CIBC Insurance Agency Inc.

Address: 199 Bay Street, 44th Floor, Toronto, ON M5L 1A2

CIBC Insurance Agency Inc. (Corporation# 8519625) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 13, 2013.

Corporation Overview

Corporation ID 8519625
Business Number 811421445
Corporation Name CIBC Insurance Agency Inc.
Registered Office Address 199 Bay Street
44th Floor
Toronto
ON M5L 1A2
Incorporation Date 2013-05-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ian Oncea 81 Bay Street, CIBC Square, Toronto ON M5J 0E7, Canada
Elizabeth L.W. Fanjoy 81 Bay Street, CIBC Square, Toronto ON M5J 0E7, Canada
Konstance Allain 81 Bay Street, CIBC Square, Toronto ON M5J 0E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-10-14 current 199 Bay Street, 44th Floor, Toronto, ON M5L 1A2
Address 2017-06-05 current 33 Yonge Street, 8th Floor, Toronto, ON M5E 1G4
Address 2017-06-05 2020-10-14 33 Yonge Street, 8th Floor, Toronto, ON M5E 1G4
Address 2013-05-13 2017-06-05 3 Robert Speck Parkway, Suite 900, Mississauga, ON L4Z 2G5
Name 2013-05-13 current CIBC Insurance Agency Inc.
Status 2013-05-13 current Active / Actif

Activities

Date Activity Details
2013-05-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-27 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 199 Bay Street
City Toronto
Province ON
Postal Code M5L 1A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Г‰valuation Americaine Du Canada, Inc. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 1909-09-29
2720523 Canada Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1991-05-30
Cibc Ba LimitГ©e 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Fethard-on-sea Ltd. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1991-12-31
Tms International Canada Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Services Environnementaux Kpmg Inc. 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 1992-02-28
Barbecon Inc. 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3
Glyko Biomedical Ltd. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1992-06-26
Major League Baseball Properties Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1992-10-19
Shawdata Services Canada Inc. 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 1992-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eco-logical Advisors Inc. 25 King St W, Suite 2510, Toronto, ON M5L 1A2 2016-03-21
Cibc Wm Real Estate (quebec) Ltd. 199 Bay Street, 44th Floor, Commerce Court West, Toronto, ON M5L 1A2 2002-10-30
3686477 Canada Inc. 199 Bay St. Commerce Court West, 15th Fl., Toronto, ON M5L 1A2 1999-11-29
3272524 Canada Inc. 199 Bay St., Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1996-06-25
Cibc Investments Limited 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2
Intria Corporation 199 Bay Street, 45th Floor Comm Court W, Toronto, ON M5L 1A2 1996-05-16
Intria Items Inc. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1996-08-09
Planification FinanciГ€re Cibc Inc. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1997-11-12
Fondation De Bienfaisance Cibc 199 Bay Street, Commerce Court West, 45th Floor, Toronto, ON M5L 1A2 1998-01-27
Sdg Guarantee Corp. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2
Find all corporations in postal code M5L 1A2

Corporation Directors

Name Address
Ian Oncea 81 Bay Street, CIBC Square, Toronto ON M5J 0E7, Canada
Elizabeth L.W. Fanjoy 81 Bay Street, CIBC Square, Toronto ON M5J 0E7, Canada
Konstance Allain 81 Bay Street, CIBC Square, Toronto ON M5J 0E7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5L 1A2
Category insurance
Category + City insurance + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Mgi Insurance Agency Inc. 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2
Lamers Insurance Agency Inc. 201 Wyatt Crescent, Summerside, PE C1N 0B5
Ray Macdonald Insurance Agency Limited 26 College Road, Bible Hill, NS B2N 2P3
Cibc Insurance Management Company Limited 3 Robert Speck Parkway, Suite 500, Mississauga, ON L4Z 3Z9 1993-08-24
La Societe D'hypotheques Cibc Commerce Court West, Box 25, Toronto, ON M5L 1A9 1963-07-31
Cibc Securities Inc. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 2001-04-12
Cibc Ba LimitГ©e 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Credit-bail Cibc Limitee Commerce Court Pos. Stat., Toronto, ON M5L 1A2 1959-10-16
Cibc Private Investment Counsel Inc. 199 Bay Street, Commerce Court West, 44 Fl, Toronto, ON M5L 1A2 1987-01-14
Cibc Asset Management Inc. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2

Improve Information

Please comment or provide details below to improve the information on CIBC Insurance Agency 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.