CIBC INSURANCE MANAGEMENT COMPANY LIMITED (Corporation# 2940574) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 24, 1993.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2000-06-30 | Dissolution | Section: 210 |
1993-08-24 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 3 ROBERT SPECK PARKWAY |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4Z 3Z9 |
Country | Canada |
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 |
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 |
City | MISSISSAUGA |
Post Code | L4Z3Z9 |
Category | insurance |
Category + City | insurance + MISSISSAUGA |
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 |
Please comment or provide details below to improve the information on CIBC INSURANCE MANAGEMENT COMPANY LIMITED.
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.