LA COMPAGNIE DE REASSURANCE SPHERE DU CANADA
SPHERE REINSURANCE COMPANY OF CANADA

Address: 20 Victoria St., Suite 605, Toronto, ON M5C 2N8

LA COMPAGNIE DE REASSURANCE SPHERE DU CANADA (Corporation# 371505) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 23, 1980.

Corporation Overview

Corporation ID 371505
Corporation Name LA COMPAGNIE DE REASSURANCE SPHERE DU CANADA
SPHERE REINSURANCE COMPANY OF CANADA
Registered Office Address 20 Victoria St.
Suite 605
Toronto
ON M5C 2N8
Incorporation Date 1980-01-23
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 9 - 9

Directors

Director Name Director Address
DWSMOND DOS RAMOS 66 HAWKSHEAD CRES., SCARBOROUGH ON M1W 2Z5, Canada
CAROLYN BENSON APT. 1704 21 LASCELLES BLVD., TORONTO ON M4V 2B8, Canada
FRANCIS J. CHILCOTT 160 THE KINGSWAY, TORONTO ON M8X 2V3, Canada
GRACE M. MARKS 37 SOUTHDALE DR., MARKHAM ON L3P 1J6, Canada
JOHN S. ARMSTRONG 331 ROSE PARK DR., TORONTO ON M4T 1R8, Canada
FERNAO FERREIRA APT. 2006 1555 FINCH AVE. E., WILLOWDALE ON M2J 4X9, Canada
CHARLES R. ROWATT APT. 501 4K PARKCREST RD., SCARBOROUGH ON M1M 3S5, Canada
LEANDRO RUI QUINTAL 1126 CLOVERBRAE CRES., MISSISSAUGA ON L5H 2Z7, Canada
WALLACE D. COX 14 BRENDAN RD., TORONTO ON M4G 2W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-23 current More than 1 Act Applicable
Plus d'une loi applicable
Act 1980-01-22 1980-01-23 More than 1 Act Applicable
Plus d'une loi applicable
Address 1980-01-23 current 20 Victoria St., Suite 605, Toronto, ON M5C 2N8
Name 1980-01-23 current LA COMPAGNIE DE REASSURANCE SPHERE DU CANADA
Name 1980-01-23 current SPHERE REINSURANCE COMPANY OF CANADA
Status 1987-09-25 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1980-01-23 1987-09-25 Active / Actif

Activities

Date Activity Details
1987-09-25 Discontinuance / Changement de rГ©gime Jurisdiction: Insurance Companies Act / Loi sur les sociГ©tГ©s d'assurances
1980-01-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 20 VICTORIA ST.
City TORONTO
Province ON
Postal Code M5C 2N8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Php Axess Project Consultants Inc. 20 Victoria St, Suite 700, Toronto, ON M5C 2N8
Pellow * Smith Carter Architects Inc. 20 Victoria St, Suite 700, Toronto, ON M5C 2N8 1990-12-28
Sphere Management Company Limited 20 Victoria Street, Suite 605, Toronto, ON M5C 2N8 1974-09-24
Kiosk-camforth Investments Inc. 20 Victoria Street, Suite 601, Toronto, ON M5C 2N8 1980-10-14
Twiggco Investment Limited 20 Victoria Street, Suite 900, Toronto, ON M5C 2N8 1985-07-03
Microfixx Inc. 20 Victoria Street, Suite 300, Toronto, ON M5C 2N8 1985-02-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wemersive, Inc. 85 Lombard Street, Toronto, ON M5C 0A3 2017-05-26
Front Row Insurance Brokers Inc. 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1
Front Row Insurance Brokers Inc. 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1
11675605 Canada Inc. 1804-8 King St E, Toronto, ON M5C 1B5 2019-10-10
Integrity Analytics, Inc. 1712 - 8 King Street East, Toronto, ON M5C 1B5 2019-09-16
Peloton Capital Management Inc. 8 King Street East, Suite 1100, Toronto, ON M5C 1B5 2018-09-14
Canadian Crypto Exchange Corp. 8 King Street East, Suite 1108, Toronto, ON M5C 1B5 2018-01-15
Magiechem Ontario Inc. 8, King Street Est, # 1804, Toronto, ON M5C 1B5 2017-09-08
Pgi Peace Guardian International Inc. 1804-8 King Street East, Toronto, ON M5C 1B5 2017-02-20
Ede Capital Inc. 8 King Street East, Suite 610, Toronto, ON M5C 1B5 2016-06-23
Find all corporations in postal code M5C

Corporation Directors

Name Address
DWSMOND DOS RAMOS 66 HAWKSHEAD CRES., SCARBOROUGH ON M1W 2Z5, Canada
CAROLYN BENSON APT. 1704 21 LASCELLES BLVD., TORONTO ON M4V 2B8, Canada
FRANCIS J. CHILCOTT 160 THE KINGSWAY, TORONTO ON M8X 2V3, Canada
GRACE M. MARKS 37 SOUTHDALE DR., MARKHAM ON L3P 1J6, Canada
JOHN S. ARMSTRONG 331 ROSE PARK DR., TORONTO ON M4T 1R8, Canada
FERNAO FERREIRA APT. 2006 1555 FINCH AVE. E., WILLOWDALE ON M2J 4X9, Canada
CHARLES R. ROWATT APT. 501 4K PARKCREST RD., SCARBOROUGH ON M1M 3S5, Canada
LEANDRO RUI QUINTAL 1126 CLOVERBRAE CRES., MISSISSAUGA ON L5H 2Z7, Canada
WALLACE D. COX 14 BRENDAN RD., TORONTO ON M4G 2W1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C2N8

Similar businesses

Corporation Name Office Address Incorporation
The National Reinsurance Company of Canada 275 St James St West, Room 70, Montreal, QC N2M 1Y4 1948-06-30
Les Grands Lacs, Compagnie De Reassurance 55 Yonge Street, Suite 1103, Toronto, ON M5E 1J4 1951-06-30
La Compagnie De Reassurance Kanata 140 O'connor Street, 5th Floor, Ottawa, ON K1A 0H2 1976-12-29
Recherche Et Marketing Sphere Internationale Inc. 6600 Trans Canada Hwy, Suite 750, Pointe Claire, QC H9R 4S2 1981-06-01
Scor Compagnie De Reassurance Du Canada 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1978-12-31
La Munich, Du Canada, Compagnie De Reassurance 55 Yonge Street, Suite 1103, Toronto, QC M5J 1R7 1960-05-27
La Compagnie De Reassurance Mercantile Et Generale Du Canada 141 Adelaide St. West, Toronto, ON M5H 3L5 1975-10-01
La Compagnie De Reassurance Chancellor Du Canada 601 West Broadway St., Vancouver, BC V5Z 4C2 1981-09-03
Skandia Canada Compagnie De Reassurance 55 University Avenue, Toronto, ON M5J 2H7 1983-09-09
Compagnie Canadienne De Reassurance 95 St Clair Ave West, Toronto, ON M4V 1N6 1960-05-27

Improve Information

Please comment or provide details below to improve the information on LA COMPAGNIE DE REASSURANCE SPHERE DU CANADA.

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.