Go to Home Page

Insurance Companies
Operating in Alberta


Last Updated:  October 31, 2006

Please Note:  "Attorney for Service" refers to the person delegated to accept service of legal papers.

The insurance companies are listed in alphabetical order. To search this list:


Insurance Companies "A"

Company Name
Head Office Address
Attorney for Service in Alberta
Classes of Insurance;
Other Notes
Abbey Life Insurance Company of Canada     Effective July 1, 1994, Abbey Life Insurance Company of Canada changed its name to ITT Hartford Life Insurance Company of Canada.  Please refer to that entry.
ACA Assurance 3050 boul St-Jean,
Trois Riviere-Ouest, QC, G9A 5E1

Robert H. Teskey, Q.C.
Field Law
Suite 200 Oxford Tower,

10235-101 Street
Edmonton, AB, T5J 3G1

Life, Accident and Sickness to the extent authorized by its Articles of Incorporation, Constitution and By-laws.
ACE INA Insurance 12th Floor,
First Canadian Place,
Toronto, ON, M5X 1A8

Ray G. Baril
Chomicki Baril,
2101 TD Tower,

10088 - 102 Avenue,
Edmonton, AB, T5J 4K2

Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Fidelity, General Liability, Hail, Marine, Property, Surety.
ACE INA Life Insurance 12th Floor,
130 King Street West,
12th Floor,

Toronto, ON, M5X 1A6

Ray G. Baril
Chomicki Baril,
2101, 10060 Jasper Avenue,
Edmonton, AB, T5J 4K2
Accident and Sickness, Life, Loss of Employment.
Actra Fraternal Benefit Society 1000 Yonge Street,
Toronto, ON, M4W 2K2
Brian G. Kapusianyk
Gowlings,
1200 Scotia Centre,
700 - 2nd Street SW,
Calgary, AB, T2P 4V5
Fraternal Life, Accident & Sickness to the extent authorized by its Articles of Incorporation, Constitution and By-Laws.
AEGIS Insurance Corporation     Effective December 11, 2002, AEGIS Insurance Corporation changed its name to Industrial-Alliance Pacific General Insurance Company.  Please refer to that entry.
Aegon Insurance Company (U.K.) Limited     Effective December 31, 1999, Aegon Insurance Company (U.K.) Limited withdrew from the Province of Alberta.
Aetna Casualty & Surety Company of Canada     Effective November 3, 1997, Aetna Casualty & Surety Company of Canada changed its name to Travelers Casualty and Surety Company of Canada. Please refer to that entry..
Aetna Life Insurance Company 1145 Nicholson Road,
Unit 2,
Newmarket, ON, L3U 7V1
William Kenny
Miller Thomson,
3000, 700 - 9th Avenue SW,
Calgary, AB, T2P 3V4
Accident and Sickness, Life.
Aetna Life Insurance Company of Canada     Effective January 1, 2000, Aetna Life Insurance Company of Canada amalgamated with Maritime Life Assurance Company.  Please refer to that entry.
Affiliated F. M. Insurance Company Suite 500,
165 Commerce Valley Drive West,
Thornhill, ON, L3T 7V8
Alvin Borle
4205 - 149 Street,
Edmonton, AB, T5H 5L8
Boiler & Machinery, Fidelity, General Liability, Property, Surety.
AIG Assurance Canada 60 Yonge Street,
Toronto, ON, M5E 1H5
Evertt Louis Bunnell, Q.C.
Macleod Dixon,
3700, 400 - 3rd Avenue SW,
Calgary, AB, T2P 4H2
Life, Accident and Sickness.
AIG Life Insurance Company of Canada 8th Floor,
145 Wellington Street West,
Toronto, ON, M5J 2T4
Everett Louis Bunnell, Q.C.
Macleod Dixon,
3700, 400 - 3rd Avenue SW,
Calgary, AB, T2P 4H2
Accident and Sickness, Life.
Aiva International Insurance Limited 1400 Blair Place,
Suite 500,
Ottawa, ON, K1J 9B8
Brian Kapusianyk
Suite 1400,
700 - 2nd Street SW,
Calgary, AB, T2P 4V5

Aircraft, Liability, Marine, Property.

Alberta Local Authorities' Reciprocal Insurance Exchange 2510 Sparrow Drive ,
Nisku, AB, T9E 8N5

ALAIRE Attorney-in-Fact Ltd.
4504 - 101 Street,
Edmonton, AB, T6E 5G9

General Liability.
Alberta Motor Association Insurance Company 10310 G.A. MacDonald Avenue,
Edmonton, AB, T6J 6R7
Ronald C. Grieve
10310 G.A. MacDonal (39 A) Avenue,
Edmonton, AB, T6J 6R7
Accident and Sickness, Automobile, General Liability, Property.
Alberta Municipal Insurance Exchange

10507 Saskatchewan Drive,
Edmonton, AB, T6E 4S1

Samantha Garcia
10507 Saskatchewan Drive,
Edmonton, AB, T6E 4S1
Liability, Property.
Alberta Real Estate Insurance Exchange     Effective January 2005, Alberta Real Estate Insurance Exchange changed its name to Real Estate Insurance Exchange. Please refer to that entry.
Alberta Roofing Contractors Reciprocal Insurance Exchange 2380 Pegasus Road NE,
Calgary, AB, T2E 8G8
Alan Wood
205, 23012 Township Road 521,
Sherwood Park, AB, T8B 1K2
Liability.
Alberta School Boards Insurance Exchange 535 Dickens Loop,
Edmonton, AB, T6M 2S1
535 Dickens Loop,
Edmonton, AB, T6M 2S
Fidelity, Liability and Property.
Alexander Hamilton Life Insurance Company of America     Withdrew from the Province of Alberta December 3, 1997. Business was transferred and assumed by Household Life Insurance Company.
Allendale Mutual Insurance Company     Effective July 1, 1999, Allendale Mutual Insurance Company merged with Protection Mutual Insurance Company and Arkwright Mutual Insurance Company and was renamed Factory Mutual Insurance  Company.  Please refer to that entry.
Allianz Global Risks US Insurance Company 130 Adelaide Street West, Suite 1600,
Toronto, ON, M5H 3P5

David H. Field
Fasken Martineau,

3400 First Canadian Centre,
350 - 7th Avenue,
Calgary, AB, T2P 3N9

Automobile, Boiler & Machinery, Liability, Property, Accident and Sickness, Aircraft and Marine

Allianz Insurance Company of Canada 181 University Avenue ,
7th Floor,
Toronto, ON, M5H 3M7
Jetsi De Vries
1300, 321 - 6th Avenue SW,
Calgary, AB, T2P 4W7
Accident and Sickness, Automobile, Boiler & Machinery, Credit, Employers' Liability, Fidelity, General Liability, Legal Expense, Marine, Property, Surety.
Allianz Life Insurance Company of North America Suite 700,
2005 Sheppard Avenue East,
Willowdale, ON, M2J 5B4
James Neilson
1500, 10180 - 101 Street
Edmonton, AB T5J 4K1
Accident and Sickness, Life.
Allstate Insurance Company 27 Allstate Parkway,
Suite 100,
Markham, ON, L3R 6P8
Roger Langley
Suite 124,
4639 Manhattan Road S.E.,
Calgary AB T2G 4B3
Aircraft, Automobile, Boiler & Machinery, Fidelity, General Liability, Hail, Property, Surety.
Allstate Insurance Company of Canada

27 Allstate Parkway,
Suite 100,
Markham, ON, L3R 6P8

Roger Langley
Suite 124,
4639 Manhattan Road S.E.,
Calgary AB T2G 4B3
Automobile, Boiler & Machinery, Fidelity, General Liability, Legal Expense, Property, Surety.
Allstate Life Insurance Company     Effective December 31, 2002, Allstate Life Insurance Company withdrew from the Province of Alberta.
Allstate Life Insurance Company of Canada     Effective December 31, 2002, Allstate Life Insurance Company of Canada withdrew from the Province of Alberta.
Alta Surety Company     Effective July 19, 2001, a Winding Up Order was granted in the Superior Court of Quebec against Alta Surety Company, having its head office in the City of Montreal, in the Province of Quebec. On July 31, 2001 PriceWaterhouseCoopers Inc. was appointed as liquidator contact PriceWaterhouse at 1170 Peel Street Montreal Quebec, H3B 4T2. Withdrawn from Alberta.
American Bankers Insurance Company of Florida 5160 Yonge Street,
Northeast Tower, Suite 500
North York, ON, M2N 7C7
Michael D. MacDonald
c/o Parlee McLaws,
1500 Manulife Place,
10180 - 101 Street
Edmonton, AB, T5J 4K1
Accident and Sickness, Automobile, Credit, Fidelity, General Liability, Property.
American Bankers Life Assurance Company of Florida 5160 Yonge Street,
Northeast Tower, Suite 500
North York, ON, M2N 7C7
Michael D. MacDonald
c/o Parlee McLaws,
1500 Manulife Place,
10180 - 101 Street
Edmonton, AB, T5J 4K1
Accident and Sickness, Life.
American Credit Indemnity Company     Effective October 4, 1999, American Credit Indemnity Company changed its name to EULER American Credit Indemnity Company.  Please refer to that entry.
American Health and Life Insurance Company 201 Queens Avenue,
4th Floor,
London, ON N6A 1J1
David J. Stratton,
1201 Scotia 2 Tower,
10060 Jasper Avenue,
Edmonton, AB  T5J 4E5
Life.
American Home Assurance Company 145 Wellington Street West
Toronto, ON, M5J 1H8
Everett Louis Bunnell, Q.C.
Macleod Dixon,
3700, 400 - 3rd Avenue SW,
Calgary, AB, T2P 4H2
Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Credit, Fidelity, General Liability, Marine, Property, Surety.
American Income Life Insurance Company c/o McLean & Kerr
Suite 2800,
130 Adelaide Street West,
Toronto, ON, M5H 3P5
James T. Nielson
c/o Parlee McLaws,
1500 Manulife Place,
10180 - 101 Street
Edmonton, AB, T5J 4K1
Accident and Sickness, Life.
American National Fire Insurance Company 2100 Scotia Plaza,
40 King Street,
Toronto, ON, M5H 3C2
E. D. D. Tavender
Suite 3000,
Western Canadian Place,
700 - 9th Avenue S.W.,
Calgary, AB, T2P 4A7
Effective June 19, 2001, American National Fire Insurance Company changed its name to Great American Insurance Company of New York.  Please refer to that entry.
American Re-Insurance Company Munich Re Centre,
390 Yonge Street, 22nd Floor,
Toronto, ON, M5H 2Y2
Wallace Shaw
3500 Each Tower Bankers Hall,
855 - 2nd Street SW,
Calgary, AB, T2P 4J8
Accident and Sickness, Aircraft, Automobile, Boiler and Machinery, Credit, Fidelity, Hail, Liability, Marine, Property, Surety.
American Road Insurance Company Unit 2,
1145 Nicholson Road,
Newmarket, ON, L3Y 7V1
J. Allan Bryan
c/o Bryan Andrekson,
2600 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 3Y2
Automobile, Boiler & Machinery, Credit, Property, Surety.
AMEX Assurance Company 36 King Street East,
Suite 5003,
Toronto, ON, M5C 1E5
Brian G. Kapusianyk
Gowlings,
1200 Scotia Centre,
700 - 2nd Street SW,
Calgary, AB, T2P 4V5
Accident and Sickness.
Anglo Canada General Insurance Company 5700 Yonge Street,
Suite 1400,
North York, ON, M2M 4K2
Don McKay
23rd Floor, 
801 - 6th Avenue SW,
Calgary, AB, T2P 3W2
Discontinuing - To allow its existing contracts to run to maturity, to collect premiums and pay claims but not to undertake or renew contracts of insurance in the Province of Alberta.
Arch Insurance Company 95 Wellington Street ,
20th Floor,
Toronto, ON, M5J 2N7

Daniel G. Kilibar
Boarden Ladner Gervais LLP,

1000 Canterra Tower, 
400 3rd Avenue SW,
Calgary, AB, T2P 4H2

Accident and Sickness, Aircraft, Boiler & Machinery, Fidelity, Hail, Legal Expense, Liability, Property and Surety.
Arkwright Mutual Insurance Company     Effective July 1, 1999, Arkwright Mutual Insurance Company merged with Allendale Mutual Insurance Company and Protection Mutual Insurance Company and was renamed Factory Mutual Insurance  Company.  Please refer to that entry.
Ascentus Insurance Ltd. 10 Wellington Street East,
Toronto, ON, M5E 1L5

Teresa Bristow
8th Floor Bankers Hall West,

888 - 3rd Avenue SW,
Calgary, AB, T2P 5C5

Accident and Sickness, Automobile, Legal Expense, Liability, Property, Surety.
Asset Protection Insurance Exchange 1221, 8th Street East,
Saskatoon, SK  S7H 0S5
Rev. Gregory Bittman
8421 - 101 Avenue, 
Edmonton, AB, T6A 0L1
Boiler & Machinery, Property.
Assitalia-Le Assicurazioni D'Italia S.p.A.     Withdrew from the Province of Alberta effective December 31, 1998.
Associates Financial Life Insurance Company     Effective July 1, 2003, Associates Financial Life Insurance Company changed its name to American Health and Life Insurance Company. Please refer to that entry.
Assumption Mutual Life Insurance Company 770 Main Street,
P.O Box 160,
Moncton, NB, E1C 8L1
Michel Bourque
Burnet Duckworth & Palmer LLP
1400, 350 - 7th Avenue SW,
Calgary, AB  T2P 3N9
Accident and Sickness, Life.
Assurant Life of Canada 5160 Yonge Street,
Suite 500,
Toronto, ON, M2N 7C7

Dale Spackman
Parlee McLaws
3400 Petro Canada Centre,

150 - 6th Avenue SW,
Calgary, AB  T2P 3Y7

Accident and Sickness, Life. Effective April 1, 2006 a Transfer and Assumption Agreement was entered between Assurant Life of Canada and Fortis Benefits Insurance Company as well as the John Alden Life Insurance Company transferring the files to Assurant Life of Canada.
Atradius Credit Insurance N.V. 7 Mill Street East Annex,
Suite 1000,
Almonte, ON, K0A 1A0
Ken McLeod,
801 - 6th Avenue SW,
Calgary, AB  T3P 4A3
Credit.
Avemco Insurance Company Suite 401, 133 Richmond Street West,
Toronto, ON, M5H 2L3
Gary J. Draper,
Suite 2900,
10180 - 101 Street,
Edmonton, AB, T5J 3V5
Accident and Sickness, Aircraft, Marine.
Aviation & General Insurance Company Limited

 

 

Effective July 4, 2005, Aviation & General Insurance Company Limited withdrew from the Province of Alberta.
Aviva Insurance Company of Canada 2206 Eglinton Avenue East,
Scarborough, ON, M1L 4S8

Grant Miner
Suite 1700,
10250 - 101 Street,
Edmonton, AB, T5J 3P4

Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Credit, Fidelity, General Liability, Guarantee, Hail, Legal Expense, Liability, Livestock, Marine, Property, Surety, Weather.
AXA Assurance Inc. 1100, Rene-Levesque West Boulevard,
16e Floor,
Montreal, QC, H3B 4P4
Don McKay
23rd Floor, 
801 - 6th Avenue SW,
Calgary, AB, T2P 3W2
Accident and Sickness, Life.
AXA Corporate Solutions Assurance 202 University Street ,
Suite 700,
Montreal, QC, H3A 2A5
Don McKay
23rd Floor, 
801 - 6th Avenue SW,
Calgary, AB, T2P 3W2
Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Credit, Fidelity, Hail, Legal Expense, Marine, Property, and Surety.
AXA Equitable Life Insurance Company 55 Town Centre Court,
Suite 606, P.O. Box 14,
Scarborough, ON, M1P 4X4
H. D. Wyman
C/O Bennett Jones Vercheres,
4500 Bankers Hall East,
Calgary, AB, T2P 0X9
Accident and Sickness, Life.
AXA Insurance (Canada) 5700 Yonge Street,
Suite 1400,
North York, ON, M2M 4K2
Don McKay
23rd Floor, 
801 - 6th Avenue SW,
Calgary, AB, T2P 3W2
Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Fidelity, General Liability, Legal Expense, Marine, Property, Surety.
AXA Pacific Insurance Company 999 West Hastings Street,
Vancouver, BC, V6C 2W2
Don McKay
23rd Floor, 
801 - 6th Avenue SW,
Calgary, AB, T2P 3W2
Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Credit, Fidelity, General Liability, Hail , Legal Expense, Marine, Property, Surety.

Top of Page

Insurance Companies "B"

Company Name Head Office Address Attorney for Service in Alberta Classes of Insurance
Balboa Insurance Company     Effective December 31, 2000, Balboa Insurance Company withdrew from the Province of Alberta.
Balboa Life Insurance Company     Effective Dember 31, 2000, Balboa Life Insurance Company withdrew from the Province of Alberta.
Bankers Life and Casualty Company Box 20, 
Suite 4200, Toronto Dominion Centre,
Toronto, ON, M5K 1N6
Brewster Kwan
Duncan & Craig,
2800, 10060 Jasper Avenue,
Edmonton, AB, T5J 3V9
Accident and Sickness, Life.
Bankers National Life Insurance Company operating in Canada under the name National Fidelity Life Insurance Company     Effective June 2, 2005, Bankers National Life Insurance Company changed its name to Washington National Insurance Company. Please refer to that entry.
Belair Insurance Company Inc. 7101 Jean-Talon,
Suite 300,
Montreal, QC, H1M3T6
Jetsi deVries,
1300, 321 - 6th Avenue SW,
Calgary, AB, T2P 4W7
Automobile, Boiler & Machinery, Fidelity, Legal Expense, Marine, Liability, Property, Surety.
Blue Cross Life Insurance Company of Canada 644 Main Street,
P.O. Box 220,
Moncton, NB, E1C 8L3
Ron Malin
10009 - 108 Street,
Edmonton, AB, T5J 3C5
Accident and Sickness, Life.
BMO Life Insurance Company  55 Bloor Street West,
15th Floor,
Toronto, ON, M4W 3N5
John Macfarlane
c/o Osler Hoskin & Harcourt LLP
333 - 7th Avenue SW,
Calgary, AB, T2P 2Z1
Life, Accident and Sickness, Loss of Employment.
Boiler Inspection and Insurance Company of Canada 18 King Street East,
Toronto, ON, M5C 1C4
Hugh Blauveldt
McDougall Place, Suite 400,
808 - 4th Avenue SW,

Calgary, AB, T2P 0K4
Boiler & Machinery, General Liability, Property.
British Aviation Insurance Company Limited (The) 100 Renfrew Drive,
Suite 200,
Markham, ON, L3R 9R6
Lana Wood
8th Floor, 888 - 5th Street SW,
Calgary, AB, T2P 5C5
Aircraft, General Liability, Inland Transportation.
British Columbia Insurance Company (The)     Effective June 29, 2000, The British Columbia Insurance Company changed its name to Optimum West Insurance Company.  Please refer to that entry.

Top of Page

Insurance Companies "C"

Company Name Head Office Address Attorney for Service in Alberta Classes of Insurance
Calvert Insurance Company     Effective October, 11, 2000, Calvert Insurance Company changed its name to Specialty National Insurance Company.  Please refer to that entry.
Canada Life Assurance Company (The) 330 University Avenue,
Toronto, ON, M5G 1R8
Michael J. Penny
Emery Jamieson
Suite 1700, 10235 - 101 Street,
Edmonton, AB, T5J 3G1
Accident and Sickness, Life, Property - restricted to loss of employment.
Canada Life Casualty Insurance Company     Effective April 3, 2001, Canada Life Casualty Insurance Company changed its name to Primmum Insurance Company.  Please refer to that entry.
Canada Life Insurance Company of Canada     The Canada Life Insurance Company of Canada licence has been cancelled effective June 9, 2005, pursuant to Section 53 of the Insurance Act.
Canada West Insurance Company

 

    Effective June 30, 1999, Allianz Insurance Company of Canada assumed all the liabilities and assets of Canada West Insurance Company.  Effective July 13, 1999, the Minister cancelled the Alberta licence.  Please refer to Allianze Insurance Company of Canada.
Canadian Airport Reciprocal Exchange Company (CARIE)

P.O Box 9860,
Edmonton International Airport,

Edmonton, AB, T5J 2T2

Murray Middleton
P.O. Box 9860, Info Booth Arrivals Level - Central Hall,
Edmonton, AB, T5K 2T2
Property, Boiler and Machinery.
Canadian Applicators Insurance Reciprocal 811 Borebank Street,
Winnipeg, MB, R3N 1G3
Peter Hansen
142 Kenyon Drive South,
Lethbridge, AB, T1K 7N3
Aircraft, Property.
Canadian Direct Insurance Incorporated #600 - 700 Cambie Street,
Vancouver, BC, V6B 0A2
Frank J. Niziol
Parlee McLaws,
1500 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 4K1
Accident, Automobile, Liability, Property, Sickness.
Canadian Farm Insurance Corp. 208 - 62 Hargrave Street,
Winnipeg, MB, R3C 1N1
Robert Anderson
375, 13220 St. Albert Trail,
Edmonton, AB, T5L 4W1
Accident, Boil and Machinery, Fidelity, Liability, Property, and Surety.
Canadian Direct Insurance Incorporated     Effective October 1, 1999, Canadian Direct Insurance Incorporated changed its name to HSBC Canadian Direct Insurance Incorporated. Effective April 30, 2004, HSBC Canadian Direct Insurance Incorporated changed its name to Canadian Direct Insurance Incorporated. Please refer to that entry.
Canadian Group Underwriters Insurance Company     Effective March 22, 2000, Canadian Group Underwriters Insurance Company to ING Novex Insurance Company of Canada.  Please refer to that entry.
Canadian Lawyers Insurance Association 600, 919 - 11th Avenue S.W.,
Calgary, AB, T2R 1P3
Phyllis Smith
1700 Oxford Tower, 
10235 - 101 Street,
Edmonton, AB, T5J 3G1
Liability.
Canadian Millers' Mutual Insurance Company 40 George Street North,
Cambridge, ON, N1S 2M8
Ross A. Kaplan
Suite 800,
11012 MacLeod Trail South,
Calgary, AB, T2J 6A5
Effective January 1, 2002, this company's licence has not been renewed.
Canadian Northern Shield Insurance Company 1900, 555 West Hastings Street,
Vancouver, BC, V6B 4N6
Patrick C. Finnerty
Blake Cassels & Graydon LLP,
3500, 855 - 2nd Street SW,
Calgary, AB, T2P 4J8
Accident and Sickness, Automobile, Boiler & Machinery, Fidelity, Liability, Property, Surety.
Canadian Petroleum Insurance Exchange     Effective November 1, 2004, Canadian Petroleum Insurance Exchange changed its name to Energy Insurance Exchange (EIR). Please refer to that entry.
Canadian Premier Life Insurance Company 80 Tiverton Court,
Markham, ON, L3R 0G4
Herbert R. Zechel
2900 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 3V5
Accident and Sickness, Life.
Canadian Professional Sales Association

310 Front Street West,
Suite 800,
Toronto, ON, M5V 3B5

Michael Bailey
Miller Thompson,

3000, 700 - 9th Avenue SW,
Calgary AB, T2P 3V4

Accident and Sickness, Life - to the extend authorized by its Articles of Incorporation.
Canadian Slovak Benefit Society 55 Barron Street,
Welland, ON, L3C 2K4
Ronald Matuska
275 Silverview Way N.W.,
Calgary AB, T3B 3K4
Fraternal Life - To the extent authorized by its Articles of Incorporation, Constitution and by-laws.
Canadian Surety Company (The)     Effective September 21, 1999, this company amalgamated with Allianz Insurance Company of Canada.  Please refer to that entry.
Canadian Trinity Life Insurance Company     Effective October 16, 1997, Canadian Trinity Life Insurance Company changed its name to CT Financial Assurance Company. Please refer to that listing.
Canadian Union Insurance Company 2475, Boul Laurier,
Sillery, QC, G1T 1C4
James Smeltzer
4500 Bankers Hall,
855 - 2nd Street SW,
Calgary, AB, T2P 4K7
Aircraft.
Canadian Universities Reciprocal Insurance Exchange Suite 514,
700 Dorval Drive,
Oakville, ON, L6K 3V3
Janet Stein
University of Calgary,
MSC260 2500 Univeristy Drive NWt,
Calgary, AB, T2N 1N4
Liability, Property.
Canassurance General Insurance Company Inc. Suite 160,
550 Sherbrooke Street West,
Montreal, QC, H3A 3S3
Richard L. Maritn, CA
Alberta Blue Cross,
10025 - 108th Street,
Edmonton, AB, T5J 1K9
Withdrew from Alberta on November 8, 2005. All files were transferred to Canassurance Insurance Company.
Canassurance Insurance Company 550 Sherbrooke Street West,
Suite 160,
Montreal, QC, H3A 3S3
Richard L. Martin, CA
Alberta Blue Cross,
10025 - 108th Street,
Edmonton, AB, T5J 1K9
Property, Liability, Accident and Sickness.
Canassurance Life Insurance Company Inc.     Effective July 13, 2005, Canassurance Life Insurance Company Inc. changed its name to Canassurance Insurance Company. Please refer to that entry.
Centennial Insurance Company Suite 500,
36 King Street East,
Toronto, ON, M5C 1E5
James T. Nielson
3400 Petro Canada Centre,
150 - 6th Avenue SW,
Calgary, AB, T2P 3Y7
Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Fidelity, Hail, Liability, Property.
Certas Direct Insurance Company  6300 boulevard de la Rive-Sud,
Levis, QC, G6V 6P9
Sandra L. Corbett
1500, 10180 - 101 Street,
Edmonton, AB, T5J 4K1
Automobile, Liability, Marine, Property, Surety.
CGU Insurance Company of Canada  

 

Effective May 5, 2003, CGU Insurance Company of Canada changed its name to Aviva Insurance Company of Canada. Please refer to that entry.
CGU International Insurance plc    

Aircraft, Liability, Marine, Property.

Effective September 20, 2006 CGU International plc changed its name to Aiva International Insurance Limited. Please refer to that entry.

Chicago Title Insurance Company (Head Office) 2700 Argentia Road,
Mississsauga, ON L5N 5V4
Wayne Ronald Whitlock
4500 Bankers Hall,

855 - 2nd Street SW,
Calgary, AB, T2P 4K7

Title.
Chieftain Insurance Company     Effective January 1, 2002, Chieftain Insurance Company amalgamated with The Dominion of Canada General Insurance Company.  The continuing company is The Dominion of Canada General Insurance Company.  Please refer to that entry.
Chrysler Insurance Company     Effective June 30, 2001, Chrysler Insurance Company changed its name to DaimlerChrysler Insurance Company. Please refer to that entry.
Chrysler Life Insurance Company of Canada 2700 Matheson Blvd East,
Suite 400 East Tower,
Mississagua, ON, L7W 4V9
J. Alan Bryan
c/o Bryan Andrekson,
2600 Manulife Place,
10180 - 101st Street,
Edmonton, AB, T5J 3Y2
Effective January 1, 2002, this company's licence has not been renewed.
Chubb Insurance Company of Canada One Financial Place,
16th Floor,
1 Adelaide Street East,
Toronto, ON, M5C 2V9
David Crozier
Dome Tower, Suite 2100,
333-7th Avenue SW,
Calgary, AB, T2P 2Z1
Accident and Sickness, Automobile, Boiler & Machinery, Credit, Fidelity, General Liability, Marine, Property, Surety.
CIBC General Insurance Company Limited     Effective September 1, 2000, CIBC General Insurance Company Limited changed its name to The Personal Direct Insurance Company of Canada.  Please refer to that entry.
CIBC Life Insurance Company Limited P.O. Box 3020, Mississauga, ON, L5A 4M2 Bruce Churchill Smith,
Parlee McLaws LLP,
3400 Petro Canada Center,

150 - 6th Avenue SW,
Calgary, AB, T2P 3Y7

Accident and Sickness, Life.
CIGNA Insurance Company of Canada     Effective September 1, 1999, CIGNA Insurance Company changed its name to ACE INA Insurance.  Please refer to that entry.
CIGNA Life Insurance Company of Canada 55 Town Centre Court,
Suite 606, P.O. Box 14,
Scarborough, ON, M1P 4X4
Roderick B. Davison, QC
Parlee McLaws,
3400 Petro Canada Centre,
150 - 6th Avenue SW,
Calgary, AB, T2P 3Y7
Accident and Sickness, Life.
Citadel General Assurance Company (The)     Effective August 21, 2006 Citadel General Assurance Company withdrew from the province of Alberta.
Citadel Life Assurance Company     Effective January 1, 1994, Citadel Life Assurance Company changed its name to Canadian Premier Life Insurance Co. Please refer to that entry.
Clarica Life Insurance Company     Effective December 31, 2002, Clarica Life Insurance Company amalgamated with Sun Life Assurance Company of Canada.  The continuing company is Sun Life Assurance Company of Canada.  Please refer to that entry.
CNA Life Insurance Company of Canada     Effective December 12, 2002, CNA Life Insurance Company of Canada changed its name to Canada Life Insurance Company of Canada.  Please refer to that entry.
Colonia Life Insurance Company of Canada #330, 3303 Hillsdale Street,
Regina, SK, S4S 6W9
G. Dino Deluca,
Burnet Duckworth & Palmer,
1400, 350 - 7th Avenue SW,
Calgary, AB, T2P 3N9
Effective January 1, 1999, Colonia Life Insurance Company of Canada changed its name to Concordia Life Insurance Company.  Please refer to that entry.
Compagnie Francaise d'Assurance pour le Commerce 2100 Scotia Plaza,
40 King Street West,
Toronto, ON, M5H 3C2

George C. Stewart
Stewart & Stewart,
700 Manulife House, 
603 - 7th Avenue SW,
Calgary, AB, T2P 2T5

Credit.
Co-operators General Insurance Company #402 Priory Square,
Guelph, ON, N1H 6P8
Keith Peppinck
202E, 8500 Macleod Trail S.E.,
Calgary, AB, T2H 0M6
Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Fidelity, General Liability, Hail, Legal Expense, Property, Surety.
Co-operators Life Insurance Company 1920 College Avenue,
Regina, SK, S4P 1C4
Keith Peppinck
202 East,
8500 Macleod Trail,
Calgary, AB, T2H 0M6
Accident and Sickness, Life.
Combined Insurance Company of America 7300 Warden Avenue,
Markham, ON, L3R 0X3
Michael D. MacDonald
c/o Parlee McLaws,
1500 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 4K1
Accident and Sickness, Life.
Combined Specialty Insurance Company     Effective July 18, 2003, Combined Specialty Insurance Company changed its name to Virginia Surety Company Inc. Please refer to that entry.
Commerce and Industry Insurance Company of Canada 145 Wellington Street West,
Toronto, ON, M5J 1H8
Everett Louis Bunnell, Q.C.
Macleod Dixon,
3700, 400 - 3rd Avenue SW,
Calgary, AB, T2P 4H2
Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Credit, Fidelity, General Liability, Hail, Property, Surety.
Commerce Group Insurance Company (The)     Effective July 1, 2002, ING Wellington Insurance Company and the Commerce Group Insurance Company amalgamated with ING Insurance Company of Canada.  The continuing company is ING Insurance Company of Canada.  Please refer to that entry.
Commercial Life Insurance Company     Effective June 15, Commercial Life Insurance Company changed its name to Halifax Life Insurance Company. Please refer to that entry.
Commercial Travelers Mutual Insurance Company     Effective March 6, 2000, Commercial Travelers Mutual Insurance Company withdrew from the Province of Alberta.
Commercial Union Assurance Company of Canada     Effective October 1, 1999, Commercial Union Assurance Company of Canada amalgamated with CGU Insurance Company of Canada.  Please refer to that entry.
Commercial Union Assurance Company plc     Effective October 1, 1999, Commercial Union Assurance Company plc changed its name to CGU International plc. Please refer to that entry.
Commercial Union Life Assurance Company of Canada     Effective October 30, 2001, The Commercial Union Life Assurance Company of Canada changed its name to MFC Insurance Company Limited.  Please refer to that entry.
Commonwealth Insurance Company 1500, 595 Burrard Street,
Vancouver, BC, V7X 1G4
Kenneth F. Bailey
1500 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 4K1
Aircraft, Automobile, Boiler & Machinery, Fidelity, General Liability, Marine, Property, Surety.
Community Newspapers Reciprocal Insurance Exchange Suite 103, 3050 Harvester Road,
Burlington, ON, L7N 3J1
Daniel P. Carroll
2000, Oxford Tower,
10235 - 101 Street,
Edmonton, AB, T5J 3G1
General Liability.
CompCorp Life Insurance Company Suite 1600,
1 Queen Street East,
Toronto, ON, M5C 2X9
Mr. Terry Owen
3700 Canterra Tower,
400 Third Avenue SW,
Calgary, AB, T2P 4H2
Accident and Sickness, Life to the extent authorized by its incorporating instrument..
Concordia Life Insurance Company     Effective January 1, 2002, Concordia Life Insurance Company amalgamated with Empire Life Insurance Company (The).  The continuing company is Empire Life Insurance Company.  Please refer to that entry.
Confederation Life Insurance Company     Confederation Life Insurance Company in liquidation August 15, 1994. Effective January 1, 2001, the Alberta licence was not renewed.  For more information on Confederation Life Insurance Company, click here.
Connecticut General Life Insurance Company of North America 55 Town Centre Court,
Suite 606, P.O. Box 14,
Scarborough, ON, M1P 4X4
Roderick B. Davison
3400, 150 - 6th Avenue SW,
Calgary, AB, T2P 3Y7
Accident and Sickness, Life.
Constitution Insurance Company of Canada     Withdrew from the Province of Alberta effective December 31, 1999.
Continental Assurance Company     Effective January 1, 2000, Continental Assurance Company withdrew from the Province of Alberta.
Continental Casualty Company 250 Yonge Street, Suite 1500,
Toronto, ON, M5B 2L7
Chris Short
Scotia Centre Tower,
Suite 2450,
700 - 2nd Street SW,
Calgary, AB, T2P 2W2
Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Fidelity, General Liability, Marine, Property, Surety.
Continental Insurance Company (The)     Withdrew from the Province of Alberta effective December 31, 2001.
Coronation Insurance Company Limited Suite 3426,
77 King Street West,
Toronto, ON, M5K 1K2
Shauna Christine Miller
2900,
10180 - 101 Street,
Edmonton, AB, T5J 3V5
Discontinuing - To allow its existing contracts to run to maturity, to collect premiums and pay claims but not to undertake or renew contracts of insurance in the Province of Alberta.
COSECO Insurance Company Priory Square,
Guelph, ON, N1H 6P8
Keith Peppinck
Suite 202E, Heritage Square
8500 MacLeod Trail S.E.,
Calgary, AB, T2H 0M6
Accident, Automobile, General Liability, Property, Sickness.
Croatian Fraternal Union of America c/o Deloitte & Touche,
181 Bay Street,
Suite 1400,
Toronto, ON, M5J 2V1
Rafo Bosnjak
1105 - 11th Street South,
Lethbridge, AB, T1K 1P7
Fraternal Life, Accident and Sickness - To the extent authorized by its Articles of Incorporation, Constitution and by-laws.
Crown Life Insurance Company Suite 1900,
1874 Scarth Street,
Regina, SK, S4P 4B3
Clint Ford
30th Floor, 5th Avenue Place,
237 - 4th Avenue SW,
Calgary, AB, T2P 4X7
Accident and Sickness, Life.
Crown Life Insurance Company of Canada     Effective July 1, 1999, The Crown Life Insurance Company of Canada amalgamated with Canada Life Assurance Company. Please refer to that entry
CT Direct Insurance Inc.     Effective August 31, 2000, CT Direct Insurance Inc. changed its name to TD General Insurance Company.  Please refer to that entry.
CT Financial Assurance Company Richmond Adelaide Centre,
120 Adelaide Street West, 2nd Floor,
Toronto, ON, M5H 1T1
Sharon Gould
900 Home Oil Tower,

324 - 8th Avenue SW,
Calgary, AB, T2P 2Z2

Accident and Sickness, Life.
Cumis General Insurance Company 151 North Service Road,
P.O. Box 5065,
Burlington, ON, L7R 4C2
Patrick C. Finnerty
Blake Cassels & Graydon LLP,
3500, 855 - 2nd Street SW,
Calgary, AB, T2P 4J8
Accident and Sickness, Automobile, Boiler & Machinery, Fidelity, General Liability, Property, Surety.
Cumis Life Insurance Company 151 North Service Road,
P.O. Box 5065,
Burlington, ON, L7R 4C2

Patrick C. Finnerty
Blake Cassels & Graydon LLP,
3500, 855 - 2nd Street SW,
Calgary, AB, T2P 4J8

Accident and Sickness, Life.
Cuna Mutual Insurance Society 151 North Service Road,
P.O. Box 5065,
Burlington, ON, L7R 4C2
Patrick C. Finnerty
Blake Cassels & Graydon LLP,
3500, 855 - 2nd Street SW,
Calgary, AB, T2P 4J8
Discontinuing - To allow its existing contracts to run to maturity, to collect premiums and pay claims but not to undertake or renew contracts of insurance in the Province of Alberta.

Top of Page

Insurance Companies "D"

Company Name Head Office Address Attorney for Service in Alberta Classes of Insurance
DaimlerChrysler Insurance Company 2425 Matheson Blvd East,
Suite 300,
Mississagua, ON,
L4W 5N7
J. Alan Bryan
2600 Manulife Place,
10180 - 101st Street,
Edmonton, AB, T5J 3Y2
Automobile, General Liability, Property, Surety.
Desjardins Financial Security Life Assurance Company. 200 Avenue des Commandeurs,
Levis, QC, G6V 6R2
Barbara Kwasnik
203, 5920-1A Street SW,
Calgary, AB, T2H 0G3
Accident and Sickness, Life.
Desjardins-Laurentian Life Assurance Company Inc.     Effective December 20, 2001, Desjardins-Laurentian Life Assurance Company Company Inc. amalgamated with Imperial Life Assurance Company.  The continuing company name is Desjardins Financial Security Life Assurance Company.  Please refer to that entry.
Dominion of Canada General Insurance Company (The) 165 University Avenue,
Toronto, ON, M5H 3B9
Randal Siver
Suite 1700,
777 - 8th Avenue S.W.,
Calgary, AB, T2P 3R5
Aircraft, Automobile, Boiler & Machinery, Fidelity, General Liability, Property, Surety.

Top of Page

Insurance Companies "E"

Company Name Head Office Address Attorney for Service in Alberta Classes of Insurance
Eagle Star Insurance Company Limited Suite 500,
36 King Street East,
Toronto, ON, M5C 1E5
Herbert R. Zechel
2900 Manulfie Place,
10180 - 101 Street,
Edmonton, AB, T5J 3V5
Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Fidelity, General Liability, Marine, Property, Surety.
Ecclesiastical Insurance Office Public Limited Company 2200, Box 2004,
20 Eglinton Avenue West,
Toronto, ON, M4R 1K8
Michael F. Casey
1135 - 7A Street NW,
Calgary, AB, T2M 3J5
Automobile, Boiler & Machinery, Fidelity, General Liability, Marine, Property.
Echelon General Insurance Company 1550 Enterprise Road, Suite 310,
Mississauga, ON, L4W 4P4
William S. Connauton, Q.C.
Fraser Milner Casgrain, 2900, 10180 - 101 Street,
Edmonton, AB, T5J 3V5
Accident and Sickness, Automobile, Legal Expense Liability, Property, Surety.
Economical Mutual Insurance Company 111 Westmount Road South,
Waterloo, ON, N2J 4S4
Debbie Archambault, CIP
801 - 6th Avenue SW,
Suite 2700
Calgary, AB T2P 3W2
Automobile, Boiler & Machinery, Fidelity, Liability, Property, Surety.
Electric Insurance Company 40 King Street West,
Suite 2100,
Toronto, ON, M5H 3C2
George C. Stewart
700 Manulife House,
603 - 7th Avenue SW,
Calgary, AB, T2P 2T5
Automobile, Liability, Property.
Elite Insurance Company 4th Floor,
2206 Eglinton Avenue East,
Scarborough, ON, M1L 4S8
Glenn Forbes
Suite 1700,
10250 - 101 Street,
Edmonton, AB, T5J 3P4
Aircraft, Automobile, Boiler & Machinery, Fidelity, General Liability, Marine, Property, Surety.
Empire Life Insurance Company (The) 259 King Street East,
P.O. Box 1000,
Kingston, ON, K7L 3A8

Robert W. Calvert, Q.C.
c/o Davies & Company, LLP,

3000 Shell Centre,
400 - 4th Avenue SW
,
Calgary, AB, T2P 0J4

Accident and Sickness, Life.
Employers Insurance of Wausau  Suite 1000, 181 Bay Street,
Toronto, ON, M5J 2T3
William C. Banson
Miles Davison McCarthy McNiven LLP
1600 Bow Valley Square II,
205 - 5th Avenue SW,
Calgary, AB, T2P 2V7
Boiler & Machinery, Aircraft, Automobile, Fidelity, General Liability, Marine, Property, Surety.
Employers Insurance of Wausau A Mutual Company     Effective February 11, 2002, Employers Insurance of Wausau A Mutual Company changed its name to Employers Insurance of Wausau.  Please refer to that entry.
Employers Reinsurance Corporation Suite 1400,
P.O. Box 166,
200 Wellington Street West,
Toronto, ON, M5V 3C7
J. Michael McIntosh
McCarthy Tetrault,
Suite 3300, 421-7th Avenue SW,
Calgary, AB, T2P 4K9
General Liability.
Endurance Reinsurance Corporation of America 36 King Street East,
Toronto, ON, M5C 1E5

Andrew D. Little
Osler Hoskin & Harcourt LLP,

Suite 1900, Toronto Dominion Square,
333 - 7th Avenue SW,
Calgary, AB, T2P 2Z1

Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Credit, Fidelity, Hail, Liability, Loss of Employment, Property, Surety.
Energy Insurance Exchange (EIR) Suite 500,
717 - 7th Avenue SW,
Calgary, AB, T2P 0Z3
Ross Collett
Suite 500, 717 - 7th Avenue SW,
Calgary, AB, T2P 0Z3
General Liability, Property.
Equitable General Insurance Company (The) 2475 Laurier Boulevard,
Sillery, QC, G1T 1C4
Peter A. Parkin
500 Sovereign Centre
6700 Macleod Trail SE
Calgary, AB, T2H 0L3
Discontinuing - To allow its existing contracts to run to maturity, to collect premiums and pay claims but not to undertake or renew contracts of insurance in the Province of Alberta.
Equitable Life Assurance Society of the United States (The)     Effective September 7, 2004, The Equitable Life Assurance Society of the United States changed its name to AXA Equitable Life Insurance Company. Please refer to that entry.
Equitable Life Insurance Company of Canada (The) One Westmount Road North,
Waterloo, ON, N2J 4C7
Brian G. Kapusianyk
Gowlings,
Suite 1400, 700 2nd Street SW,
Calgary, AB, T2P 4V5
Accident and Sickness, Life.
EULER American Credit Indemnity Company CIBC Tower,
Suite 1702,
1155 Rene Levesque Blvd. West,
Montreal, QC, H3B3Z7
G. Bruce Comba
Emery Jamieson
1700 Oxford Tower,

10235 - 101 Street
Edmonton, AB, T5J 3H1

Credit.
Everest Insurance Company of Canada 130 King Street West,
Suite 2520,
P.O. Box 431,
Toronto, ON, M5X 1E3

Sean E.D. Fairhurst
McLennan Ross LLP
1600 Stock Exchange Tower,
300 - 5th Avenue SW,
Calgary, AB, T2P 3C4

Aircraft, Automobile, Boiler & Machinery, Credit, Fidelity, Hail, Liability, Property, Surety.

Top of Page

Insurance Companies "F"

Company Name Head Office Address Attorney for Service in Alberta Classes of Insurance
Factory Mutual Insurance Company Suite 500,
165 Commerce Valley Drive West,
Thornhill, ON, L3T 3V8
Alvin Borle
4205 - 149 Street,
Edmonton, AB, T5H 5L8
Boiler & Machinery, Fidelity, General Liability, Marine, Property, Surety.
FCT Insurance Company Ltd. 2235 Sheridan Garden Drive,
Oakville, ON, L6J 7Y5
Beth Vogel
First Canadian Centre,
1400, 350 - 7th Avenue SW,
Calgary, AB, T2P 2H9
Liability, Property (limited to personal property title insurance), Title.
Federal Insurance Company 1st Financial Place
One Adelaide Street East
TORONTO, ON M5C 2V9
David Crozier
Suite 2100,
333 7th Avenue S.W.,
Calgary, AB, T2P 2Z1
Accident and Sickness, Automobile, Boiler & Machinery, Fidelity, General Liability, Marine, Property, Surety.
Federated Insurance Company of Canada P.O. Box 5800,
717 Portage Avenue,
Winnipeg, MB, R3C 3C9
Daniel Larsen
2443 Pegasus Road NE
Calgary, AB, T2E 8C3
Automobile, Boiler & Machinery, Fidelity, General Liability, Property, Surety.
Federated Life Insurance Company of Canada     Effective February 29, 2005, Federated Life Insurance Company of Canada changed its name to Western Life Assurance Company. Please refer to that entry.
Federation Insurance Company of Canada 1000, De La Gauchetiere St. W.,
Suite 500,
Montreal, QC, H3B 4W5
Debbie Archambault, CIP
801 - 6th Avenue SW,
Suite 2700
Calgary, AB T2P 3W2
Automobile, Boiler & Machinery, Fidelity, General Liability, Legal Expense, Marine, Property, Surety.
Fenchurch General Insurance Company Promontory 2,
2655 North Sheridan Way
Unit 115
Mississauga ON L5K 2P8
George C. Stewart
Stewart & Stewart,
700 Manulife House
603 - 7th Avenue SW
Calgary, AB, T2P 2T5
Automobile, Boiler and Machinery, Fidelity, Liability, Property, Surety, Vehicle Warranty.
Fidelity Investments Insurance Company of Canada 483 Bay Street,
Suite 200,
Toronto, ON, M5G 2N7

Scott Wilson,
Borden Ladner Gervais
1000 Canterra Tower,
400 - 3rd Avenue SW,
Calgary, AB, T2P 4H2

Life.
Fidelity Investment Life Insurance Company 483 Bay Street,
Suite 200,
Toronto, ON, M5G 2N7
Scott Wilson,
Borden Ladner Gervais
1000 Canterra Tower,
400 - 3rd Avenue SW,
Calgary, AB, T2P 4H2
Life.
Financial Life Assurance Company of Canada     Financial Life Assurance Company of Canada withdrew from the Province of Alberta effective December 31, 1998. The Life, Accident and Sickness policies were transferred to Aetna Life Insurance Company of Canada.
First American Title Insurance Company 2235 Sheridan Garden Drive,
Oakville, ON, L6J 7Y5
Robert A. Homme
c/o Burnet, Duckworth & Palmer Barristers & Solicitors,
Calgary, AB, T2P 2H9
Mortgage, Title.
First Canadian Insurance Corporation 10727 - 82 Avenue,
Edmonton, AB, T6E 2B1
Ronald W. Odynski, Q.C.,
Ogilvie and Company,
1400, 10303 Jasper Avenue,
Edmonton, AB, T5J 3N6
Accident and Sickness, Life.
First National Insurance Company of America     Effective December 31, 2000, the First National Insurance Company of America withdrew from the Province of Alberta.
First North American Insurance Company 2 Queen Street East, 6th Floor,
Toronto, ON, M5C 3G7
Sheri Epp
#1410, 550 - 6th Avenue SW,
Calgary, AB, T2P 0S2
Automobile, Property.  Effective December 8, 1993, The class of accident and Sickness insurance was deleted.
Ford Life Insurance Company     Effective July 14, 1998, Ford Life Insurance Company withdrew from the Province of Alberta.
Foresters Indemnity Company     Efffective December 31, 1999, Foresters Indemnity Company withdrew from the Province of Alberta.
Forethought Life Insurance Company Head Office
P.O. Box 1442 Stn. LCD 1
Burlington, ON, LR7 4L9
Paul Bresee
Corbett Smith Bresee LLP
10056 - 101A Avenue,
Edmonton, AB, T5J 0C8

Life.
Fortis Benefits Insurance Company     Effective September 8, 2006, Fortis Benefits Insurance Company withdrew from the province of Alberta.
Fortress Insurance Company Suite 2503, Toronto Dominion Tower,
10088 - 102 Avenue,
Edmonton, AB, T5J 2Z1

Delbert D. Lewis
Henning Byrne Whitmore and McKall,

1450 Standard Life Centre
10405 Jasper Avenue,
Edmonton, AB, T5J 3N4

Automobile.

Top of Page

Insurance Companies "G"

Company Name Head Office Address Attorney for Service in Alberta Classes of Insurance
GAN Canada Insurance Company     Effective December 31, 1999 GAN Canada Insurance Company amalgamated with Traders General Insurance Company.  Please refer to that entry.
GAN General Insurance Company     Effective December 31, 1999 GAN General Insurance Company amalgamated with CGU Insurance Company of Canada.  Please refer to that entry.
GCAN Insurance Company Suite 1700, 480 University Avenue,
Toronto, ON, M5G 1V6
Greg Joyce
Petro-Canada Centre,

3640 West Tower,
150 - 6th Avenue S.W.,
Calgary, AB, T2P 3Y7

Aircraft, Automobile, Boiler & Machinery, Credit, Employers' Liability, Explosion, Fire, Guarantee, Inland Marine, Inland Transportation, Livestock, Marine, Plate Glass, Property, Property Damage, Public Liability, Sprinkler Leakage, Surety.
GE Capital Casualty Company, Canada     Withdrew from Alberta December 31, 2002.
GE Capital Mortgage Insurance Company (Canada)     Effective November 1, 2004, GE Capital Mortgage Insurance Company (Canada) changed its name to Genworth Financial Mortgage Insurance Company of Canada. Please refer to that entry.
General Accident Assurance Company of Canada (The)     Effective March 31, 1999, General Accident Assurance Company of Canada (The) changed its name to CGU Insurance Company of Canada. Please refer to that entry.
General American Life Insurance Company Suite 1000
1010 St. Catherine Street West,
Montreal, QC, H3B 3R8
Patrick C. Finnerty
Blake, Cassels & Graydon,
Suite 3500, 855 2nd Street SW, Calgary, AB, T5P 4J8
Accident and Sickness, Life
General American Life Reinsurance Company     Effective September 13, 1995, General American Life Reinsurance Company changed its name to RGA Life Reinsurance Company of Canada. Please refer to that entry.
General Insurance Company of America     Effective December 31, 2000 General Insurance Company of America withdrew from the Province of Alberta.
General Insurance Company of Royal Bank of Canada     Effective August 5, 1999, General Insurance Company of Royal Bank of Canada changed its name to RBC General Insurance Company. Please refer to that entry.
Genesis Reciprocal Insurance Exchange 4504 - 101 Street,
Edmonton, AB  T6E 5G9
Mike McMarten
10024 - 102A Avenue, 
Edmonton, AB, T5K 4K2
Liability, Property.
Genworth Financial Mortgage Insurance Company Canada

2060 Winston Park Drive,
Suite 300,
Oakville, ON, L6H 5R7

Rowland J. Harrison
Stikeman Elliott,
1500 Bankers Hall,
Calgary, AB, T2P 4J7
Mortgage.
Gerber Life Insurance Company 40 King Street West,
Suite 2100,
Toronto, ON  M5H 3C2
George C. Stewart
Manulife House, 
700, 603 - 7th Avenue SW,
Calgary, AB, T2P 2T5
Life.
Gerling Canada Insurance Company     Effective September 18, 2003, Gerling Canada Insurance Company changed its name to GCAN Insurance Company. Please refer to that entry.
Gerling Global Life Insurance Company     Effective September 26, 2003, Gerling Global Life Insurance Company changed its name to Revios Reinsurance Canada Ltd. Please refer to that entry.
GMS Insurance Inc. #200, 3003 Hillsdale Street,
Regina, SK, S4S 7J8
Jason B. Mudge,
4505, 400 - 3rd Avenue SW,
Calgary, AB, T2P 4H2
Accident and Sickness, Property, Weather, Theft.
Gore Mutual Insurance Company 252 Dundas Street,
Cambridge, ON, N1R 5T3
Daniel W. Hagg
2600 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 3Y2
Workers' Compensation, Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Credit, Explosion, Fire, Forgery, Guarantee, Hail, Inland Transportation, Livestock, Plate Glass, Property, Sprinkler Leakage, Theft, Weather.
Grain Insurance and Guarantee Company Richardson Building,
1240 One Lombard Place,
Winnipeg, MB, R3B 0V9
Robert Black
Brownlee Fryett,
2200, 10155 - 102 Street,
Edmonton, AB, T5J 4G8
Automobile, Boiler and Machinery, Fidelity, General Liability, Property, Surety.
Grand Orange Lodge of British America Benefit Fund (The) 94 Sheppard Avenue West,
Willowdale, ON, M2N 1M5
Douglas Robbins
11116 - 36A Avenue,
Edmonton, AB, T5J 0E5
Fraternal Life - To the extent authorized by its Articles of Incorporation, Constitution and by-laws.
Great American Insurance Company Suite 2100, Scotia Plaza,
40 King Street West,
Toronto, ON, M5H 3C2
E.D.D. Tavender, Q.C.
Box 9300,
39th Floor, Bow Valley Square 2,

205 - 5th Avenue SW,
Calgary, AB  T2P 4J8
Aircraft, Automobile, Boiler & Machinery, Fidelity, General Liability, Hail, Marine, Property, Surety.
Great American  Insurance Company of New York 2100 Scotia Plaza,
40 King Street West,
Toronto, ON, M5H 3C2
E.D.D. Tavender, Q.C.
Box 9300,
39th Floor, Bow Valley Square 2,

205 - 5th Avenue SW,
Calgary, AB  T2P 4J8
Automobile, Hail, Liability, Property, Boiler excluding Machinery.
Great-West Life Assurance Company (The) 100 Osborne Street North,
Winnipeg, MB, R3C 3A5
John P. Liston
600 Bell Tower,
10104 - 103 Avenue,
Edmonton, AB, T5J 0H8
Accident and Sickness, Life.
Green Shield Canada 5001 Yonge Street,
Suite 1600,
North York, ON, M2N 6P5
Robert Pitt
c/o Bennett Jones Verchere,
4500 Bankers Hall East,
Calgary, AB, T2P 4K7
Accident and Sickness.
Guarantee Company of North America (The) 4950 Yonge Street,
Madison Centre, Suite 1400,
Toronton, ON, M2N 6K1
Bob Gallimore
831 Scotia Place,
10060 Jasper Avenue,
Edmonton, AB, T5J 3R8
Accident and Sickness, Automobile, Credit, Fidelity, Liability, Property, Surety.
Guardian Insurance Company of Canada     Effective February 1, 1999 Guardian Insurance Company of Canada changed its name to Nordic Insurance Company of Canada. Please refer to that entry.

Top of Page

Insurance Companies "H"

Company Name Head Office Address Attorney for Service in Alberta Classes of Insurance
Halifax Insurance Company (The)    
Effective January 1, 2002, Halifax Insurance Company changed its name to ING Insurance Company of Canada.  Please refer to that entry.
Halifax Life Insurance Company     Effective July 31, 2989 Halifax Life Insurance Company amalgamated with NN Life Insurance Company of Canada. The continuing company is NN Life Insurance Company of Canada. Please refer to that entry.
Hanover Insurance Company (The)     Effective December 31, Hanover Insurance Company withdrew from the Province of Alberta.
Hartford Fire Insurance Company

P.O. Box 600,
36 York Mills Road, Suite 504
Toronto, ON, M2P 2E9

Kevin Cornforth
Stockman Centre Suite 111,
2116 - 27 Avenue NE,
Calgary, AB, T2P 7A6
Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Fidelity, Hail, Liability, Marine, Property, Surety.
Hartford Insurance Company of Canada     Effective August 1, 2000, Hartford Insurance Company of Canada changed its name to Langdon Insurance Company.  Please refer to that entry.
Hartford Life Insurance Company 4 King Street West,
Suite 1103,
Toronto, ON, M5H 1B6
Kevin Cornforth
Stockman Centre Suite 111,
2116 - 27 Avenue NE,
Calgary, AB, T2P 7A6
Accident and Sickness, Life.
Hartford Life Insurance Company of Canada     Effective September 30, 1999, Hartford Life Insurance Company of Canada amalgamated with AIG Life Insurance Company of Canada.  Please refer to that entry.
Healthcare Insurance Reciprocal of Canada 1600, 4711 Yonge Street,
North York, ON, M2P 2B5
Superintendent of Insurance,
402 Terrace Building,
9515 - 107 Street,
Edmonton, AB, T5K 2C3
Fidelity, Legal Expense, Liability, Property.
Heritage General Insurance Company 5th Floor, 401 Bay Street,
Toronto, ON, M5H 2Y4
Dalton McGrath
3500, 855-2nd Street SW
Calgary, AB T2P 4J8
Accident and Sickness.
Home Insurance Company (The)     Effective December 31, 2004, Home Insurance Comapny (The) withdrew from the Province of Alberta. All existing policies were transferred and assumed by Lombard General Insurance Company of Canada.
Household Life Insurance Company
3381 Steeles Avenue East,
Suite 300,
Toronto, ON  M5C 3G7
T. A. Cockrail
1500 Manulife Place,
10180 - 101 Street, Edmonton, AB, T5J 4K1
Accident and Sickness, Life.
HSBC Canadian Direct Insurance Incorporated     Effective April 30, 2004, HSBC Canadian Direct Insurance Incorporated changed its name to Canadian Direct Insurance Incorporated. Please refer to that entry.
Hutterian Brethran General Insurance Company     June 3, 2004, Hutterian Brethren General Insurance Company changed its name to Canadian Farm Insurance Corp. Please refer to that entry.

Top of Page

Insurance Companies "I"

Company Name Head Office Address Attorney for Service in Alberta Classes of Insurance
ICAROM Public Limited Company     Effective December 31, 2000, ICAROM Public Limited Company withdrew from the Province of Alberta.
Imperial Life Assurance Company of Canada (The)     Effective December 20, 2001, The Imperial Life Assurance Company of Canada amalgamated with Desjardins-Laurentian Life Assurance Company Inc.  The contining company name change is Desjardins Financial Life Assurance Company.  Please refer to that entry.
Independent Mutual Benefit Federation 316A Oakwood Avenue,
Toronto, ON, M6E 2V7
Mary Kun
912 - 7th Street North,
Lethbridge, AB, T1H 1Y9
Fraternal Accident & Sickness - To the extent authorized by its Articles of Incorporation, Constitution and by-laws.
Independent Order of Foresters (The) 15th Floor,
789 Don Mills Road,
Don Mills, ON, M3C 1T9
Herbert R. Zechel
Fraser Milner,
2900, 10180 - 101 Street,
Edmonton, AB, T5J 3B5
Life, Accident and Sickness - To the extent authorized by its Articles of Incorporation, Constitution and by-laws.
Industrial Alliance Insurance and Financial Services Inc. 1080, Chemin St. Louis,
C.P. 1907,
Succursale Terminus,
Sillery, QC, G1K 7M3
James G. Smeltzer
c/o Bennett Jones Verchere,
4500 Bankers Hall,
855 - 2nd Street SW,
Calgary, AB, T2P 4K7
Accident and Sickness, Life.
Industrial Alliance Life Insurance Company     Effective June 23, 2003, Industrial Alliance Life Insurance Company changed its name to Industrial Alliance Insurance and Financial Services Inc. Please refer to that entry..
Industrial-Alliance Pacific General Insurance Corporation #330, 3303 Hillsdale Street,
Regina, SK, S4S 6W9
Robert A. Homme,
1400, 350 7th Avenue SW,
Calgary, AB, T2P 3N9
Accident and Sickness, Life.
Industrial-Alliance Pacific Life Insurance Company 1900, 1188 West Georgia Street,
Vancouver, BC, V6E 4A2
Robert Arthur Homme
Burnet Duckworth & Palmer,
1400, 350-7th Avenue SW,
Calgary, AB, T2P 3N9
Accident and Sickness, Life, Loss of Employment.
ING Insurance Company of Canada

700 University Avenue,
Suite 1500-A,
Toronto, ON, M5G 0A1

Jetsi deVries,
1300, 321 - 6th Avenue SW,
Calgary, AB, T2P 4W7
Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Fidelity, Hail, Legal Expense, Loss of Employment Marine, Property, Surety, Vehicle Warranty. Effective July 1, 2003, ING Western Union Insurance Company amalgamated with ING Insurance Company of Canada. The continuing company name is ING Insurance Company of Canada.
ING Novex Insurance Company of Canada 700 University Avenue,
Suite 1500-A,
Toronto, ON, M5G 0A1
Jetsi deVries,
1300, 321 - 6th Avenue SW,
Calgary, AB, T2P 4W7
Accident and Sickness, Automobile, Boiler & Machinery, Credit, Fidelity, General Liability, Legal Expense, Marine, Property, Surety, Vehicle Warranty.
ING Wellington Insurance Company     Effective July 1, 2002, ING Wellington Insurance Company and the Commerce Group Insurance Company amalgamated with ING Insurance Company of Canada.  The continuing company is ING Insurance Company of Canada.  Please refer to that entry.
ING Western Union Insurance Company     Effective July 1, 2003, ING Western Union Insurance Company amalgamated with ING Insurance Company of Canada. The continuing company name is ING Insurance Company of Canada. Please refer to that entry.
Ingle Life & Health Assurance Company Suite 1200,
438 University Avenue,
Toronto, ON, M5G 2K8
Mr. Robert W. Thompson
1700 Oxford Tower,
Edmonton Centre,
Edmonton, AB, T5J 3T1
Effective January 1, 2002, this company's licence has not been renewed.
Innovative Insurance Corporation 200, 17920 - 105 Avenue,
Edmonton, AB, T5S 2H5
Shelley L. Miller, Q.C.
Fraser Milner Casgrain
2900, 10180 - 101 Street
Edmonton, AB T5J 3V5
Automobile - limited to comprehensive coverage on automobile window glass, Boiler and Machinery, Property.
ITT Hartford Life Insurance Company of Canada     Effective January 1, 1998, ITT Hartford Life Insurance Company of Canada changed its name to Hartford Life Insurance Company of Canada.  Please refer to that entry.

Top of Page

Insurance Companies "J"

Company Name Head Office Address Attorney for Service in Alberta Classes of Insurance
J. C. Penney Life Insurance Company     Effective August 19, 2002, J. C. Penney Life Insurance Company changed its name to Stonebridge Life Insurance Company.  Please refer to that entry.
Jevco Insurance Company 5250 Decarie Blvd.,
Suite 100,
Montreal, QC, H3X 2H9
Robert Martinez
7101-5th Street SE
CALGARY, AB T2H 2G2
Automobile, General Liability, Property, Surety.
Jewelers Mutual Insurance Company 40 King Street West ,
Suite 2100,
Toronto, ON, M5H 3C2

George C. Stewart
Stewart & Stewart

#700, 603 - 7th Ave. SW
CALGARY, AB T2P 2T5

Boiler and Machinery, Fidelity, Liability and Property.
John Alden Life Insurance Company     Effective September 18, 2006 John Alden Life Insurance Company withdrew from the province of Alberta.
John Hancock Life Insurance Company Suite 2800,
130 Adelaide Street West,
Toronto, ON, M5H 3P5
Michael D. MacDonald
c/o Parlee McLaws,
1500 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 4K1
Accident and Sickness, limited to servicing policies issued prior to December 31, 1995 with exception of business arising from conversion of group policies to individual policies.
John Hancock Mutual Life Insurance Company     Effective January 1, 2001, John Hancock Mutual Life Insurance Company changed its name to John Hancock Life Insurance Company.  Please refer to that entry.
Jubilee Reciprocal Insurance Exchange 9th Floor,
Merrill Lynch Tower,
Edmonton Centre,
Edmonton, AB, T5J 0Y2
Cora Tripp
900, 10025 - 102A Avenue,
Edmonton, AB, T5J 0Y2
Property.

Top of Page

Insurance Companies "K"

Company Name Head Office Address Attorney for Service in Alberta Classes of Insurance
Kingsway General Insurance Company 200, 5310 Explorer Drive,
Mississauga, ON, L4W 5H8
Robert Martinez
Suite 200, 7101 - 5th Street SE
Calgary, AB T2H 2G2
Automobile, Boiler and Machinery, Fidelity, Liability, Marine, Property, Surety.
Knights of Columbus 257 Pinnacle Street,
Suite 400,
Belleville, ON, K8N 3B2
Stanley K. Turner
1401 -19 Street North,
Lethbridge, AB, T1H 3M3
Fraternal Life - To the extent authorized by its Articles of Incorporation, Constitution and by-laws.

Top of Page

Insurance Companies "L"

Company Name Head Office Address Attorney for Service in Alberta Classes of Insurance
La Capitale Insurance and Financial Services Inc. 625, rue St-Amble,
Quebec City, QC, G1R 2G5

Michael Black
Heenan Blaikie
425, 1st Street SW
CALGARY, AB T2P 3L8

Accident and Sickness, Life.
Langdon Insurance Company     Effective January 1, 2004 Langdon Insurance Company amalgamated with Economical Mutual Insurance Company. The continuing company name is Economical Insurance Company. Please refer to that entry.
Laurentian Life and Health Insurance Corporation (The)     Effective December 30, 2000, Laurentian Life and Health Insurance Corporation (The) amalgamated with Desjardins-Laurentian Life Assurance Company Inc.  Please refer to that entry.
Laurier Life Insurance Company      Effective January 1, 1998, Laurier Life Insurance Company amalgamated with The Imperial Life Assurance Company of Canada.  The Imperial Life Assurance Company of Canada is the continuing company.  Please refer to that entry.
Lawyers' Professional Indemnity Company Suite 2200,
1 Dundas Street West,
Toronto, ON, M5G 1Z3
Kenneth Neilsen
2900 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 3V5
Liability, Title.
Lawyers Title Insurance Corporation 90 Mulcaster Street,
Barrie, ON, L4M 3M5

Colin Lipsett
1201 Scotia, #2 Tower Scotia,
10060 Jasper Avenue

Edmonton, AB, T5J 4E5

Title.
Legacy General Insurance Company 80 Tiverton Court,
Markham, ON, L3R OG4
Herbert R. Zechel
Fraser Milner Casgrain,
2900 Manulife Place,
Edmonton, AB, T5J 3V5
Accident and Sickness, Property.
L'Entraide Assurance Mutual Company

520 Charest Blvd. East,
P.O. Box 2324,
Quebec City, QC, G1K 7P5

Clarke D. Barnes
Milner Thompson LLP
3000, 700 - 9th Avenue SW
Calgary, AB, T2P 3V4
Accident and Sickness, Life.
Liberty Insurance Company of Canada Suite 100, 675 Cochrane Drive
Unionville, ON, L3R 0S7

Chris Cavanaugh
Bryan & Company,
2800 Manulife Place,

10180 - 101 Street,
Edmonton, AB, T5J 2Y2

Effective March 7, 2005 Liberty Insurance Company of Canada changed its name to TD Home and Auto Insurance Company. Please refer to that entry.
Liberty Life Assurance Company of Boston Suite 1000, 181 Bay Street,
Toronto, ON, M5J 2T3
William C. Banson
Miles Davison McCarthy McNiven LLP
1600 Bow Valley Square II,
205 - 5th Avenue SW,
Calgary, AB, T2P 2V7
Accident and Sickness, Life.
Liberty Mutual Fire Insurance Company Su181 Bay Street,
Toronto, ON, M5J 2T3

William C. Banson
Miles Davison McCarthy McNiven LLP
1600 Bow Valley Square II,
205 - 5th Avenue SW,
Calgary, AB, T2P 2V7

Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Fidelity, General Liability, Marine, Property, Surety - limited to servicing policies prior to January 1, 1998.
Liberty Mutual Insurance Company Suite 1000, 181 Bay Street,
Toronto, ON, M5J 2T3
William C. Banson
Miles Davison McCarthy McNiven LLP
1600 Bow Valley Square II,
205 - 5th Avenue SW,
Calgary, AB, T2P 2V7
Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Fidelity, General Liability, Marine, Property, Surety.
Life Insurance Company of North America 55 Town Centre Court,
Suite 606, P.O. Box 14,
Scarborough, ON, M1P 4X4
Roderick B. Davison
c/o Parlee McLaws,
1800 Manulife Place,
10405 Jasper Avenue,
Edmonton, AB, T5J 3N4
Accident and Sickness, Life.
Life Insurance Company of Royal Bank of Canada     Effective October 4, 1999, Life Insurance Company of Royal Bank of Canada changed its name to RBC Life Insurance Company. Please refer to that entry.
Life Investors Insurance Company of America c/o John Milnes & Associates,
4th Floor, 1300 Bay Street,
Toronto, ON, M5R 3K8
Donald K. Neeland
2000 Oxford Tower,
10235 - 101 Street,
Edmonton AB, T5K 3G1
Accident and Sickness, Life.
Lincoln Heritage Life Insurance Company O/A Superior Life Insurance Company     Effective June 25, 2004, Lincoln Heritage Life Insurance Company O/A Superior Life Insurance Company withdrew from the Province of Alberta. All existing policies transferred to Unity Life of Canada.
Lincoln National Life Insurance Company (The) 1145 Nicholson Road,
Unit #2,
Newmarket, ON, L3Y 9C3
Bruce Churchill-Smith
3400 Western Canadian Place,
150-6th Avenue SW,
Calgary, AB, T2P 3V7
Discontinuing - to allow existing contracts to run to maturity, to collect premiums and pay claims, but not to undertake or renew contracts of insurance in the Province of Alberta.
Lloyd's Underwriters Suite 1540,
1155 rue Metcalf,
Montreal, QC, H3B 2V6
Luigi A. Cusano
Stikeman Elliott,
4300 Bankers Hall,
888 - 3rd Street SW,
Calgary AB, T2P 5C5
Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Credit, Fidelity, General Liability, Hail, Legal Expense, Marine, Property, Surety.  
Lombard General Insurance Company of Canada 105 Adelaide Street West,
Toronto, ON, M5H 1P9
Kenneth B. Haluschak
Bryan and Company,

2600 Manulife Place
10180 - 101 Street,
Edmonton, AB, T5J 3Y2
Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Credit, Fidelity, Hail, Liability, Marine, Property, Surety.
Lombard Insurance Company 105 Adelaide Street West,
Toronto, ON, M5H 1P9
Kenneth B. Haluschak
Bryan and Company,

2600 Manulife Place
10180 - 101 Street,
Edmonton, AB, T5J 3Y2
Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Credit, Fidelity, Hail, Liability, Marine, Property, Surety.
London and Midland General Insurance Company 201 Queens Avenue,
London, ON, N6A 1J1
David J. Stratton
1201 Scotia 2 Tower, Scotia Place,
10060 Jasper Avenue,
Edmonton, AB, T5J 4E5
Accident and Sickness, Automobile, Boiler & Machinery, Fidelity, Legal Expense, Liability, Loss of Employment, Property, Surety.
London Assurance Company     Company withdrew from Alberta effective December 31, 1997.
London Guarantee Insurance Company     Effective January 1, 2003, London Guarantee Insurance Company changed its name to St. Paul Guarantee Insurance Company.  Please refer to that entry.
London Life Insurance Company 255 Dufferin Avenue,
London, ON, N6A 4K1
Jaynellen Howard
Suite 500, 227 - 11th Avenue SW,
Calgary, AB, T2R 1R9
Accident and Sickness, Life.
Loyalist Insurance Company     Effective July 27, 2005, Loyalist Insurance Company changed its name to Fenchurch General Insurance Company. Please refer to that entry.
Lumbermen's Underwriting Alliance #500, 185 Dorval Avenue,
Dorval, QC,
H9S 5J9
Superintendent of Insurance
Room 402,
Terrace Building,
9515 - 107 Street,
Edmonton, AB, T5K 2C3
Boiler & Machinery, Inland Marine, Marine, Property.
Lumbermen's Mutual Insurance Casualty Company Suite 500,
7030 Woodbine Avenue,
Markham, ON, L3R 6G2

 

Thomas L. Carbone
1500 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 4K1
Accident and Sickness, Automobile, Boiler & Machinery, Fidelity, General Liability, Property, Surety, limited to the servicing of existing policies.
Lutheran Life Insurance Society of Canada 470 Weber Street North,
Waterloo, ON, N2J 4G4
Michael Daman
251 Midpark Way SE,
Calgary, AB, T2X 1S3
Fraternal Life, Accident and Sickness - To the extent authorized by its Articles of Incorporation, Constitution and by-laws.

Top of Page

Insurance Companies "M"

Company Name Head Office Address Attorney for Service in Alberta Classes of Insurance
Manulife Canada Ltd. 500 King Street North,
Waterloo, ON, N2J 4C6
Sheri Epp
#1410,
550 - 6th Avenue SW,

Calgary, AB, T2P 0S2
Accident and Sickness, Life.
Manufacturers Life Insurance Company (The) 200 Bloor Street East,
Toronto, ON, M4W 1E5
Sheri Epp
#1410, 550 - 6th Avenue SW,
Calgary, AB, T2P 0S2
Accident and Sickness, Life.
Marine Indemnity Insurance Company of America     License cancelled. Policies reinsured with Royal and Sun Alliance Insurance Company of Canada - March 23, 1998. Please refer to that entry.
Maritime Insurance Company Limited     Effective March 11, 2003, the Alberta licence is revoked pursuant ot section 51 of the Insurance Act.
Maritime Life Assurance Company (The)     Effective December 29, 2004, Maritime Life Assurance Company's assets and liabilities were taken over by MFC Insurance Company Limited. Effective December 30, 2004, Maritime Life Assurance Company withdrew from from the Province of Alberta. Effective December 30, 2004 MFC Insurance Company Limited amalgamated with Manufacturers Life Insurance Company. Manufacturers Life Insurance Company is the continuing company name.

 

Markel Insurance Company of Canada 55 University Avenue,
Toronto, ON, M5J 2H9
Douglas J. Boyer
McLennan Ross LLP,
Suite 600 West Chambers Building,
12220 Stony Plain Road,
Edmonton, AB, T5N 3Y4
Aircraft, Automobile, Boiler & Machinery, Fidelity, General Liability, Hail, Marine, Property, Surety.
Markham General Insurance Company     Effective July 23, 2002, a winding up Order was issued in Ontario.  As of January 1, 2003, the Alberta licence was not renewed.
Maryland Casualty Company     Effective December 31, 2002, Maryland Casualty Company withdrew from the Province of Alberta.
Massachusetts Mutual Life Insurance Company Suite 2800,
130 Adelaide Street West,
Toronto, ON, M5H 3P5
Terrence A. Cockrall
Parlee McLaws,
1500 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 4K1
Accident and Sickness, Life.
MAX Canada Insurance Company 140 Foundry Street East,
Suite 500,
Baden, ON, N3A 2P7
George C. Stewart
603 - 7th Avenue SW,

Calgary, AB, T2P 2T5
Boiler & Machinery, Fidelity, Liability, Marine, Property.
MD Life Insurance Company 1870 Alta Vista Drive
Ottawa, ON, K1H 6R7

Brian E. Roberts
Boren Ladner Gervais,
1000 Canterra Tower

400 - 3rd Avenue SW
Calgary, AB, T2P 4H2
Life.
Mennonite Mutual Insurance Co. (Alberta) Ltd. #300, 2946 - 32 Street NE,
Calgary, AB, T1Y 6J7
Kenneth Alan Richie
300, 2946 - 32 Street NE
CALGARY, AB T1Y 6J7
Automobile, Fidelity, General Liability, Property.
MetLife Canada

360 Albert Street,
Suite 1750
Ottawa, ON, K1R 7X7

Michael Penny
Emery Jamieson
1700 Oxford Tower
10235 - 101 Street
Edmonton, AB, T5J 3G1

Accident and Sickness, Life.
Metropolitan Life Insurance Company Suite 1750,
360 Albert Street,
Ottawa, ON, K1P 5A3
Michael Penny
1700, 10235 - 101 Street,
Edmonton , AB, T5J 3G1
Accident and Sickness, Life.
MFC Insurance Company Limited     Effective December 30, 2004 MFC Insurance Company Limited amalgamated with Manufacturers Life Insurance Company. Manufacturers Life Insurance Company is the continuing company name.
MIC Life Insurance Corporation     Company withdrew from Alberta effective December 31, 1998.
Millennium Insurance Corporation 10727 - 82 Avenue,
Edmonton, AB, T6E 2B1
Ronald W. Odynski, Q.C.,
Ogilvie and Company,
1400, 10303 Jasper Avenue,
Edmonton, AB, T5J 3N6
Automobile, Vechicle Warranty, Property, Guarantee - limited to liability under warranties issued on automobile protection products.
Minnesota Life Insurance Company Suite 2800,
130 Adelaide Street West,
Toronto, ON, M5H 3P5
G. Bruce Comba
1700 Oxford Tower,
Edmonton Centre,
10235 - 101 Street,
Edmonton, AB, T5J 3G1
Life.
Missisquoi Insurance Company (The) 50 Principale Street,
Frelighsburg, QC, JOJ 1CO
Debbie Archambault, CIP
801 - 6th Avenue SW,
Suite 2700
Calgary, AB T2P 3W2
Automobile. Property.
Mitsui Marine and Fire Insurance Company, Limited     Effective October 1, 2001, Sumitomo Marine and Fire Insurance Company Limited (The) amalgamated with Mitsui Marine and Fire Insurance Company.  The continuing company name is Mitsui Sumitomo Insurance Company, Limited.  Please refer to that entry.
Mitsui Sumitomo Insurance Company, Limited One Financial Place
1 Adelaide Street East
Toronton, ON M5C 2V9
David Crozier
Dome Tower, Suite 2100,
333-7th Avenue SW,
Calgary, AB, T2P 2Z1
Accident and Sickness, Automobile, Boiler & Machinery, Fidelity, General Liability, Liability, Marine, Property, Surety.
Mortgage Insurance Company of Canada (The) Suite 400, 100 Yonge Street,
Toronto, ON, M5H 1H1
Percival Edward Odynak
2800 Scotia Place,
10060 Jasper Avenue,
Edmonton, AB, T5J 3V9
Fidelity, Mortgage, Surety.
Motors Insurance Corporation Suite 400, 8500 Leslie Street,
P.O. Box 6000,
Thornhill, ON, L3T 4S5
J. Alan Bryan, Q.C.
2600 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 3Y2
Automobile, Boiler & Machinery, Fidelity, General Liability, Property, Surety.
Mutual Life Assurance Company of Canada (The)     Effective January 4, 1995, the Prudential Life Assurance Company of England (Canada) amalgamated with the Mutual Life Assurance Company of Canada, the continuing company being the Mutual Life Assurance Company of Canada. Effective July 21, 1999, the Mutual Life Assurance Company of Canada changed its name to Clarica Life Insurance Company. Please refer to that entry.
Mutual of Omaha Insurance Company 500 University Avenue,
Toronto, ON, M5G 1V8
Clarke Hunter
3700, 400 - 3rd Avenue S.W.,
Calgary, AB, T2P 4H2
Effective April 14, 1998, Mutual of Omaha withdrew from the Province of Alberta. Travel policies assumed by Voyageur Insurance Company, and Individual Life and Accident and Sickness policies assumed by Westbury Canadian Life Insurance Company. Please refer to those entries.

Top of Page

Insurance Companies "N"

Company Name Head Office Address Attorney for Service in Alberta Classes of Insurance
NAC Reinsurance Corporation     Effective October 24, 2001, NAC Reinsurance Corporation changed its name to XL Reinsurance America Inc.  Please refer to that entry.
National Bank Life Insurance Company 600 de La Gauchetiere West,
4 th Floor,
Montreal, QC, H3B 4L2
Paul Farion
Bennett Jones,
4500 Bankers Hall East,
855 - 2nd Street SW,
Calgary, AB, T2P 4K7
Accident and Sickness, Life.
National Fidelity Life Insurance Company     Effective April 1, 2000, National Fidelity Life Insurance Company merged with and into Bankers National Life Insurance Company. Please refer to that entry.
National Liability & Fire Insurance Company 3650 Victoria Park Avenue,
Suite 201
Toronto, ON, M2H 3P7

George C. Stewart,
700, 603 - 7th Avenue SW, Calgary, AB, T2P 2T5
Aircraft and Liability.
National Life Assurance Company of Canada (The)     Effective October 31, 2005, National Life Assurance Company of Canada (The) withdrew from the Province of Alberta.
NCMIC Insurance Company     NCMIC Insurance Company's licence has has been cancelled effective June 9, 2005, pursuant to Section 53 of the Insurance Act.
New Hampshire Insurance Company     Effective April 1, 2003, New Hampshire Insurance Company withdrew from the Province of Alberta.
New Rotterdam Insurance Company     Effective June 22, 1998, New Rotterdam Insurance Company changed its name to UAP-New Rotterdam Insurance Company. Please refer to that entry.
New York Life Insurance Company 40 King Street West,
Suite 2100,
Toronto, ON, M5H 3C2
David J. Cichy
Miler Thomson,
3000, 700 - 9th Avenue SW
Calgary, AB, T2P 3V4
Accident and Sickness, Life.
Niagara Fire Insurance Company     Effective December 31, 2001, Niagara Fire Insurance Company withdrew from the Province of Alberta.
Nippon Fire & Marine Insurance Company Limited, (The)     Effective April 1, 2001, The Nippon Fire & Marine Insurance Company Limited changed its name to Nipponkoa Insurance Company Limited.  Please refer to that entry.
Nipponkoa Insurance Company, Limited  121 King Street West,
Suite 1200, Box 93,
Toronto, ON, M5H 3T9
Glenn Forbes
Suite 1700,
10250 - 101 Street,
Edmonton, AB, T5J 3P4
Aircraft, Automobile, Boiler & Machinery, Fidelity, General Liability, Inland Marine, Marine, Property, Surety.  Effective December 31, 1991, Accident and Sickness was deleted from the licence.
NN Life Insurance Company of Canada One Concorde Gate,
Don Mills, ON, M3C 3N6
George C. Stewart,
700, 603 - 7th Avenue SW
Calgary, AB  T2P 2T5
Effective January 1, 2001, NN Life Insurance Company amalgamated with Transamerica Life Insurance Company of Canada and Transamerica Life Insurance Company of Canada changed its name to Transamerica Life Canada, the continuing company is Transamerica Life Canada. Please refer to that entry.
Non-Marine Underwriters Members of Lloyd's London, ENG     Effective October 1, 1999, Non-Marine Underwriters Members of Lloyd's London, ENG changed its name to Lloyd's Underwriters. Please refer to that entry.
Nordic Insurance Company of Canada 700 University Avenue,
Suite 1500-A,
Toronto, ON, M5G 0A1
Jetsi deVries,
1300, 321 - 6th Avenue SW,
Calgary, AB, T2P 4W7
Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Credit, Fidelity, General Liability, Legal Expense, Marine, Property, Surety.
North American Life Assurance Company     Effective January 1, 1996, North American Life Assurance Company amalgamated with Manufacturers Life Insurance Company. The continuing company name is Manufacturers Life Insurance Company (The). Please refer to that entry.
North American Specialty Insurance Company 150 King Street West, 
Suite 2200,
Toronto, ON, M5H 1J9
J. Patrick Bond
2600 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 3Y2
Aircraft, Credit, Liability, Property, Surety.
North Waterloo Farmers Mutual Insurance Company 100 Erb Street East,
Waterloo, ON, N2J 1L9
Kenneth Blasius
Bryan & Company,
2600 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 3Y2
Automobile, Boiler & Machinery, Fidelity, Hail, Liability, Property.
North West Commercial Travellers 28 Main Street S.,
P.O. Box 336,
Winnipeg, MB, R3C 2H6
Richard Hall
3015 Underhill Dr. NW.,
Calgary, AB, T2N 4E4
Fraternal Life - To the extent authorized by its Articles of Incorporation, Constitution and by-laws.
North West Life Assurance Company of Canada (The)     Effective August 4, 2000, The North West Life Assurance Company of Canada changed its name to Industrial-Alliance Pacfic Life Insurance Company.  Please refer to that entry.
Northern Indemnity, Inc.     Effective January 1, 2004, Northern Indemnity Inc. amalgamated with St. Paul Guarantee Insurance Company. The continuing company is St. Paul Guarantee Insurance Company. Please refer to that entry.
Norwich Union Life Insurance Company (Canada)     Effective October 1, 2001, Norwich Union Life Insurance Company changed its name to AIG Assurance Canada.  Please refer to that entry.

Top of Page

Insurance Companies "O"

Company Name Head Office Address Attorney for Service in Alberta Classes of Insurance
Old Republic Insurance Company of Canada Box 557,
100 King Street West,
Hamilton, ON, L8N 3K9
George Stewart
Stewart & Stewart,
#700, 603 - 7 Ave. S.W.,
Calgary, AB, T2P 2T5
Aircraft, Automobile, General Liability, Property.
Omega General Insurance Company 36 King Street East,
Suite 500,
Toronto, ON, M5C 1E5

James T. Nielson
3400 Petro Canada Centre,
150 - 6th Avenue SW,
Calgary, AB, T2P 3Y7

Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Credit, Fidelity, Hial, Liability, Legal Expense, Loss of Employment, Property and Surety.
Optimum West Insurance Company Suite 800,
1055 West Georgia Street,
P.O. Box 11103,
Vancouver, BC, V6E 3P3
Radojka Horvat
1200 Merrill Lynch Tower,

Edmonton Centre,
Edmonton, AB, T5J 2Z2
Guarantee, Automobile, Boiler & Machinery, Fidelity, General Liability, Inland Marine, Marine, Property, Surety.
Order of United Commercial Travelers of America (The) 901 Centre Street NW,
Room 300,
Calgary, AB, T2E 2P6
John B.A. Tivy
4011 - 5th Avenue S.W.,
Calgary, AB, T3C 0C2
Fraternal Life, Accident and Sickness - To the extent authorized by its Articles of Incorporation, Constitution and by-laws.

Top of Page

Insurance Companies "P"

Company Name Head Office Address Attorney for Service in Alberta Classes of Insurance
Pafco Insurance Company 27 Allstate Parkway,
Suite 100,
Markham, ON, L3R 6P8
Roger Langley
Suite 150,
4639 Manhattan Rd SE
Calgary AB T2G 4B3
Automobile, Property
Palliser Insurance Company Limited 103, 3502 Taylor Street East,
Saskatoon, SK, S7H 5H9
Jim Willison
19 Rossview Close SE,
Medicine Hat, AB, T1B 3J4
Hail.
Palliser Insurance Corporation     Effective December 31, 1997, Palliser Insurance Corporation withdrew from the Province of Alberta.
Paul Revere Life Insurance Company     Effective December 31, 2000, Paul Revere Life Insurance Company withdrew from the Province of Alberta.  Policies were transferred to Provident Life and Accident Insurance Company.  Please refer to that entry.
PBC Health Benefits Society P.O. Box 7000
Burnaby, BC, V5G 4W6
Len Dolgoy, Q.C.
Suite 2500, Canadian Western Bank,
10303 Jasper Avenue,
Edmonton, AB, T5J 3N6
Accident and Sickness, Life.
Peace Hills General Insurance Company 3rd Floor,
10709 Jasper Avenue,
Edmonton, AB, T5J 3N3
Diane Brickner
3rd Floor,
10709 Jasper Avenue,
Edmonton, AB, T5J 3N3

Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Credit, Fidelity, General Liability, Marine, Property, Mortgage, Surety, Title.

Pembridge Insurance Company 27 Allstate Parkway,
Suite 100,
Markham, ON, L3R 6P8
Roger Langley
Suite 124,
4639 Manhattan Road S.E.,
Calgary AB T2G 4B3
Automobile, Property.
Penn Mutual Life Insurance Company (The)     Effective June 30, 1998, Penn Mutual Life Insurance Company withdrew from the Province of Alberta.
Penncorp Life Insurance Company 90 Dundas Street West,
Suite 400,
Mississauga, ON, L5B 2T5
John T. Henderson
Fraser Milner,
2900 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 3V5
Accident and Sickness, Life.
Pennsylvania Life Insurance Company 90 Dundas Street West,
Mississauga, ON, L5B 2T5
John T. Henderson
Fraser Milner,
2900 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 3V5
Accident and Sickness, Life.
Peopleplus Insurance Company Suite 2500, Zurich Centre,
400 University Avenue,
Toronto, ON, M5G 1S7
  Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Fidelity, General Liability, Hail, Marine, Property, Surety. 

Effective May 3, 2002, Peopleplus Insurance Company was continued as PP Continuance Co. Inc. under the Canada Business Corporations Act.  The Alberta licence is cancelled effective May 3, 2002.

Personal Direct Insurance Company of Canada, The     Effective March 14, 2001, The Personal Direct Insurance Company of Canada changed its name to Certas Direct Insurance Company.  Please refer to that entry.
Personal Insurance Company (The) 6300 boulevard de la Rive-Sud,
Levis, QC, G6V 6P9
Sandra L. Corbett
1500, 10180 - 101 Street,
Edmonton, AB, T5J 4K1
Aircraft, Automobile, Boiler & Machinery, Fidelity, General Liability, Legal Expense, Property, Surety.
Personal Insurance Company of Canada (The)     Effective September 23, 2002, The Personal Insurance Company of Canada changed its name to The Personal Insurance Company.  Please refer to that entry.
Perth Insurance Company 111 Westmount Road South,
P.O. Box 2000,
Waterloo, ON, N2J 4S4
Debbie Archambault, CIP
801 - 6th Avenue SW,
Suite 2700
Calgary, AB T2P 3W2
Automobile, General Liability, Property.
Phoenix Home Life Mutual Insurance Company     Effective December 20, 2001, Phoenix Home Life Mutual Insurance Company changed its name to Phoenix Life Insurance Company.  Please refer to that entry.
Phoenix Insurance Company (The) Suite 1070,
36 Toronto Street,
Toronto, ON, M5C 2L5
Brian G. Kapusianyk
Gowlings,
1200 Scotia Centre,
700 - 2nd Street SW,
Calgary, AB, T2P 4V5
Effective January 1, 2002, this company's licence has not been renewed. Effective May 1, 2002, pursuant to section 41(2) of Alberta's Insurance Act, the Alberta licence issued to The Phoenix Insurance Company is cancelled.
Phoenix Life Insurance Company     Effective December 31, 2002, Phoenix Life Insurance Company withdrew from the Province of Alberta.
Pierce National Life Insurance Company     Effective July 1, 2001, Pierce National Life Insurance Company changed its name to Fortis Benefits Insurance Company.  Please refer to that entry.
Pilot Insurance Company 90 Eglinton Avenue West,
Toronto, ON, M4P 1E6
Grant Miner
Suite 1700, 10250 - 101 Street
Edmonton, AB, T5J 3P4
Fidelity, Surety.
Pool Insurance Company Suite 1301, 220 Portage Avenue,
Winnipeg, MB, R3C 0A5
Margot D. Langdon
Burnet Duckworth & Palmer,
1400, 350 - 7th Avenue SW,
Calgary, AB, T2P 3N9
Property.
Portage La Prairie Mutual Insurance Company (The) 749 Saskatchewan Avenue East, P.O. Box 340,
Portage La Prairie, MB, R1N 3B8
C. Wayne Wyborn
Suite 1340,
10665 Jasper Avenue,
Edmonton, AB, T5J 3S9
Automobile, Legal Expense, Property, Liability.
Primerica Life Insurance Company of Canada 2000 Argentia Road,
Mississauga, ON, L4T 4C2
Martin A. Lambert
Bennett, Jones,
4500 Bankers Hall,
855 - 2nd Street S.W,
Calgary, AB, T2P 4K7
Accident and Sickness, Life.
Primmum Insurance Company 2161 Yonge Street, 4th Floor,
Toronto, ON, M4S 3A6
Chris Cavanagh
Bryan & Company,
2600 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 3Y2
Automobile, Boiler & Machinery, General Liability, Legal Expense, Property.

The company was formerly known as The Canada Life Casualty Company and is a separate entity from the next entry.

Primmum Insurance Company     Effective March 10, 1998, Primmum Insurance Company changed its name to CT Direct Insurance Inc.  Please refer to that entry.
Principal Life Insurance Company c/o John Milnes & Associates,
4th Floor, 1300 Bay Street,
Toronto, ON, M5R 3K8
James T. Nielson
Parlee McLaws,
1500 Manulife Place,
Edmonton, AB, T5J 4K1
Accident and Sickness, Life.
Principal Mutual Life Insurance Company     Effective March 26, 1999, Principal Mutual Life Insurance Company changed its name to Principal Life Insurance Company Please refer to that entry.
Progressive Casualty Insurance Company 5650 Yonge Street
Suite 1500
Room #28
TORONTO, ON M2M 4G3
Shelley Miller, Q.C.
2900 Manulife Place,
10180 -101 Street,
Edmonton, AB, T5J 4W9
Automobile, General Liability, Inland Marine, Property.
Progressive Casualty Insurance Company of Canada     Effective December 31, 2000, Progressive Casualty Insurance Company of Canada withdrew from the Province of Alberta.  Policies have been transferred to Progressive Casualty Insurance Company.  Please refer to that entry.
Protection Mutual Insurance Company     Effective July 1, 1999, Protection Mutual Insurance Company merged with Allendale Mutual Insurance Company and Arkwright Mutual Insurance Company and was renamed Factory Mutual Insurance  Company.   Please refer to that entry.
Protective Insurance Company c/o John Milnes & Associates,
4th Floor, 1300 Bay Street,
Toronto, ON, M5R 3K8
Robert Zechel
2900 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 3V5
Automobile, Liability, Property.
Providence Washington Insurance Company 1145 Nicholson Road,
Unit #2,
Newmarket, ON, L3Y 9C3
Frank H. Monogan
Thackray Burgess,
1900, 736 - 6th Avenue SW,
Calgary, AB, T2P 3T7
Discontinuing - to allow existing contracts to run to maturity, to collect premiums and pay claims, but not to undertake or renew contracts of insurance in the Province of Alberta.
Provident Life and Accident Insurance Company P.O. Box 5044,
5420 North Service Road,
Burlington, ON, L7R 4C1
Dane C. Wintermute
Parlee McLaws,
1500, 10180 101 Street SW,
Edmonton, AB, T5J 4K1
Accident and Sickness, Life. RBC LIfe Insurance acquired the life, health, accident and sickness insurance business effective May 1, 2004.
Provincial Health Authorities of Alberta Liability and Property Insurance Plan Suite 900,
9925 - 109 Street,
Edmonton, AB, T5K 2J8
Michael Higgins
200, 10044 - 108 Street,
Edmonton, AB, T5J 3S7
Liability and Property.
Provincial Health Authorities of Alberta Liability Protective Plan     Effective April, 2003, Provincial Health Authorities of Alberta Liability Protective Plan changed its name to Provincial Health Authorities of Alberta Liability and Property Insurance Plan. Please refer to that entry.
Prudential Insurance Company of America (The) 300 Consilium Place,
Suite 1200,
Toronto, ON, M1H 3G2
Alan S. Rudakoff
3700 Canterra Tower,
400 - 3rd Avenue S.W.,
Calgary, AB, T2P 4H2
Accident and Sickness, Life.
Prudential of America Life Insurance Company (Canada)     Effective May 2, 2000 the licence for Prudential of America Life Insurance Company (Canada) was cancelled.  Policies were transferred to RBC Life Insurance Company. Please refer to that entry.
Prudential Life Assurance Company of England (Canada)     Effective January 4, 1995, the Prudential Life Assurance Company of England (Canada) amalgamated with the Mutual Life Assurance Company of Canada, the continuing company being the Mutual Life Assurance Company of Canada. Effective July 21, 1999, the Mutual Life Assurance Company of Canada changed its name to Clarica Life Insurance Company. Please refer to that entry.

Top of Page

Insurance Companies "R"

Company Name Head Office Address Attorney for Service in Alberta Classes of Insurance
Rain and Hail Insurance Corporation Suite 200, 4303 Albert Street,
Regina, SK, K4S 4R6
Terrence Cockrail
1500 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 3S4
Hail.
RBC General Insurance Company 6880 Financial Drive, West Tower,
Mississauga, ON, L5N 7Y5

Gordon M. Ritchie
11th Floor, Bankers Hall West,

888 - 3rd Street SW,
Calgary, AB, T2P 5C5

Accident and Sickness, Automobile, Liability, Property.
RBC Life Insurance Company 6880 Financial Drive, West Tower,
Mississauga, ON, L5N 7Y5
Gordon M. Ritchie
11th Floor, Bankers Hall West,

888 - 3rd Street SW,
Calgary, AB, T2P 5C5
Accident and Sickness, Life.
RBC Travel Insurance Company 6880 Financial Drive, West Tower,
Mississauga, ON, L5N 7Y5
Gordon M. Ritchie
11th Floor, Bankers Hall West,

888 - 3rd Street SW,
Calgary, AB, T2P 5C5
Accident and Sickness, Property.
Real Estate Insurance Exchange 330,
2424 - 4th Street SW,
Calgary, AB, T2S 2T4
Harvey Gamble
330, 2424 - 4th Avenue SW,
Calgary, AB, T2S 2T4
Liability.
Reassure America Life Insurance Company 150 King Street West ,
Toronto, ON, M5H 1J9
Donald J. Chernichen, Q.C.
Burnet Duckworth & Palmer LLP,
1400, 350 7th Avenue S.W.,
Calgary, AB, T2P 3N9
Discontinuing - To allow existing contracts to run to maturity, to collect premiums and pay claims but not to undertake or renew contracts of insurance in the Province of Alberta.
Reliable Life Insurance Company 100 King Street West,
Box 557,
Hamilton, ON, L8N 3K9
George C. Stewart
Stewart & Stewart,
700, 603 - 7th Avenue S.W.,
Calgary, AB, T2P 2T5
Accident and Sickness, Life.
Reliance Insurance Company     Reliance Insurance Company: In liquidation, licence not renewed as of January 1, 2003. KPMG - George Gulfreunt liquidator.
Revios Reinsurance Canada Ltd. 480 University Avenue,
Toronto, ON, M5G 1V6
Percy L. Herring
Fraser Milner,
2900 Manulife Place,
10180 - 101st Street,
Edmonton, AB, T5J 3V5
Accident and Sickness, Life.
RGA Life Reinsurance Company of Canada     Effective December 31, 2004, RGA Life Reinsurance Company of Canada withdrew from the Province of Alberta.
Royal Insurance Company of Canada     Effective March 23, 1998 Royal Insurance Company of Canada changed its name to Royal & Sun Alliance Insurance Company of Canada. Please refer to that entry.
Royal Life Insurance Company of Canada     Effective April 22, 1998 Royal Life Insurance Company of Canada changed its name to Royal & Sun Alliance Life Insurance Company of Canada.  Please refer to that entry.
Royal & Sun Alliance Insurance Company of Canada 10 Wellington Street East,
Toronto, ON, M5E 1L5
Teresa Britow
300, 326-11 Avenue SW
Calgary, AB T2R 0C5
Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Fidelity, Hail, Legal Expense, Marine, Property, Surety, General Liability.
Royal & Sun Alliance Life Insurance Company of Canada     Effective January 1, 2002, Royal & Sun Alliance Life Insurance Company of Canada amalgamated with The Maritime Life Assurance Company.  The continuing company name is The Maritime Life Assurance Company.  Please refer to that entry.
Royal Maccabees Life Insurance Company     Effective August 9, 2000, Royal Maccabees Life Insurance Company changed its name to Reassure America Life Insurance Company.  Please refer to that entry.

Top of Page

Insurance Companies "S"

Company Name Head Office Address Attorney for Service in Alberta Classes of Insurance
SAFECO Insurance Company of America     Effective December 31, 2000, SAFECO Insurance company withdrew from the Province of Alberta.
Saskatchewan Mutual Insurance Company 279 - 3rd Avenue North,
Saskatoon, SK, S7K 2H8
Charlene Galloway
171 Sunlake Way SE,
Calgary, AB, T2X 3H4
Automobile, Boiler & Machinery, Fidelity, Liability, Property.
Scotia General Insurance Company 100 Yonge Street,
Suite 400,
Toronto, ON, M5H 1H1
Douglas P. Gahn
Duncan & Craig,
2800, 10060 Jasper Avenue,
Edmonton, AB, T5J 3V9
Accident and Sickness, Automobile, Legal Expense, Property.
Scotia Life Insurance Company c/o Scotia Insurance,
100 Yonge Street,
4th Floor,
Toronto, ON, M5H 1H1
Douglas P. Gahn
Duncan & Craig,
2800, 10060 Jasper Avenue,
Edmonton, AB, T5J 3V9
Accident and Sickness, Life.
Scottish & York Insurance Co. Limited 2206 Eglinton Avenue East,
Scarborough, ON, M1L 4S8
Grant Miner
Suite 1700, 10250 - 101 Street
Edmonton, AB, T5J 3P4
Aircraft, Automobile, Boiler & Machinery, Fidelity, General Liability, Hail, Marine, Mortgage, Property, Surety.
Seaboard Life Insurance Company     Withdrew from Alberta effective June 1, 1999, Seaboard Life Insurance Company. Policies transferred to North West Life Assurance Company of Canada.
Seaboard Surety Company of Canada     Effective January 1, 2000, Seaboard Surety Company of Canada amalgamated with Northern Indemnity, Inc.  Please refer to that entry.
SecuriCan General Insurance Company 777 Portage Avenue,
Winnipeg, MB, R3G 0N3
William C. Ranson
Miles Davison LLP
1600 Bow Valley Square II
205-5th Avenue SW
Calgary, AB T2P 2V7
Liability, Property
Security General Insurance Inc.     Effective January 1, 2002, Security General Insurance Inc. did not be renew their insurance company licence in the Province of Alberta.
Security Insurance Company of Hartford Unit 2,
1145 Nicholson Road
Newmarket, ON L3Y 9C3
James T. Nielson
c/o Parlee McLaws,
1500 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 4K1
Accident and Sickness, Automobile, General Liability, Marine, Property.
Security Life Insurance Company Limited 1920 College Avenue,
Regina, SK, S4P 1C4
B. F. Romanko
c/o Bryan and Wilson,
2600 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 3Y2
Discontinuing - To allow its existing contracts to run to maturity, to collect premiums and pay claims but not to undertake or renew contracts of insurance in the Province of Alberta.
Security National Insurance Company 12th Floor,
50 Place Cremazie,
Montreal, QC, H2P 1B6
Chris Cavanagh
Bryan & Company,
2600 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 3Y2
Accident and Sickness, Automobile, General Liability, Property.
Sentry Insurance A Mutual Company Suite 2100 Scotia Tower,
40 King Street West,
Toronto, ON, M5H 3C2
George C. Stewart
Manulife House,
700, 603 - 7th Avenue SW,
Calgary, AB, T2P 2T5
Aircraft, Automobile, Boiler & Machinery, Fidelity, General Liability, Property, Surety.
SGI Canada Insurance Services Ltd. 2260 - 11th Avenue,
Regina, SK, S4P 0J9

Brian G. Kapusianyk
Gowlings Lafleur Henderson,
1400 Scotia Centre,

700 - 2nd Street SW,
Calgary, AB, T2P 4V5

Automobile, Boiler & Machinery, Fidelity, Liability, Property, Surety.
Skandia Insurance Company Ltd.     Withdrew from Alberta effective December 31, 1998.
SMDA Insurance Corporation     Effective February 9, 1999, SMDA Insurance Corporation changed its name to AEGIS Insurance Corporation.  Please refer to that entry.
Sompo Japan Insurance Inc. 2 First Canadian Place,
12th Floor,
Toronto, ON, M5X 1A6
Ray G. Baril
Chomicki Baril,
2101, 10060 Jasper Avenue,
Edmonton, AB, T5J 4K2
Automobile, Boiler and Machinery, Fidelity, Liability, Property, Surety.
Sons of Norway     Sons of Norway withdrew from the Province of Alberta effective December 31, 1998; policies transferred to Lutheran Life Insurance Society of Canada.  Please refer to that entry.
Sons of Scotland Benevolent Association Suite 202,
40 Eglinton Avenue East,
Toronto, ON, M4P 3A2
Margaret Bullen
405, 3719 - 40 Street NW,
Calgary, AB, T3A 2E3
Fraternal Life - To the extent authorized by its Articles of Incorporation, Constitution and by-laws.
Sovereign General Insurance Company (The) 22nd Floor 855 - 2nd Street S.W.,
Calgary, AB,
T2P 4J8
Peter A. Parkin
500 Sovereign Centre
6700 Macleod Trail SE
Calgary, AB, T2H 0L3
Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Credit, Fidelity, General Liability, Property, Surety.
Specialty National Insurance Company     Effective July 11, 2006 Specialty National Insurance Company withdrew from the Province of Alberta. All insurance contracts expired.
SSLC Limited

1245 Sherbrooke Street West,
Suite 300,
Montreal, QC, H3G 1G3

Brian Leeson
639 - 5th Avenue SW,
Suite 1000,
Calgary, AB, T2P 0M9
Life.
SSQ Life Insurance Company 2525 Boulevard Laurier,
Saint Foy, QC, G1V 4H6
Tina Antony
10th Floor,
425 - 1st Street SW,
Calgary, AB, T2P 3L8
Accident and Sickness, Life.
St. Paul Fire and Marine Insurance Company 121 King Street West,
Suite 1200, Box 93,
Toronto, ON, M5H 3T9
Joe Lundrigan
Suite 525,
603 - 7th Avenue SW,
Calgary, AB, T2P 2T5
Aircraft, Automobile, Boiler & Machinery, Fidelity, General Liability, Marine, Property, Surety.
St. Paul Guarantee Insurance Company

77 King Street West,
34th Floor, Royal Trust Tower
P.O. Box 284
Toronto, ON, M5K 1K2

Shauna C. Miller
Suite 2900,
10180 - 101 Street,
Edmonton, AB, T5J 3V5
Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Fidelity, General Liability, Hail, Legal Expense, Marine, Property, Surety, Title.
Standard Life Assurance Company (The) Room 206,
1245 Sherbrooke Street West,
Montreal, QC, H3G 1G3
Brian Leeson
Suite 1000, 639 - 5th Avenue SW,
Calgary, AB, T2P 0M9
Accident and Sickness, Life.
Standard Life Assurance Company of Canada (The) Room 206,
1245 Sherbrooke Street West,
Montreal, QC, H3G 1G3
Brian Leeson
Suite 1000, 639 - 5th Avenue SW,
Calgary, AB, T2P 0M9
Accident and Sickness, Life.
State Farm Fire and Casualty Company (The) 333 First Commerce Drive ,
Aurora, ON, L4G 8A4
Kenneth Haluschak
2600 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 3Y2
Aircraft, Automobile, Boiler & Machinery, Fidelity, General Liability, Property, Surety.
State Farm Life Insurance Company (The) 333 First Commerce Drive ,
Aurora, ON, L4G 8A4
Kenneth Haluschak
2600 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 3Y2
Life.
State Farm Mutual Automobile Insurance Company 333 First Commerce Drive ,
Aurora, ON, L4G 8A4
Kenneth Haluschak
2600 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 3Y2
Automobile, Accident.
Stewart Title Guaranty Company Royal Bank Plaza, North Tower,
200 Bay Street, Suite 2200,
Toronto, ON, M5J 2J2
Brian Kapusianyk
Suite 1900,
736 - 6th Avenue S.W.,
Calgary, AB, T2P 3W1
Title.
Stonebridge Life Insurance Company 80 Tiverton Court,
Markham, ON, L3R 0G4
Herbert R. Zechel
Fraser Milner Casgrain,
2900 ManuLife Place,
Edmonton, AB, T5J 7V3
Accident and Sickness, Life.
Sumitomo Marine and Fire Insurance Company Limited (The)     Effective October 1, 2001, Sumitomo Marine and Fire Insurance Company Limited (The) amalgamated with Mitsui Marine and Fire Insurance Company.  The continuing company name is Mitsui Sumitomo Insurance Company, Limited.  Please refer to that entry.
Sun Life Assurance Company of Canada 150 King Street West,
P.O. Box 4150, Station A,
Toronto, ON, M5W 2C9
James T. Neilson
Parlee McLaws
Suite 1500,
10180 - 101 Street NW,
Edmonton, AB, T5J 4K1
Accident and Sickness, Life, Loss of Employment.
Superior Life Insurance Company     Please refer to entry under Lincoln Heritage Life Insurance Company.
Swiss Re Life and Health Canada Suite 3000, Canada Trust Tower,
161 Bay Street,
Toronto, ON, M5J 2T6
Robert Thompson
1700 Oxford Tower,
10235 -101 Street,
Edmonton, AB, T5J 3G1
Effective January 1, 2002, this company's licence has not been renewed.
Swiss Reinsurance Company Canada 150 King Street West,
Suite 2200, P.O. Box 50,
Toronto, ON, M5H 1J8
Robert Thompson
Emery Jamieson
1700 Oxford Tower,
10235 -101 Street,
Edmonton, AB, T5J 3G1
Effective January 1, 2002, this company's licence has not been renewed.

Top of Page

Insurance Companies "T"

Company Name Head Office Address Attorney for Service in Alberta Classes of Insurance
TD General Insurance Company 12th Floor,
50 Place Cremazie,
Montreal, QC, H2P 1B6
Chris Cavanagh
Bryan & Company,
2600 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 3Y2
Automobile, Aircraft, Boiler & Machinery, Fidelity, Liability, Surety.
TD Home and Auto Insurance Company 4th Floor, 2161 Yonge Street,
Toronto, ON, M4S 3A6

Chris Cavanaugh
Bryan & Company,
2800 Manulife Place,

10180 - 101 Street,
Edmonton, AB, T5J 2Y2

Automobile, General Liability, Property.
TD Life Insurance Company Richmond Adelaide Centre,
120 Adelaide Street West, 2nd Floor,
Toronto, ON, M5H 1T1
Sharon Gould
900 Home Oil Tower,
Calgary, AB, T2P 2Z2
Life, Accident and Sickness.
Temple Insurance Company 22nd Floor,
390 Bay Street,
Toronto, ON, M5H 2Y2
Michael MacIntosh
3300, 421 - 7th Avenue SW,
Calgary, AB, T2P 4K9
Credit, Liability, Surety, Automobile, Accident and Sickness, Aircraft, Boiler & Machinery, Fidelity, Hail, Property.
T.H.E. Insurance Company 1010 - 48 Yonge Street
Toronto, ON, M5E 1G6
W. Bruce Rabik
600, 1000 Centre Street North,
Calgary, AB, T2E 7W6
Automobile, Liability, Property.
TIG Insurance Company P.O. Box 5800,
Winnipeg, MB R3C 3C9
Gary Draper
Milner Fenerty,
2900, 10180 - 101 Street,
Edmonton, AB, T5J 3V5
Accident and Sickness, Automobile, Boiler & Machinery, Fidelity, Liability, Property, Surety.
Tokio Marine & Fire Insurance Company Limited (The)     Effective December 14, 2004, Tokio Marine and Fire Insurance Company changed its name to Tokio Marine Nichido Fire Insurance Co. Please refer to that entry.
Tokio Marine Nichido Fire Insurance Co. 105 Adelaide Street West,
3rd Floor,
Toronto, ON, M5H 1P9
Kenneth B. Haluschak
Bryan and Company,

2600 Manulife Place
10180 - 101 Street,
Edmonton, AB, T5J 3Y2
Automobile, Boiler & Machinery, Fidelity, General Liability, Marine, Property, Surety.
Toronto Dominion Life Insurance Company     Effective April 18, 2001, Toronto Dominion Life Insurance Company changed its name to TD Life Insurance Company.  Please refer to that entry.
Toronto Mutual Life Insurance Company     Effective January 1, 2002 Western Life Assurance Company amalgamated with Toronto Mutual Life Insurance Company and continued under the change of name to Unity Life of Canada.  Unity Life of Canada is the continuing insurance company. Please refer to that entry.
Trade Indemnity plc     Trade Indemnity plc withdrew from the Province of Alberta effective December 1, 1998.
Traders General Insurance Company 2206 Eglinton Avenue East,
Scarborough, ON, M1L 4S8
Grant Miner
Suite 1700, 10250 - 101 Street
Edmonton, AB, T5J 3P4
Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Credit, Fidelity, General Liability, Hail, Legal Expense, Marine, Property, Surety.
Trafalgar Insurance Company of Canada 700 University Avenue
Suite 1500 -A (Lega)
Toronto, ON, M5G 0A1
Ryan Gabert
1600, 333 - 5th Avenue SW,
Calgary, AB, T2P 3B6
Accident and Sickness, Automobile, Boiler & Machinery, General Liability, Marine, Property.
Trans Global Insurance Company Suite 275,
16930 -114 Avenue,
Edmonton, AB, T5M 3S2
Jerry Roczkowsky
Suite 275,
16930 -114 Avenue,
Edmonton, AB, T5M 3S2
Accident and Sickness, Boiler & Machinery, General Liability, Inland Marine, Marine, Property.
Trans Global Life Insurance Company Suite 275,
16930 -114 Avenue,
Edmonton, AB, T5M 3S2
Jerry Roczkowsky
Suite 275,
16930 -114 Avenue,
Edmonton, AB, T5M 3S2
Accident and Sickness, Life.
Transamerica Insurance Company of Canada     Effective August 14, 1994, Transamerica Insurance Company of Canada changed its name to TIG Insurance Company. Please refer to that entry.
Transamerica Life Canada 300 Consilium Place
Scarborough, Ontario, M1H 3G2
George C. Stewart,
700, 603 - 7th Avenue SW
Calgary, AB  T2P 2T5
Accident and Sickness, Life.
Transamerica Life Insurance Company of Canada     Effective January 1, 2001, Transamerica Life Insurance Company of Canada changed its name to Transamerica Life Canada. Please refer to that entry.
Transatlantic Reinsurance Company 145 Wellington Street West,
Toronto, ON, M5J 1H8
Everett Louis Bunnell, Q.C.
Macleod Dixon,
3700, 400 - 3rd Avenue SW,
Calgary, AB, T2P 4H2
Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Fidelity, General Liability, Hail, Marine, Property, Surety.
Transit Insurance Company     Effective December 31, 2000, Transit Insurance Company withdrew from the Province of Alberta.
Travelers Casualty and Surety Company of Canada     Effective January 1, 2005 Travelers Casualty and Surety Company amalgamated with St. Paul Guarantee Insurance Company. The continuing company is St. Paul Guarantee Insurance Company.
Travelers Indemnity Company (The) 3310-77 King Street West
Box 225 Royal Trust Tower
Toronto ON M5K 1J3
J. Patrick Bond
Bryan and Company,
2600 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 3Y2
Accident and Sickenss, Aircraft, Automobile, Boiler and Machinery, Fidelity, General, Hail, Marine, Property, Surety. 
Travelers Insurance Company (The) 1145 Nicholsob Road,
Unit 2,
Newmarket, ON, L3Y 7V1
Brian G. Kapusianyk
Gowlings,
1200 Scotia Centre,
700 - 2nd Street SW,
Calgary, AB, T2P 4V5
Discontinuing - to allow existing contracts to run to maturity, to collect premiums and pay claims, but not to undertake or renew contracts of insurance in the Province of Alberta.
Trisura 70 York Street,
Suite 1100,
Toronto, ON, M5J 1S9
Kerry R. Powell
Gowling LaFleur Henderson LLP,
1400 Scotia Centre,
700 - 2nd Street SW,
Calgary, AB, T2P 4V5
Boiler & Machinery, Fidelity, Legal Expense, Liability, Property Surety.

Top of Page

Insurance Companies "U"

Company Name Head Office Address Attorney for Service in Alberta Classes of Insurance
UAP-New Rotterdam Insurance Company N.V. 2206 Eglinton Avenue East,
Scarborough, ON, M1L 4S8
Grant Miner
Suite 1700, 10250 - 101 Street
Edmonton, AB, T5J 3P4
Discontinuing - To allow its existing contracts to run to maturity, to collect premiums and pay claims but not to undertake or renew contracts of insurance in the Province of Alberta.
Ukrainian Fraternal Society of Canada 235 McGregor Street,
Winnipeg, MB, R2W 4W5
Joanne Donna Ussyk
Box 7, Site 17, RR#8,
Edmonton, AB, T5L 4H8
Life, Accident and Sickness - To the extent authorized by its Articles of Incorporation, Constitution and by-laws.
Ukrainian Mutual Benefit Association of Saint Nicholas of Canada 804 Selkirk Avenue,
Winnipeg, MB, R2W 2N6
Harry W. Kurylo
76036 RPO Southgate,
Edmonton, AB, T6H 5Y7
Fraternal Life - To the extent authorized by its Articles of Incorporation, Constitution and by-laws.
Ukrainian National Association Inc. Suite 406
2800 - 14the Avenue
Markham, ON, L3R 0E4

Peter Savaryn
7507 Rowland Road
Edmonton, AB, T6A 3W4
Withdrew from Alberta effective October 1, 1999. Policies transferred to Maritime Life Assurance Company.
Underwriters Reinsurance Company     Effective January 1, 2002, Underwriters Insurance Company did not renew their Alberta licence.
Unifund Assurance Company 95 Elizabeth Avenue,
St. John's, NF, A1B 1R7
Douglas P. Gahn
Duncan & Craig,
2800 Scotia Place,

10060 Jasper Avenue,
Edmonton, AB, T5J 3V9
Accident and Sickness, Automobile, Liability, Property.
Unigard Security Insurance Company c/o Price Waterhouse & Co.,
601 West Hastings Street,
Vancouver, BC, V6B 5A5
Antonie V. Woolridge
c/o Price Waterhouse,
2401 Toronto Dominion Tower,
Edmonton Centre,
Edmonton, AB, T5J 3P9
Discontinuing - To allow its existing contracts to run to maturity, to collect premiums and pay claims but not to undertake or renew contracts of insurance in the Province of Alberta.
Union Fidelity Life Insurance Company     Effective October 29th, 2004 Union Fidelity Life Insurance Company's licence was revoked by OSFI. Therefore, we have cancelled the licence effective immediately pursuant to section 51(2) of the Insurance Act of Alberta.
United American Insurance Company 130 Adelaide Street West,
Suite 2800,
Toronto, ON, M5H 3P5
E.D.D. Tavender
Box 9300,
39th Floor, Bow Valley Square 2,
Calgary, AB, T2P 2W5
Accident and Sickness, Life.
Unity Life of Canada

100 Milverton Drive,
Suite 400,
Mississauga, ON, L3R 4H1

Norman J.K. Bishop
2500, 10104 - 103 Avenue,
Edmonton, AB, T5J 1V3
Accident and Sickness, Life.
UNUM Life Insurance Company of America     Effective December 31, 2000, UNUM Life Insurance Company of America withdrew from the Province of Alberta.  Policies were transferred to Provident Life and Accident Insurance Company.  Please refer to that entry.
Utica Mutual Insurance Company 1145 Nicholson Road,
Suite #2,
Newmarket, ON, L3Y 7V1
Herbert R. Zechel
Fraser Milner,
2900, 10180 - 101 Street,
Edmonton, AB, T5J 4K1
Automobile, Boiler & Machinery, Fidelity, Liability, Property.

Top of Page

Insurance Companies "V"

Company Name Head Office Address Attorney for Service in Alberta Classes of Insurance
Virginia Surety Company Inc. 7300 Warden Avenue,
Markham, ON, L3R 0X3
James T. Neilson
7300 Warden Avenue,
Markham, ON, L3R 0X3
Automobile, Boiler & Machinery, Liability, Property.
Voyageur Insurance Company     Effective June 28, 2000, Voyageur Insurance Company changed its name to RBC Travel Insurance Company.  Please refer to that entry.

Top of Page

Insurance Companies "W"

Company Name Head Office Address Attorney for Service in Alberta Classes of Insurance
Washington National Insurance Company 104, 19 Celina Street,
Oshawa, ON, L1H 4M9
J. Alan Bryan, Q.C.,
2600 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 3Y2
Accident and Sickness, Life.
Waterloo Insurance Company 111 Westmount Road South,
P.O. Box 2000,
Waterloo, ON, N2J 4S4
Debbie Archambault, CIP
801 - 6th Avenue SW,
Suite 2700
Calgary, AB T2P 3W2
Automobile, General Liability, Property.
Wawanesa Life Insurance Company 191 Broadway Avenue,
Winnipeg, MB, R3C 3P1
Neil Douglas Miller
100 - 8657 - 51st Avenue,
Edmonton, AB, T5J 1K7
Accident and Sickness, Life.
Wawanesa Mutual Insurance Company 191 Broadway Avenue,
Winnipeg, MB, R3C 3P1
Neil Douglas Miller
100 - 8657 - 51st Avenue,
Edmonton, AB, T5J 1K7
Automobile, Boiler & Machinery, Fidelity, General Liability, Marine, Property, Surety, Fire.
Wellington Insurance Company     Effective October 20, 2000, Wellington Insurance Company changed its name to ING Wellington Insurance Company.  Please refer to that entry.
Westbury Canadian Life Insurance Company     Effective July 3, 2000, Westbury Canadian Life Insurance Company amalgamated with RBC Life Insurance Company.  Please refer to that entry..
Western Agricultural Insurance Corporation 339 Main Street North,
Moose Jaw, SK, S6H 0W2
Clay K. Hamdon
#600, 12220 Stony Plain Road,
Edmonton, AB, T5N 3M9
Hail.
Western Assurance Company 10 Wellington Street East,
Toronto, ON, M5E 1L5
Teresa Bristow
8th Floor Bankers Hall West,

888 - 3rd Avenue SW,
Calgary, AB, T2P 5C5
Aircraft, Automobile, Boiler & Machinery, Fidelity, General Liability, Hail, Marine, Property, Surety.
Western Life Assurance Company

309 - 1st Street West,
P.O. Box 5519,
High River, AB T1V 1M6

Bruce Ratzlaff
309 - 1st Street West,

P.O. Box 5519,
High River, AB, T1V 1M6

Accident and Sickness, Life, Loss of Employment.
Western Life Assurance Company (The)     Effective January 1, 2002 Western Life Assurance Company amalgamated with Toronto Mutual Life Insurance Company and continued under the change of name to Unity Life of Canada.  Unity Life of Canada is the continuing insurance company. Please refer to that entry.
Western Reciprocal Group 260 Inglenook Road,
Headingley, MB R4H 1C8
Superintendent of Insurance
402 Terrace Building,
9515 - 107 Street,
Edmonton, AB, T5K 2C3
Property.
Western Surety Company Box 527,
2000 - 1874 Scarth,
Regina, SK, S4P 2G8
Shauna Miller,
Fraser Milner,
2900 Manulife Place,
10180 - 101 Street,
Edmonton, AB, T5J 3V5
Fidelity, Surety.
Western Union Insurance Company     Effective July 26, 2000, Western Union Insurance Company changed its name to ING Western Union Insurance Company.  Please refer to that entry.
Women's Life Insurance Society P.O. Box 234,
Sarnia, ON, N7T 7H9
Thelma A. Drewoth
Box 307,
Seba Beach, AB, T0E 2B0
Fraternal Life - To the extent authorized by its Articles of Incorporation, Constitution and by-laws.
Workers Benevolent Association of Canada 595 Pritchard Avenue,
Winnipeg, MB, R2W 2K4
Dwayne Chomyn
Newman-Thompson,
200 West Chambers,
Edmonton, AB, T5N 3Y4
Disability, Fraternal Life - To the extent authorized by its Articles of Incorporation, Constitution and by-laws.

Top of Page

Insurance Companies "X"

Company Name Head Office Address Attorney for Service in Alberta Classes of Insurance
XL Insurance Company Limited 1075 Bay Street,
10th Floor,
Toronto, ON, M5S 2W5
George C. Stewart
700, 603 - 7th Avenue SW,
Calgary, AB, T2P 2T5
Accident and Sickness, Automobile, Boiler & Machinery, Liability, Property, Surety.
XL Reinsurance America Inc. 20 Queen Street West ,
Suite 1000, Box 26
Toronto, ON, M5H 3R3

Havelock B. Madill
600 W Chambers
12220 Stony Plain Road,
Edmonton, AB, T5n 3Y4

Accident and Sickness, Aircraft, Automobile, Fidelity, Hail, Liability, Property, Surety - limited to the business of reinsurance.
XL Winterthur International Insurance Company Limited     Effective September 19, 2003, XL Winterthur International Insurance Company Limited changed its name to XL Insurance Company Limited. Please refer to that entry.

Top of Page

Insurance Companies "Y"

Company Name Head Office Address Attorney for Service in Alberta Classes of Insurance
Yasuda Fire and Marine Insurance Company Limited     Effective July 1, 2002, The Yashuda Fire and Marine Insurance Company Limited changed its name to Sompo Japan Insurance Inc.  Please refer to that entry.
York Fire & Casualty Insurance Company 201, 5310 Explorer Drive,
Mississauga, ON, L4W 5H8
Robert Martinez
7101 - 5th Street SE,
Suite 200,
Calgary, AB, T2H 2G2
Automobile, Boiler & Machinery, Credit, Fidelity, General Liability, Legal Expense, Property, Surety.

Top of Page

Insurance Companies "Z"

Company Name Head Office Address Attorney for Service in Alberta Classes of Insurance
Zenith Insurance Company 105 Adelaide Street West,
Toronto, ON, M5H 1P9
Kenneth B. Haluschak
Bryan and Company,

2600 Manulife Place
10180 - 101 Street,
Edmonton, AB, T5J 3Y2
Accident and Sickness, Automobile, Liability, Property.
Zurich Indemnity Company of Canada     Effective February 1, 1999, Zurich Indemnity Company of Canada changed its name to Peopleplus Insurance Company.  Please refer to that entry.
Zurich Insurance Company 400 University Avenue,
Toronto, ON, M5G 1S7
Michael G. Massicotte
Borden Ladner Gervais LLP,
100 Canterra Tower,

400 - 3rd Avenue SW,
Calgary, AB, T2P 4H2

Accident and Sickness, Aircraft, Automobile, Boiler & Machinery, Credit, Fidelity, General Liability, Marine, Property, Surety, Vehicle Warranty.
Zurich Life Insurance Company of Canada     Effective August 2, 2002, Zurich Life Insurance Company of Canada changed its name to Manulife Canada Ltd.  Please refer to that entry.

Top of Page


Copyright © 2005 Government of Alberta. Finance.Webmaster@gov.ab.ca