RAMPART UNDERWRITERS INC.
LES SOUSCRIPTEURS RAMPART INC.

Address: 70 York St, Toronto, ON M5J 1S9

RAMPART UNDERWRITERS INC. (Corporation# 3248712) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 11, 1996.

Corporation Overview

Corporation ID 3248712
Corporation Name RAMPART UNDERWRITERS INC.
LES SOUSCRIPTEURS RAMPART INC.
Registered Office Address 70 York St
Toronto
ON M5J 1S9
Incorporation Date 1996-04-11
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
NICOLAS PAPADOPOULOS 325 EAST 72 ST APT 14D, N.Y., N.Y. , United States
DAVID LAU 42 FOREST GROVE DR, NORTH YORK ON M2K 1Z3, Canada
FRANCOIS CHAVEL 6 LINDEN AVE, LARCHMONT, N.Y. , United States
JANICE REINER 355 WYECROFT BLVD, WATERLOO ON N2T 2H3, Canada
LUCY MA 1 CLARK AVE SUITE 1407, THORNHILL ON L4J 7Y6, Canada
ANGUS ROSS 5 WYTHENSHAWE WOOK, SCARBOROUGH ON M1E 1H1, Canada
PIERRE P. GREGOIRE 17 TRIQ GHAJN ZEJTUNA, SANTA MARIA ESTATE, MELLIEHA , Malta

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-04-10 1996-04-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1996-04-11 current 70 York St, Toronto, ON M5J 1S9
Name 1996-04-11 current RAMPART UNDERWRITERS INC.
Name 1996-04-11 current LES SOUSCRIPTEURS RAMPART INC.
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-07-30 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1996-04-11 2003-07-30 Active / Actif

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1996-04-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-09-30 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 70 YORK ST
City TORONTO
Province ON
Postal Code M5J 1S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sorema Management Inc. 70 York St, Suite 1520, Toronto, ON M5J 1S9 1992-12-17
Omnipower Energy Corp. 70 York St, Suite 1100, Toronto, ON M5J 1S8 1993-02-03
Valeurs MobiliГ€res Ct Inc. 70 York St, 6th Floor, Toronto, ON M5J 1S9
Gasex Energy Corporation 70 York St, Suite 1240, Toronto, ON M5J 1S9 1989-02-16
Societe De Capitaux Builders Du Canada Limitee 70 York St, Suite 1400, Toronto, ON M5J 1S9 1990-12-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
164474 Canada Limited 70 York Street, Suite 1400, Toronto, ON M5J 1S9 1988-10-24
Ontario Textiles Limited 76 York St, Toronto 116, ON M5J 1S9 1941-02-06
Gentra Securities Ltd. 70 York Street, Suite 1400, Toronto, ON M5J 1S9 1992-11-30
Gentra Investment Management Inc. 70 York Street, Suite 1400, Toronto, ON M5J 1S9 1992-12-02
2879476 Canada Limited 70 York Street, Suite 1400, Toronto, ON M5J 1S9 1992-12-18
3420035 Canada Inc. 70 York Street, Suite 1200, Toronto, ON M5J 1S9 1997-10-01
Titres Internationaux Ct Inc. 70 York Street, Suite 950, Toronto, ON M5J 1S9 1983-10-19
Service Des Titres Ct Inc. 70 York Street, 8th Floor, Toronto, ON M5J 1S9 1989-09-20
Gentra Capital Investments Inc. 70 York Street, Suite 1400, Toronto, ON M5J 1S9 1990-12-13
Gentra Ontario Retail Properties Inc. 70 York Street, Suite 1400, Toronto, ON M5J 1S9 1993-12-10
Find all corporations in postal code M5J1S9

Corporation Directors

Name Address
NICOLAS PAPADOPOULOS 325 EAST 72 ST APT 14D, N.Y., N.Y. , United States
DAVID LAU 42 FOREST GROVE DR, NORTH YORK ON M2K 1Z3, Canada
FRANCOIS CHAVEL 6 LINDEN AVE, LARCHMONT, N.Y. , United States
JANICE REINER 355 WYECROFT BLVD, WATERLOO ON N2T 2H3, Canada
LUCY MA 1 CLARK AVE SUITE 1407, THORNHILL ON L4J 7Y6, Canada
ANGUS ROSS 5 WYTHENSHAWE WOOK, SCARBOROUGH ON M1E 1H1, Canada
PIERRE P. GREGOIRE 17 TRIQ GHAJN ZEJTUNA, SANTA MARIA ESTATE, MELLIEHA , Malta

Competitor

Search similar business entities

City TORONTO
Post Code M5J1S9

Similar businesses

Corporation Name Office Address Incorporation
Les Investissements Rampart Ltee Toronto-dominion Centre, P.o.box 155, Toronto, ON M5K 1H1 1974-02-21
Rampart Productions Inc. 5156 Rue Transland, Montreal, QC H3W 2Z9 1985-04-01
Max4u Inc. 30 Rampart Dr, Brampton, ON L6R 2Z1 2018-09-26
12371456 Canada Inc. 35 Rampart Dr, Brampton, ON L6P 2Z1 2020-09-25
Mita & J Inc. 16 Rampart Drive, Brampton, ON L6P 2K3 2012-03-20
Prime Fleet Inc. 30 Rampart Dr, Brampton, ON L6P 2Z1 2020-06-09
Arm Flat Roofing Ltd. 31 Rampart Dr., Brampton, ON L6P 2Z1 2016-04-06
12321149 Canada Inc. 71 Rampart Bay, Winnipeg, MB R3T 0N2 2020-09-05
11347934 Canada Inc. 3 Rampart Dr, Brampton, ON L6P 2K3 2019-04-09
Divish Technologies Inc. 46 Rampart Drive, Brampton, ON L6P 2Z1 2018-10-24

Improve Information

Please comment or provide details below to improve the information on RAMPART UNDERWRITERS 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.