SKANDIA CANADA COMPAGNIE DE REASSURANCE (Corporation# 1562363) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 9, 1983.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5J2H7 |
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 |
Please comment or provide details below to improve the information on SKANDIA CANADA COMPAGNIE DE REASSURANCE.
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.