CO-OPERATIVE DEVELOPMENT FOUNDATION OF CANADA
FONDATION DU DEVELOPPEMENT COOPERATIF DU CANADA

Address: 275 Bank Street, Ottawa, ON K2P 2L6

CO-OPERATIVE DEVELOPMENT FOUNDATION OF CANADA (Corporation# 10182265) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 10182265
Business Number 118875517
Corporation Name CO-OPERATIVE DEVELOPMENT FOUNDATION OF CANADA
FONDATION DU DEVELOPPEMENT COOPERATIF DU CANADA
Registered Office Address 275 Bank Street
Ottawa
ON K2P 2L6
Corporation Status Active / Actif
Number of Directors 3 - 13

Directors

Director Name Director Address
Jean-Pierre Gagnon 237 Main Street, Unionville ON L3R 2H3, Canada
Julie Breuer 330 Voisine Road, Clarence-Rockland ON K4K 1A1, Canada
JEANETTE WAKELIN 23 MAPLEWOOD CRESCENT, CHARLOTTETOWN PE C1A 2X4, Canada
Jack Wilkinson 061218 Martel Road, Belle Vallee ON P0J 1A0, Canada
Renald Ching 81 Reflection Road, Markham ON L6C 0C8, Canada
KELLY MCGIFFIN 5827 Falls Street, Port Alberni BC V9Y 8K6, Canada
KORINNE COLLINS 49 WOODLAWN AVE WEST, TORONTO ON M4V 1G6, Canada
TRACEY KLIESCH 1456 Garibaldi, Highlands BC V0N 1T0, Canada
MARK NEEDHAM 116 DAGENAIS DRIVE, YELLOWKNIFE NT X1A 3J8, Canada
MICHELE AASGARD 4600 - 57 AVENUE, STONY PLAIN AB T7Z 1C6, Canada
NEIL COOPER 10134 WASCANA ESTATES, REGINA SK S4V 2X3, Canada
MARC-ANDRE PIGEON 34 STEPHENSON CRESC, SASKATOON SK S7H 3L7, Canada
BRUNO DRAGANI 1475 Valois Court, Kelowna BC V1Z 3L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-07-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2017-07-01 current 275 Bank Street, Ottawa, ON K2P 2L6
Name 2017-07-01 current CO-OPERATIVE DEVELOPMENT FOUNDATION OF CANADA
Name 2017-07-01 current FONDATION DU DEVELOPPEMENT COOPERATIF DU CANADA
Status 2017-07-01 current Active / Actif

Activities

Date Activity Details
2017-09-15 Restated Articles of Incorporation / Status constitutifs mis Г  jours
2017-07-01 Amalgamation / Fusion Amalgamating Corporation: 2255561.
Section: 206
2017-07-01 Amalgamation / Fusion Amalgamating Corporation: 359815.
Section: 206

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-19 Soliciting
Ayant recours Г  la sollicitation
2019 2018-09-20 Soliciting
Ayant recours Г  la sollicitation

Corporations with the same name

Corporation Name Office Address Incorporation
Co-operative Development Foundation of Canada 275 Bank Street, Ottawa, ON K2P 2L6 1947-10-02

Office Location

Address 275 BANK STREET
City OTTAWA
Province ON
Postal Code K2P 2L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Co-operative Development Foundation of Canada 275 Bank Street, Ottawa, ON K2P 2L6 1947-10-02
Primecorp Commercial Quebec Inc. 275 Bank Street, Suite 301, Ottawa, ON K2P 2L6 1999-11-26
Fruit & Vegetable World Corp. 275 Bank Street, Ottawa, ON K2P 2L6 2002-03-11
Co-operatives and Mutuals Canada 275 Bank Street, Suite 400, Ottawa, ON K2P 2L6 2013-09-29
11865307 Canada Corp. 275 Bank Street, Suite 303, Ottawa, ON K2P 2L6 2020-01-25
11865323 Canada Inc. 275 Bank Street, Suite 303, Ottawa, ON K2P 2L6 2020-01-25
11906852 Canada Corporation 275 Bank Street, Suite 303, Ottawa, ON K2P 2L6 2020-02-15
Canadian Co-operative Association 275 Bank Street, Ottawa, ON K2P 2L6

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fonds Canadien D'investissement CoopГ©ratif 400-275 Bank Street, Ottawa, ON K2P 2L6 2016-02-23
Conseil Canadien De La CoopГ©ration Et De La MutualitГ© 275 Rue Bank, 4e Etage, Ottawa, ON K2P 2L6 1980-06-25
Canadian Association for Information Science 300 - 275 Bank St., Ottawa, ON K2P 2L6 1970-04-15

Corporation Directors

Name Address
Jean-Pierre Gagnon 237 Main Street, Unionville ON L3R 2H3, Canada
Julie Breuer 330 Voisine Road, Clarence-Rockland ON K4K 1A1, Canada
JEANETTE WAKELIN 23 MAPLEWOOD CRESCENT, CHARLOTTETOWN PE C1A 2X4, Canada
Jack Wilkinson 061218 Martel Road, Belle Vallee ON P0J 1A0, Canada
Renald Ching 81 Reflection Road, Markham ON L6C 0C8, Canada
KELLY MCGIFFIN 5827 Falls Street, Port Alberni BC V9Y 8K6, Canada
KORINNE COLLINS 49 WOODLAWN AVE WEST, TORONTO ON M4V 1G6, Canada
TRACEY KLIESCH 1456 Garibaldi, Highlands BC V0N 1T0, Canada
MARK NEEDHAM 116 DAGENAIS DRIVE, YELLOWKNIFE NT X1A 3J8, Canada
MICHELE AASGARD 4600 - 57 AVENUE, STONY PLAIN AB T7Z 1C6, Canada
NEIL COOPER 10134 WASCANA ESTATES, REGINA SK S4V 2X3, Canada
MARC-ANDRE PIGEON 34 STEPHENSON CRESC, SASKATOON SK S7H 3L7, Canada
BRUNO DRAGANI 1475 Valois Court, Kelowna BC V1Z 3L2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 2L6

Similar businesses

Corporation Name Office Address Incorporation
Fondation De Recherche Et Developpement En Medecine Chinoise 3565 Berri, Suite 230, Montreal, QC H2L 4G5 1986-02-21
Foundation for International Development Assistance 155 Frobisher Drive, Unit-g-215, Waterloo, ON N2V 2C9 1980-01-28
La Fondation Canadienne Pour Le Developpement Social Et Economique 2443 Braeburn Place, Gloucester, ON K1B 4M3 1991-02-20
Montreal Carnival Development Foundation (mcdf) 2207 Girouard Ave, Montreal, QC H4A 3C4 2008-12-08
Institut National De L'enseignement Cooperatif 5150 Sherbrooke Street West, Montreal, QC H4A 1T4 1984-10-24
International Development Research Centre Foundation 250 Albert St., Ottawa, ON K1G 3H9 2001-11-28
La Foundation Canadienne Pour Le Developpement De La Dominique Inc. 36 Hamilton Hall Drive, Markham, ON L3P 3L6 1979-12-28
Fondation ChrÉtienne Internationale Pour La SÉcuritÉ Sociale Et Le Developpement Humain Au Liban Et Au Moyen Orient (fci-ssdh) 2282 Boul. Levesque Est, Laval, QC H7E 2N1 2005-06-08
Fondation JamaÏque-canada Pour DÉveloppement 2033 Portage Avenue, Suite 200, Winnipeg, MB R3J 0K8 1993-03-15
Coaching Development Foundation of Canada 141 Laurier Avenue West, Suite 300, Ottawa, ON K1P 5J3 2002-03-05

Improve Information

Please comment or provide details below to improve the information on CO-OPERATIVE DEVELOPMENT FOUNDATION OF CANADA.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.