Co-operators Community Fund (Charity)

Address: 130 Macdonell Street, Guelph, ON N1H 6P8

Co-operators Community Fund (Charity) (Corporation# 3539776) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 1, 1998.

Corporation Overview

Corporation ID 3539776
Business Number 872672134
Corporation Name Co-operators Community Fund (Charity)
Registered Office Address 130 Macdonell Street
Guelph
ON N1H 6P8
Incorporation Date 1998-10-01
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
David Boyde 47 Whiteley Drive, Mount Pearl NL A1N 2W8, Canada
Sean Geobey 27 Glasgow Street, Kitchener ON N2G 2G6, Canada
Nicole Waldron 3 Brimley Road, Ste 708, Toronto ON M1M 3W2, Canada
Paul Hanna 19 Brookhaven Court, Guelph ON N1G 4C2, Canada
Jack Wilkinson 061218 Martel Road Bethour Twp, Belle Vallee ON P0J 1A0, Canada
Cindy Bjorklund 10600-102 Street, Fairview AB T0H 1L0, Canada
Heather Conradi 203-183 23rd Street W, North Vancouver BC V7M 2B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1998-10-01 2014-02-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-09-30 1998-10-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-02-03 current 130 Macdonell Street, Guelph, ON N1H 6P8
Address 2014-02-03 2020-02-03 130, Macdonell Street, Priory Square, Guelph, ON N1H 6P8
Address 2013-03-31 2014-02-03 130 Macdonell St., Priory Square, Guelph, ON N1H 6P8
Address 2001-03-31 2013-03-31 Priory Square, Guelph, ON N1H 6P8
Address 1998-10-01 2001-03-31 Priory Square, Guelph, ON K1H 6P8
Name 2020-02-04 current Co-operators Community Fund (Charity)
Name 2014-02-03 2020-02-04 Co-operators Fiftieth Anniversary Community Fund
Name 1998-10-01 2014-02-03 CO-OPERATORS FIFTIETH ANNIVERSARY COMMUNITY FUND
Status 2014-02-03 current Active / Actif
Status 1998-10-01 2014-02-03 Active / Actif

Activities

Date Activity Details
2020-02-04 Amendment / Modification Name Changed.
Section: 201
2014-02-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1998-10-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-04-04 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-04-05 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-04-05 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 130 MACDONELL STREET
City GUELPH
Province ON
Postal Code N1H 6P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Anchor Risk Solutions Corporation 130 Macdonell Street, Guelph, ON N1H 6P8 2017-07-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
11332724 Canada Inc. 130 Macdonnell Street, Guelph, ON N1H 6P8 2019-04-01
Premier Managers Investments Ltd. 130macdonnell Street, Priory Square, Guelph, ON N1H 6P8 2015-03-24
Calibre Investment Management Limited 7-w Priory Square, Guelph, ON N1H 6P8 2007-11-19
6645194 Canada Inc. Priory Square, 130 Macdonnell Street, Guelph, ON N1H 6P8 2006-10-23
Cdcl Developments (lp) Ltd. 130 Macdonell St. 7w, Priory Square, Guelph, ON N1H 6P8 2006-03-10
3664384 Canada Inc. 130 Macdonell Street, Priory Square, Guelph, ON N1H 6P8 2000-05-17
H.b. Gestion D'assurance Collective Ltee 7 Priory Square, Guelph, ON N1H 6P8 1980-05-09
The Co-operators Group Limited Priory Square, Guelph, ON N1H 6P8 1975-08-20
Co-operators Development Corporation Limited 130 Macdonell St., Priory Sq. 7w, Guelph, ON N1H 6P8
Co-operators Community Fund (non-profit) 130 Macdonell St., Priory Square, Guelph, ON N1H 6P8 1998-10-01
Find all corporations in postal code N1H 6P8

Corporation Directors

Name Address
David Boyde 47 Whiteley Drive, Mount Pearl NL A1N 2W8, Canada
Sean Geobey 27 Glasgow Street, Kitchener ON N2G 2G6, Canada
Nicole Waldron 3 Brimley Road, Ste 708, Toronto ON M1M 3W2, Canada
Paul Hanna 19 Brookhaven Court, Guelph ON N1G 4C2, Canada
Jack Wilkinson 061218 Martel Road Bethour Twp, Belle Vallee ON P0J 1A0, Canada
Cindy Bjorklund 10600-102 Street, Fairview AB T0H 1L0, Canada
Heather Conradi 203-183 23rd Street W, North Vancouver BC V7M 2B1, Canada

Competitor

Search similar business entities

City GUELPH
Post Code N1H 6P8

Similar businesses

Corporation Name Office Address Incorporation
Co-operators Community Fund (non-profit) 130 Macdonell St., Priory Square, Guelph, ON N1H 6P8 1998-10-01
D. Koplowicz Charity Fund 235 Carmichael Street, Toronto, ON M5M 2X5 2020-11-11
Charity Fund - Ca & Ge 4240 Carver Place, Ottawa, ON K1J 1B5 2013-05-17
M. Koplowitz Charity Fund 135 Shelborne Avenue, Toronto, ON M6B 2M8 2020-08-13
My Charity Fund 3089 Bathurst St, Suite 215, Toronto, ON M6A 2A4 2016-11-24
Sara Korngut Charity Fund 65 Hillmount Avenue, Toronto, ON M6B 1X3 2020-10-02
Thoi Bao Charity Fund 1114 College Street, Toronto, ON M6H 1B6 2006-10-26
The Co-operators Group Limited Priory Square, Guelph, ON N1H 6P8 1975-08-20
Co-operators Compagnie D'assurance-vie Priory Square, Guelph, ON N1H 6P8 1983-10-07
Co-operators Compagnie D'assurance-vie Priory Square, Guelph, ON N1H 6P8 1981-01-19

Improve Information

Please comment or provide details below to improve the information on Co-operators Community Fund (Charity).

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.