PRECISION CLAIMS MANAGEMENT INC.

Address: 199 Bay St., Suite 2800, Toronto, ON M5L 1A9

PRECISION CLAIMS MANAGEMENT INC. (Corporation# 2611937) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 31, 1990.

Corporation Overview

Corporation ID 2611937
Business Number 127428605
Corporation Name PRECISION CLAIMS MANAGEMENT INC.
Registered Office Address 199 Bay St.
Suite 2800
Toronto
ON M5L 1A9
Incorporation Date 1990-05-31
Dissolution Date 1999-07-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN DEAN 59 JACKSON AVENUE, ETOBICOKE ON M8Y 2J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-05-30 1990-05-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-10-08 current 199 Bay St., Suite 2800, Toronto, ON M5L 1A9
Name 1993-08-11 current PRECISION CLAIMS MANAGEMENT INC.
Name 1990-05-31 1993-08-11 PRECISION ADJUSTING INC.
Status 1999-07-19 current Dissolved / Dissoute
Status 1990-05-31 1999-07-19 Active / Actif

Activities

Date Activity Details
1999-07-19 Dissolution Section: 210
1990-05-31 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1994-05-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1994-05-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1994-05-26 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 199 BAY ST.
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3411991 Canada Limited 199 Bay St., Suite 4900, Toronto, ON M5L 1J3 1997-09-18
Nh Bidco Canada Inc. 199 Bay St., Suite 5300, Toronto, ON M5L 1B9 1998-06-10
Ameritech Information Systems (canada) Inc. 199 Bay St., Suite 2800, Toronto, ON M5L 1A9 1998-06-10
Encanteurs Forke, Ltee 199 Bay St., Suite 2800, Toronto, ON M5L 1A9 1998-08-12
Oglebay Norton Acquisition Limited 199 Bay St., Suite 5300, Toronto, ON M5L 1B9
Ashanti Goldfields (canada) Inc. 199 Bay St., Suite 5300, Toronto, ON M5L 1B9 1998-09-21

Corporations in the same postal code

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
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
JOHN DEAN 59 JACKSON AVENUE, ETOBICOKE ON M8Y 2J7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
Canada Claims Management Inc. 503-1386 Yonge Street, Toronto, ON M4T 1Y5 2011-01-06
Independent Risk & Claims Management Ltd. 53210 Range Rd. 264, Spruce Grove, AB T7X 3H5 2007-01-01
Sun Health Claims Management Services Incorporated 4496 Lee Drive, Mississauga, ON L4W 3R4 2019-02-15
Gestion D'indemnitÉ Globale Inc. 73 Queen St, Lennoxville, QC J1M 1J3 1995-03-02
Omniya Claims Management Incorporated 1190 King Street East, Kitchener, ON N2G 2N4 2017-06-18
Cross Canada Claims Management Inc. 200 Elgin St, Suite 1100, Ottawa, ON K2P 1L5 1994-04-29
Centra Claims Management Inc. C/o Duboff Edwards Haight & Schachter, 1900-155 Carlton Street, Winnipeg, MB R3C 3H8 2010-05-18
Cw Claims & Risk Management Services Inc. 1881 Steeles Ave., W Suite # 334, Suite 334, Toronto, ON M3H 0A1 2017-10-03
Active Claims Management (2018) Inc. 73 Rue Queen, Sherbrooke, QC J1M 0C9 2018-02-12
Quelmec Gestion Des Sinistres Ltee. 14 Kedgewick Court, Ottawa, ON K2G 4M9 1997-05-27

Improve Information

Please comment or provide details below to improve the information on PRECISION CLAIMS MANAGEMENT INC..

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.