Skip all menus Go to Left Menu
Government of Canada Government of Canada wordmark
Canada Gazette
 Français
 Contact us
 Help
 Search
 Canada Site
 Home
 About us
 History
 FAQ
 Site Map
Canada Gazette
 
News and announcements
Mandate
Consultation
Recent Canada Gazette publications
Part I: Notices and proposed regulations
Part II: Official regulations
Part III: Acts of Parliament
Learn more about the Canada Gazette
Publishing information
Publishing requirements
Deadline schedule
Insertion rates
Request for insertion form
Subscription information
Useful links
Archives
Notice

Supplement, Vol. 136, No. 30 — July 27, 2002

INSURANCE COMPANIES AND FRATERNAL BENEFIT SOCIETIES

Registered to do business in Canada under the Insurance Companies Act as at June 30, 2002.

Name, Address and Official Representative of the Company in Canada Classes of Insurance for which Registered
ACE INA Insurance

2 First Canadian Place
Suite 1200
Toronto, Ontario M5X 1A8
Daniel P. Courtemanche, President and
Chief Executive Officer.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Surety.
   
ACE INA Life Insurance
130 King Street West, Suite 1200
Toronto, Ontario M5X 1A6
Daniel Courtemanche, President and
Chief Executive Officer.
Life, Accident and sickness and Loss of Employmenrt
   
Ætna Life Insurance Company
1145 Nicholson Road, Unit 2
Newmarket, Ontario L3Y 7V1
Colleen Sexsmith, Chief Agent.
Life, Personal accident and Sickness.
   
Affiliated F M Insurance Company
500-165 Commerce Valley Drive
Thornhill, Ontario L3T 7V8
Perry R. Brazeau, Chief Agent.
Property, Boiler and machinery, Fidelity, Liability and Surety.
   
AIG Assurance Canada
60 Yonge St.
Toronto, Ontario M5E 1H5
Peter C. McCarthy,
Chief Executive Officer.
Life, Accident and sickness.
   
AIG Life Insurance Company of Canada
145 Wellington Street West, 8th Floor
Toronto, Ontario M5J 2T4
Peter Currie McCarthy, President and
Chief Executive Officer.
Life, Accident and sickness.
   
Alea Europe Ltd.
55 University Avenue
Suite 900, P.O. Box 6
Toronto, Ontario M5J 2H7
Patrick J. King, Chief Agent.
Property, Accident and sickness, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Surety, limited to the business of reinsurance.
   
Allianz Insurance Company of Canada
10 York Mills Road, Suite 700
Toronto, Ontario M2P 2G5
Christian Cassebaum, President and Chief Executive Officer
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Credit, Fidelity, Legal expense, Liability and Surety.
   
Allianz Life Insurance Company of
North America
2005 Sheppard Avenue East, Suite 700
Willowdale, Ontario M2J 5B4
Doreen G. Johnston, Chief Agent.
Life, Accident and sickness.
   
Allstate Insurance Company
10 Allstate Parkway
Markham, Ontario L3R 5P8
Paul R. Morin, Chief Agent.
Property, Aircraft, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Surety.
   
Allstate Insurance Company of Canada
10 Allstate Parkway
Markham, Ontario L3R 5P8
Michael J. Donoghue, President
and Chief Executive Officer.
Property, Accident and sickness, Automobile, Boiler and machinery, Legal expense, Fidelity, Liability and Surety.
   
Allstate Life Insurance Company
10 Allstate Parkway
Markham, Ontario L3R 5P8
Paul R. Morin, Chief Agent.
Life, Accident and sickness, limited to the servicing of policies issued prior to November 15, 1996.
   
Allstate Life Insurance Company of Canada
10 Allstate Parkway
Markham, Ontario L3R 5P8
Michael J. Donoghue, President
and Chief Executive Officer.
Life, Accident and sickness, limited to the servicing of policies issued prior to November 15, 1996.
   
Alpina Insurance Company Limited
400 University Ave., 25th Floor
Toronto, Ontario M5G 1S7
Robert Orville Landry, Chief Agent.
Property, Automobile and Liability, limited to the servicing of existing policies.
   
American Agricultural Insurance Company
3650 Victoria Park Ave., Suite 201
North York, Ontario M2H 3P7
V. Lorraine Williams, Chief Agent.
Property, Accident and sickness, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Surety, limited to the business of reinsurance.
   
American Bankers Insurance Company
of Florida
5160 Yonge Street, Suite 500
North York, Ontario M2N 7C7
Mark S. J. Scime, Chief Agent.
Property, Accident and sickness, Automobile, Credit, Fidelity, Surety, Liability and loss of employment, on the condition that if in the transaction of its business in Canada the company uses a French form of name, that name shall be "American Bankers Compagnie d'Assurances Générales de la Floride".
   
American Bankers Life Assurance Company
of Florida
5160 Yonge Street, Suite 500
North York, Ontario M2N 7C7
Mark S.J. Scime, Chief Agent.
Life, Accident and sickness, on the condition that if in the transaction of its business in Canada the Company uses a French form of name that name shall be "American Bankers Compagnie d'Assurances-Vie de la Floride".
   
American Home Assurance Company
145 Wellington St. West
Toronto, Ontario M5J 1H8
Gary A. McMillan, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Credit, Fidelity, Hail, Liability and Surety.
   
American Income Life Insurance Company
c/o McLean & Kerr
130 Adelaide Street West, Suite 2800
Toronto, Ontario M5H 3P5
Robin B. Cumine, Q.C., Chief Agent.
Life, Accident and sickness.
   
American Re-Insurance Company
250 Yonge Street, P.O. Box 20
Suite 2010
Toronto, Ontario M5B 2L7
Randolph B. Scott, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Credit, Fidelity, Hail, Liability and Surety.
   
The American Road Insurance Company
1145 Nicholson Road, Unit 2
Newmarket, Ontario L3Y 7V1
Colleen Sexsmith, Chief Agent.
Property, Automobile, Boiler and machinery (limited to the Province of Alberta and vehicle warranty insurance as defined by the Classes of Insurance Regulations of the Province of Alberta), Credit, Liability and Surety.
   
AMEX Assurance Company
60 Bloor St. West, Suite 403
Toronto, Ontario M4W 3L8
Judy K. S. Ha, Chief Agent.
Life, Accident and sickness, to the extent authorized by its articles of incorporation and limited to group airflight insurance and group travel accident insurance, on the condition that if in the transaction of its business in Canada the company uses a French form of name, that name shall be "AMEX Compagnie d'Assurance".
   
See-Old Republic Insurance Company
of Canada
 
   
Anglo Canada General Insurance Company
2020 University Street, Suite 600
Montréal, Quebec H3C 2A5
Jean-Denis Talon, Chief Executive Officer
Property, Accident and sickness, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Surety, limited to the business of reinsurance.
   
Antigonish Farmers' Mutual Fire
Insurance Company
188 Main Street, P.O. Box 1535
Antigonish, Nova Scotia B2G 2L8
Casey Van de Sande, President and
Chief Executive Officer.
Fire, Public liability, Theft, and additional classes 1, 2, 3, 4, 5, 6, 7, 8, 9 and 10 (See Note (B)), restricted to the Province of Nova Scotia.
   
Ascentus Insurance Ltd.
10 Wellington Street East
Toronto, Ontario M5E 1L5
Larry Simmons, President and
Chief Executive Officer.
Property, Automobile, Legal Expense, Liability, surety and accident and sickness.
   
Associates Financial Life Insurance
Company
201 Queens Ave., 4th Floor,
London, Ontario N6A 1J1
Anthony W. Miles, Chief Agent.
Life.
   
Associates Insurance Company
c/o Blake, Cassels & Graydon
P.O. Box 25
Commerce Court West
Toronto, Ontario M5L 1A9
Barry G. McGee, Chief Agent.
Automobile, limited to the servicing of existing policies.
   
See-ACE INA Insurance  
   
See-AIG Assurance Canada  
   
See-Ascentus Insurance Ltd.  
   
See-Trade Indemnity P.L.C.  
   
See-ACE INA Life Insurance  
   
Aviation & General Insurance
Company Limited
100 Renfrew Drive, Suite 200
Markham, Ontario L3R 9R6
Giuseppe A. Zigrossi, Chief Agent.
Aircraft and Liability, limited to the servicing of existing policies.
   
AXA Corporate Solutions
1800 McGill College, Suite 2000
Montréal, Quebec H3A 3J6
Constantin Petalas, Chief Agent.
Life, Property, Accident and sickness, Aircraft, Automobile, Boiler and Machinery, Fidelity, Hail, Liability and Surety, limited to the business of reinsurance.
   
AXA Corporate Solutions Assurance
1800 McGill College, Suite 2000
Montréal, Quebec H3A 3J6
Constantin Petalas, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and Machinery, Legal expense, Credit, Fidelity, Hail, Liability and Surety.
   
AXA Insurance (Canada)
2020 University Street, Suite 600
Montreal, Quebec H3A 2A5
Jean-Denis Talon, Chief Executive
Officer.
Property, Accident and sickness, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Surety.
   
AXA Pacific Insurance Company
2020 University Street, Suite 600
Montréal, Quebec H3A 2A5
Jean-Denis Talon, Chief Executive
Officer.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Credit, Fidelity, Hail, Liability and Surety.
   
Balboa Insurance Company
201 Queens Avenue
London, Ontario N6A 1J1
Anthony W. Miles, Chief Agent.
Property and Accident and sickness, limited to the servicing of existing policies.
   
Balboa Life Insurance Company
201 Queens Avenue
London, Ontario N6A 1J1
Anthony W. Miles, Chief Agent.
Life, Accident and sickness, limited to the servicing of policies issued prior to December 30, 2000.
   
Bankers Life and Casualty Company
Toronto-Dominion Tower
P.O. Box 20, Suite 4200
Toronto-Dominion Centre
Toronto, Ontario M5K 1N6
Robert W. McDowell, Chief Agent.
Life, Accident and sickness, limited to the servicing of policies issued prior to December 10, 1999, with the exception that the foreign company may provide insurance on the lives of Canadian residents employed by a United States client of the foreign company or an affiliate of one of its United States clients.
   
Bankers National Life Insurance Company see-National Fidelity Life Insurance
Company, the name used by Bankers
National Life Insurance Company to
transact business in Canada.
 
   
Blue Cross Life Insurance Company
Of Canada
P.O. Box 220, 644 Main Street
Moncton, New Brunswick E1C 8L3
James K. Gilligan, President and
Chief Executive Officer.
Life, Accident and sickness.
   
BMO Life Insurance Company
302 Bay Street, 5th Floor
Toronto, Ontario M5X 1A1
Gordon Henderson, President and
Chief Executive Officer.
Life, Accident and sickness and Loss of employment.
   
The Boiler Inspection and Insurance
Company of Canada
18 King St. East, 2nd Floor
Toronto, Ontario M5C 1C4
Hans A. Schols, President and
Chief Executive Officer.
Property, Boiler and machinery and Liability.
   
See-Canadian Northern Shield Insurance
Company.
 
   
The British Aviation Insurance
Company Limited
100 Renfrew Drive, Suite 200
Markham, Ontario L3R 9R6
Giuseppe A. Zigrossi, Chief Agent.
Accident, Aircraft and Inland transportation.
   
Caisse Centrale de Réassurance
1080 Beaver Hall Hill, Suite 1900
Montréal, Quebec H2Z 1S8
Jacques Mailloux, Chief Agent
Property, Accident and sickness, Aircraft, Automobile, Boiler and Machinery, Fidelity, Legal expense, Liability and Surety, limited to the business of reinsurance.
   
The Canada Life Assurance Company
330 University Ave.
Toronto, Ontario M5G 1R8
David Alexander Nield, President and
Chief Executive Officer.
Life, Accident and sickness and Loss of employment.
   
Canada Life Financial Corporation
330 University Ave
Toronto, Ontario M5G 1R8
David Nield, President and Chief
Executive officer
Life
   
Canadian Northern Shield Insurance
Company
151 North Service Road, P.O. Box 5065
Burlington, Ontario L7R 4C2
Michael Porter, President and
Chief Executive Officer.
Property, Accident and sickness, Automobile, Boiler and machinery, Fidelity, Liability and Surety.
   
Canadian Premier Life Insurance Company
80 Tiverton Court, Suite 500
Markham, Ontario L3R 0G4
Isaac Sananes, Vice-President and
Chief Executive Officer.
Life, Accident and sickness.
   
Centennial Insurance Company
36 King Street East, Suite 500
Toronto, Ontario M5C 1E5
Philip H. Cook, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Hail, Fidelity Liability and Surety.
   
See-Gold Circle Insurance Company.  
   
Certas Direct Insurance Company
6300, de la Rive-Sud Blvd.
P.O. Box 3500
Lévis, Quebec G6V 6P9
Jude Martineau, Chief Executive Officer.
Automobile, Liability, Property and Surety
   
CGU Insurance Company of Canada
2206 Eglinton Avenue East
Scarborough, Ontario M1L 4S8
Mark Webb, President and
Chief Executive Officer.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Hail, Legal expense, Liability and Surety.
   
CGU International Insurance plc
350 Albert Street, Suite 700
Ottawa, Ontario K1R 1A4
Jean Laurin, Chief Agent.
Property, Liability and Aircraft.
   
Chancellor Reinsurance Company of Canada
Suite 2000, Oceanic Plaza
1066 West Hastings Street
Vancouver, British Columbia V6E 3X2
Robert Rusko, Agent.
KPMG Chartered Accountants as Agent for the Superintendent of Financial Institutions, Provisional Liquidator.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Credit, Fidelity, Hail, Legal expense, Liability and Surety, limited to the business of reinsurance. As of July 5, 1995, Chancellor Reinsurance Company of Canada is in voluntary, court supervised liquidation and dissolution under the provisions of the Insurance Companies Act. KPMG Chartered Accountants has been appointed as liquidator of the company by court order.
   
Chicago Title Insurance Company
c/o McLean & Kerr
130 Adelaide Street West
Suite 2800
Toronto, Ontario M5H 3P5
Robin B. Cumine, Q.C., Chief Agent.
Title.
   
Chrysler Life Insurance Company of
Canada
4510 Rhodes Drive, Suite 120
Windsor, Ontario N8W 5C2
Richard Wong, Chief Executive Officer.
Life, Accident and sickness to the extent authorized by its instrument of incorporation and limited to the servicing of policies issued prior to April 1, 1991.
   
Chubb Insurance Company of Canada
One Financial Place, 15th Floor
1 Adelaide Street East
Toronto, Ontario M5C 2V9
Janice M. Tomlinson, President.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Liability, Surety and Credit.
   
CIBC Life Insurance Company Limited
3 Robert Speck Parkway
Suite 900, P.O. Box 3020, Station A
Mississauga, Ontario L4Z 2G5
Gabor Kalmar, President and
Chief Executive Officer.
Life, Accident and sickness.
   
CIGNA Life Insurance Company of Canada
55 Town Centre Court, Suite 606
Scarborough, Ontario M1P 4X4
M. Eman Hassan, President and
Chief Executive Officer.
Life, Accident and sickness, and Loss of Employment.
   
The Citadel General Assurance Company
1075 Bay St.
Toronto, Ontario M5S 2W5
Ernst Notz, President and Chief
Executive Officer.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Hail, Legal expense, Liability, Loss of Employment and Surety.
   
Clare Mutual Insurance Company
P.O. Box 2
Belliveau Cove, Nova Scotia B0W 1J0
Diane M. Belliveau, Chief Executive
Officer.
Fire and Theft and additional classes 1, 2, 3, 4, 5, 6, 7, 8, 9 and 10 (See Note (B)), restricted to the Province of Nova Scotia.
   
Clarica Life Insurance Company
227 King St. South
Waterloo, Ontario N2J 4C5
Robert M. Astley, President and Chief
Executive Officer.
Life, Accident and Sickness.
   
CNA Life Insurance Company of Canada
40 Weber Street East
Kitchener, Ontario N2H 6R3
Robert D. Scott, President and
Chief Executive Officer.
Life, Accident and sickness and Loss of employment.
   
Cologne Reinsurance Company
(Kolnische Ruckversicherungs-
Gesellschaft Aktiengesellschaft)
c/o D. M. Williams & Associates Ltd.
3650 Victoria Park Ave., Suite 201
Toronto, Ontario M2H 3P7
V. Lorraine Williams, Chief Agent.
Property, Aircraft, Automobile, Boiler and machinery, Credit, Fidelity, Hail, Liability and Surety, limited to the business of reinsurance.
   
Combined Insurance Company of America
7300 Warden Avenue, Suite 300
Markham, Ontario L3R 0X3
Dan C. Evans, Chief Agent.
Life, Accident and sickness, loss of employment, on the condition that if in the transaction of its business in Canada the Company uses a French name, that name shall be "Compagnie d'assurance Combined d'Amérique".
   
Combined Specialty Insurance Company
7300 Warden Avenue, Suite 300
Markham, Ontario L3R 0X3
Dan C. Evans, Chief Agent.
Property, Automobile, Boiler and machinery and Liability insurance, on the condition that if in the transaction of its business in Canada the company uses a French form of name, that name shall be "Compagnie d'assurances spécialisées Combined."
   
The Commerce Group Insurance Company
2450 Girouard St. West
Saint-Hyacinthe, Québec J2S 3B3
Jacques Valotaire, President and
Chief Executive Officer.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Legal Expense, Fidelity, Hail, Liability and Surety.
   
Commonwealth Insurance Company
595 Burrard St., Suite 1500
Vancouver, British Columbia V7X 1G4
Ronald Gordon Schawb, President and
Chief Executive Officer.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Liability and Surety.
   
See-Allianz Insurance Company of Canada.  
   
See-The Canada Life Assurance Company.  
   
See-Combined Insurance Company of
America.
 
   
See-Commonwealth Insurance Company.  
   
See-Coseco Insurance Company.  
   
See-DaimlerChrysler Insurance Company.  
   
See-Elite Insurance Company.  
   
See-Employers Insurance Company of
Wausau
 
   
See-Everest Insurance Company of Canada.  
   
See-Federal Insurance Company.  
   
See-Grain Insurance and Guarantee
Company.
 
   
See-GE Capital Casualty Company, Canada.  
   
See-Co-operators General Insurance
Company.
 
   
See-CUMIS General Insurance Company.  
   
See-The Dominion of Canada General
Insurance Company.
 
   
See-Legacy General Insurance Company.  
   
See-Liberty Mutual Fire Insurance Company.  
   
See-RBC General Insurance Company.  
   
See-TD General Insurance Company.  
   
See-HSBC Canadian Direct Insurance
Incorporated.
 
   
See-The Mortgage Insurance Company
of Canada.
 
   
See-GE Capital Mortgage Insurance
Company (Canada).
 
   
See-ING Insurance Company of Canada  
   
See-Jevco Insurance Company.  
   
See-Liberty Insurance Company of Canada.  
   
See-Liberty Mutual Insurance Company.  
   
See-Life Investors Insurance Company
of America.
 
   
See-Lombard Insurance Company.  
   
See-London Guarantee Insurance Company.  
   
See-MFC Insurance Company Limited  
   
See-The Missisquoi Insurance Company.  
   
See-Mitsui Sumitomo Insurance Company,
Limited
 
   
See-New York Life Insurance Company.  
   
See- Québec Assurance Company.  
   
See-St. Paul Fire and Marine Insurance
Company.
 
   
See-Combined Specialty Insurance Company  
   
See-The Standard Life Assurance Company
of Canada.
 
   
See- Temple Insurance Company.
 
   
See-Traders General Insurance Company.  
   
See-Trafalgar Insurance Company
of Canada.
 
   
See-AIG Life Insurance Company of
Canada.
 
   
See-CIBC Life Insurance Company Limited.  
   
See-CAN Life Insurance Company of
Canada.
 
   
See-Blue Cross Life Insurance Company
of Canada.
 
   
See-CUMIS Life Insurance Company.  
   
See-Federated Life Insurance Company
of Canada.
 
   
See-Household Life Insurance Company.  
   
See-J.C. Penney Life Insurance Company.  
   
See-John Alden Life Insurance Company.  
   
See-Liberty Life Assurance Company
of Boston.
 
   
See-The Manufacturers Life Insurance
Company.
 
   
See-MIC Life Insurance Corporation.  
   
See-Minnesota Life Insurance Company  
   
See-Penncorp Life Insurance Company.  
   
See-Canadian Premier Life Insurance
Company.
 
   
See-Primerica Life Insurance Company
of Canada.
 
   
See-Principal Life Insurance Company.  
   
See-RBC Life Insurance Company.  
   
See-ReliaStar Life Insurance Company.  
   
See-Seaboard Life Insurance Company.  
   
See-Union Fidelity Life Insurance Company.  
   
See-The Wawanesa Life Insurance Company.  
   
See-RBC Travel Insurance Company.  
   
See-Zenith Insurance Company.  
   
See-Lombard General Insurance Company
of Canada.
 
   
See-Northern Indemnity, Inc.  
   
See-The Boiler Inspection and Insurance
Company of Canada.
 
   
See-Maryland Casualty Company.  
   
See-Commercial Travelers Mutual
Insurance Company.
 
   
See-The Wawanesa Mutual Insurance
Company
 
   
See-Chancellor Reinsurance Company of Canada  
   
See-Suecia Reinsurance Company  
   
See-The Toa Reinsurance Company of
America.
 
   
See-Swiss Reinsurance Company Canada.  
   
See-Western Surety Company.  
   
CompCorp Life Insurance Company
1 Queen Street East
Toronto, Ontario M5C 2X9
Gordon M. Dunning, President and
Chief Executive Officer.
Life, Accident and sickness and Loss of employment. CompCorp Life Insurance Company may carry on
(i) business which generally appertains to acquiring, reinsuring, servicing, transferring or otherwise dealing with policies of insurance companies that are members of the Canadian Life and Health Insurance Compensation Corporation against which a winding-up order under the Winding-up and Restructuring Act has been made; and(ii) with the prior written approval of the Superintendent of Financial Institutions, business which generally appertains to acquiring, reinsuring, servicing, transferring or otherwise dealing with policies of insurance companies that are members of the Canadian Life and Health Insurance Compensation Corporation other than companies described in paragraph (i).
   
Connecticut General Life Insurance
Company
55 Town Centre Court
Suite 606
Scarborough, Ontario M1P 4X4
M. E. Hassan, Chief Agent.
Life, Personal accident and Sickness.
   
Constitution Insurance Company of Canada
1232C Lawrence Avenue East
Toronto, Ontario M3A 1B9
Frank Di Tomasso, President and Chief
Executive Officer.
Property, Accident and sickness, Automobile, Fidelity, Legal expense, Liability and Surety, limited to the servicing of existing policies.
   
Continental Assurance Company
40 Weber Street East, 7th Floor
Kitchener, Ontario N2H 6R3
Robert D. Scott, Chief Agent.
Life, Accident and sickness, limited to the servicing of policies issued prior to January 1, 1999.
   
Continental Casualty Company
250 Yonge Street
Toronto, Ontario M5B 2L7
Charles R. Lawrence, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Credit, Fidelity, Hail, Liability and Surety.
   
Co-operators General Insurance Company
130 Macdonell Street
Priory Square, Guelph, Ontario N1H 6P8
G. Terry Squire, President and
Chief Executive Officer.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Credit, Legal expense, Fidelity, Hail, Liability and Surety.
   
Co-operators Life Insurance Company
1920 College Avenue
Regina, Saskatchewan S4P 1C4
G. Terry Squire, President and Chief
Executive Officer.
Life, Accident and sickness.
   
Coseco Insurance Company
130 Macdonell Street
Priory Square Guelph, Ontario N1H 6P8
G. Terry Squire, President and Chief
Executive Officer.
Property, Accident and sickness, Automobile and Liability.
   
See-Canada Life Financial Corporation  
   
Crown Life Insurance Company
1874 Scarth Street, Suite 1900
Regina, Saskatchewan S4P 4B3
Brian A. Johnson, President and
Chief Executive Officer.
Life, Accident and sickness.
   
CUMIS General Insurance Company
151 North Service Road, P.O. Box 5065
Burlington, Ontario L7R 4C2
Michael Porter, President and
Chief Executive Officer.
Property, Accident and sickness, Automobile, Boiler and machinery, Fidelity, Liability and Surety.
   
CUMIS Life Insurance Company
151 North Service Road, P.O. Box 5065
Burlington, Ontario L7R 4C2
Michael Porter, President and
Chief Executive Officer.
Life, Accident and sickness to the extent authorized by its instrument of incorporation.
   
CUNA Mutual Insurance Society
P.O. Box 5065, 151 North Service Road
Burlington, Ontario L7R 4C2
T. Michael Porter, Chief Agent.
Life, Accident and sickness, limited to the writing of insurance on the members of credit unions, and the Company may use in the transaction of its business in Canada its name in English "CUNA Mutual Insurance Society" or its name in French "La Société d'Assurance CUNA Mutuelle", or both of such names.
   
DaimlerChrysler Insurance Company
4510 Rhodes Drive, Suite 120
Windsor, Ontario N8W 5C2
Richard Wong, Chief Agent.
Property, Automobile, Liability and Surety.
   
The Dominion Life Assurance Company
200 Bloor St. East, North Tower 10
Toronto, Ontario M4W 1E5
Ian Beverly, Provisional Liquidator.
Life insurance, limited to the servicing of policies issued prior to January 1, 1986.
   
The Dominion of Canada General
Insurance Company
165 University Ave.
Toronto, Ontario M5H 3B9
George L. Cooke, President and
Chief Executive Officer.
Aircraft, Automobile, Boiler and machinery, Fidelity, Hail, Liability, Property and Surety.
   
Eagle Star Insurance Company Limited
36 King Street East, Suite 500
Toronto, Ontario M5C 1E5
Philip H. Cook, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Liability and Surety.
   
Ecclesiastical Insurance Office Public
Limited Company
2300 Yonge St., Suite 502
Toronto, Ontario M4P 1E4
Stephen Oxley, Chief Agent.
Property, Automobile, Boiler and machinery, Fidelity and Liability on the condition that if in the transaction of its business in Canada the Company uses a French name, that name shall be "Société des Assurances Écclésiastiques".
   
Echelon General Insurance Company
Priory Square
Guelph, Ontario N1H 6P8
Terry Squire, President and Chief
Executive Officer.
Property, Automobile and Liability.
   
Economical Mutual Insurance Company
P.O. Box 2000
111 Westmount Road South
Waterloo, Ontario N2J 4S4
Noel G. Walpole, President and Chief
Executive Officer.
Property, Accident and sickness, Automobile, Boiler and machinery, Fidelity, Liability and Surety.
   
Elite Insurance Company
2206 Eglinton Avenue East
Scarborough, Ontario M1L 4S8
Igal Mayer, President and
Chief Executive Officer.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Liability and Surety.
   
The Empire Life Insurance Company
259 King Street East
Kingston, Ontario K7L 3A8
D.G. Hogeboom, President and
Chief Executive Officer.
Life, Accident and sickness.
   
Employers Insurance Company of Wausau
3650 Victoria Park Ave., Suite 201
North York, Ontario M2H 3P7
V. Lorraine Williams, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Liability and Surety on the condition that, if in the transaction of its business in Canada, the foreign company uses a French form of name, that name shall be "Compagnie d'Assurances des employeurs de Wausau".
   
Employers Reassurance Corporation
200 Wellington Street West, Suite 400
P.O. Box 166
Toronto, Ontario M5V 3C7
Alan Ryder, Chief Agent.
Life, Accident and sickness, limited to the business of reinsurance.
   
Employers Reinsurance Corporation
200 Wellington Street West, Suite 1400
P.O. Box 166
Toronto, Ontario M5V 3C7
Peter Borst, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Credit, Fidelity, Liability and Surety.
   
The Equitable General Insurance Company
2475 Laurier Blvd
Sillery, Quebec G1T 1C4
Katherine Bardswick, President and Chief Executive Officer.
Property, Automobile and Liability.
   
The Equitable Life Assurance Society of
the United States
55 Town Centre Court
P.O. Box 14, Suite 606
Scarborough, Ontario M1P 4X4
Eman Hassan, Chief Agent.
Life, Accident and sickness.
   
The Equitable Life Insurance Company
of Canada
1 Westmount Rd. North
Waterloo, Ontario N2J 4C7
Ronald D. Beaubien, President and
Chief Executive Officer.
Life, Personal accident and Sickness.
   
EULER American Credit Indemnity
Company
1155 René-Lévesque Blvd. West,
Suite 1702, CIBC Tower
Montréal, Quebec H3B 3Z7
Robert Labelle, Chief Agent.
Credit.
   
Everest Insurance Company of Canada
130 King Street West
Suite 2520
Toronto, Ontario M5X 1E3
William G. Jonas, President
and Chief Executive Officer.
Property, Automobile, Aircraft, Boiler and machinery, Credit, Fidelity, Hail, Liability and Surety.
   
Everest Reinsurance Company
130 King Street West
Suite 2520
Toronto, Ontario M5X 1E3
William G. Jonas, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Credit, Fidelity, Hail, Liability and Surety, limited to the business of reinsurance.
   
Factory Mutual Insurance Company
165 Commerce Valley Drive West
Suite 500
Thornhill, Ontario L3T 7V8
Perry Brazeau, Chief Agent.
Property, Boiler and machinery, Fidelity, Liability and Surety.
   
Federal Insurance Company
One Financial Place
1 Adelaide Street East
Toronto, Ontario M5C 2V9
Janice M. Tomlinson, Chief Agent.
Property, Accident and sickness, Automobile, Boiler and machinery, Fidelity, Liability and Surety, on the condition that if in the transaction of its business in Canada the company uses a French name, that name shall be "Compagnie d'assurances Fédérale".
   
Federated Insurance Company of Canada
P.O. Box 5800, 717 Portage Ave.
Winnipeg, Manitoba R3C 3C9
John M. Paisley, President.
Property, Automobile, Boiler and machinery, Fidelity, Liability and Surety.
   
Federated Life Insurance Company
of Canada
717 Portage Avenue, P.O. Box 5800
Winnipeg, Manitoba R3C 3C9
John M. Paisley, President.
Life, Accident and sickness.
   
Federation Insurance Company of Canada
1000 de La Gauchetière Street West
Suite 500
Montréal, Quebec H3B 4W5
Noel Walpole, President and Chief
Executive Officer.
Property, Automobile, Boiler and machinery, Legal expense, Fidelity, Hail, Liability and Surety.
   
Financial Life Assurance Company
of Canada
2701 Dutch Village Rd., P.O. Box 1030
Halifax, Nova Scotia B3J 2X5.
Hugh D. Haney, President.
The company shall not carry on business except to the extent necessary to complete its voluntary liquidation.
   
See-Sun Life Financial Services of
Canada Inc.
 
   
First Allmerica Financial Life Insurance
Company
40 King St. West
Scotia Plaza, Suite 2100
Toronto, Ontario M5H 3C2
J. Brian Reeve, Chief Agent.
Life, Accident and sickness, limited to the servicing of policies issued prior to June 1, 1992.
   
First American Title Insurance Company
1290 Central Parkway West, Suite 900
Mississauga, Ontario L5C 4R3
Tomas H. Grifferty, Chief Agent.
Property and Title.
   
First North American Insurance Company
5650 Yonge St.
North York, Ontario M2M 4G4
H. Bruce Gordon, President and
Chief Executive Officer.
Accident and sickness, Property limited to job loss insurance, baggage insurance, merchandise repair and replacement insurance, and credit card insurance arising from mass marketing initiatives, and Automobile limited to indemnification of credit card holders insured under a group policy in respect of collision damage waivers.
   
Folksamerica Reinsurance Company
80 Bloor Street West, Suite 1202
Toronto, Ontario M5S 2V1
Jim M. Willis, Chief Agent.
Property, Automobile, Fidelity, Hail, Liability and Surety, limited to the business of reinsurance.
   
Ford Life Insurance Company
1145 Nicholson Road, Unit 2
Newmarket, Ontario L3Y 7V1
Colleen Sexsmith, Chief Agent.
Life, Accident and sickness, limited to the servicing of policies issued prior to July 1, 1992.
   
Foresters Indemnity Company
789 Don Mills Road
Don Mills, Ontario M3C 1T9
G. Peter Oakes, Group Vice-President
Finance & Administration.
Property, Accident and sickness and Liability, limited to the servicing of existing policies.
   
Forethought Life Insurance Company
3380 South Service Road
Burlington, Ontario L7N 3J5
J. Brian Reeve, Chief Agent.
Life, limited to the servicing of policies issued prior to
December 5, 2001.
   
Fortis Benefits Insurance Company
1145 Nicholson Road, Unit 2
Newmarket, Ontario L3Y 7V1
Colleen Sexsmith, Chief Agent.
Life.
   
GAN VIE Compagnie Française
d'Assurances sur la Vie
425, Maisonneuve Blvd. West, Suite 1200
Montréal, Quebec H3A 3G5
Eric L. Clark, Chief Agent.
Life.
   
See-The Guarantee Company of
North America
 
   
GE Capital Casualty Company, Canada
7495-132nd Street, Suite 2023
Surrey, British Columbia V3W 1J8
Danielle C. Bolduc, President and
Chief Executive Officer.
Property, Boiler and machinery limited to the Province of Alberta and Vehicle Warranty insurance as defined by the Classes of Insurance Regulations of the Province of Alberta, and Surety.
   
GE Capital Mortgage Insurance Company
(Canada)
2300 Meadowvale Blvd.
Mississauga, Ontario L5N 5P9
Peter M. Vukanovich, President and
Chief Executive Officer.
Mortgage.
   
GE Frankona Rückversicherungs-Aktiengesellschaft
200 Wellington Street West
Suite 400, P.O. Box 166
Toronto, Ontario M5V 3C7
Life Branch
Alan K. Ryder, Chief Agent.
Property and Casualty Branch
Margaret A. Helliwell, Chief Agent.
Life, Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Credit, Fidelity, Hail, Liability and Surety, limited to the business of reinsurance.
   
GE Reinsurance Corporation
3650 Victoria Park Ave., Suite 201
North York, Ontario M2H 3P7
V. Lorraine Williams, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Surety, limited to the business of reinsurance.
   
General & Cologne Life Re of America
1 First Canadian Place
Suite 5705, P.O. Box 471
Toronto, Ontario M5X 1E4
Gerald A. Wolfe, Chief Agent
Life, Accident and sickness, limited to the business of reinsurance.
   
General American Life Insurance Company
1010 Sainte-Catherine Street West
Suite 1000
Montréal, Quebec H3B 3R8
André St-Amour, Chief Agent.
Life, Personal accident and Sickness.
   
General Reinsurance Corporation
1 First Canadian Place
Suite 5705, P.O. Box 471
Toronto, Ontario M5X 1E4
Gerald A. Wolfe, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Credit, Fidelity, Hail, Liability and Surety.
   
Gerber Life Insurance Company
40 King Street West
Scotia Plaza, Suite 2100
Toronto, Ontario M5H 3C2
J. Brian Reeve, Chief Agent.
Life
   
Gold Circle Insurance Company
100 Osborne St. North
Winnipeg, Manitoba R3C 3A5
Raymond L. McFeetors, President and
Chief Executive Officer.
Property, Accident and sickness, Automobile and Liability, limited to the servicing of existing policies.
   
Gore Mutual Insurance Company
252 Dundas Street North
Cambridge, Ontario N1R 5T3
Kevin W. McNeil, President and Chief
Executive Officer.
Property, Accident and sickness, Automobile, Boiler and machinery, Fidelity, Liability and Surety.
   
Grain Insurance and Guarantee Company
1240 One Lombard Place
Winnipeg, Manitoba R3B 0V9
Ralph N. Jackson, President.
Property, Automobile, Boiler and machinery, Fidelity, Liability and Surety.
   
Granite Insurance Company
2 Eva Road, Suite 201
Etobicoke, Ontario M9C 2A8
Barry Symons, President.
Property, Accident and sickness, Automobile, Fidelity, Liability and Surety, limited to the servicing of existing policies.
   
Great American Insurance Company
40 King Street West
Scotia Plaza, Suite 2100
Toronto, Ontario M5H 3C2
J. Brian Reeve, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Surety.
   
Great American Insurance Company of
New York
40 King Street West
Scotia Plaza, Suite 2100
Toronto, Ontario M5H 3C2
J. Brian Reeve, Chief Agent.
Property, Automobile, Boiler and machinery, Hail and Liability.
   
The Great-West Life Assurance Company
100 Osborne St. North
P.O. Box 6000
Winnipeg, Manitoba R3C 3A5
Raymond L. McFeetors, President and
Chief Executive Officer.
Life, Accident and sickness.
   
The Guarantee Company of North America
Place du Canada, Suite 1560
Montréal, Quebec H3B 2R4
Jules R. Quenneville, President and
Chief Executive Officer.
Property, Accident and Sickness, Automobile, Boiler and Machinery, Fidelity, Credit, Legal expense, Liability and Surety.
   
See-The Commerce Group Insurance
Company
 
   
Hannover Ruckversicherungs-
Aktiengesellschaft
3650 Victoria Park Ave., Suite 201
North York, Ontario M2H 3P7
V. Lorraine Williams, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Surety, limited to the business of reinsurance.
   
The Hanover Insurance Company
36 King Street East, Suite 500
Toronto, Ontario M5C 1E5
Philip H. Cook, Chief Agent.
Property, Automobile, Boiler and machinery, Fidelity, Liability and Surety, limited to the servicing of existing policies.
   
The Hartford Fire Insurance Company
24 Chudleigh Ave.
Toronto, Ontario M4R 1T2
Illona V. Kirsh, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Surety.
   
Hartford Life Insurance Company
4 King Street West, Suite 1103
Toronto, Ontario M5H 1B6
Daniel A. Noot, Chief Agent.
Life, Accident and sickness.
   
Highlands Insurance Company
c/o Fasken, Campbell, Godfrey
Toronto-Dominion Centre
P.O. Box 20
Toronto, Ontario M5K 1C1
Robert W. McDowell, Chief Agent.
Property, Aircraft, Automobile, Fidelity, Hail, Liability and Surety, limited to the servicing of existing policies.
   
The Home Insurance Company
36 King Street East, Suite 500
Toronto, Ontario M5C 1E5
Philip H. Cook, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Liability and Surety, limited to the servicing of existing policies.
   
Household Life Insurance Company
101 Duncan Mills Road, 5th Floor
North York, Ontario M3B 1Z3
Brad James Wilson, Chief Agent.
Life, Accident and sickness, on the condition that if, in the transaction of its business in Canada, the Company uses a French form of name, that name shall be "Compagnie d'Assurance-Vie Household".
   
HSBC Canadian Direct Insurance
Incorporated
610-6th Street, Suite 217
New Westminster
British Columbia V3L 3C2
Brian J. Young, President and
Chief Executive Officer.
Property, Accident and sickness, Automobile and Liability.
   
ICAROM Public Limited Company
36 King Street East, Suite 500
Toronto, Ontario M5C 1E5
Philip H. Cook, Chief Agent.
Property, Aircraft, Automobile, Fidelity, Liability and Surety, limited to the servicing of existing policies.
   
The Imperial Life Assurance Company
of Canada
95 St. Clair Ave. West
Toronto, Ontario M4V 1N7
Marcel Pépin, President and Chief
Executive Officer.
Life, Accident and sickness.
   
See-Foresters Indemnity Company  
   
Industrial-Alliance Pacific Life
Insurance Company
2165 West Broadway
Vancouver, British Columbia V6K 4N5
Yvon Charest, Chief Executive Officer.
Life, Accident and sickness.
   
ING Insurance Company of Canada
75 Eglinton Ave. East
Toronto, Ontario M4P 3A4
Derek A. Iles, President.
Accident and Sickness, Aircraft, Automobile, Boiler and Machinery, Fidelity, Hail, Legal Expense (limited to the business of reinsurance), Liability, Property and Surety
   
ING Novex Insurance Company of Canada
6733 Mississauga Road, Suite 502
Mississauga, Ontario L5N 6J5
Claude Dussault, Chief Executive Officer.
Property, Accident and sickness, Automobile, Boiler and machinery*, Credit, Fidelity, Legal expense, Liability and Surety*. (*Denotes classes limited to the business of reinsurance.)
   
ING Wellington Insurance Company
181 University Avenue, 7th Floor
Toronto, Ontario M5H 3M7
Claude Dussault, Chief Executive Officer.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Hail, Legal expense, Loss of employment, Liability and Surety.
   
ING Western Union Insurance Company
321-6th Avenue SW
Suite 1300
Calgary, Alberta T2P 4W7
Roger Randall, President
Accident and sickness, aircraft, automobile, boiler and machinery, credit, fidelity, hail, legal expense, liability, property and surety insurance.
   
The Insurance Corporation of New York
1145 Nicholson Road, Unit 2
Newmarket, Ontario L3Y 7V1
Colleen Sexsmith, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Surety, limited to the business of reinsurance.
   
J.C. Penney Life Insurance Company
80 Tiverton Court, 5th Floor
Markham, Ontario L3R 0G4
Isaac Sananes, Chief Agent.
Life, Accident and sickness.
   
Jevco Insurance Company
2021 Union, Suite 1150
Montréal, Quebec H3A 2S9
William G. Star, President
and Chief Executive Officer.
Property, Automobile, Liability and Surety.
   
John Alden Life Insurance Company
1145 Nicholson Road, Unit 2
Newmarket, Ontario L3Y 7V1
Colleen Sexsmith, Chief Agent.
Life, Accident and sickness, on the condition that if in the transaction of its business in Canada the Company uses a French name, that name shall be "La Compagnie D'Assurance-
Vie John Alden". The company's business in Canada is limited to the servicing of policies issued prior to April 1, 1991.
   
John Hancock Life Insurance Company
c/o McLean & Kerr
130 Adelaide Street West, Suite 2800
Toronto, Ontario M5H 3P5
Robin B. Cumine, Q.C., Chief Agent.
Life, Accident and sickness, limited to the servicing of policies issued prior to December 31, 1995 with the exception of policies issued as a result of the conversion of group policies to individual policies, policies issued jointly with The Maritime Life Assurance Company, and group annuities.
   
The Kings Mutual Insurance Company
P.O. Box 10
Berwick, Nova Scotia B0P 1E0
Wallace J. Jarvis, Chief Executive Officer
Property and Liability.
   
Langdon Insurance Company
111 Westmount Road South
P.O. Box 2000
Waterloo, Ontario N2J 4S4
Noel G. Walpole, President and Chief
Executive Officer.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Surety.
   
Lawyers Title Insurance Corporation
2170 Torquay Mews
Mississauga, Ontario L5N 2M6
Gary Patrick Mooney, Chief Agent.
Title
   
Le Mans Ré
20 Queen Street West, Suite 1000
P.O. Box 26
Toronto, Ontario M5H 3R3
Rui Quintal, Chief Agent.
Property, Accident and sickness, Automobile, Boiler and machinery, Fidelity, Liability and Surety, limited to the business of reinsurance.
   
Legacy General Insurance Company
80 Tiverton Court, Suite 500
Markham, Ontario L3R 0G4
Isaac Sananes, Vice-President and
Chief Executive Officer.
Property, Loss of Employment, Accident and sickness, Liability limited to the servicing of policies issued prior to March 31, 1995.
   
Liberty Insurance Company of Canada
200 Consilium Place, 8th Floor
Scarborough, Ontario M1H 3E6
Ronald H. Switzer, President and
Chief Executive Officer.
Property, Automobile and Liability.
   
Liberty Life Assurance Company of Boston
3500 Steeles Avenue East
Markham, Ontario L3R 0X4
Gery J. Barry, Chief Agent.
Life, Accident and sickness.
   
Liberty Mutual Fire Insurance Company
675 Cochrane Drive, Suite 100
Unionville, Ontario L3R 0S7
Richard M. Evans, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Liability and Surety, limited to the servicing of existing policies, except for automobile insurance; and on the condition that, if in the transaction of its business in Canada, the company uses a French name, that name shall be "La Compagnie d'Assurance Générale Liberté Mutuelle".
   
Liberty Mutual Insurance Company
3500 Steeles Avenue East
Markham, Ontario L3R 0X4
Gery J. Barry, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Liability and Surety.
   
Life Insurance Company of North America
55 Town Centre Court, Suite 606
Scarborough, Ontario M1P 4X4
Eman Hassan, Chief Agent.
Life, Personal accident and Sickness.
   
Life Investors Insurance Company of
America
c/o John Milnes & Associates
68 Scollard Street, 2nd Floor
Toronto, Ontario M5R 1G2
John R. Milnes, Chief Agent.
Life, Accident and sickness.
   
Lincoln Heritage Life Insurance Company
see-Superior Life Insurance Company,
the name used by Lincoln Heritage
Life Insurance Company to transact
business in Canada.
 
   
The Lincoln National Life Insurance
Company
161 Bay Street, Suite 3000
Toronto, Ontario M5J 2T6
Brenda L. Buckingham, Chief Agent.
Life, Accident and sickness on the condition that the insuring in Canada of risks is limited to the servicing of policies issued prior to January 1, 2002.
   
Lloyd's Underwriters
1155 Metcalfe Street, Suite 1540
Montréal, Quebec H3B 2V6
Nicholas Smith, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Credit, Fidelity, Hail, Legal expense, Liability and Surety.
   
Lombard General Insurance Company
of Canada
105 Adelaide Street West
Toronto, Ontario M5H 1P9
Byron G. Messier, President and
Chief Executive Officer.
Accident and sickness, Aircraft, Automobile, Boiler and machinery, Credit, Fidelity, Hail, Liability, Property and Surety.
   
Lombard Insurance Company
105 Adelaide Street West
Toronto, Ontario M5H 1P9
Byron G. Messier, President and
Chief Executive Officer.
Accident and sickness, Aircraft, Automobile, Boiler and machinery, Credit, Fidelity, Hail, Liability, Property and Surety.
   
London and Midland General Insurance
Company
201 Queens Ave., P.O. Box 5071
London, Ontario N6A 4M5
A. W. Miles, Vice-President and
General Manager.
Property, Accident and sickness, Automobile, Boiler and machinery, Fidelity, Legal expense, Liability, Loss of employment and Surety.
   
London Guarantee Insurance Company
77 King Street West, Suite 3426
Royal Trust Tower, P.O. Box 284
Toronto, Ontario M5K 1K2
John F. Phinney, President.
Property, Accident and sickness, Aircraft, Automobile, Credit (on condition that the person to whom the credit is granted is located in Canada), Boiler and machinery, Fidelity, Hail, Legal Expense, Title, Liability and Surety.
   
London Life Insurance Company
255 Dufferin Ave.
London, Ontario N6A 4K1
Raymond L. McFeetors, President and
Chief Executive Officer.
Life, Accident and sickness.
   
Lumbermens Mutual Casualty Company
141 Adelaide Street West, Suite 770
Toronto, Ontario M5H 3L5
Sean T. Murphy, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Liability and Surety.
   
Lumbermen's Underwriting Alliance
185 Dorval Ave., Suite 500
Dorval, Québec H9S 5J9
Maurice R. Piché, Chief Agent.
Property and Boiler and machinery.
   
MD Life Insurance Company
1867 Alta Vista Drive
Ottawa, Ontario K1G 5W8
Sanders Wilson, President and Chief
Executive Officer
Life
   
The Manufacturers Life Insurance Company
200 Bloor St. East
Toronto, Ontario M4W 1E5
Dominic D'Alessandro, President
and Chief Executive Officer.
Life, Accident and sickness.
   
Manulife Financial Corporation
200 Bloor St. East
Toronto, Ontario M4W 1E5
Dominic D'Alessandro, President
and Chief Executive Officer.
Life
   
Maritime Insurance Company Limited
250 Yonge Street, Suite 1500
Toronto, Ontario H5B 2L7
Charles R. Lawrence, Chief Agent.
Property and Liability, limited to that liability insurance which the company is authorized to transact in the United Kingdom.
   
The Maritime Life Assurance Company
2701 Dutch Village Rd., P.O. Box 130
Halifax, Nova Scotia B3J 2X5
William A. Black, President
and Chief Executive Officer..
Life, Accident and sickness.
   
Markel Insurance Company of Canada
105 Adelaide Street West, 7th Floor
Toronto, Ontario M5H 1P9
Mark Ram, President.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Surety.
   
Maryland Casualty Company
c/o Lavery, DeBilly,
Barristers & Solicitors
1 Place Ville Marie, Suite 4000
Montréal, Quebec H3B 4M4
Pierre Caron, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Liability and Surety, on the condition that if in the transaction of its business in Canada the Company uses a French name, that name shall be "Compagnie Maryland Casualty", limited to the servicing of existing policies.
   
Massachusetts Mutual Life Insurance
Company
c/o McLean & Kerr
130 Adelaide St. West, Suite 2800
Toronto, Ontario M5H 3P5
Robin B. Cumine, Chief Agent.
Life, Personal accident and Sickness
   
Metropolitan Life Insurance Company
Constitution Square
360 Albert Street, Suite 1750
Ottawa, Ontario K1R 7X7
William R. Prueter, Chief Agent.
Life, Accident and sickness, on the condition that if in the transaction of its business in Canada the Company uses a French name, that name shall be "La Métropolitaine, compagnie d'Assurance vie."
   
MFC Insurance Company Limited
500 King Street North
Waterloo, Ontario N2J 4C6
Paul Rooney, President and
Chief Executive Officer.
Life, Accident and sickness.
   
MIC Life Insurance Corporation
8500 Leslie St., P.O. Box 6000
Suite 400
Thornhill, Ontario L3T 4S5
Charles W. Hastings, Chief Agent.
Life, Accident and sickness, limited to the servicing of policies issued prior to January 1, 1997 and on the condition that if in the transaction of its business in Canada the Company uses a French form of name, that name shall be "La Compagnie d'Assurance-Vie MIC".
   
Minnesota Life Insurance Company
c/o McLean & Kerr
130 Adelaide St. West, Suite 2800
Toronto, Ontario M5H 3P5
Robin B. Cumine, Q.C., Chief Agent.
Life, on the condition that if in the transaction of its business in Canada the foreign company uses a French name, that name shall be "Compagnie d'Assurance-vie Minnesota".
   
The Missisquoi Insurance Company
50 Principale Street
Frelighsburg, Quebec J0J 1C0
Noel G. Walpole, President and Chief
Executive Officer
Property, Automobile, Boiler and machinery, Fidelity, Liability and Surety.
   
Mitsui Sumitomo Insurance Company,
Limited
One Financial Place
1 Adelaide Street East
Toronto, Ontario M5C 2V9
Janice M. Tomlinson, Chief Agent.
Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Liability, property and Surety.
   
The Mortgage Insurance Company
of Canada
100 Yonge Street, Suite 400
Toronto, Ontario M5H 1H1
Oscar Zimmerman, President.
Fidelity, and Surety, limited to the servicing of existing policies, and Mortgage, limited to the business of reinsurance.
   
Motors Insurance Corporation
8500 Leslie St., Suite 400
Thornhill, Ontario L3T 7M8
Charles W. Hastings, Chief Agent.
Property, Automobile, Boiler and machinery, Fidelity, Liability and Surety.
   
Munich Reinsurance Company
(Munchener Rückversicherungs-
Gesellschaft)
390 Bay Street, Suite 2200
Toronto, Ontario M5H 2Y2
Life Branch
James A. Brierley, Chief Agent.
Property and Casualty Branch
Kenneth B. Irvin, Chief Agent.
Life, Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Credit, Fidelity, Hail, Liability and Surety, limited to the business of reinsurance. The Company may use in the transacting of its business in Canada its name in English "Munich Reinsurance Company" or its name in French "La Munich, Compagnie de Réassurance".
   
Munich Reinsurance Company of Canada
390 Bay St., 22nd Floor
Toronto, Ontario M5H 2Y2
Kenneth B. Irvin, President and Chief
Executive Officer.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Credit, Fidelity, Hail, Legal expense, Liability and Surety, limited to the business of reinsurance.
   
Mutual of Omaha Insurance Company
c/o Cassels, Brock & Blackwell
40 King Street West
Scotia Plaza, Suite 2100
Toronto, Ontario M5H 3C2
J. Brian Reeve, Chief Agent.
Life, Accident and sickness, limited to the servicing of policies issued prior to January 1, 1998, on the condition that if in the transaction of its business in Canada the foreign company uses a French form of name, that name shall be "La Mutuelle d'Omaha, Compagnie d'assurance".
   
La Mutuelle du Mans Assurances Vie
c/o Industrial-Alliance Life Insurance Co.
1080 St-Louis Road
P.O. Box 1907, Station Terminus
Sillery, Québec G1K 7M3
Yvon Charest, Chief Agent.
Life, Accident and sickness, limited to the business of reinsurance.
   
National Fidelity Life Insurance Company
19 Celina Street, Suite 104
Oshawa, Ontario L1H 4M9
J. Terence Hogan, Chief Agent.
Life, limited to the servicing of existing policies, Accident and Sickness on the condition that in all contracts, premium notices, applications for policies, policies, negotiable instruments and other documents in respect of its insurance business in Canada that National Fidelity Life Insurance Company is the name under which Bankers National Life Insurance Company insures in Canada risks.
   
The National Life Assurance Company
of Canada
522 University Ave.
Toronto, Ontario M5G 1Y7
Vincent Tonna, President and Chief
Operating Officer.
Life, Personal accident and Sickness.
   
National Reinsurance Corporation
1 First Canadian Place
Suite 5705, P.O. Box 471
Toronto, Ontario M5X 1E4
Gerald A. Wolfe, Chief Agent.
Property, Automobile, Boiler and machinery, Hail and Liability, limited to the business of reinsurance.
   
Nationwide Mutual Insurance Company
68 Scollard Street, 2nd Floor
Toronto, Ontario M5R 1G2
John R. Milnes, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Surety, limited to the servicing of existing policies.
   
Nederlandse Reassurantie Groep N.V.
995 Dupont Street
Toronto, Ontario M6H 1Z5
Robert De Marco, Chief Agent.
Property, Accident and sickness, Automobile, Fidelity, Hail, Liability and Surety, limited to the business of reinsurance, and limited to the servicing of existing policies; on the condition that if in the transaction of its business in Canada the Company uses an anglicized name, that name shall be "Netherlands Reinsurance Group N.V.".
   
New Hampshire Insurance Company
145 Wellington St. West
Toronto, Ontario M5J 1H8
Gary A. McMillan, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Liability and Surety.
   
The New India Assurance Company,
Limited
c/o M. Schwab Accounting Services
Limited
278 Bloor Street East, Suite 401
Toronto, Ontario M4W 3M4
Fernao Ferreira, Chief Agent.
Fire, Accident, Automobile, Boiler excluding machinery, Inland transportation, Personal property, Plate glass, Real property, Theft and additional classes 1, 2, 3, 4, 5, 6, 7, 8, 9 and 10 (See Note (B)), limited to the servicing of existing policies.
   
New York Life Insurance Company
Scotia Plaza, Suite 2100
40 King Street West
Toronto, Ontario M5H 3C2
J. Brian Reeve, Chief Agent.
Life, Accident and sickness, on the condition that if in the transaction of its business in Canada the Company uses a French name, that name shall be "Compagnie d'assurances New York Life".
   
NIPPONKOA Insurance Company, Limited
2206 Eglinton Ave. East
Scarborough, Ontario M1L 4S8
Igal Mayer, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Liability and Surety.
   
See-First North American Insurance
Company.
 
   
The Nordic Insurance Company of Canada
181 University Avenue, 7th Floor
Toronto, Ontario M5H 3M7
Claude Dussault, Chief Executive Officer.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Credit, Fidelity, Legal expense, Liability and Surety.
   
Nordisk Reinsurance Company A/S
c/o M. Schwab Accounting Services
Limited
278 Bloor Street East, Suite 401
Toronto, Ontario M4W 3M4
Fernao Ferreira, Chief Agent.
Property, Automobile and Liability, limited to the business of reinsurance, and to the servicing of existing policies.
   
The North Waterloo Farmers Mutual
Insurance Company
100 Erb St. East
Waterloo, Ontario N2J 1L9
Bert G. Hares, President and
Chief Executive Officer.
Accident and sickness, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Property.
   
Northern Indemnity, Inc.
2 Bloor Street West, Suite 1500
Toronto, Ontario M4W 3E2
Robert A. Burns, President and
Chief Executive Officer.
Property, Liability, Fidelity and Surety
   
NRG Victory Reinsurance Limited
995 Dupont Street
Toronto, Ontario M6H 1Z5
Robert De Marco, Chief Agent.
Property, Automobile, Fidelity, Liability and Surety, limited to the business of reinsurance, and to the servicing of existing policies.
   
NW Reinsurance Corporation Limited
3650 Victoria Park Ave., Suite 201
Toronto, Ontario M2H 3P7
V. Lorraine Williams, Chief Agent.
Property, Accident and sickness, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Surety, limited to the business of reinsurance, and limited to the servicing of existing policies.
   
Odyssey America Reinsurance Corporation
55 University Ave, Suite 1600
Toronto, Ontario M5J 2H7
Robert H. Ysseldyk, Chief Agent
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Hail, Legal expense and Liability, limited to the business of reinsurance and on the condition that if in the transaction of its business in Canada the company uses a French name, that name shall be "Odyssey America Compagnie de Réassurance".
   
Odyssey Reinsurance Company of Canada
55 University Ave., Suite 1600
Toronto, Ontario M5J 2H7
Robert H. Ysseldyk, President.
Property, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Surety, limited to the servicing of existing policies.
   
Old Republic Insurance Company of Canada
100 King St. West, P.O. Box 557
Hamilton, Ontario L8N 3K9
Frank Szirt, President and Chief
Executive Officer.
Aircraft, automobile, boiler and machinery, limited to the Province of Alberta and vehicle warranty insurance as defined by the Class of Insurance Regulations of the Province of Alberta, liability and property.
   
PartnerRe SA
130 King Street West
Suite 2300, P.O. Box 166
Toronto, Ontario M5X 1C7
Patrick Lacourte, Chief Agent.
Life, Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Credit, Fidelity, Hail, Liability and Surety, limited to the business of reinsurance.
   
Pearl Assurance Public Limited Company
36 King Street East, Suite 500
Toronto, Ontario M5C 1E5
Philip. H. Cook, Chief Agent.
Property and Liability, limited to the servicing of existing policies.
   
Pembridge Insurance Company
Allstate Centre
10 Allstate Parkway
Markham, Ontario L3R 5P8
Bob Tisdale, President
Automobile and Property
   
Penncorp Life Insurance Company
55 Superior Blvd.
Mississauga, Ontario L5T 2X9
J. Paul Edmondson, President and Chief
Executive Officer.
Life, Accident and sickness.
   
Pennsylvania Life Insurance Company
55 Superior Blvd.
Mississauga, Ontario L5T 2X9
J. Paul Edmondson, Chief Agent.
Life, Accident and sickness.
   
The Personal Insurance Company of Canada
6300, boul. de la Rive-Sud, C.P. 3500
Lévis, Quebec C6V 6P9
Jude Martineau, President and Chief
Executive Officer.
Property, Accident and sickness, Automobile, Aircraft, Boiler and machinery, Fidelity, Liability and Surety.
   
Perth Insurance Company
111 Westmount Road South
P.O. Box 2000
Waterloo, Ontario N2J 4S4
Noel G. Walpole, President and Chief
Executive Officer.
Property, Automobile, and Liability.
   
Philadelphia Reinsurance Corporation
995 Dupont Street
Toronto, Ontario M6H 1Z5
Robert DeMarco, Chief Agent.
Property, Aircraft, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Surety, limited to the business of reinsurance, and to the servicing of existing policies.
   
Phoenix Life Insurance Company
40 King Street West
Toronto, Ontario M5H 3C2
J. Brian Reeve, Chief Agent.
Life, Accident and sickness.
   
Pictou County Farmers' Mutual Fire
Insurance Company
50 Front Street, P.O. Box 130
Pictou, Nova Scotia B0K 1H0
Heather Scanlan, Chief Executive Officer.
Property and Liability, restricted to the Province of Nova Scotia.
   
Pohjola Non-Life Insurance Company Ltd
1801 McGill College Avenue, Suite 710
Montréal, Quebec H3A 3P5
René Lapierre, Chief Agent.
Automobile, fidelity, liability and property, on the condition that the insuring in Canada of risks is limited to the business of reinsurance and to the servicing of existing policies.
   
Pool Insurance Company
220 Portage Ave., Suite 1007
Winnipeg, Manitoba R3C 0A5
James Wilson, Chief Executive Officer
Property.
   
The Portage la Prairie Mutual Insurance
Company
P.O. Box 340
749 Saskatchewan Avenue East
Portage la Prairie, Manitoba R1N 3B8
T.W. McCartney, President and Chief
Executive Officer.
Property, Automobile, Legal expense and Liability.
   
Primerica Life Insurance Company
of Canada
2000 Argentia Road
Plaza V, Suite 300
Mississauga, Ontario L5N 2R7
David Gershuni, Chief Executive Officer.
Life, Accident and sickness.
   
Primmum Insurance Company
2161 Yonge Street, 4th Floor
Toronto, Ontario M4S 3A6
Alain Thibeault, President and
Chief Executive Officer.
Property, Accident and sickness, Automobile, Boiler and machinery, Legal expense and Liability.
   
Principal Life Insurance Company
68 Scollard Street, 2nd Floor
Toronto, Ontario M5R 1G2
John Milnes, Chief Agent.
Life, Accident and sickness, on the condition that if in the transaction of its business in Canada the foreign company uses a French name, that name shall be "Compagnie
d'assurance-vie Principal".
   
Progressive Casualty Insurance Company
200 Yorkland Blvd., Suite 730
Toronto, Ontario M2J 5C1
Subram Suriyan, Chief Agent.
Property, Automobile, Liability and Surety.
   
Protective Insurance Company
68 Scollard Street, 2nd Floor
Toronto, Ontario M5R 1G2
John R. Milnes, Chief Agent.
Property, Accident and sickness, Automobile and Liability.
   
Providence Washington Insurance Company
55 University Avenue, Suite 900
Toronto, Ontario M5J 2H7
Gil St. Martin, Chief Agent.
Property, Automobile and Liability.
   
Provident Life and Accident Insurance
Company
5420 North Service Road
Burlington, Ontario L7R 4C1
George A. Shell, Chief Agent.
Life, Accident and sickness.
   
The Prudential Assurance Company Limited
(of England)
c/o Stikeman, Elliott
Suite 5300, Commerce Court West
Toronto, Ontario M5L 1B9
W. Brian Rose, Chief Agent.
Life, Accident and sickness, limited to the servicing of policies issued prior to February 28, 1995.
   
The Prudential Insurance Company
of America
300 Consilium Place, Suite 1200
Toronto, Ontario M1H 3G2
Brian G. Barbeau, Chief Agent.
Life, Accident and sickness, on the condition that if, in the transaction of its business in Canada, the Company uses a French name, that name shall be "La Prudentielle d'Amérique, Compagnie d'Assurance".
   
Québec Assurance Company
1001 Maisonneuve West Blvd, Suite 1400
Montréal, Quebec H3A 3C8
Larry Simmons, President and Chief
Executive Officer.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Liability and Surety.
   
RBC General Insurance Company
6880 Financial Drive, West Tower
Mississauga, Ontario L5N 7Y5
Andrew Rogacki, President and Chief
Executive Officer
Property, Accident and sickness, Automobile and Liability.
   
RBC Life Insurance Company
6880 Financial Drive, West Tower
Mississauga, Ontario L5N 7Y5
W. Grant Hardy, Vice Chairman and Chief Executive Officer.
Life, Accident and sickness.
   
RBC Travel Insurance Company
6880 Financial Drive, West Tower
Mississauga, Ontario L5N 7Y5
Stanley Seggie, President and Chief
Operating Officer.
Property, Accident and sickness.
   
Reassure America Life Insurance Company
161 Bay Street, Suite 3000
Toronto, Ontario M5J 2T6
Martin Kirr, Chief Agent.
Life, Accident and sickness, limited to the servicing of policies issued prior to June 1, 1992.
   
Reliable Life Insurance Company
100 King St. West, P.O. Box 557
Hamilton, Ontario L8N 3K9
R.J. Wilson, President and
Chief Executive Officer.
Life, Accident and sickness.
   
ReliaStar Life Insurance Company
3650 Victoria Park Ave, Suite 201
North York, Ontario M2H 3P7
V. Lorraine Williams, Chief Agent.
Life, Accident and sickness, limited to the business of reinsurance, except that the foreign company may also provide insurance on the lives of residents of Canada insured under group policies issued in the United States, and on the condition that if the foreign company uses a French name, the name shall be "Compagnie D'Assurance-Vie ReliaStar".
   
RGA Life Reinsurance Company of Canada
55 University Avenue, Suite 1200
Toronto, Ontario M5J 2H7
André St-Amour, President and Chief
Executive Officer.
Life, Accident and sickness, limited to the business of reinsurance.
   
Royal & Sun Alliance Insurance
Company of Canada
10 Wellington St. East
Toronto, Ontario M5E 1L5
Larry Simmons, President and Chief
Executive Officer
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Hail, Legal, Liability and Surety.
   
Saskatchewan Mutual Insurance Company
279-3rd Avenue North
Saskatoon, Saskatchewan S7K 2H8
Randy Wayne Trost, President and Chief
Executive Officer.
Property, Automobile, Boiler and machinery, Fidelity and Liability.
   
SCOR Canada Reinsurance Company
BCE Place, 161 Bay Street, Suite 5000
P.O. Box 615
Toronto, Ontario M5J 2S1
Henry Klecan Jr., President and Chief
Executive Officer.
Property, Accident and sickness, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Surety, limited to the business of reinsurance.
   
SCOR Reinsurance Company
BCE Place, 161 Bay Street, Suite 5000
Toronto, Ontario M5J 2S1
Jaya Narayan, Chief Agent.
Property, Automobile, Aircraft, Fidelity, Liability and Surety, limited to the business of reinsurance.
   
SCOR Vie
1250 René-Lévesque Blvd. West
Suite 4510
Montréal, Quebec H3B 4W8
Marc Archambault, Chief Agent.
Life, Accident and sickness, limited to the business of reinsurance.
   
Scotia General Insurance Company
100 Yonge St., 4th Floor
Toronto, Ontario M5H 1H1
Oscar Zimmerman, President and Chief
Executive Officer.
Property, Accident and sickness, Automobile and Legal expense.
   
Scotia Life Insurance Company
100 Yonge Street, 4th Floor
Toronto, Ontario M5H 1H1
Oscar Zimmerman, President and
Chief Executive Officer.
Life, Accident and sickness.
   
Seaboard Life Insurance Company
2165 Broadway West, P.O. Box 5900
Vancouver, British Columbia V6B 5H6
Robert T. Smith, President and Chief
Executive Officer.
Life, Accident and sickness, limited to the servicing of policies issued prior to May 31, 1999.
   
Seaton Insurance Company
601 West Hastings St., Suite 1400
Vancouver, British Columbia V6B 5A5
James A. Gardiner, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Liability and Surety, limited to the servicing of existing policies.
   
Security Insurance Company of Hartford
155 University Avenue, Suite 702
Toronto, Ontario M5H 3B7
Peter Needra, Chief Agent.
Property, Accident and sickness, Automobile and Liability.
   
Security National Insurance Company
50 Place Crémazie, 12th Floor
Montréal, Quebec H2P 1B6
Alain Thibault, President and Chief
Executive Officer.
Property, Accident and sickness, Automobile and Liability.
   
Sentry Insurance a Mutual Company
133 Richmond St. West, Suite 600
Toronto, Ontario M5H 2L3
Donald G. Smith, Chief Agent.
Property, Aircraft, restricted to the servicing of business assumed from Middlesex Insurance Company, Automobile, Boiler and machinery, Fidelity, Liability and Surety.
   
Skandia Insurance Company Ltd.
3650 Victoria Park Ave., Suite 201
Toronto, Ontario M2H 3P7
V. Lorraine Williams, Chief Agent.
Property, Aircraft, Automobile, Boiler and machinery, Fidelity, Liability and Surety, limited to the servicing of existing policies.
   
See-CUNA Mutual Insurance Society  
   
See-Ecclesiastical Insurance Office Public
Limited Company
 
   
See-Langdon Insurance Company of Canada.  
   
See-MD Life Insurance Company  
   
See-TIG Insurance Company  
   
See-CompCorp Life Insurance Company  
   
See-Manulife Financial Corporation.  
   
Sorema North America Reinsurance
Company
Canada Trust Tower, BCE Place
161 Bay Street
Suite 5000, P.O. Box 615
Toronto, Ontario M5J 2S1
Jaya Narayan, Chief Agent
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Surety, limited to the business of reinsurance.
   
See-Lloyd's Underwriters.  
   
The Sovereign General Insurance Company
Sovereign Centre
2200-885 Second Street South West
Calgary, Alberta, T2P 4J8
Katherine Bardswick, Chief Executive
Officer.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Credit, Fidelity, Hail, Liability and Surety.
   
Specialty National Insurance Company
c/o Focus Group Inc.
36 King Street East, Suite 500
Toronto, Ontario M5C 1E5
Philip H. Cook, Chief Agent.
Property, Automobile and Liability.
   
St. Paul Fire and Marine Insurance Company
121 King Street West
Suite 1200, P.O. Box 93
Toronto, Ontario M5H 3T9
Robert Fellows, Chief Agent.
Property, Aircraft, Automobile, Boiler and machinery, Fidelity, Liability and Surety, on the condition that if in the transaction of its business in Canada, the Company uses a French name, that name shall be "La Compagnie d'Assurance Saint Paul".
   
The Standard Life Assurance Company
1245 Sherbrooke St. West, Suite 200
Montréal, Quebec H3G 1G3
Claude A. Garcia, Chief Agent.
Life, Accident and sickness and the Company may use in its transaction of its business in Canada its name in English "The Standard Life Assurance Company" or its name in French "Compagnie d'assurance Standard Life", or both such names.
   
The Standard Life Assurance Company
of Canada
1245 Sherbrooke St. West
Montréal, Quebec H3G 1G3
Claude A. Garcia, President and
Chief Operating Officer.
Life.
   
State Farm Fire and Casualty Company
100 Consilium Place, Suite 102
Scarborough, Ontario M1H 3G9
Robert J. Cooke, Chief Agent.
Property, Aircraft, Automobile, Boiler and machinery, Fidelity, Liability and Surety.
   
State Farm Life Insurance Company
100 Consilium Place, Suite 102
Scarborough, Ontario M1H 3G9
Robert J. Cooke, Chief Agent.
Life.
   
State Farm Mutual Automobile Insurance
Company
100 Consilium Place, Suite 102
Scarborough, Ontario M1H 3G9
Robert J. Cooke, Chief Agent.
Automobile and Personal accident.
   
Stewart Title Guaranty Company
c/o Encon Insurance Managers Inc.
350 Albert Street, Suite 700
Ottawa, Ontario K1R 1A4
Jean F. Laurin, Chief Agent.
Title.
   
Suecia Reinsurance Company
763 Pape Ave.
Toronto, Ontario M4K 3T2
J. Leo Daly, President and
Chief Executive Officer.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Surety, limited to the business of reinsurance, and to the servicing of existing policies.
   
See-Swiss Re Life & Health Canada  
   
Sun Life Assurance Company of Canada
150 King St. West
Toronto, Ontario M5H 1J9
Donald Alexander Stewart, Chief
Executive Officer.
Life, Personal accident and Sickness.
   
Sun Life Financial Services of Canada Inc.
150 King St. West
Toronto, Ontario M5H 1J9
Donald Alexander Stewart, Chief
Executive Officer.
Life.
   
Sun Life of Canada Group Assurance
Company
225 King Street West
Toronto, Ontario M5V 3C5
Marcel Gingras, President.
Life, Accident and sickness, limited to the servicing of policies issued prior to January 1, 1995.
   
Superior Life Insurance Company
6205 B Airport Road, Suite 100
Mississauga, Ontario L4V 1E1
Eileen Mayer, Chief Agent.
Accident and sickness, Life, on the condition that in the transaction of its business in Canada the company uses the name "Superior Life Insurance Company", the name assumed by Lincoln Heritage Life Insurance Company to transact business in Canada.
   
Swiss Re Italia S.p.A.
1801 McGill College Avenue, Suite 710
Montréal, Quebec
Brian Gray, Chief Agent.
Property, Accident and sickness, Automobile, Fidelity, Hail, Liability and Surety, limited to the business of reinsurance, and limited to the servicing of policies issued prior to
October 18, 2000.
   
Swiss Re Life & Health America Inc.
161 Bay Street, Suite 3000
Toronto, Ontario M5J 2T6
Martin Kerr, Chief Agent
Life, accident and sickness, limited to the business of reinsurance and limited to the servicing of policies issued prior to
December 29, 2000.
   
Swiss Re Life & Health Canada
161 Bay Street, Suite 3000
Toronto, Ontario M5J 2T6
Martin Kirr, President and Chief
Executive Officer.
Life, Accident and sickness, limited to the business of reinsurance.
   
Swiss Reinsurance Company
Life Branch
161 Bay Street, Suite 3000
Canada Trust Tower
Toronto, Ontario M5J 2T6
Martin Kirr, Chief Agent.
Property and Casualty Branch
150 King Street West
P.O. Box 50, Suite 2200
Toronto, Ontario M5H 1J9
Brian Gray, Chief Agent.
Life, Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Credit, Fidelity, Hail, Legal expense, Liability and Surety, limited to the business of reinsurance.
   
Swiss Reinsurance Company Canada
150 King Street West
Suite 2200
Toronto, Ontario M5H 1J9
Brian Gray, President and Chief
Executive Officer.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Credit, Fidelity, Hail, Legal expense, Liability, Mortgage and Surety, limited to the business of reinsurance.
   
TD Direct Insurance Inc.
P.O. Box 1, Toronto Dominion Centre
55 King Street West, 12th Floor
Toronto, Ontario M5K 1A2
Sean E. Kilburn, President and Chief
Executive Officer.
Property, Automobile and Liability, limited to the servicing of existing policies.
   
TD General Insurance Company
2161 Yonge Street, 4th Floor
Toronto, Ontario M4S 3A6
Alain Thibault, President and Chief
Executive Officer.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Liability and Surety.
   
TD Life Insurance Company
P.O. Box 1, TD Centre
55 King Street West
Toronto, Ontario M5K 1A2
Sean E. Kilburn, President and Chief
Executive Officer.
Life, Accident and sickness.
   
Temple Insurance Company
390 Bay Street, 23rd Floor
Toronto, Ontario M5H 2Y2
Kenneth B. Irvin, President and
Chief Executive Officer.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Credit, Fidelity, Hail, Legal expense, Liability and Surety.
   
Terra Nova Insurance Company Limited
c/o Cassels, Brock & Blackwell
Scotia Plaza, Suite 2100
40 King St. West
Toronto, Ontario M5H 3C2
J. Brian Reeve, Chief Agent.
Property, Accident and sickness, Automobile, Boiler and machinery, Fidelity, Liability, Hail and Surety, limited to the business of reinsurance.
   
TIG Insurance Company
133 Richmond St. West, Suite 600
Toronto, Ontario M5H 2L3
Donald G. Smith, Chief Agent.
Property, Accident and sickness, Automobile, Boiler and machinery, Fidelity, Liability and Surety.
   
The Toa Reinsurance Company of America
401 Bay Street
Suite 2420, P.O. Box 17
Toronto, Ontario M5H 2Y4
David E. Wilmot, Chief Agent
Property, Accident and sickness, Automobile, Boiler and machinery, Credit, Fidelity, Hail, Liability and Surety, limited to the business of reinsurance, and on the condition that, if in the transaction of its business in Canada, the company uses a French form of name, that name shall be "La Compagnie de eassurance Toa d'Amérique".
   
The Tokio Marine and Fire Insurance
Company, Limited
105 Adelaide Street West, 3rd Floor
Toronto, Ontario M5H 1P9
Byron G. Messier, Chief Agent.
Property, Automobile, Aircraft, Boiler and machinery, Fidelity, Liability and Surety.
   
Trade Indemnity P.L.C.
CIBC Tower, Suite 1720
1155 René-Lévesque Blvd. West
Montréal, Quebec H3B 3Z7
Robert Joseph Labelle, Chief Agent.
Credit, limited to the servicing of existing policies.
   
Traders General Insurance Company
2206 Eglinton Ave. East, Suite 400
Scarborough, Ontario M1L 4S8
Mark Webb, President and
Chief Executive Officer.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Hail, Legal expense, Liability and Surety.
   
Trafalgar Insurance Company of Canada
10 York Mills Road, Suite 700
Toronto, Ontario M2P 2G5
Christian Cassebaum, President and
Chief Executive Officer.
Property, Accident and sickness, Automobile, Boiler and machinery and Liability.
   
Transamerica Life Canada
300 Consilium Place
Toronto, Ontario M1H 3G2
George A. Foegele, President and
Chief Executive Officer.
Life, Accident and sickness.
   
Transatlantic Reinsurance Company
145 Wellington St. West
Toronto, Ontario M5J 1H8
Gary A. McMillan, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Surety, limited to the business of reinsurance.
   
Travelers Casualty and Surety Company
of Canada
36 Toronto Street, Suite 1070
Toronto, Ontario M5C 2C5
Brian E. Divell, President and
Chief Executive Officer.
Property, Aircraft, Automobile, Boiler and machinery, Fidelity, Liability and Surety.
   
The Travelers Indemnity Company
36 Toronto Street, Suite 1070
Toronto, Ontario M5C 2C5
Brian E. Divell, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Surety.
   
The Travelers Insurance Company
1145 Nicholson Road, Unit 2
Newmarket, Ontario L3Y 7V1
Colleen Sexsmith, Chief Agent.
Life, Accident and sickness.
   
UAP-NewRotterdam Insurance
Company N.V.
1 King Street West
Hamilton, Ontario L8P 1A4
John Conway Stradwick, Chief Agent.
Property, Automobile, Fidelity, Hail, Liability and Surety, limited to the servicing of existing policies.
   
Underwriters Insurance Company
c/o Fasken, Martineau, DuMoulin
Toronto-Dominion Centre
P.O. Box 20, Suite 4200
Toronto, Ontario M5K 1N6
Robert W. McDowell, Chief Agent.
Property, Aircraft, Automobile, Boiler and machinery, Fidelity, Liability and Surety.
   
Unifund Assurance Company
95 Elizabeth Ave.
St. John's, Newfoundland A1B 1R7
C. C. Huang, President and
Chief Executive Officer.
Property, Accident and sickness, Automobile and Liability.
   
Union Fidelity Life Insurance Company
200 Wellington St. West
P.O. Box 166, Suite 400
Toronto, Ontario M5V 3C7
Alan K. Ryder, Chief Agent.
Life, Accident and sickness, limited to the servicing of policies issued prior to January 1, 1999.
   
United American Insurance Company
130 Adelaide St. West, Suite 2800
Toronto, Ontario M5H 3P5
Robin B. Cumine, Q.C., Chief Agent.
Life, Accident and sickness.
   
United States Fidelity and Guaranty
Company
121 King Street West, Suite 1200
Toronto, Ontario M5H 3T9
Robert Fellows, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Surety, limited to the servicing of existing policies.
   
Unity Life of Canada
112 St. Clair Ave. West
Toronto, Ontario M4V 2Y3
Van M. Campbell, President and Chief
Executive Officer.
Life, Accident and sickness.
   
Utica Mutual Insurance Company
1145 Nicholson Road, Unit 2
Newmarket, Ontario L3Y 7V1
Colleen Anne Sexsmith, Chief Agent.
Property, Automobile, Boiler and machinery, Fidelity and Liability.
   
Waterloo Insurance Company
111 Westmount Rd. South, P.O. Box 2000
Waterloo, Ontario N2J 4S4
Noel G. Walpole, President and Chief
Executive Officer.
Property, Aircraft, Automobile, Boiler and machinery, Fidelity, Liability and Surety.
   
The Wawanesa Mutual Insurance Company
191 Broadway
Winnipeg, Manitoba R3C 3P1
Gregg J. Hanson, President and Chief
Executive Officer.
Property, Automobile, Boiler and machinery, Fidelity, Hail, Liability, Surety and Accident and sickness.
   
The Wawanesa Life Insurance Company
191 Broadway
Winnipeg, Manitoba R3C 3P1
Gregg J. Hanson, President and Chief
Executive Officer.
Life, Accident and sickness.
   
Western Assurance Company
10 Wellington St. East
Toronto, Ontario M5E 1L5
Larry Simmons, President and Chief
Executive Officer.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Hail, Liability and Surety.
   
Western Surety Company
2000-1874 Scarth Street
Regina, Saskatchewan S4P 2G8
David C. Dykes, President and Chief
Executive Officer.
Fidelity and Surety.
   
The Yasuda Fire and Marine Insurance
Company, Limited
130 King Street West, 12th Floor
Toronto, Ontario M5X 1A6
Cynthia T. Santiago, Chief Agent.
Property, Automobile, Boiler and machinery, Fidelity, Liability and Surety.
   
XL Reinsurance America Inc.
c/o Encon Insurance Managers Inc.
350 Albert Street, Suite 750
Ottawa, Ontario K1R 1A4
Jean F. Laurin, Chief Agent.
Accident and sickness, Aircraft, Automobile, Fidelity, Hail, Liability, Property and Surety which is limited to the business of reinsurance.
   
Zenith Insurance Company
105 Adelaide Street West
Toronto, Ontario M5H 1P9
Byron G. Messier, President and Chief
Executive Officer.
Accident and sickness, Automobile, Liability, Property.
   
Zurich Insurance Company
(Zurich Versicherungs-Gesellschaft)
400 University Ave., 25th Floor
Toronto, Ontario M5G 1S7
Robert Orville Landry, Chief Agent.
Property, Accident and sickness, Aircraft, Automobile, Boiler and machinery, Fidelity, Credit, Liability and Surety, and the company may use in the transacting of its business in Canada its name in English "Zurich Insurance Company" or its name in French "Zurich Compagnie d'Assurances".
   
Zurich Life Insurance Company of Canada
400 University Ave.
Toronto, Ontario M5G 1S7
Paul Rooney, President and
Chief Executive Officer.
Life, Accident and sickness.
   
   
FRATERNAL BENEFIT SOCIETIES
ACA ASSURANCE
3050 St-Jean Blvd.
Trois-Rivières-Ouest, Québec G9A 5E1
Diane Lachance, Chief Agent.
Life, Accident and sickness, to the extent authorized by its Articles of incorporation, Constitution and Laws.
   
ACTRA Fraternal Benefit Society
1000 Yonge St.
Toronto, Ontario M4W 2K2
Robert M. Underwood, President and
Chief Executive Officer.
Life, Accident and sickness to the extent authorized by its instrument of incorporation and by-laws.
   
See-Sons of Scotland Benevolent
Association
 
   
Canadian Professional Sales Association
145 Wellington Street West, Suite 610
Toronto, Ontario M5J 1H8
Rod Dewar, President and
Chief Executive Officer.
Life, Accident and sickness.
   
Canadian Slovak Benefit Society
55 Barron Street
Welland, Ontario L3C 2K4
Joseph Mamros, Secretary.
Life, Personal accident and Sickness to the extent authorized by its Act of incorporation, Constitution and Laws.
   
Canadian Slovak League
10 Britain Street
Toronto, Ontario M5A 1R6
Branislav Galat, Secretary.
Life to the extent authorized by its Act of incorporation, Constitution and Laws and limited to the servicing of policies issued prior to
March 23, 2001.
   
Croatian Catholic Union of U.S.A.
and Canada
3009 Dundas Street West
Toronto, Ontario M6P 1Z4
Ante M. Nikolic, Chief Agent.
Life, Accident and sickness to the extent authorized by its Articles of incorporation, Constitution and By-Laws.
   
Croatian Fraternal Union of America
c/o Deloitte & Touche
181 Bay Street, Suite 1400
Toronto, Ontario M5J 2V1
P. Wayne Musselman, Chief Agent.
Life, Accident and sickness to the extent authorized by its Articles of incorporation, Constitution and Laws.
   
The First Catholic Slovak Union of the
United States of America and Canada
c/o John Milnes and Associates
68 Scollard St., 2nd Floor
Toronto, Ontario M5R 1G2
John R. Milnes, Chief Agent.
Life insurance to the extent authorized by its Articles of incorporation, Constitution and Laws, limited to the servicing of policies issued prior to July 1, 1999.
   
The Grand Orange Lodge of British
America
94 Sheppard Ave. West
Willowdale, Ontario M2N 1M5
James Bell, Chief Executive Officer
and Secretary Treasurer.
Life and Sickness to the extent authorized by its Act of incorporation, Constitution and Laws.
   
The Independent Order of Foresters
789 Don Mills Rd.
Don Mills, Ontario M3C 1T9
William J. Valiquette, Senior Vice-
President, Corporate Governance.
Life, Accident and sickness to the extent authorized by its instrument of incorporation, Constitution and Laws.
   
Knights of Columbus
25 Campbell Street
Belleville, Ontario K8N 1S6
Kerry J. Soden, Chief Agent.
Life, Accident and sickness to the extent authorized by its Act of incorporation, Constitution and Laws.
   
Lutheran Life Insurance Society of Canada
470 Weber St. North
Waterloo, Ontario N2J 4G4
Stephen Taylor, President and Chief
Executive Officer.
Life, Accident and sickness to the extent authorized by its instrument of incorporation and by-laws.
   
The North West Commercial Travellers'
Association of Canada
28 Main Street South, 2nd Floor
P.O. Box 336
Winnipeg, Manitoba R3C 2H6
Terry D. Carruthers, General Manager
and Secretary.
Life insurance to the extent authorized by its Act of incorporation, Constitution and Laws.
   
The Order of Italo-Canadians
5613 Arthur Chevrier St.
Montréal North, Quebec H1G 1P7
L. A. Bortolotti, Director.
Life and Sickness to the extent authorized by its Act of incorporation, Constitution and Laws.
   
The Order of United Commercial Travelers
of America
901 Centre St. North, Room 300
Calgary, Alberta T2E 2P6
Lindsay B. Maxwell, Chief Agent.
Life, Accident and sickness insurance to the extent authorized by its Articles of Incorporation, constitution and by-laws.
   
See-The Independent Order of Foresters  
   
Serb National Federation
c/o John Milnes and Associates
68 Scollard St., 2nd Floor
Toronto, Ontario M5R 1G2
John R. Milnes, Chief Agent.
Life, Accident and Sickness to the extent authorized by its Articles of incorporation, Constitution and Laws, and is limited to the servicing of policies issued prior to July 15, 1998.
   
See-ACTRA Fraternal Benefit Society  
   
See-Canadian Slovak Benefit Society  
   
Sons of Scotland Benevolent Association
40 Eglinton Ave. East, Suite 202
Toronto, Ontario M4P 3A2
Robert Stewart, Secretary and Treasurer.
Life and Sickness to the extent authorized by its Act of incorporation, Constitution and Laws.
   
Supreme Council of the Royal Arcanum
21 King St. West, Suite 400
Hamilton, Ontario L8P 4W7
J. Benjamin Simpson, Chief Agent.
Life, Personal accident and Sickness to the extent authorized by its Certificate of incorporation. Constitution and By-Laws.
   
Ukrainian Fraternal Association
(of America)
2800-14th Avenue, Suite 406
Markham, Ontario L3R 0E4
Robert F. Burns, Chief Agent.
Life, to the extent authorized by its Articles of Association, constitution and laws, and on the condition that the words "of America" will be used in conspicuous relation to the name "Ukrainian Fraternal Association" wherever it appears in the Association's contracts, application forms, advertisements or other published material used in Canada.
   
Ukrainian Fraternal Society of Canada
235 McGregor St.
Winnipeg, Manitoba R2W 4W5
Donna Verbrugge, Chief Executive
Officer.
Life, Personal accident and Sickness to the extent authorized by its Act of incorporation and by-laws and by The Canadian and British Insurance Companies Act, 1932.
   
Ukrainian Mutual Benefit Association of
Saint Nicholas of Canada
804 Selkirk Ave.
Winnipeg, Manitoba R2W 2N6
Gene Hazen, Manager.
Life, Disability and Sickness to the extent authorized by its Act of incorporation, Constitution and Laws.
   
Ukrainian National Aid Association
of America
83 Christie Street
Toronto, Ontario M6G 3B1
Irene Mycak, Chief Agent.
Life insurance to the extent authorized by its charter, Constitution and By-laws. The foreign company is limited to the servicing of policies issued prior to May 25, 1999.
   
Ukrainian National Association
2800-14th Avenue, Suite 406
Markham, Ontario L3R 0E4
Robert F. Burns, Chief Agent.
Life, Personal accident and Sickness to the extent authorized by its Certificate of incorporation, Constitution and By-laws.
   
Woman's Life Insurance Society
1455 Lakeshore Drive, P.O. Box 234
Sarnia, Ontario N7S 2M4
Joseph Haselmayer, Chief Agent.
Life insurance to the extent authorized by its Articles of Incorporation and Laws.
   
Workers Benevolent Association of Canada
595 Pritchard Ave.
Winnipeg, Manitoba R2W 2K4
Zenovy H. Nykolyshyn, National
President.
Life, Accident and sickness to the extent authorized by its Act of incorporation and By-Laws.

NOTE (A)—

Abbey Life Insurance Company of Canada changed its name to ITT Hartford Life Insurance Company of Canada effective July 1, 1994.

Abeille Réassurances amalgamated its property and business with that of AXA Réassurance effective April 18, 1996, the continuing or combined company being AXA Réassurance.

Adriatic Insurance Company of Canada amalgamated its property and business with that of Canadian Home Assurance Company effective January 1, 1991, the continuing or combined company being Canadian Home Assurance Company.

Advocate General Insurance Company's certificate of registry was withdrawn effective July 15, 1989, and the company is being wound up under the provisions of the Winding-up Act.

The Ætna Casualty and Surety Company, having transferred its Canadian liabilities to Aetna Casualty & Surety Company of Canada, ceased to be registered effective March 1, 1993.

Aetna Casualty & Surety Company of Canada changed its name to Travelers Casualty and Surety Company of Canada, effective July 1, 1997.

Ætna Casualty Company of Canada changed its name to Laurentian Casualty Company of Canada effective November 1, 1987.

Ætna Insurance Company changed its name to CIGNA Property and Casualty Insurance Company effective April 29, 1988.

Aetna Life Insurance Company of Canada and the Maritime Life Assurance Company amalgamated and were continued as one company under the name of The Maritime Life Assurance Company effective January 1, 2000.

A.G.F. Réassurances, having amalgamated its property and business with that of Société Anonyme Française de Réassurances pursuant to the laws of France, ceased to be registered effective December 31, 1991.

Aktieselskabet Nordisk Gjenforsikrings Selskab changed its name to Baltica-Nordisk Reinsurance Company A/S effective December 8, 1986.

The Albion Insurance Company of Canada changed its name to Metropolitan General Insurance Company effective February 16, 1988.

Alexander Hamilton Life Insurance Company of America ceased transacting business in Canada and transferred its Canadian policies to Household Life Insurance Company effective January 1, 1997. The company's order to insure in Canada risks was revoked effective May 15, 2002.

Allendale Mutual Insurance Company changed its name to Factory Mutual Insurance Company effective July 1, 1999, the date of the amalgamation of Allendale Mutual Insurance Company, Arkwright Mutual Insurance Company, and Protection Mutual Insurance Company pursuant to the laws of the United States of America.

Allianz Insurance Company, having transferred its Canadian liabilities to Canadian Home Assurance Company, ceased to be registered effective March 31, 1991.

Allianz Insurance Company of Canada amalgamated its property and business with that of Cornhill Insurance Company of Canada effective November 1, 1993, the continuing or combined company being Allianz Insurance Company of Canada.

Alta Surety Company - On July 13, 2001 the Superintendent of Financial Institutions took control of Alta Surety Company and the court granted a winding-up order appointing the Superintendent as provisional liquidator of the company. The court subsequently appointed PricewaterhouseCoopers Inc. as permanent liquidator. The winding up of the company's business and affairs continues.

American Credit Indemnity Company of New York changed its name to American Credit Indemnity Company effective April 17, 1985.

American Credit Indemnity Company changed its name to EULER American Credit Indemnity Company effective October 4, 1999.

American Health and Life Insurance Company ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective December 21, 1993.

The American Insurance Company, having transferred its Canadian liabilities to Fireman's Fund Insurance Company, ceased to be registered effective December 31, 1982.

The American Insurance Company was re-registered to transact the business of insurance in Canada effective January 8, 1990.

The American Insurance Company ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective March 19,1997.

American International Assurance Life Company Ltd. changed its name to AIG Life Insurance Company of Canada effective April 1, 1998.

American Life Insurance Company ceased transacting business in Canada and transferred its remaining Canadian policies to American International Assurance Life Company Ltd. The company's order to insure in Canada risks was revoked effective December 31, 1996.

American Mutual Liability Insurance Company's certificate of registry was withdrawn effective May 30, 1989, and the company is being wound up under the provisions of the Winding-up Act.

American National Fire Insurance Company changed its name to Great American Insurance Company of New York effective June 19, 2001.

American Reserve Insurance Company's certificate of registry was withdrawn effective June 19, 1979, and the company is being wound up under the provisions of the Winding-up Act. The Supreme Court of Ontario approved the transfer of the company's remaining Canadian liabilities to INA Insurance Company of Canada effective July 9, 1984.

AMEX Life Assurance Company ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective October 10, 1997.

Ancienne Mutuelle Réassurance changed its name to Axa Ré effective March 26, 1990.

Argonaut Insurance Company's order to insure in Canada risks was revoked, at the company's request, effective November 23, 1993.

Arkwright-Boston Manufacturers Mutual Insurance Company amalgamated its property and business with Philadelphia Manufacturers Mutual Insurance Company effective September 7, 1984, the continuing or combined Company being Arkwright-Boston Manufacturers Mutual Insurance Company.

Arkwright-Boston Manufacturers Mutual Insurance Company changed its name to Arkwright Mutual Insurance Company effective April 14, 1987.

Arkwright Mutual Insurance Company, having amalgamated its property and business with that of Allendale Mutual Insurance Company and Protection Mutual Insurance Company, pursuant to the laws of the United States of America, ceased to be registered effective July 1, 1999. The foreign companies were continued as one mutual company under the name Factory Mutual Insurance Company, effective July 1, 1999.

Assicurazioni Generali S.p.A. ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective December 31, 2000.

Assitalia-Le Assicurazioni d'Italia S.P.A. ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective June 30, 2000.

The Associated Canadian Travellers ceased transacting business in Canada. Letters patent of dissolution were issued effective November 16, 1994.

Association Canado-Américaine changed its name to ACA ASSURANCE effective December 19, 1997.

AXA Ré changed its name to AXA Réassurance effective December 21, 1990.

AXA Réassurance amalgamated its property and business with that of Abeille Réassurances effective April 18, 1996, the continuing or combined company being AXA Réassurance.

AXA Réassurance changed its name to AXA Corporate Solutions effective December 22, 2000.

The Baloise Insurance Company Limited ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective November 1, 1999.

Baltica-Nordisk Reinsurance Company A/S changed its name to Nordisk Reinsurance Company A/S effective May 24, 1988.

Baltica-Skandinavia Reinsurance Company of Canada changed its name to Primmum Insurance Company effective July 20, 1988.

Beneficial Standard Life Insurance Company ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective October 10, 1995.

Boreal Property & Casualty Insurance Company changed its name to AXA Pacific Insurance Company effective October 23, 1995.

Buffalo Insurance Company changed its name to Underwriters Insurance Company effective November 9, 1988.

Business Men's Assurance Company of America ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective November 12, 1999.

Cabot Insurance Company Limited, formerly a provincial insurer based in Newfoundland, was issued letters patent continuing it as a company under the Insurance Companies Act, and concurrently amalgamated property and business with Canadian General Insurance Company effective June 16, 1997, the continuing company being Canadian General Insurance Company.

Calvert Insurance Company changed its name to Specialty National Insurance Company effective October 11, 2000.

The Canada Accident and Fire Insurance Company amalgamated its property and business with that of the Stanstead and Sherbrooke Insurance Company and that of Commercial Union Assurance Company of Canada effective January 1, 1989; the continuing or combined company being Commercial Union Assurance Company of Canada.

The Canada Life Assurance Company amalgamated its property and business with that of Crown Life Insurance Company of Canada effective July 1, 1999, the continuing company being the Canada Life Assurance Company.

Canada Life Casualty Insurance Company changed its name to Primmum Insurance Company effective May 1, 2001.

Canada Security Assurance Company changed its name to Scotia General Insurance Company effective January 10 , 1996.

The Canadian Commerce Insurance Company amalgamated its property and business with that of Trafalgar Insurance Company of Canada effective January 1, 1993, the continuing or combined company being Trafalgar Insurance Company of Canada.

Canadian Direct Insurance Incorporated changed its name to HSBC Canadian Direct Insurance Incorporated effective October 1, 1999.

Canadian Foresters Life Insurance Society, having amalgamated its property and business with that of The Independent Order of Foresters, ceased to be registered on February 26, 1992.

Canadian General Insurance Company amalgamated its property and business with that of USF&G; Insurance Company of Canada effective June 30, 1990, the continuing or combined company being Canadian General Insurance Company.

Canadian General Insurance Company amalgamated its property and business with that of Toronto General Insurance Company as of January 1, 1994, the continuing company being Canadian General Insurance Company.

Canadian General Insurance Company amalgamated its property and business with that of Cabot Insurance Company Limited effective June 16, 1997, the continuing company being Canadian General Insurance Company.

Canadian General Insurance Company amalgamated its property and business with that of The General Accident Assurance Company of Canada effective January 1, 1998, the continuing company being The General Accident Assurance Company of Canada.

Canadian Group Underwriters Insurance Company changed its name to ING Novex Insurance Company of Canada effective January 31, 2000.

Canadian Home Assurance Company amalgamated its property and business with that of The Canadian Provincial Insurance Company effective December 31, 1992, the continuing or combined company being Allianz Insurance Company of Canada.

The Canadian Indemnity Company amalgamated its property and business with that of The Casualty Company of Canada and that of The Dominion of Canada General Insurance Company effective May 31, 1989, the continuing or combined company being The Dominion of Canada General Insurance Company.

Canadian Northern Shield Insurance Company changed its French name to Le Bouclier du Nord Canadien, Compagnie d'Assurance effective August 11, 1986.

The Canadian Provincial Insurance Company amalgamated its property and business with that of Canadian Home Assurance Company effective December 31, 1992, the continuing or combined company being Allianz Insurance Company of Canada.

Canadian Reassurance Company changed its name to Swiss Re Life Canada effective June 5, 1995.

Canadian Reinsurance Company changed its name to Swiss Reinsurance Company Canada effective June 5, 1995.

The Canadian Surety Company Amalgamated its property and business with that of Allianz Insurance Company of Canada effective April 1, 1999, the continuing company being Allianz Insurance Company of Canada.

Canners Exchange Subscribers at Warner Inter-Insurance Bureau, having transferred its Canadian liabilities to Employers Insurance of Wausau a Mutual Company effective December 31, 1991, ceased to be registered February 5, 1993.

The Capitol Life Insurance Company ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective June 16, 1994.

Cardinal Insurance Company's certificate of registry was withdrawn effective February 19, 1982, and the company is being wound up under the provisions of the Winding-up Act.

The Casualty Company of Canada amalgamated its property and business with that of The Canadian Indemnity Company and that of The Dominion of Canada General Insurance Company effective May 31, 1989, the continuing or combined company being The Dominion of Canada General Insurance Company.

Certas Direct Insurance Company, which was incorporated under the federal Insurance Companies Act, was continued effective on November 15, 2001 as a corporation under the laws of the Province of Quebec.

Certas Direct Insurance Company Ltd. changed its name to Certas Direct Insurance Company effective January 1, 2002.

Central Mutual Insurance Company, having disposed of its liabilities in Canada, ceased to be registered effective March 31, 1986.

Century Insurance Company of Canada: An order was issued December 1, 1989, whereby the property and business of Century Insurance Company of Canada was to be wound up into the Dominion Insurance Corporation.

CGU Insurance Company of Canada amalgamated its property and business with that of GAN General Insurance Company effective December 31, 1999, the continuing company being CGU Insurance Company of Canada

Chateau Insurance Company amalgamated its property and business with that of The Citadel General Assurance Company and Chateau Insurance Management Inc. effective October 1, 1994, the continuing company being The Citadel General Assurance Company.

Chequers Insurance Company, having transferred its Canadian liabilities to Markel Insurance Company of Canada, ceased to be registered effective May 31, 1992.

Chieftain Insurance Company and The Dominion of Canada General Insurance Company amalgamated and were continued as one company under the name The Dominion of Canada General Insurance Company effective January 1, 2002.

Christiania General Insurance Corporation ceased transacting business in Canada and transferred its remaining Canadian policies to Folksamerica Reinsurance Company. The company's order to insure in Canada risks was revoked effective May 6, 1997.

Chrysler Insurance Company changed its name to DaimlerChrysler Insurance Company effective June 30, 2001.

CIBC General Group Insurance Company Limited amalgamated its property and business with that of CIBC General Insurance Company Limited effective November 1, 1994, the continuing or combined company being CIBC General Insurance Company Limited.

CIBC General Insurance Company Limited changed its name to The Personal Direct Insurance Company of Canada effective September 1, 2000.

CIGNA Insurance Company of Canada changed its name to ACE INA Insurance effective September 1, 1999.

CIGNA Property and Casualty Insurance Company, having transferred its liabilities to CIGNA Insurance Company of Canada, ceased to be registered effective December 24, 1990.

The Citadel Life Assurance Company changed its name to Canadian Premier Life Insurance Company effective January 1, 1994.

College Retirement Equities Fund ceased transacting business in Canada and transferred its Canadian policies to Sun Life Assurance Company of Canada. The company's order to insure in Canada risks was revoked effective April 6, 1998.

Cologne Life Reinsurance Company changed its name to General & Cologne Life Re of America effective February 25, 2000.

Colonia Life Insurance Company changed its name to Concordia Life Insurance Company effective December 30, 1998.

The Commercial Travellers' Association of Canada changed its name to Canadian Professional Sales Association effective June 1, 1991.

Commercial Travelers Mutual Insurance Company ceased transacting business in Canada and transferred its Canadian policies to Toronto Mutual Life Insurance Company. The company's order to insure in Canada risks was revoked effective April 27, 2001.

Commercial Union Assurance Company plc changed its name to CGU International Insurance plc effective October 1, 1999.

Commercial Union Assurance Company of Canada amalgamated its property and business with that of CGU Insurance Company of Canada, effective October 1, 1999. The continuing or combined company is CGU Insurance Company of Canada.

Compagnie Transcontinentale de Réassurance ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective December 16, 1998.

Commercial Union Life Assurance Company of Canada changed its name to MFC Insurance Company Limited effective September 26, 2001.

Concordia Life Insurance Company and The Empire Life Insurance Company amalgamated and were continued as one company under the name The Empire Life Insurance Company effective January 1, 2002.

Confederation Life Insurance Company - On August 11, 1994 the Superintendent of Financial Institutions took control of Confederation Life Insurance Company and the court granted a winding-up order appointing the Superintendent as provisional liquidator of the company. The court subsequently appointed KPMG Inc. as permanent liquidator. The winding up of the company's business and affairs continues.

Consolidated General Insurance Company Limited changed its name to GE Capital Casualty Company, Canada effective July 17, 1996.

Consolidated Life Assurance Company Limited ceased transacting business in Canada and transferred its Canadian policies to American Bankers Life Assurance Company of Florida. The company's order to insure in Canada risks was revoked effective October 13, 1995.

The Continental Insurance Company ceased transacting business in Canada and transferred its Canadian policies to Continental Casualty Company. The company's order to insure in Canada risks was revoked effective December 21, 2001.

The Continental Insurance Company of Canada was discontinued under the Insurance Companies Act and was issued a certificate of continuance under the Canada Business Corporations Act on September 6, 1995 under the name CICAN I Investment Holding Corp.

The Continental Insurance Company of Canada Inc. changed its name to Lombard General Insurance Company of Canada effective December 8, 1995.

Continental Insurance Limited changed its name to Lombard Insurance Company effective December 8, 1995.

The Contingency Insurance Company Limited, having transferred its Canadian liabilities to Gan Canada Insurance Company, ceased to be registered effective January 1, 1988.

Cornhill Insurance Company of Canada amalgamated its property and business with that of Allianz Insurance Company of Canada effective November 1, 1993, the continuing or combined company being Allianz Insurance Company of Canada.

The Credit Life Insurance Company changed its name to Union Fidelity Life Insurance Company effective June 13, 1994.

Crown Life Insurance Company of Canada and The Canada Life Assurance Company amalgamated and were continued as one mutual company under the name The Canada Life Assurance Company effective July 1, 1999 at 12:01 a.m.

CT Direct Insurance Inc. changed its name to TD General Insurance Company effective September 1, 2000.

CUMIS Insurance Society, Inc. ceased transacting business in Canada. The Company's order to insure in Canada risks was revoked effective January 1, 2000.

The Dominion Insurance Corporation was discontinued under the Insurance Companies Act and was issued a certificate of continuance under the Canada Business Corporations Act on September 6, 1995 under the name CICAN II Investment Holding Corp.

Eaton Insurance Company: An order was issued December 19, 1989 winding up Eaton Insurance Company.

Electrical Workers' Benefit Association ceased to exist as at December 31, 1991.

Emmco Insurance Company changed its name to Associates Insurance Company effective October 30, 1986.

Employers Insurance of Wausau a Mutual Company changed its name to Employers Insurance Company of Wausau effective February 13, 2002.

English & American Insurance Company Limited's order to insure in Canada risks was revoked effective October 6, 1993, and the company is being wound up under the provisions of the Winding-Up Act.

Ennia Insurance Company (U.K.) Limited changed its name to Aegon Insurance Company (U.K.) Limited effective May 3, 1985.

ERC Frankona Rückversicherungs-Aktien-Gesellschaft changed its name to GE Frankona Rückversicherungs-Aktiengesellschaft effective April 1, 2001.

Federated Mutual Insurance Company's order to insure in Canada risks was revoked, at the company's request, December 31, 1992.

Fidelity Insurance Company of Canada changed its name to USF&G; Insurance Company of Canada effective June 1, 1985.

The Fire Insurance Company of Canada changed its name to Legacy General Insurance Company effective January 1, 1994.

Fireman's Fund Insurance Company of Canada changed its name to Wellington Insurance Company effective March 1, 1985.

Fireman's Fund Insurance Company ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective March 19, 1997.

The First Catholic Slovak Ladies Association of the United States of America ceased transacting business in Canada and transferred its Canadian policies to Toronto Mutual Life Insurance Company effective January 1, 1999. The society's order to insure in Canada risks was revoked effective February 15, 2002.

First National Insurance Company of America ceased transacting business in Canada and transferred its Canadian policies to Dominion of Canada General Insurance Company. The company's order to insure in Canada risks was revoked effective October 18, 2001.

Folksamerica National Reinsurance Company ceased transacting business in Canada. The Company's order to insure in Canada risks was revoked effective December 31, 1996.

Foremost Insurance Company Grand Rapids, Michigan's order to insure in Canada risks was revoked, at the company's request, effective August 31, 1995.

Fortress Insurance Company of America, having transferred its Canadian liabilities to Marine Indemnity Insurance Company of America, ceased to be registered effective December 10, 1993.

The Franklin Life Insurance Company ceased transacting business in Canada and transferred its remaining Canadian policies to Colonia Life Insurance Company. The company's order to insure in Canada risks was revoked effective December 31, 1996.

Frankona Rückversicherungs-Aktien-Gesellschaft changed its name to ERC Frankona Rückversicherungs-Aktien-Gesellschaft effective April 1, 1999.

Galt Insurance Company, Langdon Insurance Company and Economical Mutual Insurance Company amalgamated and were continued as one company under the name Economical Mutual Insurance Company effective December 30, 2000.

GAN Canada Insurance Company amalgamated its property and business with that of Traders General Insurance Company effective December 31, 1999, the continuing company being Traders General Insurance Company.

GAN General Insurance Company, formerly a provincial insurer based in Ontario, was issued letters patent continuing it as a company under the Insurance Companies Act, and concurrently amalgamated its property and business with CGU Insurance Company of Canada effective December 31, 1999, the continuing company being CGU Insurance Company of Canada

Gan Incendie Accidents Compagnie Française, having transferred its Canadian liabilities to Gan Canada Insurance Company, ceased to be registered effective January 1, 1988.

The General Accident Assurance Company of Canada changed its name to CGU Insurance Company of Canada effective March 31,1999.

General Accident Indemnity Company amalgamated its property and business with that of Prudasco Assurance Company effective January 1, 1994, the continuing or combined company being General Accident Indemnity Company.

The General Accident Indemnity Company amalgamated its property and business with that of The General Accident Assurance Company of Canada effective December 31, 1994, the continuing or combined company being The General Accident Assurance Company of Canada.

General American Life Reinsurance Company of Canada changed its name to RGA Life Reinsurance Company of Canada effective September 18, 1995.

General Insurance Company of America ceased transacting business in Canada and transferred its Canadian policies to Dominion of Canada General Insurance Company. The company's order to insure in Canada risks was revoked effective October 18, 2001.

General Insurance Company of Royal Bank of Canada changed its name to RBC General Insurance Company effective August 16, 1999.

General Reassurance Corporation changed its name to Life Reassurance Corporation of America effective August 3, 1989.

General Security Assurance Corporation of New York changed its name to SCOR Reinsurance Company effective March 31, 1994.

General Security Insurance Company of Canada, following the passage of a Special Act by the Senate of Canada, was continued by Letters Patent of Continuation as an insurance company under the laws of the Province of Quebec effective December 1, 1994, under the name General Security Insurance Company of Canada Inc.

Glacier National Life Assurance Company changed its name to Scotia Life Insurance Company effective December 16, 1994.

Globe Life Insurance Company ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective May 19, 1995.

The Great Eastern Insurance Company amalgamated its property and business with that of London-Canada Insurance Company effective December 31, 1987, the continuing or combined company being Hartford Insurance Company of Canada.

The Great Lakes Reinsurance Company changed its name to Temple Insurance Company, effective April 2, 1998.

Guardian Insurance Company of Canada changed its name to The Nordic Insurance Company of Canada effective February 1, 1999.

Guildhall Insurance Company's order to insure in Canada risks was revoked, at the company's request, effective October 23, 1995.

The Halifax Insurance Company, a body corporate incorporated under the laws of the province of Nova Scotia, was continued as a company as a company under the Insurance Companies Act effective June 1, 2001.

The Halifax Insurance Company changed its name to ING Insurance Company of Canada effective January 1, 2002.

Hartford Insurance Company of Canada changed its name to Langdon Insurance Company effective August 1, 2001

Hartford Life Insurance Company of Canada and AIG Life Insurance Company of Canada amalgamated and were continued as one company under the name AIG Life Insurance Company of Canada effective September 30, 1999.

The Hartford Steam Boiler Inspection and Insurance Company, having transferred its Canadian liabilities to The Boiler Inspection and Insurance Company of Canada, ceased to be registered effective December 31, 1988.

Helvetia Swiss Fire Insurance Company, Limited changed its name to Helvetia Swiss Insurance Company, Limited effective June 19, 1989.

Helvetia Swiss Insurance Company Limited ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective December 31, 2000.

Herald Insurance Company's order to commence and carry on business of Herald Insurance Company was revoked, at the request of the company, effective December 17, 1992.

The Hungarian Reformed Federation of America ceased transacting business in Canada and transferred its Canadian policies to Toronto Mutual Life Insurance Company. The society's order to insure in Canada risks was revoked effective May 28, 1996.

Ideal Mutual Insurance Company's certificate of registry was withdrawn effective February 15, 1985, and the company is being wound up under the provisions of the Winding-Up Act.

The Imperial Life Assurance Company of Canada and its wholly-owned subsidiary, Laurentian Life Insurance Company of Canada, amalgamated and were continued as one company under the name The Imperial Life Assurance Company of Canada effective January 1, 1993.

INA Insurance Company of Canada changed its name to CIGNA Insurance Company of Canada effective September 1, 1985.

Industrial Credit Insurance Company: At the request of the company, its certificate of registry was discontinued effective October 5, 1984.

Insurance Company of North America, having transferred its Canadian liabilities to CIGNA Insurance Company of Canada, ceased to be registered effective February 28, 1993.

The Insurance Corporation of Ireland Limited changed its name to ICAROM Public Limited Company effective December 20, 1991.

ITT Hartford Life Insurance Company of Canada changed its name to Hartford Life Insurance Company of Canada effective October 1, 1997.

John Deere Insurance Company of Canada changed its name to Echelon General Insurance Company, effective March 5, 1998.

John Hancock Mutual Life Insurance Company changed its name to John Hancock Life Insurance Company effective February 1, 2000.

Kanata Reinsurance Company changed its name to Trygg-Hansa Reinsurance Company of Canada effective January 28, 1991.

Kansa General Insurance Company Limited changed its name to Kansa General International Insurance Company Limited effective March 30, 1990.

Kansa General International Insurance Company Limited: On March 8, 1995 the court ordered the winding-up of Kansa General

International Insurance Company Limited under the provisions of the Winding Up Act, appointing Ferdinand Alfieri, 1 Place Ville Marie, Suite 2115, Montréal, Quebec H3B 2C6, as provisional liquidator of the company to proceed with the winding-up of the business in Canada of the company.

Kemper Reinsurance Company changed its name to GE Reinsurance Corporation effective May 19, 1999.

Kent General Insurance Corporation amalgamated its property and business with that of The Citadel General Assurance Company effective November 30, 1997, the continuing company being The Citadel General Assurance Company.

Langdon Insurance Company, Galt Insurance Company and Economical Mutual Insurance Company amalgamated and were continued as one company under the name Economical Mutual Insurance Company effective December 30, 2000.

Laurentian Casualty Company of Canada changed its French name to Laurentienne Casualty Compagnie d'Assurance de Dommages du Canada effective February 21, 1990.

Laurentian Casualty Company of Canada amalgamated its property and business with that of Laurentian Pacific Insurance Company and that of The Laurentian Shield Insurance Company effective February 27, 1992, the continuing or combined company being Laurentian P&C; Insurance Company.

Laurentian P&C; Insurance Company changed its name to Boreal Property & Casualty Insurance Company effective December 9, 1993.

Laurentian Pacific Insurance Company amalgamated its property and business with that of Laurentian Casualty Company of Canada and that of The Laurentian Shield Insurance Company effective February 27, 1992, the continuing or combined company being Laurentian P&C; Insurance Company.

The Laurentian Shield Insurance Company amalgamated its property and business with that of Laurentian Casualty Company of Canada and that of Laurentian Pacific Insurance Company effective February 27, 1992, the continuing or combined company being Laurentian P&C; Insurance Company.

Laurier Life Insurance Company and The Imperial Life Assurance Company of Canada amalgamated and were continued as one company under the name The Imperial Life Assurance Company of Canada effective January 1, 1998.

Life Insurance Company of Royal Bank of Canada changed its name to RBC Life Insurance Company effective October 4, 1999.

Life Reassurance Corporation of America changed its name to Swiss Re Life & Health America Inc. effective March 8, 2001.

The London Assurance ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective December 1, 1997.

London-Canada Insurance Company amalgamated its property and business with that of The Great Eastern Insurance Company effective December 31, 1987, the continuing or combined company being Hartford Insurance Company of Canada.

Longroup Insurance Company changed its name to London Guarantee Insurance Company effective June 12, 1995.

Marine Indemnity Insurance Company of America ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective December 31, 1997.

The Maritime Life Assurance Company, a company incorporated under The Maritime Life Assurance Company Act, Statutes of Nova Scotia, 1986, c 96 was continued as a company under the Insurance Companies Act effective December 24, 1999.

Massachusetts General Life Insurance Company ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective October 18, 1993.

Massachusetts Indemnity and Life Insurance Company changed its name to Primerica Life Insurance Company effective July 1, 1992.

The Mercantile and General Life Reassurance Company of Canada and Swiss Re Life & Health Canada amalgamated and were continued as one company under the name Swiss Re Life & Health Canada effective July 1, 1997.

The Mercantile and General Reinsurance Company of Canada amalgamated its property and business with that of Swiss Reinsurance Company Canada effective July 1, 1997, the continuing company being Swiss Reinsurance Company Canada.

The Mercantile and General Reinsurance Company plc: At the company's request, its order to insure in Canada risk was revoked effective December 31, 1992.

Metropolitan General Insurance Company, following the passage of a Special Act by the Senate of Canada, was continued by Letters Patent of Continuation as an insurance company under the laws of the Province of Quebec effective December 19, 1991.

Metropolitan Insurance Company amalgamated its property and business with that of Metropolitan Life Insurance Company of Canada effective December 30, 1992, the continuing or continued company being Metropolitan Life Insurance Company of Canada.

Metropolitan Life Insurance Company of Canada and The Mutual Life Assurance Company of Canada amalgamated and were continued as one mutual company under the name The Mutual Life Assurance Company of Canada effective December 31, 1998 at 11:59 p.m.

Midland Insurance Company's certificate of registry was withdrawn effective April 10, 1986, and the company is being wound up under the provisions of the Winding Up Act.

The Minnesota Mutual Life Insurance Company changed its name to Minnesota Life Insurance Company effective April 30, 1999.

Mission American Insurance Company, having disposed of its liabilities in Canada, ceased to be registered effective March 31, 1991.

The Missisquoi and Rouville Insurance Company changed its name to the Missisquoi Insurance Company effective November 6, 1989.

Mitsui Marine and Fire Insurance Company, Limited and The Sumitomo Marine and Fire Insurance Company, Limited amalgamated and were continued as one company under the name Mitsui Sumitomo Insurance Company, Limited effective October 1, 2001.

MONY Reinsurance Corporation changed its name to Folksamerica National Reinsurance Company effective September 24, 1992.

The Mutual Life Assurance Company of Canada changed its name to Clarica Life Insurance Company, effective July 21, 1999 at 12:01 a.m., as part of the conversion of the company into a company with common shares.

The Mutual Life Insurance Company of New York ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective November 20, 2000.

Mutuelle Générale Française Accidents changed its name to Les Mutuelles du Mans I.A.R.D. effective March 4, 1988.

La Mutuelle du Mans Assurances I.A.R.D. ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective June 30, 2000.

Les Mutuelles du Mans I.A.R.D. changed its name to La Mutuelle Du Mans Assurances I.A.R.D. effective March 5, 1991.

NAC Reinsurance Corporation changed its name to XL Reinsurance America Inc. effective October 22, 2001.

National Employers' Mutual General Insurance Association, Limited's certificate of registry was withdrawn effective December 11, 1990, and the company is being wound up under the provisions of the Winding Up Act.

National Fraternal Society of the Deaf ceased transacting business in Canada. The society's order to insure in Canada risks was revoked effective April 30, 1996. Policies were either surrendered or transferred to Croatian Fraternal Union of America.

The National Reinsurance Company of Canada was discontinued under the Insurance Companies Act and was issued a certificate of continuance under the Canada Business Corporations Act effective December 22, 1994 under the name 3100715 Canada Inc.

New England Insurance Company (formerly New England Reinsurance Corporation), having transferred its Canadian policies to New England Reinsurance Corporation, formerly Tower Insurance Company of Connecticut, as of January 1, 1984.

New England Mutual Life Insurance Company ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective November 1, 1995.

New England Reinsurance Corporation changed its name to New England Insurance Company effective February 29, 1984.

New England Reinsurance Corporation, having transferred its Canadian liabilities to The Hartford Fire Insurance Company, ceased to be registered effective December 31, 1988.

New Rotterdam Insurance Company changed its name to UAP-NewRotterdam Insurance Company N.V. effective October 28, 1997.

New York Life Insurance Company of Canada and The Canada Life Assurance Company amalgamated and were continued as one company under the name The Canada Life Assurance Company effective April 1, 1994.

The New Zealand Insurance Company Limited, having transferred its Canadian liabilities to Christiania General Insurance Corporation, ceased to be registered effective March 31, 1991.

Niagara Fire Insurance Company ceased transacting business in Canada and transferred its Canadian policies to Continental Casualty Company. The company's order to insure in Canada risks was revoked effective December 21, 2001.

The Nippon Fire & Marine Insurance Company, Limited changed its name to NIPPONKOA Insurance Company, Limited effective April 1, 2001.

NN Life Insurance Company of Canada and Transamerica Life Insurance Company of Canada amalgamated and were continued as one company under the name Transamerica Life Canada effective December 31, 2000.

The Non-Marine Underwriters, Members of Lloyd's, London, England changed its name to Lloyd's Underwriters effective October 1, 1999.

Norman Insurance Company Limited: At the company's request, the order to insure in Canada risks of Norman Insurance Company Limited was revoked effective December 31, 1992.

North American Benefit Association changed its name to Woman's Life Insurance Society effective January 1, 1996.

North American Company for Property and Casualty changed its name to NAC Reinsurance Corporation effective July 29, 1989.

The North American General Insurance Company's certificate of registry was withdrawn effective December 15, 1966, and the company is being wound up under the provisions of the Winding-up Act.

North American Life and Casualty Company changed its name to Allianz Life Insurance Company of North America as at March 31, 1993.

North American Life Assurance Company and The Manufacturers Life Insurance Company amalgamated and were continued as one mutual company under the name The Manufacturers Life Insurance Company effective January 1, 1996.

North American Reassurance Company changed its name to Swiss Re Life Company America effective December 19, 1996.

North American Reinsurance Corporation, having transferred its Canadian liabilities to Canadian Reinsurance Company, ceased to be registered effective December 27, 1991.

The North West Life Assurance Company of Canada changed its name to Industrial-Alliance Pacific Life Insurance Company effective September 1, 2000.

Northern Indemnity, Inc. amalgamated its property and business with that of Seaboard Surety Company of Canada effective January 1, 2000, the continuing company being Northern Indemnity, Inc.

Northumberland General Insurance Company amalgamated its property and business with that of The Strathcona General Insurance Company effective August 31, 1983, the continuing or combined company being Northumberland General Insurance Company.

Northumberland General Insurance Company's certificate of registry was not renewed effective July 5, 1985, and the company is being wound up under the provisions of the Winding-up Act.

Northwestern National Life Insurance Company changed its name to ReliaStar Life Insurance Company effective August 1, 1996.

Norwich Union Fire Insurance Society Limited ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective June 24, 1998.

Norwich Union Life Insurance Company (Canada) changed its name to AIG Assurance Canada effective October 1, 2001.

The Norwich Union Life Insurance Society ceased transacting business in Canada and transferred its Canadian policies to Norwich Union Life Insurance Company (Canada). The company's order to insure in Canada risks was revoked effective September 30, 1997.

Norwich Winterthur Reinsurance Corporation Limited changed its name to NW Reinsurance Corporation Limited effective November 5, 1992.

Nova Scotia General Insurance Company changed its name to Toronto Dominion General Insurance Company effective February 7, 1995.

NRG London Reinsurance Company Limited: At the company's request, its order to insure in Canada risks was revoked effective December 31, 1992.

NRG Victory Reinsurance Limited ceased transacting life insurance and accident and sickness insurance in Canada effective April 1, 1992.

Old Republic Insurance Company: At the company's request, the order to insure in Canada risks of Old Republic Insurance Company was revoked effective December 22, 1995.

Old Republic Life Insurance Company ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective September 1, 1993.

The Omaha Indemnity Company: At the company's request, the order to insure in Canada risks of The Omaha Indemnity Company was revoked effective January 25, 1994.

The Orion Insurance Company Limited changed its name to The Orion Insurance Company PLC effective September 11, 1990.

The Orion Insurance Company PLC: On October 27, 1994 the Superintendent of Financial Institutions took control of The Orion Insurance Company PLC and on February 10, 1995 the court ordered the winding-up of The Orion Insurance Company PLC under the provisions of the Winding Up Act, appointing the Superintendent as liquidator of the company. Deloitte & Touche Inc., acting as agent for the liquidator, is proceeding with the winding up of the company's affairs.

OTIP/RAEO Insurance Company Inc. changed its name to Everest Insurance Company of Canada, effective December 31, 1996.

Pacific Employers Insurance Company, having transferred its Canadian liabilities to CIGNA Insurance Company of Canada, ceased to be registered effective October 27, 1993.

Pafco International Insurance Company changed its name to Granite Insurance Company effective June 25, 1991.

Paragon Insurance Company of Canada changed its name to Laurentian Pacific Insurance Company effective May 3, 1984.

The Patriot Life Insurance Company was the name assumed by Balboa Life Insurance Company to transact business in Canada. Effective January 9, 1992, the company has been transacting business under its own name.

The Paul Revere Life Insurance Company ceased transacting business in Canada and transferred its Canadian policies to Provident Life and Accident Insurance Company effective December 31, 2000. The company's order to insure in Canada risks was revoked effective June 11, 2002.

Peopleplus Insurance Company was discontinued under the Insurance Companies Act and was issued a certificate of continuance under the Canada Business Corporations Act on May 3, 2002 under the name PP CONTINUANCE CO. INC.

The Penn Mutual Life Insurance Company ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective July 9, 1999.

The Personal Direct Insurance Company of Canada changed its name to Certas Direct Insurance Company effective March 14, 2001

Philadelphia Manufacturers Mutual Insurance Company amalgamated its property and business with Arkwright-Boston Manufacturers Mutual Insurance Company effective September 7, 1984, the continuing or combined company being Arkwright-Boston Manufacturers Mutual Insurance Company.

The Phoenix Assurance Company Limited changed its name to the Phoenix Assurance Public Limited Company effective December 1, 1989.

Phoenix Assurance Company of Canada: An order was issued December 1, 1989, whereby the property and business of Phoenix Assurance Company of Canada was to be wound up into the Dominion Insurance Corporation.

Phoenix Assurance Public Limited Company, having transferred its Canadian liabilities to Sun Alliance Insurance Company, ceased to be registered effective December 31, 1991.

The Phoenix Insurance Company ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective May 1, 2002.

Phoenix Mutual Life Insurance Company changed its name to Phoenix Home Life Mutual Insurance Company effective July 1, 1992.

Pierce National Life Insurance Company changed its name to Fortis Benefits Insurance Company effective July 1, 2001.

Pitts Insurance Company's certificate of registry was withdrawn effective October 19, 1981, and the company is being wound up under the provisions of the Winding-up Act.

Pohjola Group Insurance Corporation ceased transacting business in Canada and transferred its Canadian policies to Pohjola Non-Life Insurance Company Ltd. The company's order to insure in Canada risks was revoked effective February 11, 2002.

Pohjola Insurance Company Ltd. (Vakuutusosakeyhtio Pohjola) changed its name to Pohjola Group Insurance Corporation effective August 31, 1998.

Préservatrice Foncière T.I.A.R.D., having transferred its Canadian policies to National Reinsurance Company of Canada, ceased to be registered effective January 1, 1988.

La Préservatrice Société Anonyme d'Assurances contre les Accidents, l'Incendie et les Risques Divers, having transferred all of its Canadian liabilities to Préservatrice Foncière T.I.A.R.D., ceased transacting business in Canada effective August 9, 1982.

Primerica Life Insurance Company ceased transacting business in Canada and transferred its Canadian policies to Primerica Life Insurance Company of Canada. The company's order to insure in Canada risks was revoked effective August 19, 1994.

Primmum Insurance Company changed its name to CT Direct Insurance Company effective March 10, 1998.

Principal Mutual Life Insurance Company changed its name to Principal Life Insurance Company effective March 26, 1999.

Progressive Casualty Insurance Company of Canada was discontinued under the Insurance Companies Act and was issued a certificate of continuance under the Canada Business Corporations Act on February 28, 2001 under the name 3841189 CANADA INC.

Protection Mutual Insurance Company, having amalgamated its property and business with that of Allendale Mutual Insurance Company and Arkwright Mutual Insurance Company, pursuant to the laws of the United States of America, ceased to be registered effective July 1, 1999. The foreign companies were continued to be registered as one mutual company under the name Factory Mutual Insurance Company, effective July 1, 1999.

Prudasco Assurance Company amalgamated its property and business with that of General Accident Indemnity Company effective January 1, 1994, the continuing or combined company being General Accident Indemnity Company.

Prudential of America Life Insurance Company (Canada) was discontinued under the Insurance Companies Act and was issued a certificate of continuance under the Canada Business Corporations Act on May 2, 2000 under the name 3752178 Canada Inc.

Prudential Assurance Company of England Property and Casualty (Canada) changed its name to General Accident Indemnity Company effective August 31, 1993.

The Prudential Group Assurance Company of England (Canada) changed its name to Sun Life of Canada Group Assurance Company effective March 31, 1995.

The Prudential Life Assurance Company of England (Canada) and The Mutual Life Assurance Company of Canada amalgamated and were continued as one mutual company under the name The Mutual Life Assurance Company of Canada effective April 1, 1995.

Prudential of America General Insurance Company (Canada) changed its name to Liberty Insurance Company of Canada, effective January 1, 1997.

Prudential Reinsurance Company (of America) changed its name to Everest Reinsurance Company effective May 21, 1996.

QBE Insurance Limited, having disposed of its liabilities in Canada, ceased to be registered effective March 31, 1987.

The Reinsurance Corporation of New York changed its name to The Insurance Corporation of New York effective January 31, 1997.

Reliance Insurance Company - On November 8, 2001 the Superintendent of Financial Institutions took control of Reliance Insurance Company and the court granted a winding-up order appointing the Superintendent as provisional liquidator of the company. The court subsequently appointed KPMG Inc. as permanent liquidator. The winding up of the company's business and affairs continues.

Retail Lumbermen's Inter-Insurance Exchange having disposed of its liabilities in Canada ceased to be registered as at March 31, 1985.

Rhine Reinsurance Company Ltd. changed its name to Rhine Re Ltd. effective August 4, 2000.

Rhine Re Ltd. Changed its name to Alea Europe Ltd. effective May 7, 2001.

Royale Belge ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective June 26, 2001.

Royal Exchange Assurance of America Inc. changed its name to Fortress Insurance Company of America effective December 15, 1992.

Royal Insurance Company of Canada amalgamated its property and business with that of Sun Alliance Insurance Company effective January 1, 1994, the continuing or combined company being Royal Insurance Company of Canada.

Royal Insurance Company of Canada changed its name to Royal & Sun Alliance Insurance Company of Canada effective March 23, 1998.

Royal Life Insurance Company of Canada ceased transacting business in Canada and transferred all of its policies to Royal Life Insurance Company of Canada Limited, effective December 31, 1994. Royal Life Insurance Company of Canada's order to commence and carry on business was revoked effective December 31, 1994 and its property was amalgamated with that of Royal Insurance Company of Canada, the continuing company being Royal Insurance Company of Canada.

Royal Life Insurance Company of Canada Limited changed its name to Royal & Sun Alliance Life Insurance Company of Canada effective March 23, 1998.

Royal Life Insurance Limited ceased transacting business in Canada and disposed of its liabilities in Canada. The company's order to insure in Canada risks was revoked effective November 24, 1992.

Royal Maccabees Life Insurance Company changed its name to Reassure America Life Insurance Company effective August 9, 2000.

Royal Reinsurance Company Limited, having transferred its Canadian liabilities to Royal Insurance Company of Canada, ceased to be registered effective December 31, 1993.

Royal & Sun Alliance Life Insurance Company of Canada and The Maritime Life Assurance Company amalgamated and were continued as one company under the name The Maritime Life Assurance Company effective January 1, 2002.

RoyNat Guarantee Corporation: At the company's request, the certificate of registry of RoyNat Guarantee Corporation was discontinued effective June 21, 1984.

SAFECO Insurance Company of America ceased transacting business in Canada and transferred its Canadian policies to Dominion of Canada General Insurance Company. The company's order to insure in Canada risks was revoked effective October 18, 2001.

SAFECO Life Insurance Company, having disposed of its liabilities in Canada, ceased to be registered as at December 20, 1991.

SAFR PartnerRe changed its name to PartnerRe SA effective June 28, 2001.

SAFR Société Anonyme Française de Réassurances changed its name to SAFR effective April 7, 1998.

SAFR changed its name to SAFR PartnerRe effective January 26, 2000.

SCOR Reinsurance Company of Canada amalgamated its property and business with that of two non-insurance entities, SCORFIN Inc. and SCOR Services Canada Inc., effective December 31, 1995, the continuing or combined company being SCOR Canada Reinsurance Company.

The Scottish Dominion Insurance Company Limited ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective December 1, 1998.

Seaboard Surety Company: At the company's request, the order to insure in Canada risks of Seaboard Surety Company was revoked effective June 13, 1995.

Seaboard Surety Company of Canada amalgamated its property and business with that of Northern Indemnity, Inc. effective January 1, 2000, the continuing company being Northern Indemnity, Inc.

Security National Insurance Company changed the french version of its name to La Sécurité Nationale Compagnie d'Assurance, effective October 21, 1997.

Security National Insurance Company changed the french version of its name to Sécurité Nationale Compagnie d'Assurance, effective April 6, 1998.

Skandia Canada Reinsurance Company changed its name to Odyssey Reinsurance Company of Canada, effective November 5, 1996.

Skandia Group Insurance Company Ltd. changed the name under which it insures risks in Canada to Skandia Insurance Company Ltd. effective December 23, 1993.

Skandia Insurance Company changed its name in English to Skandia Group Insurance Company Ltd. effective December 17, 1990.

Skandia International Insurance Corporation ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective March 31, 2000.

Société Anonyme Française de Réassurances changed its name to SAFR Société Anonyme Française de Réassurances effective June 17, 1996.

Société Commerciale de Réassurance: At the company's request, the order to insure in Canada risks of Société Commerciale de Réassurance was revoked effective December 24, 1992.

Société de Réassurance des Assurances Mutuelles Agricoles ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective July 8, 1998.

The Sovereign Life Insurance Company - On December 21, 1992 the Superintendent of Financial Institutions took control of The Sovereign Life Insurance Company and the court granted a winding-up order appointing the Superintendent as provisional liquidator of the company. KPMG Inc. acting as agent for the liquidator, is proceeding with the winding up of the company's affairs.

Sons of Norway ceased transacting business in Canada and transferred its Canadian policies to Lutheran Life Insurance Society of Canada. The company's order to insure in Canada risks was revoked effective January 10, 2001.

Sphere Reinsurance Company of Canada changed its name to Chequers Insurance Company effective August 31, 1989.

The Stanstead and Sherbrooke Insurance Company amalgamated its property and business with that of The Canada Accident and Fire Assurance Company, and that of Commercial Union Assurance Company of Canada effective January 1, 1989, the continuing or combined company being Commercial Union Assurance Company of Canada.

State Mutual Life Assurance Company of America changed its name to First Allmerica Financial Life Insurance Company effective May 13, 1996.

Stonewall Insurance Company, having disposed of its liabilities in Canada, ceased to be registered effective March 27, 1990.

Storebrand International Insurance A/S changed its name to UNI Storebrand International Insurance A/S effective October 30, 1991.

Storebrand Reinsurance Company Ltd. changed its name to Storebrand International Insurance A/S effective March 12, 1991.

The Strathcona General Insurance Company amalgamated its property and business with that of Northumberland General Insurance Company effective August 31, 1983, the continuing or combined company being Northumberland General Insurance Company;

The Sumitomo Marine and Fire Insurance Company, Limited and Mitsui Marine and Fire Insurance Company, Limited amalgamated and were continued as one company under the name Mitsui Sumitomo Insurance Company, Limited effective October 1, 2001.

Sun Alliance and London Assurance Company Limited, having transferred its Canadian liabilities to Sun Alliance and London Assurance Company (Canada), had its order to insure in Canada risks revoked effective November 24, 1992.

Sun Alliance and London Assurance Company (Canada) changed its name to TBD Life Insurance Company effective August 1, 1995.

Sun Alliance Insurance Company amalgamated its property and business with that of Royal Insurance Company of Canada effective January 1, 1994, the continuing or combined company being Royal Insurance Company of Canada.

Swiss Re Life Company America changed its name to Swiss Re Life & Health America Inc. effective January 27, 1998.

Swiss Re Life Canada changed its name to Swiss Re Life & Health Canada effective June 2, 1997.

Swiss Re Life & Health America Inc. merged with Life Reassurance Corporation of America effective December 28, 2000, the continuing company being Life Reassurance Corporation of America. The merger was pursuant to the laws of the State of New York.

Swiss Union General Insurance Company Limited ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective December 22, 1998.

Switzerland General Insurance Company, Limited: At the company's request, the order to insure in Canada risks of Switzerland General Insurance Company, Limited was revoked effective November 21, 1995.

Symons General Insurance Company changed its name to Pafco International Insurance Company effective December 22, 1988.

Taisho Marine and Fire Insurance Company, Limited changed its name to Mitsui Marine and Fire Insurance Company, Limited effective May 2, 1991.

TBD Life Insurance Company ceased transacting business in Canada. Letters patent of dissolution were issued effective November 20, 2001.

Teachers Insurance and Annuity Association of America ceased transacting business in Canada and transferred its Canadian policies to Sun Life Assurance Company of Canada. The company's order to insure in Canada risks was revoked effective April 6, 1998.

TIG Reinsurance Company changed its name to Odyssey America Reinsurance Corporation effective January 26, 2000.

Toa-Re Insurance Company of America changed its name to The Toa Reinsurance Company of America effective August 16, 1999.

Toro Assicurazioni S.P.A., having transferred its Canadian liabilities to Sun Alliance Insurance Company, ceased to be registered effective December 21, 1990.

Toronto Dominion General Insurance Company changed its name to TD Direct Insurance Inc. effective September 1, 2000.

Toronto Dominion Life Insurance Company changed its name to TD Life Insurance Company effective April 18, 2001.

Toronto General Insurance Company amalgamated its property and business with that of Canadian General Insurance Company effective January 1, 1994, the continuing or combined company being Canadian General Insurance Company.

Toronto Mutual Life Insurance Company and The Western Life Assurance Company amalgamated and were continued as one company under the name Unity Life of Canada effective January 1, 2002.

Tower Insurance Company of Connecticut changed its name to New England Reinsurance Corporation effective February 29, 1984.

Traders General Insurance Company amalgamated its property and business with that of GAN Canada Insurance Company effective December 31, 1999, the continuing company being Traders General Insurance Company.

Trafalgar Insurance Company of Canada amalgamated its property and business with that of The Canadian Commerce Insurance Company effective January 1, 1993, the continuing or combined company being Trafalgar Insurance Company of Canada.

Trafalgar Insurance Public Limited Company, having transferred its Canadian liabilities to Trafalgar Insurance Company of Canada, ceased to be registered effective December 31, 1986.

Transamerica Insurance Company changed the name under which it insures risks in Canada to TIG Insurance Company effective December 29, 1993.

Transamerica Life Insurance Company of Canada and NN Life Insurance Company of Canada amalgamated and were continued as one company under the name Transamerica Life Canada effective December 31, 2000.

Transamerica Occidental Life Insurance Company ceased transacting business in Canada and transferred its Canadian policies to Transamerica Life Insurance Company of Canada. The company's order to insure in Canada risks was revoked effective April 12, 1995.

Transit Insurance Company ceased transacting business in Canada. Letters patent of dissolution were issued effective December 29, 2000.

Transport Indemnity Company changed its name to Mission American Insurance Company effective June 16, 1986.

Transport Insurance Company: At the company's request, the order to insure in Canada risks of Transport Insurance Company was revoked effective December 31, 1994.

Travelers Indemnity Company of Canada changed its name to Zurich Indemnity Company of Canada effective February 9, 1989.

Truck Insurance Exchange: At the request of the company, the order to insure in Canada risks of Truck Insurance Exchange was revoked effective December 21, 1992.

Trygg-Hansa Reinsurance Company of Canada changed its name to Suecia Reinsurance Company effective January 21, 2000.

Underwriters National Assurance Company's certificate of registry was withdrawn effective December 29, 1976. The company's business in Canada, which was being continued under a compromise arrangement sanctioned by the Supreme Court of Ontario, was transferred to Life Investors Insurance Company of America effective July 31, 1991.

Uni Storebrand International Insurance A/S ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective April 8, 1997.

Unigard Mutual Insurance Company changed its name to Unigard Security Insurance Company effective December 20, 1984.

Unigard Security Insurance Company changed its name to Seaton Insurance Company effective September 25, 2000.

Union Reinsurance Company: At the company's request, the order to insure in Canada risks of Union Reinsurance Company was revoked effective June 15, 1994.

Unione Italiana di Riassicurazione S.p.A. changed its name to Swiss Re Italia S.p.A. effective August 28, 1998.

United Canada Insurance Company's certificate of registry was not renewed effective March 1, 1986, and the company is being wound-up under the provisions of the Winding-up Act.

United States Fire Insurance Company: At the request of the company, the order to insure in Canada risks of United States Fire Insurance Company was revoked effective December 10, 1992.

United Transportation Union Insurance Association ceased transacting business in Canada. The society's order to insure in Canada risks was revoked effective March 14, 1995.

The Unity Fire and General Insurance Company ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective December 31, 1998.

UNUM Life Insurance Company changed its name to UNUM Life Insurance Company of America as at December 31, 1991.

UNUM Life Insurance Company of America ceased transacting business in Canada and transferred its Canadian policies to Provident Life and Accident Insurance Company effective December 31, 2000. The company's order to insure in Canada risks was revoked effective June 11, 2002.

USF&G; Insurance Company of Canada amalgamated its property and business with that of Canadian General Insurance Company effective June 30, 1990, the continuing or combined company being Canadian General Insurance Company.

US International Reinsurance Company ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective October 8, 1997.

Victoria Insurance Company of Canada amalgamated its property and business with that of Traders General Insurance Company effective January 1, 1996, the continuing or combined company being Traders General Insurance Company.

The Victory Reinsurance Company Limited changed its name to NRG Victory Reinsurance Limited effective December 18, 1991.

Virginia Surety Company, Inc. changed its name to Combined Specialty Insurance Company effective May 16, 2002.

Voyageur Insurance Company changed its name to RBC Travel Insurance Company effective June 28, 2000.

Warner Reciprocal Insurers, having disposed of its liabilities in Canada, ceased to be registered effective March 31, 1986.

The Wawanesa Mutual Life Insurance Company changed its name to The Wawanesa Life Insurance Company effective at October 1, 1993.

Wellington Insurance Company changed its French name to Compagnie d'Assurance Wellington effective August 11, 1986.

Wellington Insurance Company changed its name to ING Wellington Insurance Company effective October 27, 2000.

Westbury Canadian Life Insurance Company and RBC Life Insurance Company amalgamated and were continued as one company under the name RBC Life Insurance Company effective July 3, 2000.

Western General Mutual Insurance Company amalgamated its property and business with that of Economical Mutual Insurance Company effective January 1, 1997, the continuing company being Economical Mutual Insurance Company.

The Western Life Assurance Company and Toronto Mutual Life Insurance Company amalgamated and were continued as one company under the name Unity Life of Canada effective January 1, 2002.

Winterthur Life Insurance Company ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective December 31, 2001.

Winterthur Reinsurance Corporation of America ceased transacting business in Canada. The company's order to insure in Canada risks was revoked effective December 22, 1999.

Woodmen of the World Life Insurance Society ceased transacting business in Canada. The society's order to insure in Canada risks was revoked effective December 1, 1994.

The Workmen's Circle ceased transacting business in Canada. The society's order to insure in Canada risks was revoked effective December 31, 1996.

Zurich Indemnity Company of Canada changed its name to Peopleplus Insurance Company effective February 1, 1999.

Zurich Life Insurance Company of Canada and its wholly-owned subsidiary, Zurich Life & Health Insurance Company of Canada, amalgamated and were continued as one company under the name Zurich Life Insurance Company of Canada effective January 1, 1993.

NOTE (B)—

Additional classes referred to in classes of insurance for which registered are as follows—

1. Civil Commotion Insurance

2. Earthquake Insurance

3. Falling Aircraft Insurance

4. Hail Insurance

5. Impact by Vehicles Insurance

6. Limited or Inherent Explosion Insurance

7. Sprinkler Leakage Insurance

8. Water Damage Insurance

9. Weather Insurance

10. Windstorm Insurance

and are limited to the insurance of the same property as is insured against the risk of fire under a policy of the company.

Limited Personal Accident Insurance means Personal Accident Insurance, provided in connection with a policy of automobile insurance insuring against liability for bodily injuries, limited to expenses incurred arising from bodily injuries suffered by driver and passengers and resulting from the ownership or operation of an automobile.

OFFICE OF THE SUPERINTENDENT

OF FINANCIAL INSTITUTIONS, Nicholas Le Pan
OTTAWA. Superintendent
 

NOTICE:
The format of the electronic version of this issue of the Canada Gazette was modified in order to be compatible with hypertext language (HTML). Its content is very similar except for the footnotes, the symbols and the tables.

  Top of page
 
Maintained by the Canada Gazette Directorate Important notices
Updated: 2006-11-22