MERLIN ASSURANCE INC.

Address:
3400 De Maisonneuve Blvd., Suite 645, Montreal, QC H3Z 0A5

MERLIN ASSURANCE INC. is a business entity registered at Corporations Canada, with entity identifier is 8014078. The registration start date is November 2, 2011. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8014078
Business Number 846726503
Corporation Name MERLIN ASSURANCE INC.
MERLIN INSURANCE INC.
Registered Office Address 3400 De Maisonneuve Blvd., Suite 645
Montreal
QC H3Z 0A5
Incorporation Date 2011-11-02
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Tom Talbot 111 Ellis Drive, R.R.#2, Clarksburg ON N0H 1J0, Canada
John B. Newman 110 Dunvegan Road, Toronto ON M4V 2R1, Canada
Maurice Laramée 962 Duncannon Drive, Pickering ON L1X 2P2, Canada
Krista Franklin 82 Lynwood Avenue, Toronto ON M4V 1K4, Canada
Patrice Jean 807 des Martinets Street, Longueuil QC J4G 2N9, Canada
Randolph B. McGlynn 744 Snowcrest Place, R.R. No. 3, Waterloo ON N2L 3Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-11-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-01-12 current 3400 De Maisonneuve Blvd., Suite 645, Montreal, QC H3Z 0A5
Address 2011-11-02 2012-01-12 3400 De Maisonneuve Blvd., Suite 700, Montreal, QC H3Z 0A5
Name 2011-12-16 current MERLIN ASSURANCE INC.
Name 2011-12-16 current MERLIN INSURANCE INC.
Name 2011-11-02 2011-12-16 8014078 CANADA INC.
Status 2013-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2011-11-02 2013-01-01 Active / Actif

Activities

Date Activity Details
2011-12-16 Amendment / Modification Name Changed.
Section: 178
2011-11-02 Incorporation / Constitution en société

Office Location

Address 3400 de Maisonneuve Blvd., Suite 645
City Montreal
Province QC
Postal Code H3Z 0A5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Assurances Michel Brosseau LtÉe. 3400 De Maisonneuve West Boulevard, Suite 700, Montreal, QC H3Z 0A5
Dale Parizeau Morris Mackenzie Inc. 3400 De Maisonneuve Blvd. West, Suite 700, Montreal, QC H3Z 0A5
Dale Parizeau Morris Mackenzie Inc. 3400 De Maisonneuve Blvd. West, Suite 700, MontrÉal, QC H3Z 0A5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
Tom Talbot 111 Ellis Drive, R.R.#2, Clarksburg ON N0H 1J0, Canada
John B. Newman 110 Dunvegan Road, Toronto ON M4V 2R1, Canada
Maurice Laramée 962 Duncannon Drive, Pickering ON L1X 2P2, Canada
Krista Franklin 82 Lynwood Avenue, Toronto ON M4V 1K4, Canada
Patrice Jean 807 des Martinets Street, Longueuil QC J4G 2N9, Canada
Randolph B. McGlynn 744 Snowcrest Place, R.R. No. 3, Waterloo ON N2L 3Z4, Canada

Entities with the same directors

Name Director Name Director Address
AGF AMERICAN GROWTH FUND LIMITED JOHN B. NEWMAN 110 DUNVEGAN ROAD, TORONTO ON M4V 2R1, Canada
AGF JAPAN FUND LIMITED JOHN B. NEWMAN 110 DUNVEGAN ROAD, TORONTO ON M4V 2R1, Canada
CORPORATE INVESTORS, LIMITED JOHN B. NEWMAN 110 DUNVEGAN ROAD, TORONTO ON M4V 2R1, Canada
9038515 CANADA FOUNDATION John B. Newman 110 Dunvegan Road, Toronto ON M5A 2R1, Canada
DALE PARIZEAU MORRIS MACKENZIE INC. JOHN B. NEWMAN 110 DUNVEGAN ROAD, TORONTO ON M4V 2R1, Canada
GENERAL ACCIDENT HOLDINGS (CANADA) LIMITED JOHN B. NEWMAN 110 DUNVEGAN ROAD, TORONTO ON M4V 2R1, Canada
8229309 Canada Society JOHN B. NEWMAN 110 DUNVEGAN ROAD, TORONTO ON M4V 1A1, Canada
DALE PARIZEAU MORRIS MACKENZIE INC. JOHN B. NEWMAN 110 DUNVEGAN ROAD, TORONTO ON M4V 2R1, Canada
4204247 CANADA INC. JOHN B. NEWMAN 110 DUNVEGAN ROAD, TORONTO ON M4V 2R1, Canada
CORPORATE INVESTORS STOCK FUND LIMITED JOHN B. NEWMAN 110 DUNVEGAN ROAD, TORONTO ON M4V 2R1, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3Z 0A5

Similar businesses

Corporation Name Office Address Incorporation
Logiciels Merlin-eng Inc. 11 Rue Merlin, Gatineau, QC J9A 3M4 2002-02-26
Le Soleil De Merlin Inc. 1983, Fairfield Road, Victoria, BC V8S 1H5 1992-07-30
Merlin The Fiber Wizard Inc. 6440 Rue Notre-dame Ouest, Montreal, QC H4C 1V4 1981-06-26
Merlin's Roofing Corp. 2679 Route Principale, Val-des-monts, QC J8N 2J4 2017-10-05
Merlin Impact De L'image Inc. 318 Amsterdam, Dollard-des-ormeaux, QC H9G 1P3 1988-05-03
Merlin Gerin Canada Ltd. 1375 Graham Bell, Boucherville, QC J4B 6A1 1958-06-17
Merlin Tv Inc. 98 Rue Maucaillou, Gatineau, QC J9H 7R4 2011-06-27
Callon Corporation Ltd. R.r.#5, Merlin, ON N0P 1M0 1954-05-05
Safcommunications Inc. 8 Hattie St, Merlin, ON N0P 1W0 2015-09-10
Ks Merlin Inc. 63 Gray Avenue, Alliston, ON L9R 1P5 2012-11-06

Improve Information

Please provide details on MERLIN ASSURANCE 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