RAMPART UNDERWRITERS INC. (Corporation# 3248712) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 11, 1996.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2004-01-08 | Dissolution | Section: 212 |
1996-04-11 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5J1S9 |
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 |
Please comment or provide details below to improve the information on RAMPART UNDERWRITERS INC..
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.