORONTO
Post Code M4W 3T6

Similar businesses

Corporation Name Office Address Incorporation
Towers Perrin Risk Capital (canada) Inc. 175 Bloor St. E., Suite 1501, South Tower, Toronto, ON M4W 3T6
Le Groupe Consultant Perrin & Elisha Inc. 615 Belmont Street, Montreal, QC H3B 2L8 1983-10-25
Human Ressources Consultants Perrin & Associates Inc. 615 Belmont, Montreal, QC H3B 2L8 1982-09-07
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
Towers Watson Inc. 175 Bloor St. E., Suite 1701 South Tower, Toronto, ON M4W 3T6
Perrin's Clinton View Lodge Limited 65 Grafton Street, Charlottetown, PE C1A 8B9
Trria/towers Development Group Inc. 4706 Westmount Avenue, Westmount, QC H3Y 1X6 2002-10-02
3966950 Canada Inc. 268 Rue Jean Perrin, Gatineau, QC J8V 2R5 2001-11-08
10027553 Canada Inc. 44, Rue Jean-perrin, Gatineau, QC J8V 2R2 2016-12-19

Improve Information

Please provide details on TOWERS PERRIN 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