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 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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5C2N8 |
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 |
Please comment or provide details below to improve the information on LA COMPAGNIE DE REASSURANCE SPHERE DU CANADA.
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.