SKANDIA CANADA COMPAGNIE DE REASSURANCE
SKANDIA CANADA REINSURANCE COMPANY

Address: 55 University Avenue, Toronto, ON M5J 2H7

SKANDIA CANADA COMPAGNIE DE REASSURANCE (Corporation# 1562363) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 9, 1983.

Corporation Overview

Corporation ID 1562363
Corporation Name SKANDIA CANADA COMPAGNIE DE REASSURANCE
SKANDIA CANADA REINSURANCE COMPANY
Registered Office Address 55 University Avenue
Toronto
ON M5J 2H7
Incorporation Date 1983-09-09
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 9 - 9

Directors

Director Name Director Address
J.F. DOWD 217 WHITE OAK SHADE ROAD, NEW CANAN 06840, United States
D.R. ALEXANDER 25 SALONICA ROAD, DON MILLS ON M3C 2L6, Canada
C.L. CUNNINGHAM 12 CLANWILLIAM COURT, SCARBOROUGH ON M1R 4R2, Canada
M.E. ATCHESON 30 GLOUCESTER STREET, APT. 1012, TORONTO ON M4Y 1L6, Canada
L.K. GONYE 66 WOODCHUCK ROAD, STAMFORD 06903, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-09-09 current More than 1 Act Applicable
Plus d'une loi applicable
Act 1983-09-08 1983-09-09 More than 1 Act Applicable
Plus d'une loi applicable
Address 1983-09-09 current 55 University Avenue, Toronto, ON M5J 2H7
Name 1983-09-09 current SKANDIA CANADA COMPAGNIE DE REASSURANCE
Name 1983-09-09 current SKANDIA CANADA REINSURANCE COMPANY
Status 1987-09-25 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1983-09-09 1987-09-25 Active / Actif

Activities

Date Activity Details
1987-09-25 Discontinuance / Changement de rГ©gime Jurisdiction: Insurance Companies Act / Loi sur les sociГ©tГ©s d'assurances
1983-09-09 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 55 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5J 2H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lagash International Development Corporation 55 University Avenue, Suite 320, Toronto, ON M5J 2H7 1991-05-14
2778921 Canada Inc. 55 University Avenue, Suite 608, Toronto, ON M5J 2H7 1991-12-12
Tsc Remnaco Inc. 55 University Avenue, Suite 605, Toronto, ON M5J 2H7 1953-10-09
Cast Canadian Developments Limited 55 University Avenue, 17th Floor, Toronto, ON M5J 2H7 1973-09-12
Connaught Biosciences Inc. 55 University Avenue, Suite 1500 Box 23, Toronto, ON M5J 2H7 1973-06-14
Grambeck Holdings Limited 55 University Avenue, Suite 800, Toronto, ON 1965-03-18
Rene C. Lejeune Associates Limited 55 University Avenue, Suite 600, Toronto, ON 1962-10-15
Questor International Surveys Limited 55 University Avenue, 17th Floor, Toronto, ON M5J 2H7 1970-03-10
Saracen Mines Limited 55 University Avenue, 17th Floor, Toronto, ON M5J 2H7 1969-06-06
The Canadian Internal Audit Research Foundation 55 University Avenue, Suite 300, Toronto, ON M5J 2H7 1994-05-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Egs Canada Holdings Inc. 55 University Ave., Suite 704, Toronto, ON M5J 2H7 1997-09-22
Multi Lines Underwriting Managers Corp. 55 University St., Suite 720, Toronto, ON M5J 2H7 1978-04-06
Institut Canadien De L'energie 55 University Ave, Suite 600, Toronto, ON M5J 2H7 1961-11-06
Gestion Galaxie Capital Inc. 55 University Ave., Suite 1705, Toronto, ON M5J 2H7 1998-05-07
Cast Canadian Holdings Limited 55 University Avenue, 17th Floor, Toronto, ON M5J 2H7 1968-12-17
Selco Exploration Company Limited 55 University Avenue, 17th Floor, Toronto, ON M5J 2H7 1953-03-16
Sage Automated Office Systems Inc. 55 University Avenue, Suite 1115, Toronto, ON M5J 2H7 1980-10-28
Datafuture Corporation 55 University Ave, Suite 600, Toronto, ON M5J 2H7 1982-10-15
Commerce Bp Canada Limitee 55 University Avenue, Suite 301, Toronto, ON M5J 2H7 1983-02-23
Dataplotting Services of Canada Inc. 55 University Avenue, Suite 1700, Toronto, ON M5J 2H7 1983-11-01
Find all corporations in postal code M5J2H7

Corporation Directors

Name Address
J.F. DOWD 217 WHITE OAK SHADE ROAD, NEW CANAN 06840, United States
D.R. ALEXANDER 25 SALONICA ROAD, DON MILLS ON M3C 2L6, Canada
C.L. CUNNINGHAM 12 CLANWILLIAM COURT, SCARBOROUGH ON M1R 4R2, Canada
M.E. ATCHESON 30 GLOUCESTER STREET, APT. 1012, TORONTO ON M4Y 1L6, Canada
L.K. GONYE 66 WOODCHUCK ROAD, STAMFORD 06903, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5J2H7

Similar businesses

Corporation Name Office Address Incorporation
The National Reinsurance Company of Canada 275 St James St West, Room 70, Montreal, QC N2M 1Y4 1948-06-30
Les Grands Lacs, Compagnie De Reassurance 55 Yonge Street, Suite 1103, Toronto, ON M5E 1J4 1951-06-30
La Compagnie De Reassurance Kanata 140 O'connor Street, 5th Floor, Ottawa, ON K1A 0H2 1976-12-29
Scor Compagnie De Reassurance Du Canada 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1978-12-31
La Munich, Du Canada, Compagnie De Reassurance 55 Yonge Street, Suite 1103, Toronto, QC M5J 1R7 1960-05-27
La Compagnie De Reassurance Mercantile Et Generale Du Canada 141 Adelaide St. West, Toronto, ON M5H 3L5 1975-10-01
La Compagnie De Reassurance Sphere Du Canada 20 Victoria St., Suite 605, Toronto, ON M5C 2N8 1980-01-23
La Compagnie De Reassurance Chancellor Du Canada 601 West Broadway St., Vancouver, BC V5Z 4C2 1981-09-03
Compagnie Canadienne De Reassurance 95 St Clair Ave West, Toronto, ON M4V 1N6 1960-05-27
H.a. Enan Company (reassurance) Ltee 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 1979-03-19

Improve Information

Please comment or provide details below to improve the information on SKANDIA CANADA COMPAGNIE DE REASSURANCE.

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.