Federal Corporation Information

Federal Corporation Information - 007478-1

Beware of scams and other suspicious activities. See Corporations Canada's alerts.

Note

This information is available to the public in accordance with legislation (see Public disclosure of corporate information).

Corporation Number
007478-1
Business Number (BN)
102185832RC0001
Corporate Name
GREAT-WEST LIFECO INC.
Status
Active
Governing Legislation
Canada Business Corporations Act - 1979-11-08
Note: Order a Corporate Profile [View PDF Sample] [View HTML Sample].
Find existing extra-provincial registrations of this corporation on Canada’s Business registries

Registered Office Address

100 OSBORNE STREET NORTH
WINNIPEG MB R3C 3A5
Canada

Note

Active CBCA corporations are required to update this information within 15 days of any change. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Directors

Minimum 19
Maximum 19
  • BRIAN WALSH
    c/o 100 Osborne Street North
    Winnipeg MB R3C 1V3
    Canada
  • MARCEL R. COUTU
    c/o 100 Osborne Street North
    Winnipeg MB R3C 1V3
    Canada
  • A. DESMARAIS
    c/o 100 Osborne Street North
    Winnipeg MB R3C 1V3
    Canada
  • T. Timothy Ryan, Jr.
    C/O 100 OSBORNE STREET NORTH
    WINNIPEG MB R3C 1V3
    Canada
  • Heather E. Conway
    c/o 100 Osborne Street North
    Winnipeg MB R3C 1V3
    Canada
  • Siim A. Vanaselja
    C/O 100 OSBORNE STREET NORTH
    WINNIPEG MB R3C 1V3
    Canada
  • Dhvani Shah
    c/o 100 Osborne Street North
    Winnipeg MB R3C 1V3
    Canada
  • Paul A. Mahon
    c/o 100 Osborne Street North
    Winnipeg MB R3C 1V3
    Canada
  • Gary Albert Doer
    C/O 100 OSBORNE STREET NORTH
    WINNIPEG MB R3C 1V3
    Canada
  • Claude Généreux
    c/o 100 Osborne Street North
    Winnipeg MB R3C 1V3
    Canada
  • P. JR. DESMARAIS
    c/o 100 Osborne Street North
    Winnipeg MB R3C 1V3
    Canada
  • Jason P. Lawrence
    c/o 100 Osborne St N
    Winnipeg MB R3C 1V3
    Canada
  • James P. O'Sullivan
    c/o 100 Osborne St N
    Winnipeg MB R3C 1V3
    Canada
  • Susan J. McArthur
    c/o 100 Osborne Street North
    Winnipeg MB R3C 1V3
    Canada
  • Deborah J. Barrett
    C/O 100 OSBORNE STREET NORTH
    WINNIPEG MB R3C 1V3
    Canada
  • Michael R. Amend
    c/o 100 Osborne Street North
    Winnipeg MB R3C 1V3
    Canada
  • ROBERT JEFFREY ORR
    c/o 100 Osborne Street North
    Winnipeg MB R3C 1V3
    Canada
  • Paula B. Madoff
    C/O 100 OSBORNE STREET NORTH
    WINNIPEG MB R3C 1V3
    Canada
  • Robin Bienfait
    c/o 100 Osborne Street North
    WINNIPEG MB R3C 1V3
    Canada

Note

Active CBCA corporations are required to update director information (names, addresses, etc.) within 15 days of any change. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Individuals with significant control

Note

Active CBCA corporations are required to update this information annually (with their annual return) and within 15 days of a change in their ISC register via the Online Filing Centre. A corporation key is required. If you are not authorized to update this information, you can contact either the corporation or Corporations Canada. We will inform the corporation of its reporting obligations.

Annual Filings

Anniversary Date (MM-DD)
11-08
Date of Last Annual Meeting
2023-05-10
Annual Filing Period (MM-DD)
11-08 to 01-07
Type of Corporation
Distributing corporation
Status of Annual Filings
  • 2024 - Not due
  • 2023 - Filed
  • 2022 - Filed

Corporate History

Certificates and Filings

Certificate of Incorporation
1979-11-08

Certificate of Amendment Footnote*

1999-04-22
Amendment details: Number of directors
Financial statements
Proxy circular
As of 1999-04-22
Proxy circular
As of 2000-04-27
Financial statements
Proxy circular
As of 2001-04-26
Financial statements

Certificate of Amendment Footnote*

2001-04-26
Amendment details: Number of directors
Proxy circular
As of 2002-04-25
Financial statements
Proxy circular
As of 2003-05-01

Certificate of Amendment Footnote*

2003-07-07
Amendment details: Other
Proxy circular
As of 2004-04-29

Certificate of Amendment Footnote*

2004-04-29
Amendment details: Number of directors

Certificate of Amendment Footnote*

2004-09-09
Amendment details: Other
Proxy circular
As of 2004-09-24

Certificate of Amendment Footnote*

2004-09-24
Amendment details: Other
Proxy circular
As of 2005-03-03
Financial statements

Certificate of Amendment Footnote*

2005-08-08
Amendment details: Other
Proxy circular
As of 2006-03-02

Certificate of Amendment Footnote*

2006-04-05
Amendment details: Other

Certificate of Amendment Footnote*

2006-05-05
Amendment details: Number of directors
Proxy circular
As of 2007-03-04

Certificate of Amendment Footnote*

2007-05-03
Amendment details: Number of directors

Certificate of Amendment Footnote*

2008-11-24
Amendment details: Other

Certificate of Amendment Footnote*

2009-05-07
Amendment details: Number of directors

Certificate of Amendment Footnote*

2009-09-29
Amendment details: Other

Certificate of Amendment Footnote*

2010-03-01
Amendment details: Other

Certificate of Amendment Footnote*

2010-11-18
Amendment details: Other

Certificate of Amendment Footnote*

2012-02-17
Amendment details: Other

Certificate of Amendment Footnote*

2012-06-29
Amendment details: Other

Certificate of Amendment Footnote*

2012-10-04
Amendment details: Other

Certificate of Amendment Footnote*

2014-05-08
Amendment details: Number of directors

Certificate of Amendment Footnote*

2014-05-16
Amendment details: Other

Certificate of Amendment Footnote*

2015-05-07
Amendment details: Number of directors

Certificate of Amendment Footnote*

2017-05-04
Amendment details: Number of directors

Certificate of Amendment Footnote*

2017-05-15
Amendment details: Other

Certificate of Amendment Footnote*

2018-01-02
Amendment details: Number of directors

Certificate of Amendment Footnote*

2018-01-22
Amendment details: Number of directors

Certificate of Amendment Footnote*

2018-05-03
Amendment details: Number of directors
Proxy circular
As of 2020-03-09
Proxy circular
As of 2021-03-08

Certificate of Amendment Footnote*

2021-05-06
Amendment details: Number of directors

Certificate of Amendment Footnote*

2021-08-11
Amendment details: Other

Certificate of Amendment Footnote*

2021-10-05
Amendment details: Other
Proxy circular
As of 2022-05-05

Certificate of Amendment Footnote*

2022-05-05
Amendment details: Number of directors
Proxy circular
As of 2023-03-08

Certificate of Amendment Footnote*

2023-05-10
Amendment details: Number of directors
Proxy circular
As of 2024-03-07

Return to footnote * referrer Amendment details are only available for amendments effected after 2010-03-20. Some certificates issued prior to 2000 may not be listed. For more information, contact Corporations Canada.

 
Date Modified: