CGI ADJUSTERS INC.
CGI EXPERTS EN SINISTRES INC.

Address: 90 Allstate Parkway, Markham, ON L3R 6H3

CGI ADJUSTERS INC. (Corporation# 4175891) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 25, 2003.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2003-06-25 Incorporation / Constitution en sociГ©tГ©

Corporations with the same name

Corporation Name Office Address Incorporation
Cgi Adjusters Inc. 90 Allstate Parkway, Markham, ON L3R 6H3

Office Location

Address 90 ALLSTATE PARKWAY
City MARKHAM
Province ON
Postal Code L3R 6H3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 6H3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CGI ADJUSTERS INC..

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.