JACK COOPER FAMILY FOUNDATION

Address: 401 Bay Street, Suite 2500, Toronto, ON M5H 2Z6

JACK COOPER FAMILY FOUNDATION (Corporation# 1493108) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 2, 1983.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-04-12 Dissolution Section: 222
1983-05-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 401 BAY STREET
City TORONTO
Province ON
Postal Code M5H 2Z6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H2Z6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JACK COOPER FAMILY FOUNDATION.

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.