Canadian Drug Insurance Pooling Corporation

Address:
79 Wellington Street West, Suite 2300 Box 99 Td South Tower, Toronto, ON M5K 1G8

Canadian Drug Insurance Pooling Corporation is a business entity registered at Corporations Canada, with entity identifier is 8068321. The registration start date is February 9, 2012. The current status is Active.

Corporation Overview

Corporation ID 8068321
Business Number 823077888
Corporation Name Canadian Drug Insurance Pooling Corporation
Société canadienne de mutualisation en assurance médicaments
Registered Office Address 79 Wellington Street West
Suite 2300 Box 99 Td South Tower
Toronto
ON M5K 1G8
Incorporation Date 2012-02-09
Corporation Status Active / Actif
Number of Directors 1 - 12

Directors

Director Name Director Address
SHELLY BEACH 23 HANDORF DR., CAMBRIDGE ON N3C 3Y2, Canada
STEVE PONG 6488 WESTERN SKIES WAY, MISSISSAUGA ON L5W 1H7, Canada
DONALD CYR 1214 AVE DU LUXEMBOURG, QUEBEC QC G1S 3Z3, Canada
Erin Crump 49 Dingwall Avenue, Toronto ON M4J 1C4, Canada
Conor Quinn 28 Dunning Cresent, Regina SK S4S 3W1, Canada
Shawn Wilkin 275 Louisa Street, Kitchener ON N2H 5M8, Canada
NATHALIE LAPORTE 137 DU BEARN, ST-LAMBERT QC J4S 1K6, Canada
Anne Nicoll 117 Glengarry Avenue, Toronto ON M5M 1E1, Canada
Jeffery Neufeld 1112 Wolseley Avenue, Winnipeg MB R3G 1G7, Canada
JOHN CRAWFORD 788 CANNON GREEN, PORT COQUITLAM BC V3C 6E3, Canada
JACQUES PARENT 225 PRINCE ARTHUR STREET, SAINT-LAMBERT QC J4R 1E7, Canada
Nicola Parker-Smith 334 Old Stone Road, Waterloo ON N2K 1Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-02-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2015-01-28 current 79 Wellington Street West, Suite 2300 Box 99 Td South Tower, Toronto, ON M5K 1G8
Address 2012-02-09 2015-01-28 1 Queen St. East, Suite 1700, Toronto, ON M5C 2X9
Name 2012-02-09 current Canadian Drug Insurance Pooling Corporation
Name 2012-02-09 current Société canadienne de mutualisation en assurance médicaments
Status 2012-02-09 current Active / Actif

Activities

Date Activity Details
2012-02-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-04-29 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-24 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 79 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5K 1G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Adelaide Capital Corporation 79 Wellington Street West, Toronto, ON M5K 1A1
Câble Satisfaction International Inc. 79 Wellington Street West, Suite 3475, Maritimie Life Tower, Toronto, ON M5K 1J3
Weather.ca Webcast Inc. 79 Wellington Street West, Suite 3000 Toronto Dominion Centre, Toronto, ON M5K 1N2 1996-09-11
3422232 Canada Inc. 79 Wellington Street West, 8th Floor, Maritime Life Tower, Toronto, ON M5K 1N9 1998-08-13
Capmark Canada Limited 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1998-06-19
Projets Technologiques Primaxis Incorporée 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1998-06-23
Pathonic Real Estate Inc. 79 Wellington Street West, 8th Floor, Toronto, ON M5K 1A2 1990-04-10
Maxlink Canada Inc. 79 Wellington Street West, Suite 3000, Aetna Tower, Toronto Domini, Toronto, ON M5K 1N2 1999-03-25
3610268 Canada Limited 79 Wellington Street West, Suite 3000, Aetna Tower, Toronto, ON M5K 1N2 1999-04-30
3648729 Canada Limited 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1999-08-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Khs Canada Inc. 700-77 King Street West, Td North Tower, Toronto, ON M5K 1G8 2020-03-03
11663674 Canada Inc. 77 King St West, Td North Tower, 700, Toronto, ON M5K 1G8 2019-10-03
Nfc Finance Inc. Td Centre, Td North Tower, 4120-77 King Street West, Toronto, ON M5K 1G8 2019-04-25
Fsp Canada Operations Limited 77 King Street, Suite 3000, Toronto, ON M5K 1G8 2018-11-06
Ep Dynamic Holdings Inc. 77 King Street West, P O Box 95, Suite 3000, Td Centre North Tower, Toronto, ON M5K 1G8 2016-01-28
Capital Markets Authority Implementation Organization Td North Tower, Suite 3110, 77 King Street West, Toronto, ON M5K 1G8 2015-07-20
Knowledge Empowering Youth Canada 77 King Street West, Suite 3740, Td North Tower, Toronto, ON M5K 1G8 2014-12-15
Kneat.com, Inc. 3000-77 King Street West, Td Centre North Tower, Toronto, ON M5K 1G8 2013-12-12
8384045 Canada Limited 3000-77 King St. West, Toronto, ON M5K 1G8 2012-12-20
Zazu Metals Corporation 77 King Street West, Suite 3000, Td Centre North Tower, Toronto, ON M5K 1G8 2006-11-29
Find all corporations in postal code M5K 1G8

Corporation Directors

Name Address
SHELLY BEACH 23 HANDORF DR., CAMBRIDGE ON N3C 3Y2, Canada
STEVE PONG 6488 WESTERN SKIES WAY, MISSISSAUGA ON L5W 1H7, Canada
DONALD CYR 1214 AVE DU LUXEMBOURG, QUEBEC QC G1S 3Z3, Canada
Erin Crump 49 Dingwall Avenue, Toronto ON M4J 1C4, Canada
Conor Quinn 28 Dunning Cresent, Regina SK S4S 3W1, Canada
Shawn Wilkin 275 Louisa Street, Kitchener ON N2H 5M8, Canada
NATHALIE LAPORTE 137 DU BEARN, ST-LAMBERT QC J4S 1K6, Canada
Anne Nicoll 117 Glengarry Avenue, Toronto ON M5M 1E1, Canada
Jeffery Neufeld 1112 Wolseley Avenue, Winnipeg MB R3G 1G7, Canada
JOHN CRAWFORD 788 CANNON GREEN, PORT COQUITLAM BC V3C 6E3, Canada
JACQUES PARENT 225 PRINCE ARTHUR STREET, SAINT-LAMBERT QC J4R 1E7, Canada
Nicola Parker-Smith 334 Old Stone Road, Waterloo ON N2K 1Z3, Canada

Entities with the same directors

Name Director Name Director Address
VITRERIE LASALLE INC. DONALD CYR 628 RUE GAGNE, LASALLE QC H8P 3K7, Canada
GARANTIE PROLONGÉE 100 LIMITE INC. Donald Cyr 1214, avenue du Luxembourg, Québec QC G1S 3Z3, Canada
SERVO INFORMATIQUE DCSP INC. DONALD CYR 116 DUGAL, CP 367, MASSON QC J0X 2H0, Canada
3669203 CANADA INC. Donald Cyr 1214, avenue du Luxembourg, Québec QC G1S 3Z3, Canada
Conventa Inc. JACQUES PARENT 1090 Des Savoyards app 201, Longueuil QC J4M 2X4, Canada
8196982 CANADA INC. JACQUES PARENT 2838, rue d'Antibes, Mascouche QC J7K 3P9, Canada
COGESPAR INC. JACQUES PARENT 1341 BOUL. NEWTON, BOUCHERVILLE QC J4B 5H2, Canada
LES PLACEMENTS DE LA RIVIERE DU LIEVRE LIMITEE JACQUES PARENT 64 GARON, CAUSAPSCAL QC G0J 1J0, Canada
EXPLORATION ASSEMETQUAGAN, INC. JACQUES PARENT 64 RUE GARON, C.P. 986, CAUSAPSCAL QC G0J 1J0, Canada
LES ENTREPRISES PAGNOLET LTEE JACQUES PARENT 110 ARTHUR OUIMET ST-LOUIS, TERREBONNE QC , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1G8
Category insurance
Category + City insurance + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Compagnie D'assurance Aerienne Canadienne Ltee 1 First Canadian Place, 100 King Street West, Suite 5705, Toronto, ON M5X 1B1 1937-09-27
La Compagnie D'assurance Canadienne Ecossaise 357 Bay St, 2nd Floor, Toronto, ON M5H 2T7 1920-05-11
SociÉte Canadienne D'indemnisation Pour Les Assurances De Personnes 250, Yonge Street, Suite 3110, Toronto, ON M5B 2L7 1988-12-16
La Compagnie D'assurance Canadienne Provinciale 111 Avenue Rd, Suite 300, Toronto, ON M5R 3J8 1956-06-12
Compagnie D'assurance Canadienne Generale Terminal A, P.o.box 4030, Toronto, ON M5H 3B5 1907-04-27
Forestiers Canadiens Societe D'assurance-vie 84 Market St, P.o.box 850, Brantford, ON N3T 5S3 1879-12-01
Compagnie D'assurance Canadienne Commerce 111 Avenue Rd, Suite 300, Toronto, ON M5R 3J8 1950-06-01
Association Canadienne Des Conseillers En Assurance Et En Finance 41 Lesmill Rd, Don Mills, ON M3B 2T3 1924-07-19
La Compagnie D'assurance Canadienne Mercantile 2450 Rue Girouard, C.p.1000, Saint-hyacinthe, QC J2S 3B3 1937-04-10
Canadian Association of Mutual Insurance Companies 250 City Centre Avenue, Suite 516, Ottawa, ON K1R 6K7 1990-04-10

Improve Information

Please provide details on Canadian Drug Insurance Pooling Corporation 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