MERLIN ASSURANCE INC. (also known as MERLIN INSURANCE INC.) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on November 2, 2011 with corporation #8014078. The current entity status is . The registered office location is at 3400 de Maisonneuve Blvd., Suite 645, Montreal, QC H3Z 0A5. The directors of the corporation include Maurice Laramée, John B. Newman, Randolph B. McGlynn, Patrice Jean, Tom Talbot and Krista Franklin.
ID | 8014078 |
Business Number | 846726503 |
Current Name | MERLIN ASSURANCE INC. |
Other Name | MERLIN INSURANCE INC. |
Incorporation Date | 2011-11-02 |
Address | 3400 de Maisonneuve Blvd., Suite 645 Montreal QC H3Z 0A5 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
Maurice Laramée | 962 Duncannon Drive, Pickering ON L1X 2P2, Canada |
John B. Newman | 110 Dunvegan Road, Toronto ON M4V 2R1, Canada |
Randolph B. McGlynn | 744 Snowcrest Place, R.R. No. 3, Waterloo ON N2L 3Z4, Canada |
Patrice Jean | 807 des Martinets Street, Longueuil QC J4G 2N9, Canada |
Tom Talbot | 111 Ellis Drive, R.R.#2, Clarksburg ON N0H 1J0, Canada |
Krista Franklin | 82 Lynwood Avenue, Toronto ON M4V 1K4, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2013-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Address | 2012-01-12 | current | 3400 de Maisonneuve Blvd., Suite 645, Montreal, QC H3Z 0A5 |
Name | 2011-12-16 | current | MERLIN ASSURANCE INC. |
Name | 2011-12-16 | current | MERLIN INSURANCE INC. |
Activity | 2011-12-16 | current | Amendment / Modification - Section: 178. Name. |
Act | 2011-11-02 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2011-11-02 | 2013-01-01 | Active / Actif |
Name | 2011-11-02 | 2011-12-16 | 8014078 CANADA INC. |
Address | 2011-11-02 | 2012-01-12 | 3400 de Maisonneuve Blvd., Suite 700, Montreal, QC H3Z 0A5 |
Activity | 2011-11-02 | current | Incorporation / Constitution en société - . |
Director Name | Director Address |
---|---|
Maurice Laramée | 962 Duncannon Drive, Pickering ON L1X 2P2, Canada |
John B. Newman | 110 Dunvegan Road, Toronto ON M4V 2R1, Canada |
Randolph B. McGlynn | 744 Snowcrest Place, R.R. No. 3, Waterloo ON N2L 3Z4, Canada |
Patrice Jean | 807 des Martinets Street, Longueuil QC J4G 2N9, Canada |
Tom Talbot | 111 Ellis Drive, R.R.#2, Clarksburg ON N0H 1J0, Canada |
Krista Franklin | 82 Lynwood Avenue, Toronto ON M4V 1K4, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Dale Parizeau Morris Mackenzie Inc. | 3400 De Maisonneuve Blvd. West, Suite 700, MontrÉAl, QC H3Z 0A5 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Normalu Inc. | 2845 Route Transcanadienne, St-Mathieu De Beloeil, QC | 1977-10-24 |
4369700 Canada Inc. | 1440 St. Catherine West, Montreal, QC H3G 2V3 | 2006-11-20 |
164643 Canada Inc. | 483 Boul St-Francois Nord, C.P. 783, Bromptonville, QC J0B 1H0 | 1989-01-01 |
Dale-Parizeau L.M. Inc. | 1440 Ste-Catherine O, Suite 600, Montreal, QC H3G 3V3 | 1994-02-15 |
Morris & Mackenzie Inc. | 1440 ST. CATHERINE WEST, suite 900, Montreal, QC H3G 2V3 | |
Assurances Michel Brosseau LtÉE. · Michel Brosseau Assurances Ltd. | 3400 De Maisonneuve West Boulevard, Suite 700, Montreal, QC H3Z 0A5 | |
Dale Parizeau Morris Mackenzie Inc. | 3400 De Maisonneuve Blvd. West, Suite 700, Montreal, QC H3Z 0A5 | |
6663966 Canada Inc. | 2 Sheppard Avenue East, 20th Floor, Toronto, ON M2N 5Y7 | 2006-11-27 |
Gestion LaGarde Massicotte Inc. | 1440 Rue Sainte-Catherine O., 9e Etage, Montreal, QC H3G 1R8 | |
D.P.L.M. Ontario Inc. | 1440 Ste-Catherine Ouest, 9e Etage, Montreal, QC H3G1R8 | 1998-12-02 |
Find all corporations with the same officer (MAURICE LARAMEE) |
Corporation Name | Address | Incorporation Date |
---|---|---|
La Scierie Jacques Beaulieu Ltee | 486 Route 138, St-Paul, QC G0T 1W0 | 1980-05-05 |
Assurances Michel Brosseau LtÉE. · Michel Brosseau Assurances Ltd. | 3400 De Maisonneuve West Boulevard, Suite 700, Montreal, QC H3Z 0A5 | |
Dale Parizeau Morris Mackenzie Inc. | 3400 De Maisonneuve Blvd. West, Suite 700, MontrÉAl, QC H3Z 0A5 | |
Dale Parizeau Morris Mackenzie Inc. | 3400 De Maisonneuve Blvd. West, Suite 700, Montreal, QC H3Z 0A5 | |
PMA GroupAssurance inc. | 6405, rue Christophe-Pelissier, Trois-RiviÈRes, QC G9A 5C9 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Accelerated Career Transitions Inc. | 101 Frederick Street, Suite 1000, Kitchener, ON N2H6R2 | 1988-07-15 |
TW Insurance Services Ltd. · Roland Groulx Assurances Inc. | 125 Northfield Drive West, Waterloo, ON N2L 6K4 | |
TW Insurance Services Ltd. | 125 Northfield Drive West, Waterloo, ON N2L 6K4 | |
Dale Parizeau Morris Mackenzie Inc. | 3400 De Maisonneuve Blvd. West, Suite 700, Montreal, QC H3Z 0A5 | |
8866821 Canada Inc. | 200 Bay Street, Royal Bank Plaza, Toronto, ON M5J 2Z4 | 2014-04-24 |
Wayfarer Insurance Brokers Limited | 125 Northfield Drive West, Waterloo, ON N2L 6K4 |
Street Address |
3400 de Maisonneuve Blvd., Suite 645 |
City | Montreal |
Province | QC |
Postal Code | H3Z 0A5 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Dale Parizeau Morris Mackenzie Inc. | 3400 De Maisonneuve Blvd. West, Suite 700, Montreal, QC H3Z 0A5 | |
Assurances Michel Brosseau LtÉE. · Michel Brosseau Assurances Ltd. | 3400 De Maisonneuve West Boulevard, Suite 700, Montreal, QC H3Z 0A5 | |
Dale Parizeau Morris Mackenzie Inc. | 3400 De Maisonneuve Blvd. West, Suite 700, MontrÉAl, QC H3Z 0A5 |
Corporation Name | Address | Incorporation Date |
---|---|---|
4298942 Canada Inc. | 4150 Sainte-Catherine West, Suite 207, Westmount, QC H3Z 0A1 | 2006-01-24 |
Construction Durabec Inc. | 323-4148A Ste Catherine St W, Westmount, QC H3Z 0A2 | 2015-01-01 |
8114447 Canada Inc. | 4148A Rue Sainte-Catherine, #323, Westmount, QC H3Z 0A2 | 2012-02-22 |
Tradewind Compliance Inc. · Conformité Tradewind Inc. | 4148a Saint-Catherine Street W., Suite 333, Westmount, QC H3Z 0A2 | 2008-08-22 |
9095837 Canada Inc. | 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 | 2014-11-21 |
Les Solutions Ljx Inc. / Ljx Solutions Inc. | 4148A Ste-Catherine St. West, Suite 405, Westmount, , QC H3Z 0A2 | 2012-08-08 |
9368744 Canada Ltd. | 159-4148A Ste. Catherine W., Westmount, QC H3Z 0A2 | 2015-07-15 |
Manganese Investment & Trading Ltd. | 159-4148A Ste.Catherine West, Westmount, QC H3Z 0A2 | 2015-07-22 |
Z-SC1 Corp. | 4148a, Ste Catherine W,, Suite-337, Westmount, QC H3Z 0A2 | 2012-04-25 |
Orange-Chip Inc. | 4148a Ste Catherine St. O., Westmount, QC H3Z 0A2 | 2003-07-29 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Assurance Kbd Inc. · Kbd Insurance Inc. | 300-1425 Rte Transcanadienne, Dorval, QC H9P 2W9 | |
Md Insurance Agency Limited · L'Agence D'Assurance Md LimitÉE | 1870 Alta Vista Drive, Ottawa, ON K1G 6R7 | |
SmartCoverage Insurance Agency Inc. · Agence D'Assurance Protectionavisée Inc. | 8500 Leslie Street, Suite 400, Thornhill, ON L3T 7M8 | 2001-03-08 |
Rsa Travel Insurance Inc. · Assurance Voyage Rsa Inc. | 18 York Street, Suite 800, Toronto, ON M5J 2T8 | 2001-04-17 |
Merlin Le Magicien Des Fibres Inc. · Merlin The Fiber Wizard Inc. | 6440 Rue Notre-Dame Ouest, Montreal, QC H4C1V4 | 1981-06-26 |
Toiture Merlin Corp. · Merlin's Roofing Corp. | 2679 Route Principale, Val-des-Monts, QC J8N 2J4 | 2017-10-05 |
Merlin Gerin Canada Ltée · Merlin Gerin Canada Ltd. | 1375 Graham Bell, Boucherville, QC J4B6A1 | 1958-06-17 |
Merlin Impact Imaging Inc. · Merlin Impact De L'Image Inc. | 318 Amsterdam, Dollard-Des-Ormeaux, QC H9G1P3 | 1988-05-03 |
Kbd Insurance Inc. · Assurance Kbd Inc. | 300-1425 Rte. Transcanadienne, Dorval, QC H9P 2W9 | 1981-05-27 |
Merlin's Tradecraft Inc. · Artisanat Merlin Inc. | 18 Chemin Vincent, Chelsea, QC J9B 1J5 | 2022-09-28 |
Do you have more infomration about Merlin Assurance Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |