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 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 |
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 |
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 |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Co-operative Development Foundation of Canada | 275 Bank Street, Ottawa, ON K2P 2L6 | 1947-10-02 |
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 |
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 |
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 |
City | OTTAWA |
Post Code | K2P 2L6 |
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 |
Please comment or provide details below to improve the information on CO-OPERATIVE DEVELOPMENT FOUNDATION OF CANADA.
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.