COOPER SYSTEMS DEVELOPMENT CORPORATION (Corporation# 8164908) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 8164908 |
Business Number | 115390072 |
Corporation Name |
COOPER SYSTEMS DEVELOPMENT CORPORATION Cooper Systems Development Corporation |
Registered Office Address |
121 Country Club Dr Bath ON K0H 1G0 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Michael Cooper | 1070 Elkview Rd, Castlegar BC V1N 4L5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-04-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2018-05-30 | current | 121 Country Club Dr, Bath, ON K0H 1G0 |
Address | 2016-07-28 | 2018-05-30 | 700 Melrose St, Kingston, ON K7M 9B4 |
Address | 2015-11-16 | 2016-07-28 | 1311 Elk View Trail, Castlegar, BC V1N 4S2 |
Address | 2013-04-23 | 2015-11-16 | 1503 Mountain Ridge Rd, Castlegar, BC V1N 4S2 |
Address | 2012-04-12 | 2013-04-23 | 336 Sprague Road, Rr#1, Demorestville, ON K0K 1W0 |
Name | 2012-04-12 | current | COOPER SYSTEMS DEVELOPMENT CORPORATION |
Name | 2012-04-12 | current | Cooper Systems Development Corporation |
Status | 2012-04-12 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-07-28 | Amendment / Modification |
RO Changed. Section: 178 |
2013-04-23 | Amendment / Modification |
RO Changed. Section: 178 |
2012-04-12 | Continuance (import) / Prorogation (importation) |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-11-11 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-12-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-12-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-12-05 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Grasp Software Corporation | 121 Country Club Dr, Bath, ON K0H 1G0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pure Balanxed Corporation | 1542 Ridge Rd, Bath, ON K0H 1G0 | 2020-09-18 |
12330083 Canada Inc. | 5605 Loyalist Pkwy, Bath, ON K0H 1G0 | 2020-09-10 |
12319187 Canada Inc. | 182 Nicholson Point Road, Bath, ON K0H 1G0 | 2020-09-04 |
12037866 Canada Inc. | 1725 Storey Street, Bath, ON K0H 1G0 | 2020-05-04 |
Aksesib Consulting Inc. | 303 Clark Rd, Bath, ON K0H 1G0 | 2020-04-23 |
Changing Lives and Stopping Stigma Media Inc. (class Media Inc.) | 303 Clark Road, Bath, ON K0H 1G0 | 2019-02-08 |
Npcreative | 1 Bayshore Drive, Bath, ON K0H 1G0 | 2019-02-08 |
10955647 Canada Inc. | 108 Park Dr Rr1, Bath, ON K0H 1G0 | 2018-08-21 |
Kingston Curtains Ltd. | 29 Bayshore Drive, Bath, ON K0H 1G0 | 2017-08-02 |
10224049 Canada Limited | 6707 Loyalist Parkway, Bath, ON K0H 1G0 | 2017-05-05 |
Find all corporations in postal code K0H 1G0 |
Name | Address |
---|---|
Michael Cooper | 1070 Elkview Rd, Castlegar BC V1N 4L5, Canada |
City | Bath |
Post Code | K0H 1G0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centre Cooper De Perfectionnement En Gestion Inc. | 1200 Mcgill College, Suite 500, Montreal, QC H3N 4G7 | 1989-02-08 |
Robert-murray Franchise Development Corporation Ltd. | 200 Cooper St., Suite 9, Ottawa, ON | 1980-04-01 |
Cooper-johri Management Consulting Corporation | 1441 Rene Levesque Blvd West, Suite 401, Montreal, QC H3G 1T7 | |
Corporation De Consultation En Gestion Cooper-johri | 1441 Rene-levesque West, Suite 401, Montreal, QC H3G 1T7 | 1991-04-24 |
Cooper-johri Management Consulting Corporation | 770 Shebrrooke Ouest, Suite 1700, Montreal, QC H3A 1G1 | |
Corporation De Gestion Cooper Johri Delbes | 3545 Cote Des Neiges, Suite 024, Montreal, QC H3H 1V2 | 1992-05-26 |
Dynamic Development Systems Technology Corporation | 5443 Fudge Terrace, Mississauga, ON L5M 0N1 | 2008-03-05 |
R.g. Cooper Product Development Consulting Inc. | 48 Brant Street, Oakville, ON L6K 2Z4 | 2002-12-11 |
Excel Systems Development Corporation | 3827 Lawrence Avenue East, Suite 201, Scarborough, ON M1G 1R4 | 2007-08-14 |
Alekan Medical Systems Inc. | 644 Cooper Place, Kamloops, BC V2B 8R7 | 2011-12-22 |
Please comment or provide details below to improve the information on COOPER SYSTEMS DEVELOPMENT CORPORATION.
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.