THE CANADIAN BAR INSURANCE ASSOCIATION
L'ASSOCIATION D'ASSURANCES DU BARREAU CANADIEN

Address: 5 Park Home Avenue, Suite 500, Toronto, ON M2N 6L4

THE CANADIAN BAR INSURANCE ASSOCIATION (Corporation# 9861904) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 9861904
Business Number 124004136
Corporation Name THE CANADIAN BAR INSURANCE ASSOCIATION
L'ASSOCIATION D'ASSURANCES DU BARREAU CANADIEN
Registered Office Address 5 Park Home Avenue
Suite 500
Toronto
ON M2N 6L4
Corporation Status Active / Actif
Number of Directors 3 - 25

Directors

Director Name Director Address
Edward W Keyes 1 Germain Street, Suite 1500, Saint John NB E2L 4V1, Canada
Nancy E. Birt 138 St. Peters Road, Charlottetown PE C1A 5P5, Canada
Wayne M. Onchulenko 700 - 330 St. Mary Avenue, Winnipeg MB R3C 3Z5, Canada
Karen Wittman 10 Donald Street, Winnipeg MB R3C 1L5, Canada
MORRIS A CHOCHLA 439 UNIVERSITY, TORONTO ON M5G 1Y8, Canada
Jonathan Lim 550 Burrard Street, Suite 2900, Vancouver BC V6C 0A8, Canada
David Cameron 1801 Hollis Street, Halifax NS B3J 3N4, Canada
Michael Ladha 500 Columbus Drive, St. John's NL A1B 4K7, Canada
Laura Cabott 18 Dolly Varden Drive, Whitehorse YT Y1A 6A1, Canada
Kaleya M. Dunn 374-3rd Avenue South, Saskatoon SK S7K 1M5, Canada
Sara Gloutnay 1200 McGill College Avenue, Suite 1800, Montreal QC H3B 4G7, Canada
JAMES L LEBO 1000 FIRST CANADIAN CENTRE, 350-7TH AVENUE, CALGARY AB T2P 3N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2016-12-01 current 5 Park Home Avenue, Suite 500, Toronto, ON M2N 6L4
Name 2016-12-01 current THE CANADIAN BAR INSURANCE ASSOCIATION
Name 2016-12-01 current L'ASSOCIATION D'ASSURANCES DU BARREAU CANADIEN
Status 2016-12-01 current Active / Actif

Activities

Date Activity Details
2016-12-01 Amalgamation / Fusion Amalgamating Corporation: 1189077.
Section: 206
2016-12-01 Amalgamation / Fusion Amalgamating Corporation: 4108035.
Section: 206

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-24 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-05-25 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-08-17 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Corporations with the same name

Corporation Name Office Address Incorporation
The Canadian Bar Insurance Association 5 Park Home Avenue, Suite 500, Toronto, ON M2N 6L4 1981-08-17

Office Location

Address 5 PARK HOME AVENUE
City TORONTO
Province ON
Postal Code M2N 6L4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bemany.ca Inc. 5 Park Home Avenue, Suite 500, Toronto, ON M2N 6L4 2000-04-20
The Canadian Bar Insurance Association 5 Park Home Avenue, Suite 500, Toronto, ON M2N 6L4 1981-08-17
Cba Financial Services Corporation 5 Park Home Avenue, Suite 500, Toronto, ON M2N 6L4 2002-09-16
Canhoo'd Inc. 5 Park Home Avenue, Suite 120, North York, ON M2N 6L4 2007-08-16
Lawyers Financial Advisory Services Inc. 5 Park Home Avenue, Suite 500, Toronto, ON M2N 6L4 2019-04-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
9008039 Canada Ltd. 5 Park Home Ave., 6th Floor, Toronto, ON M2N 6L4 2014-09-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vilanez Properties Inc. 337 Greenfield Avenue, Toronto, ON M2N 3E7 2003-09-02
Wenhome Ltd. 815-503 Beecroft Road, Toronto, ON M2N 0A2 2020-12-04
Oka's Inc. Lph-7 503 Beecroft Road, Toronto, ON M2N 0A2 2019-03-24
10249556 Canada Incorporated 602 - 503 Beecroft Rd, North York, ON M2N 0A2 2017-05-24
9835407 Canada Inc. 902-503 Beecroft Road, Toronto, ON M2N 0A2 2016-07-18
9264736 Canada Inc. Unit 602, 503 Beecroft Rd, North York, ON M2N 0A2 2015-04-22
Synchronous Marketing Corp. Suite 606 - 503 Beecroft Road, Toronto, ON M2N 0A2 2013-08-29
8500479 Canada Inc. 503 Beecroft Rd, Ph01, Toronto, ON M2N 0A2 2013-04-22
8365555 Canada Inc. 503 Beecroft Rd. Apt 907, Toronto, ON M2N 0A2 2012-12-03
8153221 Canada Limited 2007-503 Beecroft Rd., North York, ON M2N 0A2 2012-03-29
Find all corporations in postal code M2N

Corporation Directors

Name Address
Edward W Keyes 1 Germain Street, Suite 1500, Saint John NB E2L 4V1, Canada
Nancy E. Birt 138 St. Peters Road, Charlottetown PE C1A 5P5, Canada
Wayne M. Onchulenko 700 - 330 St. Mary Avenue, Winnipeg MB R3C 3Z5, Canada
Karen Wittman 10 Donald Street, Winnipeg MB R3C 1L5, Canada
MORRIS A CHOCHLA 439 UNIVERSITY, TORONTO ON M5G 1Y8, Canada
Jonathan Lim 550 Burrard Street, Suite 2900, Vancouver BC V6C 0A8, Canada
David Cameron 1801 Hollis Street, Halifax NS B3J 3N4, Canada
Michael Ladha 500 Columbus Drive, St. John's NL A1B 4K7, Canada
Laura Cabott 18 Dolly Varden Drive, Whitehorse YT Y1A 6A1, Canada
Kaleya M. Dunn 374-3rd Avenue South, Saskatoon SK S7K 1M5, Canada
Sara Gloutnay 1200 McGill College Avenue, Suite 1800, Montreal QC H3B 4G7, Canada
JAMES L LEBO 1000 FIRST CANADIAN CENTRE, 350-7TH AVENUE, CALGARY AB T2P 3N9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2N 6L4
Category insurance
Category + City insurance + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
L'association Du Barreau Canadien 66 Slater Street, Suite 1200, Ottawa, ON K1P 5H1 1921-04-15
Canadian Insurance Accountants Association 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 1987-12-07
Canadian Life and Health Insurance Association Inc. 79 Wellington St. West, Suite 2300, Td South Tower, Toronto, ON M5K 1G8 1979-07-27
Association Des Courtiers D'assurances Du Canada 18 King Street East, Suite 1210, Toronto, ON M5C 1C4 1959-01-12
Association Des Avocats De France Du Barreau Du QuÉbec (aafbq) 445 Boul. Saint-laurent, Barreau Du Quebec, Montreal, QC H2Y 3T8 2013-05-23
Canadian Military Engineers Association 55 Marble Arch Crescent, Ottawa, ON K2G 5S7 2010-08-09
Association Gestion De Productivite Canadien Inc. 25 Overlea Blvd., Suite 307, Toronto, ON M4H 1B1 1977-10-31
Canadian Council On Learning Association 50 Laurier Avenue East, Suite 108, Ottawa, ON K1N 1H7 2010-05-12
Association Canadienne Des Conseillers En Assurance Et En Finance 41 Lesmill Rd, Don Mills, ON M3B 2T3 1924-07-19
Canadian Chapter of The International Cost Estimating and Analysis Association 974 Parkhurst Boulevard, Ottawa, ON K2A 3M9 2015-05-05

Improve Information

Please comment or provide details below to improve the information on THE CANADIAN BAR INSURANCE ASSOCIATION.

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.