LA COMPAGNIE D'ASSURANCE D'HYPOTHEQUES DU CANADA (Corporation# 1511751) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 1511751 |
Business Number | 105229298 |
Corporation Name |
LA COMPAGNIE D'ASSURANCE D'HYPOTHEQUES DU CANADA THE MORTGAGE INSURANCE COMPANY OF CANADA |
Registered Office Address |
Commerce Court West Box 25 Toronto ON M5L 1A9 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 20 - 20 |
Director Name | Director Address |
---|---|
M.F. BELANGER | 615 DUNLOP AVENUE, MONTREAL QC H2V 2W1, Canada |
H.R. COHEN | 115 HILLCREST DRIVE, MONCTON NB E1E 1W5, Canada |
R.A. BANDEEN | 3210 DAULAC ROAD, WESTMOUNT QC H3Y 2A2, Canada |
J.H. COLEMAN | 561 AVENUE ROAD, SUITE 6034, TORONTO ON M4V 2J8, Canada |
R.C. BROWN | 62 AIRDRIE ROAD, TORONTO ON M4G 1M2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-01-01 | current |
More than 1 Act Applicable Plus d'une loi applicable |
Act | 1981-12-31 | 1982-01-01 |
More than 1 Act Applicable Plus d'une loi applicable |
Address | 1982-01-01 | current | Commerce Court West, Box 25, Toronto, ON M5L 1A9 |
Name | 1982-01-01 | current | LA COMPAGNIE D'ASSURANCE D'HYPOTHEQUES DU CANADA |
Name | 1982-01-01 | current | THE MORTGAGE INSURANCE COMPANY OF CANADA |
Status | 1987-09-25 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1982-01-01 | 1987-09-25 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-09-25 | Discontinuance / Changement de rГ©gime | Jurisdiction: Insurance Companies Act / Loi sur les sociГ©tГ©s d'assurances |
1982-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 466662. |
1982-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 523267. |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie D'assurance D'hypotheques Du Canada | 1 Dundas Street West, Ste 1600 Box 12, Toronto, ON M5G 1Z3 | 1963-12-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
94097 Canada Inc. | Commerce Court West, Box 25, Toronto, ON M5L 1A9 | 1979-09-10 |
Purex Canada Limited | Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 | |
Videobank Distributors Ltd. | Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 | 1979-09-28 |
Boots Drug Stores (holdings) Ltd. | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | 1979-10-23 |
Supak Distributors Inc. | Commerce Court West, Suite 2500, Toronto, ON | 1979-11-16 |
95502 Canada Limited | Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 | 1979-12-04 |
Safinag Management Ltd. | Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 | 1979-12-12 |
Northwood Panelboard Ltd. | Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 | 1969-07-31 |
Andian National Corporation, Limited | Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 | 1919-06-30 |
Canadian Copper Refiners Limited | Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 | 1929-02-06 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Associates Credit Corporation of Canada | 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 | 1998-02-25 |
2967847 Canada Inc. | Suite 2800, Toronto, ON M5L 1A9 | 1993-10-28 |
Sps Surface Protection Systems Inc. | Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 | 1992-06-11 |
Otomofil International Inc. | Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 | 1987-05-12 |
Conco - Tellus Canada Inc. | Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 | 1985-11-28 |
E.j. Tennant Holdings Ltd. | 2800 Commerce Court W, Toronto, ON M5L 1A9 | 1982-12-23 |
Institut Canadien Pour Le Developpement De La Gestion En Construction | Toront, Box 25, Toronto, ON M5L 1A9 | 1981-02-09 |
Maui Jim Canada Inc. | 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 | 1979-12-31 |
Csb Insurance Brokers Ltd. | Box 25 Commercecourt West, Toronto, ON M5L 1A9 | 1975-01-13 |
Hot Sam of Canada Ltd. | 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 | 1974-03-19 |
Find all corporations in postal code M5L1A9 |
Name | Address |
---|---|
M.F. BELANGER | 615 DUNLOP AVENUE, MONTREAL QC H2V 2W1, Canada |
H.R. COHEN | 115 HILLCREST DRIVE, MONCTON NB E1E 1W5, Canada |
R.A. BANDEEN | 3210 DAULAC ROAD, WESTMOUNT QC H3Y 2A2, Canada |
J.H. COLEMAN | 561 AVENUE ROAD, SUITE 6034, TORONTO ON M4V 2J8, Canada |
R.C. BROWN | 62 AIRDRIE ROAD, TORONTO ON M4G 1M2, Canada |
City | TORONTO |
Post Code | M5L1A9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Souveraine, Compagnie D'assurance D'hypotheques | 5 Bachelor Pl, Willowdale, ON M2L 1W9 | 1972-11-29 |
Insmor Compagnie D'assurance D'hypotheque | 160 Elgin Street, Ottawa, ON | 1973-01-11 |
La Compagnie D'assurance Pionnier Canadien | 357 Bay St,general Assurance Bldg, 2nd Floor, Toronto, ON M5H 2T7 | 1961-03-29 |
Abbey Life Insurance Company of Canada- | Hamilton, ON K1A 0C9 | 1971-12-31 |
L'acadie, Compagnie D'assurance-vie | 439 University Ave, Toronto, ON M5W 1B6 | 1961-07-13 |
Compagnie D'assurance Usf&g Du Canada | 34 King St East, 2nd Floor, Toronto, ON M5C 1E8 | 1921-06-04 |
Canada Uni, Compagnie D'assurance | 155 University Ave, 8th Floor, Toronto, ON M5H 3B7 | 1960-05-27 |
La Royale Du Canada, Compagnie D'assurance | 116 Albert Street, Ottawa, ON K1P 5G3 | 1833-06-19 |
La Personnelle, Compagnie D'assurance Du Canada | 3474 Ontario Ave, Montreal, QC H1W 1R2 | 1973-12-19 |
Ina Du Canada Compagnie D'assurance Sur La Vie | 141 Adelaide Street West, Suite 709, Toronto, ON M5H 3L5 | 1978-08-28 |
Please comment or provide details below to improve the information on LA COMPAGNIE D'ASSURANCE D'HYPOTHEQUES DU CANADA.
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.