LA PRUDENTIELLE D'ANGLETERRE, COMPAGNIE D'ASSURANCE-VIE (CANADA)
THE PRUDENTIAL LIFE ASSURANCE COMPANY OF ENGLAND (CANADA)

Address: 630 Dorchester Blvd. W., 22nd Floor, Montreal, ON H3B 1B7

LA PRUDENTIELLE D'ANGLETERRE, COMPAGNIE D'ASSURANCE-VIE (CANADA) (Corporation# 1781901) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 18, 1984.

Corporation Overview

Corporation ID 1781901
Business Number 105243380
Corporation Name LA PRUDENTIELLE D'ANGLETERRE, COMPAGNIE D'ASSURANCE-VIE (CANADA)
THE PRUDENTIAL LIFE ASSURANCE COMPANY OF ENGLAND (CANADA)
Registered Office Address 630 Dorchester Blvd. W.
22nd Floor
Montreal
ON H3B 1B7
Incorporation Date 1984-10-18
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 3 - 3

Directors

Director Name Director Address
J.J. ROWEN 334 BERWICK DRIVE, BEACONSFIELD QC H9W 1B9, Canada
M.A.P. BECK 141 DUNBAR ROAD SOUTH, WATERLOO ON N2L 2E9, Canada
I.D. MAIR 945 CALEDONIA ROAD, MOUNT ROYAL QC H3R 2V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-10-18 current More than 1 Act Applicable
Plus d'une loi applicable
Act 1984-10-17 1984-10-18 More than 1 Act Applicable
Plus d'une loi applicable
Address 1984-10-18 current 630 Dorchester Blvd. W., 22nd Floor, Montreal, ON H3B 1B7
Name 1984-10-18 current LA PRUDENTIELLE D'ANGLETERRE, COMPAGNIE D'ASSURANCE-VIE (CANADA)
Name 1984-10-18 current THE PRUDENTIAL LIFE ASSURANCE COMPANY OF ENGLAND (CANADA)
Status 1987-09-25 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1984-10-18 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
1984-10-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 630 DORCHESTER BLVD. W.
City MONTREAL
Province ON
Postal Code H3B 1B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Parfums Fabiani Ltee 630 Dorchester Blvd. W., Suite 2830, Montreal, QC H3B 1S6 1977-06-08
Helicopteres Canadiens Limitee 630 Dorchester Blvd. W., 7th Floor, Montreal, QC H3B 4H7
Placements Barbri Ltee. 630 Dorchester Blvd. W., Suite 1630, Montreal, QC H3B 1S6
Produits Miniers Et De Carriere Remco Canada Ltee 630 Dorchester Blvd. W., Suite 2830, Montreal, QC H3B 1S6 1986-04-03
128720 Canada Inc. 630 Dorchester Blvd. W., Suite 2830, Montreal, QC H3B 1S6 1984-02-21
155225 Canada Inc. 630 Dorchester Blvd. W., Suite 2830, Montreal, QC H3B 1S6 1987-04-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
3056244 Canada Inc. 625 Ste-catherine O, Suite 156, Montreal, QC H3B 1B7 1994-08-02
2823004 Canada Inc. 625 St-catherine W, Montreal, QC H3B 1B7 1992-05-25
Riad Boughanem Enterprises Inc. 625 St-catherine West, Suite 225, Montreal, QC H3B 1B7 1991-07-26
Deli Cathedrale Inc. 625 St. Catherine, Suite 201, Montreal, QC H3B 1B7 1991-06-12
Ledoanh Inc. 625 Ste-catherine Ouest, Local A56, Montreal, QC H3B 1B7 1989-08-23
Salade Quatre Saisons II Inc. 625 Ste-catherine West, Montreal, QC H3B 1B7 1988-11-07
Boutique BenicathÉdrale Inc. 625 Rue Ste-catherine Ouest, Montreal, QC H3B 1B7 1988-09-29
Importations Fabriho Canada Inc. 625 St-catherine St. West, Suite A13, Montreal, QC H3B 1B7 1988-09-07
PrГЉt ГЂ Marcher Inc. 625 Ste-catherine O., Suite A-59, Montreal, QC H3B 1B7 1988-06-14
161968 Canada Inc. 625 Ste Catherine St West, Store A-42, Montreal, QC H3B 1B7 1988-05-18
Find all corporations in postal code H3B1B7

Corporation Directors

Name Address
J.J. ROWEN 334 BERWICK DRIVE, BEACONSFIELD QC H9W 1B9, Canada
M.A.P. BECK 141 DUNBAR ROAD SOUTH, WATERLOO ON N2L 2E9, Canada
I.D. MAIR 945 CALEDONIA ROAD, MOUNT ROYAL QC H3R 2V5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1B7

Similar businesses

Corporation Name Office Address Incorporation
La Prudentielle D'angleterre, Compagnie D'assurance Generale (canada) 630 Dorchester West, Montreal, ON H3B 1V7 1984-01-31
La Prudentielle D'amerique, Compagnie D'assurance Generale (canada) 200 Consilium Place, Scarborough, ON M1H 3E6 1983-04-13
L'imperiale Compagnie D'assurance-vie 95 St Clair Ave West, Toronto, ON M4V 1N7 1896-04-23
La Familiale, Compagnie D'assurance-vie St Victor, SK S0H 3T0 1963-12-21
La Compagnie D'assurance-vie Monardh 333 Broadway Ave, Winnipeg, MB R3C 0S9 1904-07-18
La Familiale Compagnie D'assurance-vie 300 5th Avenue S.w., Calgary, AB T2P 2H6
La Citadelle Compagnie D'assurance-vie 360 Broadway Ave, 6th Floor, Winnipeg, MB R3C 0T7 1955-07-11
La Sauvegarde Compagnie D'assurance Sur La Vie 1 Complexe Desjardins, Montreal, QC H5B 1E2 1987-06-16
La Souveraine,compagnie D'assurance-vie Du Canada 1300 Yonge St, 5th Floor, Toronto, ON M4T 1X3 1902-05-15
La Nationale Du Canada Compagnie D'assurance-vie 522 University Ave, Toronto, ON M5G 1Y7 1897-06-29

Improve Information

Please comment or provide details below to improve the information on LA PRUDENTIELLE D'ANGLETERRE, COMPAGNIE D'ASSURANCE-VIE (CANADA).

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.