Canadian Companies Directory

Ombudsman for Banking Services and Investments (Ombudsman des services bancaires et d'investissement)

Corporation Number:324609-4
Business Number:894791235RC0001
Corporate Name:Ombudsman for Banking Services and Investments (Ombudsman des services bancaires et d'investissement)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-07-24
Office Address:20 Queen Street West Suite 2400 TORONTO ON M5H 3R3 Canada
Office Address in Map
Directors
Full name: Jill Hugessen
Address: 20 Queen Street West, Suite 2400, Toronto ON M5H 3R3, Canada
Full name: Wanda Morris
Address: 20 Queen Street West, Suite 2400, Toronto ON M5H 3R3, Canada
Full name: Alexandra Williams
Address: 20 Queen Street West, Suite 2400, Toronto ON M5H 3R3, Canada
Full name: Bharat Mahajan
Address: #300, 435 4th Avenue SW, Calgary AB T2P 3A8, Canada
Full name: JIM EMMERTON
Address: 901-2180 WEST 43 AVE, VANCOUVER BC V6M 2E1, Canada
Full name: Carmela Haines
Address: 1224 Pregrine Place, Regina SK S4X 4M5, Canada
Full name: Rhonda Goldberg
Address: 20 Queen Steet West, Suite 2400, Toronto ON M5H 3R3, Canada
Full name: Catherine Adams
Address: 63 Hillcrest Drive, Stratford ON N5A 5J2, Canada
Full name: Suresh Krishnasamy
Address: 20 Queen Street West, Suite 2400, Toronto ON M5H 3R3, Canada
Full name: Ron Smith
Address: 60 Highway 1, Yarmouth NS B5A 4H9, Canada
Annual Filings
Anniversary Date (MM-DD)
07-24
Date of Last Annual Meeting
2020-09-23
Annual Filing Period (MM-DD)
07-24 to 09-22
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Overdue 2020 - Filed 2019 - Filed
Corporate History

1996-04-01 to 1998-06-03

THE CANADIAN BANKING OMBUDSMAN INC.

1996-04-01 to 1998-06-03

L`OMBUDSMAN BANCAIRE CANADIEN INC.

1998-06-03 to 2002-09-23

Canadian Banking Ombudsman Inc.

1998-06-03 to 2002-09-23

Ombudsman bancaire canadien inc.

2002-09-23 to Present

Ombudsman for Banking Services and Investments

2002-09-23 to Present

Ombudsman des services bancaires et d'investissement

Certificates and Filings
Certificate of Continuance
2013-07-24
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-08-08
By-laws
Received on 2013-12-16
By-laws
Received on 2019-07-12
By-laws
Received on 2020-09-29
Back to Home page

Other Companies