CGI ADJUSTERS INC. (Corporation# 4175891) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 25, 2003.
Corporation ID | 4175891 |
Business Number | 884938507 |
Corporation Name |
CGI ADJUSTERS INC. CGI EXPERTS EN SINISTRES INC. |
Registered Office Address |
90 Allstate Parkway Markham ON L3R 6H3 |
Incorporation Date | 2003-06-25 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
SERGE M. LAPALME | 36 ROSSLINN ROAD, CAMBRIDGE ON N1S 3K1, Canada |
SERGE GODIN | 57 BELVEDRE ROAD, WESTMOUNT QC H3Y 1P7, Canada |
MICHAEL ROACH | 186 LAKE DRIVEWAY WEST, AJAX ON L1S 4Y2, Canada |
ANDRÉ IMBEAU | 2806 RICHELIEU STREET, BELOEIL QC J3G 2C9, Canada |
PAULE DORÉ | 69 BELOEIL AVENUE, OUTREMONT QC H2V 2Z1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-06-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2003-07-21 | current | 90 Allstate Parkway, Markham, ON L3R 6H3 |
Address | 2003-06-25 | 2003-07-21 | 4 King Street West, Suite 1900, Toronto, ON M5H 1B6 |
Name | 2003-06-25 | current | CGI ADJUSTERS INC. |
Name | 2003-06-25 | current | CGI EXPERTS EN SINISTRES INC. |
Status | 2003-11-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2003-06-25 | 2003-11-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-06-25 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cgi Adjusters Inc. | 90 Allstate Parkway, Markham, ON L3R 6H3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Services InformatisÉs De L'information Iao Inc. | 90 Allstate Parkway, Markham, ON L3R 6H3 | 1991-09-11 |
Pci Geomatics Group Inc. | 90 Allstate Parkway, Unit 501, Markham, ON L3R 6H3 | 1996-11-01 |
Groupement Technique Des Assureurs Inc. | 90 Allstate Parkway, Markham, ON L3R 6H3 | |
Saint Elizabeth Visiting Nurses' Association of Canada | 90 Allstate Parkway, Suite 300, Markham, ON L3R 6H3 | 1955-07-25 |
Daewoo Canada Ltee | 90 Allstate Parkway, #202, Markham, ON L3R 6H3 | 1986-04-30 |
Cgi Adjusters Inc. | 90 Allstate Parkway, Markham, ON L3R 6H3 | |
Golf Town Canada Inc. | 90 Allstate Parkway, Suite 800, Markham, ON L3R 6H3 | |
Purkinje Health Inc. | 90 Allstate Parkway, Suite 603, Markham, ON L3R 6H3 | 2008-03-14 |
Delta 360 Inc. | 90 Allstate Parkway, Suite 603, Markham, ON L3R 6H3 | 2005-04-20 |
The Leprosy Mission Canada | 90 Allstate Parkway, Suite 200, Markham, ON L3R 6H3 | 1984-02-20 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tramontina Canada, Inc. | 90 Allstate Parkway, Suite 604, Markham, ON L3R 6H3 | 2020-10-23 |
Dealercorp Solutions Ltd. | 90 Allstate Parkway,suite 201, Markham, ON L3R 6H3 | 2014-07-26 |
Ivan Wang Professional Corporation | 304 - 100 Allstate Pky, Markham, ON L3R 6H3 | 2013-11-19 |
Xnergetic Inc. | 100 Allstate Parkway, Suite 703, Markham, ON L3R 6H3 | 2012-06-18 |
7842473 Canada Ltd. | 803-100 Allstate Parkway, Markham, ON L3R 6H3 | 2011-04-20 |
7250100 Canada Inc. | 603-90 Allstate Parkway, Markham, ON L3R 6H3 | 2009-09-28 |
Skillsnet Management Inc. | 100 Allstate Pkwy, Ste 703, Markham, ON L3R 6H3 | 2005-06-08 |
Netfusion Business Solutions (canada) Inc. | 100 Allstate Parkway, Suite 303, Markham, ON L3R 6H3 | 1999-06-08 |
Saint Elizabeth Foundation | 90 Allstate Parkway, Suite 300, Markham, ON L3R 6H3 | 1997-06-16 |
Autodesk Development Canada Inc. | 90 Allstate Parkway, Suite 201, Markham, ON L3R 6H3 | 1996-07-17 |
Find all corporations in postal code L3R 6H3 |
Name | Address |
---|---|
SERGE M. LAPALME | 36 ROSSLINN ROAD, CAMBRIDGE ON N1S 3K1, Canada |
SERGE GODIN | 57 BELVEDRE ROAD, WESTMOUNT QC H3Y 1P7, Canada |
MICHAEL ROACH | 186 LAKE DRIVEWAY WEST, AJAX ON L1S 4Y2, Canada |
ANDRÉ IMBEAU | 2806 RICHELIEU STREET, BELOEIL QC J3G 2C9, Canada |
PAULE DORÉ | 69 BELOEIL AVENUE, OUTREMONT QC H2V 2Z1, Canada |
City | MARKHAM |
Post Code | L3R 6H3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gme Experts En Sinistres Inc. | 4723 Rue Hochelaga, MontrÉal, QC H1V 1E2 | 1981-04-01 |
R.p. Experts En Sinistres Inc. | 70 University Ave, Suite 1200, Toronto, ON M5J 2M4 | 1988-11-09 |
P.c.a. Adjusters Limited | 2725 Queensview Drive, Suite 100, Ottawa, ON K2B 0A1 | 1973-10-12 |
Deschambault & Associates, Claims Adjusters, Inc. | 6696 Boul Pie Ix, Montreal, QC H1X 2C6 | 1983-01-27 |
Quelmec Experts En Sinistres (toronto) Ltee. | 594 Queen Elizabeth Drive, Ottawa, ON K1S 3N5 | 1997-05-27 |
Renaud, Prefontaine - Insurance Adjusters Inc. | 70 University Ave, Suite 1200, Toronto, ON M5J 2M4 | 1983-06-06 |
Attfield Et Ross Experts En Sinistres Ltee. | 785 Carling Ave. Square 2, Suite 700, Ottawa, ON K1S 5H4 | 1981-12-23 |
Renaud, Di Lullo Et AssociГ©s Experts En Sinistres Inc. | 10206 Boul. St-laurent, Montreal, QC H3L 2N7 | 1996-04-30 |
Quelmec Insurance Adjusters (1987) Ltd. | 54 Baypointe Cres., Ottawa, ON K2G 6R1 | 1987-07-08 |
Quelmec Experts En Sinistres (ottawa) Ltee. | 85 Auriga Dr., Nepean, ON K2E 7Z2 | 1997-05-27 |
Please comment or provide details below to improve the information on CGI ADJUSTERS 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.