CIBC INSURANCE MANAGEMENT COMPANY LIMITED

Address: 3 Robert Speck Parkway, Suite 500, Mississauga, ON L4Z 3Z9

CIBC INSURANCE MANAGEMENT COMPANY LIMITED (Corporation# 2940574) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 24, 1993.

Corporation Overview

Corporation ID 2940574
Business Number 136539608
Corporation Name CIBC INSURANCE MANAGEMENT COMPANY LIMITED
Registered Office Address 3 Robert Speck Parkway
Suite 500
Mississauga
ON L4Z 3Z9
Incorporation Date 1993-08-24
Dissolution Date 2000-06-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
I. DAVID MARSHALL 77 AVENUE ROAD, APT. 503, TORONTO ON M5R 3R8, Canada
ANGELA BROWN 1273 INDIAN ROAD, MISSISSAUGA ON L5H 1S2, Canada
EDWARD W. GETTINGS 1597 ISLINGTON AVENUE, TORONTO ON M9A 3M7, Canada
KENNETH LALONDE 2922 -10TH STREET S.W., CALGARY AB T2T 3H5, Canada
GERRY BEASLEY 1385 GLENBURNIE ROAD, MISSISSAUGA ON L5G 3C7, Canada
JANET C. MARTIN 1218 WINDRUSH DRIVE, OAKVILLE ON L6M 1V1, Canada
TOM Woods 128 IMPERIAL STREET, TORONTO ON M5P 1C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-08-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-08-23 1993-08-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1993-08-24 current 3 Robert Speck Parkway, Suite 500, Mississauga, ON L4Z 3Z9
Name 1993-09-22 current CIBC INSURANCE MANAGEMENT COMPANY LIMITED
Name 1993-08-24 1993-09-22 2940574 CANADA LIMITED
Status 2000-06-30 current Dissolved / Dissoute
Status 1993-08-24 2000-06-30 Active / Actif

Activities

Date Activity Details
2000-06-30 Dissolution Section: 210
1993-08-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1998-10-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-12-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-12-11 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 3 ROBERT SPECK PARKWAY
City MISSISSAUGA
Province ON
Postal Code L4Z 3Z9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Our Finest Hour Inc. 3 Robert Speck Parkway, Suite 800, Mississauga, ON L4Z 2G5 1988-12-02
2704650 Canada Inc. 3 Robert Speck Parkway, Mississauga, ON L4Z 3C8 1991-04-04
Cbaoc Inc. 3 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 2G5 1988-07-19
2772761 Canada Inc. 3 Robert Speck Parkway, Mississauga, ON L4Z 3C8 1991-11-20
Beaconeye Inc. 3 Robert Speck Parkway, Suite 700, Mississauga, ON L4Z 2G5 1995-11-21
Orenda Engines Inc. 3 Robert Speck Parkway, Suite 700, Mississauga, ON L4Z 2G5 1996-01-19
Hawker Canada Holdings Inc. 3 Robert Speck Parkway, Suite 700, Mississauga, ON L4Z 2G5 1996-02-14
The International Institute of Control Designers 3 Robert Speck Parkway, Suite 1010, Mississauga, ON L4Z 2G5 1996-04-11
Circo Technologies Corporation 3 Robert Speck Parkway, Suite 900, Mississauga, ON L4Z 2G5
Canadian Car Company Limited 3 Robert Speck Parkway, Suite 700, Mississauga, ON L4Z 2G5 1909-10-29
Find all corporations in the same location

Corporation Directors

Name Address
I. DAVID MARSHALL 77 AVENUE ROAD, APT. 503, TORONTO ON M5R 3R8, Canada
ANGELA BROWN 1273 INDIAN ROAD, MISSISSAUGA ON L5H 1S2, Canada
EDWARD W. GETTINGS 1597 ISLINGTON AVENUE, TORONTO ON M9A 3M7, Canada
KENNETH LALONDE 2922 -10TH STREET S.W., CALGARY AB T2T 3H5, Canada
GERRY BEASLEY 1385 GLENBURNIE ROAD, MISSISSAUGA ON L5G 3C7, Canada
JANET C. MARTIN 1218 WINDRUSH DRIVE, OAKVILLE ON L6M 1V1, Canada
TOM Woods 128 IMPERIAL STREET, TORONTO ON M5P 1C6, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4Z3Z9
Category insurance
Category + City insurance + MISSISSAUGA

Similar businesses

Corporation Name Office Address Incorporation
Cibc Asset Management Inc. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2
Cibc Asset Management Inc. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2
Cibc Global Asset Management (usa) Ltd. 1000 De La GauchetiГ€re St. West, Suite 3200, Montreal, QC H3B 4W5 2004-06-30
Cibc Global Asset Management Inc. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2
Corporation De Gestion D'investissements Cibc 26 Wellington Street East, Toronto, ON M5E 1S2 1989-07-24
Cibc Ba LimitГ©e 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Credit-bail Cibc Limitee Commerce Court Pos. Stat., Toronto, ON M5L 1A2 1959-10-16
Cibc Insurance Agency Inc. 199 Bay Street, 44th Floor, Toronto, ON M5L 1A2 2013-05-13
9918841 Canada Inc. 100 Yonge Street, Suite 400, Toronto, ON M5H 1H1
Cibc Securities Inc. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 2001-04-12

Improve Information

Please comment or provide details below to improve the information on CIBC INSURANCE MANAGEMENT COMPANY LIMITED.

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.