MARSH CANADA SECURITIES LIMITED
MARSH CANADA VALEURS MOBILIÈRES LIMITÉE

Address: 161 Bay Street, Bce Place, Suite 1400, Toronto, ON M5J 2S4

MARSH CANADA SECURITIES LIMITED (Corporation# 125199) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 21, 1979.

Corporation Overview

Corporation ID 125199
Business Number 874878077
Corporation Name MARSH CANADA SECURITIES LIMITED
MARSH CANADA VALEURS MOBILIÈRES LIMITÉE
Registered Office Address 161 Bay Street, Bce Place
Suite 1400
Toronto
ON M5J 2S4
Incorporation Date 1979-12-21
Dissolution Date 2006-03-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JAMES W. ABERNETHY 11 DUNEDIN DRIVE, ETOBICOKE ON M8X 2K6, Canada
ALAN W. GARNER 300 BLOOR STREET EAST, SUITE 2301, TORONTO ON M4W 3Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-12-20 1979-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-02-08 current 161 Bay Street, Bce Place, Suite 1400, Toronto, ON M5J 2S4
Address 2001-12-13 2006-02-08 161 Bay Street, Bce Place, Suite 1400, Toronto, ON M5J 2S4
Address 1979-12-21 2001-12-13 161 Bay Street, Bce Place, P.o. Box 502, Toronto, ON M5J 2S4
Name 2003-05-09 current MARSH CANADA SECURITIES LIMITED
Name 2003-05-09 current MARSH CANADA VALEURS MOBILIÈRES LIMITÉE
Name 1985-04-25 2003-05-09 CHARBONNEAU, DULUDE & ASSOCIATES (1985) LIMITED
Name 1985-04-25 2003-05-09 CHARBONNEAU, DULUDE & ASSOCIES (1985) LIMITEE
Name 1985-04-25 2003-05-09 CHARBONNEAU, DULUDE ; ASSOCIATES (1985) LIMITED
Name 1985-04-25 2003-05-09 CHARBONNEAU, DULUDE ; ASSOCIES (1985) LIMITEE
Name 1979-12-21 1985-04-25 MARMAC INSURANCE BROKERS LIMITED
Status 2006-03-31 current Dissolved / Dissoute
Status 1979-12-21 2006-03-31 Active / Actif

Activities

Date Activity Details
2006-03-31 Dissolution Section: 210
2003-06-11 Amendment / Modification
2003-05-09 Amendment / Modification Name Changed.
1979-12-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-02-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-06-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-01-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 161 BAY STREET, BCE PLACE
City TORONTO
Province ON
Postal Code M5J 2S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
William M. Mercer Limitee 161 Bay Street, Bce Place, Toronto, ON M5J 1J6
Marshcan Insurance Brokers Limited 161 Bay Street, Bce Place, Suite 1400, Toronto, ON M5J 2S4 1979-12-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sedgwick Group Canada 1997 Inc. 161 Bay Street, Suite 1400 Bce Place, Canada Trust Twr., Toronto, ON M5J 2S4 1997-12-16
Albert Willcox & Co. of Canada Ltd. 161 Bay Street, Suite 1400, Toronto, ON M5J 2S4 1958-01-21
Marsh Canada Limited 161 Bay Street, Suite 1400, Toronto, ON M5J 2S4
Sedgwick Reinsurance Intermediaries (canada) Ltd. 161 Bay St, Suite 1400, Toronto, ON M5J 2S4
Johnson & Higgins (ont.) Inc. 161 Bay Street, Suite 1400, Toronto, ON M5J 2S4
Marsh Claims Management Services (canada) Ltd. 161 Bay Street, Suite 1400 Bce Place, Toronto, ON M5J 2S4
Kocisko Insurance Brokers Inc. 161 Bay Street, Suite 1400, Toronto, ON M5J 2S4 2004-04-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12348888 Canada Inc. 12 York St Suite 1010, Toronto, ON M5J 0A1 2020-09-17
Vieca Tech Solutions Inc. 12 York Street, Suite 5508, Toronto, ON M5J 0A1 2020-07-14
Aa Impact Inc. 12 York Street, Toronto, ON M5J 0A1 2020-07-30
The Donor Motivation Program Canada Corp. 15 York Street, Suite 200, Toronto, ON M5J 0A3 2019-01-28
Canadian National Day of Service Foundation 15 York Street, 2nd Floor, Toronto, ON M5J 0A3 2007-07-17
Kidz Kare Daycare Toronto Inc. 15 York Street, Third Floor, Toronto, ON M5J 0A3
Lauren Emily Gibson Style Ltd. 1608-55 Bremner Blvd, Toronto, ON M5J 0A6 2020-04-08
Panacea Medcare Corp. 3105-55 Bremner Blvd, Toronto, ON M5J 0A6 2020-01-30
Zulu Content and Communications Inc. 55 Bremner Boulevard, Unit 1109, Toronto, ON M5J 0A6 2019-09-05
11429540 Canada Inc. 3210-55 Bremner Blvd, Toronto, ON M5J 0A6 2019-05-24
Find all corporations in postal code M5J

Corporation Directors

Name Address
JAMES W. ABERNETHY 11 DUNEDIN DRIVE, ETOBICOKE ON M8X 2K6, Canada
ALAN W. GARNER 300 BLOOR STREET EAST, SUITE 2301, TORONTO ON M4W 3Y2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2S4

Similar businesses

Corporation Name Office Address Incorporation
Marsh Canada Limited 161 Bay Street, Suite 1400, Toronto, ON M5J 2S4
Marsh Canada Limited 120 Bremner Blvd., Suite 800, Toronto, ON M5J 0A8
J&h Marsh & Mclennan, LimitÉe 161 Bay Street, Suite 1400, Toronto, ON M5H 2S4
J&h Marsh & Mclennan, LimitÉe 161 Bay Street, Toronto, ON M5H 2S4
Rbc Dominion Valeurs MobiliÈres LimitÉe 200 Bay Street, Royal Bank Plaza, South Tower, 12th Floor, Toronto, ON M5J 2J5
Marsh & Mclennan Shared Services Canada Limited 120 Bremner Blvd., Suite 800, Toronto, ON M5J 0A8 2012-01-12
Mcneil, Mantha Valeurs MobiliÈres LimitÉe P.o. Box 50, Royal Bank Plaza, North Tower, Toronto, ON M5J 2W7 1992-07-23
Duff & Phelps Securities Canada Limited 333 Bay Street, 14th Floor, Toronto, ON M5H 2R2 2005-02-09
Marsh & Mclennan, Limitee 1 First Canadian Place, P.o.box 58, Toronto, ON M5X 1G2 1978-12-31
Marsh & Mclennan, Limitee. 161 Bay Street, P.o. Box 502, Toronto, ON M5J 2S4

Improve Information

Please comment or provide details below to improve the information on MARSH CANADA SECURITIES LIMITED.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.