SERVICE ANTI-CRIME DES ASSUREURS
INSURANCE CRIME PREVENTION BUREAU

Address: Station U, Box 919, Toronto, ON M8Z 5P9

SERVICE ANTI-CRIME DES ASSUREURS (Corporation# 432814) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 15, 1940.

Corporation Overview

Corporation ID 432814
Corporation Name SERVICE ANTI-CRIME DES ASSUREURS
INSURANCE CRIME PREVENTION BUREAU
Registered Office Address Station U
Box 919
Toronto
ON M8Z 5P9
Incorporation Date 1940-01-15
Dissolution Date 2015-05-04
Corporation Status Dissolved / Dissoute
Number of Directors 15 - 15

Directors

Director Name Director Address
KAREN LOCK 3136 COUNCIL RING ROAD, MISSISSAUGA ON L5L 1L4, Canada
DANIEL DEMERS 4765 GOUIN EST, MONTREAL QC H1M 1G2, Canada
JUDE MARTINEAU 1064 RUE ARMENTIERES, CAP ROUGE QC G1Y 2S6, Canada
MARK J OPPENHEIM 464 WOOD AVE, WESTMOUNT QC H3Y 3J2, Canada
STUART M KISTRUCK 127 ROSEBOROUGH CRESC, THORNHILL ON L4J 4V3, Canada
YVES BROUILLETTE 785 RUE TELLIER, ST-HYACINTHE QC J2S 6N1, Canada
ROBERT T COUGHLIN 4124 PRINCE GEORGE AVE, MISSISSAUGA ON L4A 2V1, Canada
TERRY J BOYLE 22 PARAMOUNT ROAD, MARKHAM ON L3P 2V8, Canada
WILLIAM J GREEN 200 PINKERTON CROIS, ROSEMERE QC J7A 4L6, Canada
ROBERT J COOKE 911 LESLIE VALLEY DRIVE, NEWMARKET ON L3Y 7G2, Canada
NOEL G WALPOLE 237 KING ST W., SUITE 1109, CAMBRIDGE ON N3H 5L2, Canada
HOWARD J MORAN 252 MILL ROAD, ETOBICOKE ON M9C 1Y4, Canada
BRUCE MACDONALD 106 RAMONA BOUL, MARKHAM ON L3P 2K4, Canada
R LEWISS DUNN 2 LANGEVIN CRES, WEST HILL ON M1C 2B6, Canada
PETER N BORST 16 IRONSHIELD CRES, THORNHILL ON L3T 3K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1940-01-15 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1940-01-14 1940-01-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1984-06-12 current Station U, Box 919, Toronto, ON M8Z 5P9
Name 1984-06-18 current SERVICE ANTI-CRIME DES ASSUREURS
Name 1984-06-18 current INSURANCE CRIME PREVENTION BUREAU
Name 1973-07-16 1984-06-18 SERVICES ANTI-CRIME DES ASSUREURS.
Name 1973-07-16 1984-06-18 INSURANCE CRIME PREVENTION BUREAUX
Name 1940-01-15 1973-07-16 FIRE UNDERWRITERS INVESTIGATION BUREAU OF CANADA INCORPORATED
Status 2015-05-04 current Dissolved / Dissoute
Status 2014-12-05 2015-05-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-12-05 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1940-01-15 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-04 Dissolution Section: 222
1940-01-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-06-18
1996 1996-06-18

Office Location

Address STATION U
City TORONTO
Province ON
Postal Code M8Z 5P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Boyle-midway Aero Packing Limited Station U, P.o.box 7, Toronto, ON M8Z 5M5 1966-12-01
Association Canadienne Des Expositions Scientifiques Station U, P.o.box 363, Toronto 18, ON 1971-12-29
Docylco Limited Station U, P.o.box 121, Toronto 550, ON M8Z 5M4 1957-02-07
Biosearch College Inc. Station U, Box 367, Toronto, QC M8Z 5P7 1979-03-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Stacey Holden Consulting Inc. 59 Furrow Lane, Toronto, ON M8Z 0A1 2017-05-25
Idealift, Inc. 118 Six Point Rd., Etobicoke, ON M8Z 0A1 2008-12-09
6371230 Canada Inc. 116 Six Point Road, Etobicoke, ON M8Z 0A1 2005-04-01
8195528 Canada Inc. 55 Furrow Lane, Etobicoke, ON M8Z 0A2 2012-05-16
Wedding Chic Inc. 47 Furrow Lane, Etobicoke, ON M8Z 0A2 2006-02-20
9663657 Canada Inc. 47 Furrow Lane, Toronto, ON M8Z 0A2 2016-03-10
10609455 Canada Corporation 50 Furrow Lane, Toronto, ON M8Z 0A3 2018-01-31
9102469 Canada Incorporated 18 Furrow Lane, Etobicoke, ON M8Z 0A3 2014-11-27
8076103 Canada Incorporated 78 Furrow Lne, Etobicoke, ON M8Z 0A3 2012-01-09
Vs Travel Inc. 30 Furrow Lane, Toronto, ON M8Z 0A3 2011-02-17
Find all corporations in postal code M8Z

Corporation Directors

Name Address
KAREN LOCK 3136 COUNCIL RING ROAD, MISSISSAUGA ON L5L 1L4, Canada
DANIEL DEMERS 4765 GOUIN EST, MONTREAL QC H1M 1G2, Canada
JUDE MARTINEAU 1064 RUE ARMENTIERES, CAP ROUGE QC G1Y 2S6, Canada
MARK J OPPENHEIM 464 WOOD AVE, WESTMOUNT QC H3Y 3J2, Canada
STUART M KISTRUCK 127 ROSEBOROUGH CRESC, THORNHILL ON L4J 4V3, Canada
YVES BROUILLETTE 785 RUE TELLIER, ST-HYACINTHE QC J2S 6N1, Canada
ROBERT T COUGHLIN 4124 PRINCE GEORGE AVE, MISSISSAUGA ON L4A 2V1, Canada
TERRY J BOYLE 22 PARAMOUNT ROAD, MARKHAM ON L3P 2V8, Canada
WILLIAM J GREEN 200 PINKERTON CROIS, ROSEMERE QC J7A 4L6, Canada
ROBERT J COOKE 911 LESLIE VALLEY DRIVE, NEWMARKET ON L3Y 7G2, Canada
NOEL G WALPOLE 237 KING ST W., SUITE 1109, CAMBRIDGE ON N3H 5L2, Canada
HOWARD J MORAN 252 MILL ROAD, ETOBICOKE ON M9C 1Y4, Canada
BRUCE MACDONALD 106 RAMONA BOUL, MARKHAM ON L3P 2K4, Canada
R LEWISS DUNN 2 LANGEVIN CRES, WEST HILL ON M1C 2B6, Canada
PETER N BORST 16 IRONSHIELD CRES, THORNHILL ON L3T 3K6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M8Z5P9

Similar businesses

Corporation Name Office Address Incorporation
Societe De Prevention Du Crime G.r.f. Prevent-a-crime Society 3000 Alton Goldbloom, Apt. 201, Chomedey, Laval, QC H7N 3H3 1982-11-15
Prevention De Crime System-services Inc. 148 Butternut Cres, Dollard Des Ormeaux, QC H9A 2A8 1996-10-10
National Capital Area Crime Stoppers 101-920 Belfast Road, Ottawa, ON K1G 0Z6 1985-02-15
Canadian Crime Stoppers Association 837 Burdett Avenue, Main Floor, Victoria, BC V8W 1B3 1999-04-28
Identity Crime Prevention Inc. 29 Emily Manor Drive, Omemee, ON K0L 2W0 2005-06-30
Crime Prevention Association of Canada 1190 Palmer Road, Victoria, BC V8P 2H6 1989-09-06
Community Crime Prevention Network (canada) 300 City Centre Drive, Mississauga, ON L5B 3C1 1982-12-22
Crime Prevention Centre for Migration, Refugees and Settlement 209 Dundas Street East, Trenton, ON K8V 1L8 2019-03-12
Crime Solution Center Corporation 1021 Pierre-dupuy, Longueuil, QC J4K 1A1 2000-06-01
Ottawa-carleton High Tech Crime Prevention Association 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 1997-11-13

Improve Information

Please comment or provide details below to improve the information on SERVICE ANTI-CRIME DES ASSUREURS.

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.