Search icon

SUN LIFE ASSURANCE COMPANY OF CANADA

Company Details

Entity Name: SUN LIFE ASSURANCE COMPANY OF CANADA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 29 Mar 1927 (98 years ago)
Document Number: 803146
FEI/EIN Number 38-1082080
Mail Address: 96 Worcester St, SC 3093, WELLESLEY HILLS, MA 02481
Address: 1 YORK STREET, Toronto, Ontario M5J 0B6 CA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES STREET, TALLAHASSEE, FL 32399-0000

President and CEO and Director

Name Role Address
Strain, Kevin D. President and CEO and Director 1 YORK STREET, Toronto M5J 0B6 CA

Senior Vice President and Chief Actuary

Name Role Address
Morrissey, Kevin G. Senior Vice President and Chief Actuary 1 YORK STREET, Toronto, Ontario M5J 0B6 CA

President

Name Role Address
FISHBEIN, DANIEL R. President 96 Worcester St, SC 3093 WELLESLEY HILLS, MA 02481

SLF US

Name Role Address
FISHBEIN, DANIEL R. SLF US 96 Worcester St, SC 3093 WELLESLEY HILLS, MA 02481

Independent Director

Name Role Address
HARRIS, MARGARET M. Independent Director 79 Rochester Avenue, TORONTO, Ontario M4N 1N7 CA
Coyles, Stephanie L. Independent Director 126 St. Leonards Avenue, Toronto, Ontario M4N 1K5 CA
Chopra, Deepak G. Independent Director 65 Truman Road, North York, Ontario M2L 2L7 CA
HING YUEN HO, DAVID Independent Director 12-5 Building 2, #9 Yatai Road, Chongqing, China 400000 CN
POWERS, SCOTT F. Independent Director 4 Dartmouth Street, Winchester, MA 01890
Cronin, Patrick Independent Director 542 Woburn Ave., Toronto M5M 1L9 CA
Morin, Marie-Lucie Independent Director 33 Bittern Court, Ottawa, Ontario K1L 8K9 CA
MALLOVY-HICKS, HELEN M. Independent Director 22 Heather Road, Toronto, Ontario M4G 3G3 CA
Gupta, Ashok Kumar Independent Director 26 Parsons Green, London SW6 4UH GB
Hylton, Laurie Independent Director 17 Buck Street, Newburyport, MA 01950

SVP and CFO

Name Role Address
Haynes, Neil L. SVP and CFO 96 Worcester St, SC 3093 WELLESLEY HILLS, MA 02481

Sun Life U.S.

Name Role Address
Haynes, Neil L. Sun Life U.S. 96 Worcester St, SC 3093 WELLESLEY HILLS, MA 02481

President and Chief Financial Officer

Name Role Address
Deacon, Timothy President and Chief Financial Officer 1 YORK STREET, Toronto M5J 0B6 CA

Vice President

Name Role Address
Krushel, Troy Vice President 1 YORK STREET, Toronto, Ontario M5J 0B6 CA

Associate General Counsel

Name Role Address
Krushel, Troy Associate General Counsel 1 YORK STREET, Toronto, Ontario M5J 0B6 CA

Corporate Secretary

Name Role Address
Krushel, Troy Corporate Secretary 1 YORK STREET, Toronto, Ontario M5J 0B6 CA

SVP and General Counsel

Name Role Address
DAVIS, SCOTT M. SVP and General Counsel 96 Worcester St, SC 3093 WELLESLEY HILLS, MA 02481

Executive Vice

Name Role Address
Deacon, Timothy Executive Vice 1 YORK STREET, Toronto M5J 0B6 CA

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-05 1 YORK STREET, Toronto, Ontario M5J 0B6 CA No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 1 YORK STREET, Toronto, Ontario M5J 0B6 CA No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 200 E. GAINES STREET, TALLAHASSEE, FL 32399-0000 No data
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000614990 TERMINATED 1000000973756 COLUMBIA 2023-12-11 2043-12-13 $ 2,911,367.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000167787 TERMINATED 1000000883059 COLUMBIA 2021-04-08 2041-04-14 $ 720,123.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J11000784855 TERMINATED 1000000241836 LEON 2011-11-23 2031-11-30 $ 82,520.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-18

Date of last update: 07 Feb 2025

Sources: Florida Department of State