JACK COOPER FAMILY FOUNDATION (Corporation# 1493108) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 2, 1983.
Corporation ID | 1493108 |
Business Number | 118972504 |
Corporation Name | JACK COOPER FAMILY FOUNDATION |
Registered Office Address |
401 Bay Street Suite 2500 Toronto ON M5H 2Z6 |
Incorporation Date | 1983-05-02 |
Dissolution Date | 2015-04-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
JACK COOPER | ONE EGLINTON E., SUITE 206, TORONTO ON M4P 3A1, Canada |
EVELYN COOPER | 342 SPADINA RD., SUITE 501, TORONTO ON M5P 2V4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-05-02 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1983-05-01 | 1983-05-02 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1983-05-02 | current | 401 Bay Street, Suite 2500, Toronto, ON M5H 2Z6 |
Name | 1983-05-02 | current | JACK COOPER FAMILY FOUNDATION |
Status | 2015-04-12 | current | Dissolved / Dissoute |
Status | 2014-11-13 | 2015-04-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2004-12-16 | 2014-11-13 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1983-05-02 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-04-12 | Dissolution | Section: 222 |
1983-05-02 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Appareils Beaumark Limitee | 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4 | 1979-08-28 |
Kumfort Specialties,limited | 401 Bay Street, P.o.box 20, Toronto, ON M5H 2Y4 | 1919-06-12 |
Home Capital Group Inc. | 401 Bay Street, Suite 2112, Toronto, ON M5H 2Y4 | 1968-06-21 |
Mlpi Lease Plans Inc. | 401 Bay Street, Box 32, Toronto, ON M5H 2Z1 | 1977-02-15 |
Glengary Electric Company Limited | 401 Bay Street, Suite 2606, Toronto, ON M5H 2Y4 | 1977-08-02 |
Freestyle Concepts Co. Ltd. | 401 Bay Street, Suite 2014, Toronto, ON M5H 2Y4 | 1977-09-08 |
Northern Medical Industries Limited | 401 Bay Street, Suite 2105, Toronto, ON | 1977-09-30 |
164972 Canada Inc. | 401 Bay Street, Toronto, ON M5H 2Y4 | 1988-11-14 |
164971 Canada Inc. | 401 Bay Street, Toronto, ON M5H 2Y4 | 1988-11-14 |
Grands Magasins Towers Inc. | 401 Bay Street, Toronto, ON M5H 2Y4 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pronto Auto Repair Dealerships Inc. | 401 Bay Street, Suite 2500, Toronto, ON M5H 2Z6 | 1977-10-06 |
Com-clar Investments Ltd. | 401 Bay St, Suite 2500, Toronto, ON M5H 2Z6 | 1974-06-24 |
Mobili Designs International Ltd. | 401 Bay St., Suite 2500, Toronto, ON M5H 2Z6 | 1980-06-25 |
Mecanaids Canada Limited | 401 Bay Street, Suite 2500, Toronto, ON M5H 2Z6 | 1979-02-23 |
H. G. Axford Manufacturing Limited | 401 Bay St, Suite 2500, Toronto, ON M5H 2Z6 | 1973-11-05 |
Kamm and Baldwin Ltd. | 401 Bay Street, Suite 2500, Toronto, ON M5H 2Z6 | 1974-09-11 |
Telputer Systems Inc. | 401 Bay Street, Suite 2500, Toronto, ON M5H 2Z6 | |
F.b.k. Bio Polymedics Inc. | 401 Bay Street, Suite 2500, Toronto, ON M5H 2Z6 | 1984-05-30 |
Boss Management Systems Inc. | 401 Bay Street, Suite 2500, Toronto, ON M5H 2Z6 |
Name | Address |
---|---|
JACK COOPER | ONE EGLINTON E., SUITE 206, TORONTO ON M4P 3A1, Canada |
EVELYN COOPER | 342 SPADINA RD., SUITE 501, TORONTO ON M5P 2V4, Canada |
City | TORONTO |
Post Code | M5H2Z6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fondation Familiale Howard Cooper | 4844 De Courtrai Avenue, Montreal, QC H3W 1A4 | 1981-07-08 |
The Jack Victor Foundation | 1250 Saint-alexandre Street, Montreal, QC H3B 3H6 | 1982-07-21 |
La Fondation Jack Liebman Du Canada Inc. | 2611 Rue Leger, Lasalle, QC H8N 2V9 | 1984-03-26 |
Nadeau Family Holdings Inc. | 8908 Cooper Ridge Drive, Chilliwack, BC V2R 5V2 | 2010-02-01 |
First Nations Child and Family Caring Society of Canada | 401-309 Cooper Street, Ottawa, ON K2P 0G5 | 2002-05-17 |
Bernard & Norton Wolf Family Foundation | 170 Avenue Road, Suite 2004, Toronto, ON M5R 0A4 | |
Waterstone Foundation | 29 North Drive, Toronto, ON M9A 4R1 | |
Cjl Foundation | 309 Cooper St., Suite 501, Ottawa, ON K2P 0G5 | 1999-08-16 |
Furbearer Conservation Foundation | 331 Cooper St, Ste 701, Ottawa, ON K2P 0G5 | 1988-12-30 |
Jack of Sports Foundation | 79 Strathallan Boulevard, Toronto, ON M5N 1S8 | 2017-05-29 |
Please comment or provide details below to improve the information on JACK COOPER FAMILY FOUNDATION.
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.