BRITISH AVIATION INSURANCE GROUP (CANADA) LTD.
GROUPE BRITANNIQUE D'ASSURANCES AERIENNES (CANADA) LTEE

Address: 100 Renfrew Drive, Suite 200, Markham, ON L3R 9R6

BRITISH AVIATION INSURANCE GROUP (CANADA) LTD. (Corporation# 3838242) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 24, 2000.

Corporation Overview

Corporation ID 3838242
Business Number 863043790
Corporation Name BRITISH AVIATION INSURANCE GROUP (CANADA) LTD.
GROUPE BRITANNIQUE D'ASSURANCES AERIENNES (CANADA) LTEE
Registered Office Address 100 Renfrew Drive
Suite 200
Markham
ON L3R 9R6
Incorporation Date 2000-11-24
Dissolution Date 2015-03-16
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
Gavin McMahon 227 Castlefield Avenue, Toronto ON M4R 1G6, Canada
GIUSEPPE A. ZIGROSSI 380 MORRISON ROAD, OAKVILLE ON L6J 4J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-11-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-11-24 current 100 Renfrew Drive, Suite 200, Markham, ON L3R 9R6
Name 2001-04-12 current BRITISH AVIATION INSURANCE GROUP (CANADA) LTD.
Name 2001-04-12 current GROUPE BRITANNIQUE D'ASSURANCES AERIENNES (CANADA) LTEE
Name 2000-11-24 2001-04-12 GLOBAL AEROSPACE UNDERWRITING MANAGERS (CANADA) LIMITED
Status 2015-03-16 current Dissolved / Dissoute
Status 2006-12-04 2015-03-16 Active / Actif
Status 2006-09-08 2006-12-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-11-24 2006-09-08 Active / Actif

Activities

Date Activity Details
2015-03-16 Dissolution Section: 210(3)
2001-04-12 Amendment / Modification Name Changed.
2000-11-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-11-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-11-27 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2006 2006-12-12 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 100 RENFREW DRIVE
City MARKHAM
Province ON
Postal Code L3R 9R6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4411986 Canada Inc. 100 Renfrew Drive, Suite 110, Markham, ON L3R 9R6 2007-05-31
Osprey Media Publishing Inc. 100 Renfrew Drive, Suite 110, Markham, ON L3R 9R6 2007-12-07
Osprey Media Publishing Inc. 100 Renfrew Drive, Suite 110, Markham, ON L3R 9R6

Corporations in the same postal code

Corporation Name Office Address Incorporation
Homestead Heath Inc. 145 Renfrew Drive, Unit 130, Markham, ON L3R 9R6 2016-02-02
6859763 Canada Ltd. Suite 270-100 Renfrew Drive, Markham, ON L3R 9R6 2007-10-22
6834281 Canada Limited Suite 270 - 100 Renfrew Drive, Markham, ON L3R 9R6 2007-09-04
Nordmann Medication Information Center Inc. 100 Renfrew Dr., Markham, ON L3R 9R6 1997-08-11
Tie Rack (canada) Ltd. 145 Renfrew Drive, Unit 120, Markham, ON L3R 9R6 1985-07-17
February 11 Interactive Publishing Ltd. 100 Renfrew Drive, Suite 110, Markham, ON L3R 9R6 1985-03-15
6834311 Canada Limited Suite 270 - 100 Renfrew Drive, Markham, ON L3R 9R6 2007-09-04
Olympia Sports Camp Foundation 145 Renfrew Drive, Unit 112, Markham, ON L3R 9R6 2019-07-16

Corporation Directors

Name Address
Gavin McMahon 227 Castlefield Avenue, Toronto ON M4R 1G6, Canada
GIUSEPPE A. ZIGROSSI 380 MORRISON ROAD, OAKVILLE ON L6J 4J9, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 9R6
Category insurance
Category + City insurance + MARKHAM

Similar businesses

Corporation Name Office Address Incorporation
La Cie De Ferronerie Industriel Britannique Ltee 8510 Cote St.luc Road, Room 207, Montreal, QC H3X 2G3 1947-02-17
The Commerce Group Insurance Company Stock Exchange Tw.-victoria Sq, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 1978-12-21
Groupe D'assurances London Inc. 255 Dufferin Avenue, London, ON N6A 4K1
Societe Aerospatiale Britannique (canada) Limitee 14 Colonnade Road, Nepean, ON K2E 7M6 1984-01-30
Canadian Group, Farber, Joseph, Lefebvre & Associates, Insurance Brokers Limited 5553 Sterling, Outremont, QC 1979-10-26
Airline and Corporate Aviation Management Group Inc. 2320, Ave. De Lorimier, MontrГ©al, QC H2K 3X3 2005-10-07
Societe D'hypotheques De La Banque De La Colombie-britannique 555 Burrard Street, Vancouver, BC 1981-09-03
Le Groupe De Gestion En Assurance Img Ltee 45 Charles Street East, Suite 800, Toronto, ON M4Y 1S8 1978-02-06
I.a.c.g. International Aviation Consultant Group Inc. 3436 Saint Denis, Suite 303, Montreal, QC H2X 3L3 1987-01-21
Groupe Royal Aviation Inc. 685 Boul. Stuart-graham Nord, Dorval, QC H4Y 1E4 1993-04-07

Improve Information

Please comment or provide details below to improve the information on BRITISH AVIATION INSURANCE GROUP (CANADA) LTD..

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.