Cooperation Canada Mozambique (COCAMO) (Corporation# 2938421) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 5, 1993.
Corporation ID | 2938421 |
Business Number | 873743264 |
Corporation Name | Cooperation Canada Mozambique (COCAMO) |
Registered Office Address |
80 Hayden Street Third Floor Toronto ON M4Y 3G2 |
Incorporation Date | 1993-07-05 |
Dissolution Date | 2016-02-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 5 - 23 |
Director Name | Director Address |
---|---|
JOE SARNOVSKY | 1425 PHILLIP MURRAY AVENUE, OSHAWA ON L1J 8L4, Canada |
JEANNETHE LARA | 80 HAYDEN STREET, TORONTO ON M4Y 3G2, Canada |
SUSAN JAMES | 50 WYNFORD DRIVE, DON MILLS ON M3C 1J7, Canada |
ZAIDA BASTOS | 80 HAYDEN STREET, TORONTO ON M4Y 3G2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-04-26 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1993-07-05 | 2013-04-26 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1993-07-04 | 1993-07-05 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-08-20 | current | 80 Hayden Street, Third Floor, Toronto, ON M4Y 3G2 |
Address | 2013-04-26 | 2014-08-20 | 360 Bloor Street West, Suite 409, Toronto, ON M5S 1X1 |
Address | 2009-05-28 | 2013-04-26 | 360 Bloor Street West, Suite 409, Toronto, ON M5S 1X1 |
Address | 2007-03-31 | 2009-05-28 | 323 Chapel Street, Suite 307, Ottawa, ON K1N 7Z2 |
Address | 2004-03-31 | 2007-03-31 | 323 Chapel Street, Suite 307, Ottawa, ON K1N 7Z2 |
Address | 1993-07-05 | 2004-03-31 | 323 Chapel Street, Ottawa, ON K1N 7Z2 |
Name | 1993-07-05 | current | Cooperation Canada Mozambique (COCAMO) |
Status | 2016-02-12 | current | Dissolved / Dissoute |
Status | 2013-04-26 | 2016-02-12 | Active / Actif |
Status | 1993-07-05 | 2013-04-26 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-02-12 | Dissolution | Section: 220(3) |
2013-09-10 | Amendment / Modification |
Directors Limits Changed. Section: 201 |
2013-04-26 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1993-07-05 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2015 | 2013-09-30 | Soliciting Ayant recours Г la sollicitation |
2014 | 2013-09-30 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Anglican Foundation of Canada | 80 Hayden Street, Toronto, ON M4Y 3G2 | 1957-04-26 |
The Missionary Society of The Anglican Church of Canada | 80 Hayden Street, Toronto, ON M4Y 3G2 | 1903-08-13 |
The General Synod of The Anglican Church of Canada | 80 Hayden Street, Toronto, ON M4Y 3G2 | 1921-05-03 |
The Primate's World Relief and Development Fund | 80 Hayden Street, Toronto, ON M4Y 3G2 | 2000-05-30 |
The Anglican Church of Canada Resolution Corporation | 80 Hayden Street, Toronto, ON M4Y 3G2 | 2003-01-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12388171 Canada Inc. | 608-33 Charles St E, Toronto, ON M4Y 0A2 | 2020-10-01 |
Sumi Edtech Inc. | Unit 2808 - 33 Charles Street East, Toronto, ON M4Y 0A2 | 2020-03-12 |
Vlk Capital Inc. | 3901-33 Charles Street East, Toronto, ON M4Y 0A2 | 2019-03-22 |
Brandnameblank Inc. | 1701, 33 Charles Street East, Toronto, ON M4Y 0A2 | 2017-10-08 |
Champ One Trading Inc. | 2606-33 Charles St E, Toronto, ON M4Y 0A2 | 2017-03-17 |
10068616 Canada Inc. | 33 Charles Street East Unit 2901, Toronto, ON M4Y 0A2 | 2017-01-20 |
9254463 Canada Inc. | 2005 - 33 Charles Street East, Toronto, ON M4Y 0A2 | 2015-04-13 |
9171550 Canada Limited | 1001-33 Charles Street East, Toronto, ON M4Y 0A2 | 2015-01-29 |
Artelio Design International Inc. | 33 Charles St. East, Unit4107, Toronto, ON M4Y 0A2 | 2014-09-16 |
8951039 Canada Ltd. | 33 Charles St E. Apt.2404, Toronto, ON M4Y 0A2 | 2014-07-11 |
Find all corporations in postal code M4Y |
Name | Address |
---|---|
JOE SARNOVSKY | 1425 PHILLIP MURRAY AVENUE, OSHAWA ON L1J 8L4, Canada |
JEANNETHE LARA | 80 HAYDEN STREET, TORONTO ON M4Y 3G2, Canada |
SUSAN JAMES | 50 WYNFORD DRIVE, DON MILLS ON M3C 1J7, Canada |
ZAIDA BASTOS | 80 HAYDEN STREET, TORONTO ON M4Y 3G2, Canada |
City | TORONTO |
Post Code | M4Y 3G2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Conseil De Cooperation Canada - Moyen-orient | 7881 Decarie Blvd, Suite 200, Montreal, QC H4P 2H2 | 1991-03-11 |
Atlantic Council for International Cooperation | 2099 Gottingen Street, Suite 210, Halifax, NS B3K 3B2 | 2005-10-05 |
Cooperation Canada - Afrique Du Sud | Station B, P.o.box 1034, Ottawa, ON K1P 5R1 | 1980-06-30 |
Canadian Institute of Cooperation and Development of Municipal Affairs Inc. | 1380 Rue Jilford, Suite 206, Montreal, QC | 1976-03-16 |
Serenitas Foundation for Mutual Cooperation | 250 Chemin De La Pointe-sud, #1502, Verdun, QC H3E 0A8 | 1983-06-30 |
Agence Communautaire De Cooperation Africaine (acca) | 2141 Thurston Drive, Suite 104, Ottawa, ON K1G 6C9 | 2020-09-21 |
Centre Cooperation Internationale Du Canada | 460 Rue Sainte-catherine Ouest, Apt.302, Montreal, QC H3B 1A7 | 2013-10-09 |
Montreal International Cooperation Agency (a.c.i.m.) Inc. | 4017 Rue Lacombe, Montreal, QC H3T 1M7 | 1983-09-27 |
Formation, Research and Animation (f.r.a.) Institute for International Cooperation | 9110 Ave. Papineau, Montreal, QC H2M 2C8 | 1973-05-01 |
Foundation Antares Pour La Cooperation Internationale | 4360 St-denis, Suite 1, Montreal, QC H2J 2L1 | 1980-04-18 |
Please comment or provide details below to improve the information on Cooperation Canada Mozambique (COCAMO).
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.