Co-operatives and Mutuals Canada
CoopГ©ratives et mutuelles Canada

Address: 275 Bank Street, Suite 400, Ottawa, ON K2P 2L6

Co-operatives and Mutuals Canada (Corporation# 8551847) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 29, 2013.

Corporation Overview

Corporation ID 8551847
Business Number 827059239
Corporation Name Co-operatives and Mutuals Canada
CoopГ©ratives et mutuelles Canada
Registered Office Address 275 Bank Street
Suite 400
Ottawa
ON K2P 2L6
Incorporation Date 2013-09-29
Corporation Status Active / Actif
Number of Directors 9 - 21

Directors

Director Name Director Address
JIM BETTCHER 4838 RICHARD ROAD, SUITE 700, CALGARY AB T3L 6L1, Canada
ALEXANDRA WILSON 190 O'Connor Street, 601, Ottawa ON K2P 2R3, Canada
TIM ROSS 2-491 McLeod Street, OTTAWA ON K1R 5P7, Canada
JULIEN GEREMIE 192 Spadina Avenue, OFFICE 212, Toronto ON M5T 2C2, Canada
REBA PLUMMER 220 CLAREMONT ST., TORONTO ON M6J 2N2, Canada
KAREN MINER 3 Rose Street, Dartmouth NS B3A 2T4, Canada
MARK NEEDHAM 1645 INKSTER BLVD., WINNIPEG MB R2X 2W7, Canada
JEANNIE VAN-DYK 6275 HWY 215 RR#1, Maitland, Hans Co NS B0N 1T0, Canada
ERIN MORGAN 30 DOUGLAS STREET, GUELPH ON N1H 2S9, Canada
Stéphane Forget 9001 Boulevrd de l'Acadie #200, Montreal QC H4N 3H7, Canada
PASCAL BILLARD 5 RUE DU SANCTUAIRE, VALLEYFIELD QC J6S 2T1, Canada
JOHN KAY 450 East 18th Avenue, Vancouver BC V5V 1G1, Canada
STEPHANE TROTTIER 1173 CHEMIN CYRVILLE, GLOUCESTER ON K1J 7S6, Canada
Randy Graham 401-22nd Street East, Box 1050, Saskatoon SK S7K 3M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-29 current Canada Cooperatives Act (Coop Act)
Loi canadienne sur les coopГ©ratives (LCOOP)
Address 2013-09-29 current 275 Bank Street, Suite 400, Ottawa, ON K2P 2L6
Name 2013-09-29 current Co-operatives and Mutuals Canada
Name 2013-09-29 current CoopГ©ratives et mutuelles Canada
Status 2013-09-29 current Active / Actif

Activities

Date Activity Details
2013-09-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-18
2019 2019-06-20
2018 2018-06-21
2017 2017-06-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 275 BANK STREET
City OTTAWA
Province ON
Postal Code K2P 2L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Co-operative Development Foundation of Canada 275 Bank Street, Ottawa, ON K2P 2L6 1947-10-02
Primecorp Commercial Quebec Inc. 275 Bank Street, Suite 301, Ottawa, ON K2P 2L6 1999-11-26
Fruit & Vegetable World Corp. 275 Bank Street, Ottawa, ON K2P 2L6 2002-03-11
Co-operative Development Foundation of Canada 275 Bank Street, Ottawa, ON K2P 2L6
11865307 Canada Corp. 275 Bank Street, Suite 303, Ottawa, ON K2P 2L6 2020-01-25
11865323 Canada Inc. 275 Bank Street, Suite 303, Ottawa, ON K2P 2L6 2020-01-25
11906852 Canada Corporation 275 Bank Street, Suite 303, Ottawa, ON K2P 2L6 2020-02-15
Canadian Co-operative Association 275 Bank Street, Ottawa, ON K2P 2L6

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fonds Canadien D'investissement CoopГ©ratif 400-275 Bank Street, Ottawa, ON K2P 2L6 2016-02-23
Conseil Canadien De La CoopГ©ration Et De La MutualitГ© 275 Rue Bank, 4e Etage, Ottawa, ON K2P 2L6 1980-06-25
Canadian Association for Information Science 300 - 275 Bank St., Ottawa, ON K2P 2L6 1970-04-15

Corporation Directors

Name Address
JIM BETTCHER 4838 RICHARD ROAD, SUITE 700, CALGARY AB T3L 6L1, Canada
ALEXANDRA WILSON 190 O'Connor Street, 601, Ottawa ON K2P 2R3, Canada
TIM ROSS 2-491 McLeod Street, OTTAWA ON K1R 5P7, Canada
JULIEN GEREMIE 192 Spadina Avenue, OFFICE 212, Toronto ON M5T 2C2, Canada
REBA PLUMMER 220 CLAREMONT ST., TORONTO ON M6J 2N2, Canada
KAREN MINER 3 Rose Street, Dartmouth NS B3A 2T4, Canada
MARK NEEDHAM 1645 INKSTER BLVD., WINNIPEG MB R2X 2W7, Canada
JEANNIE VAN-DYK 6275 HWY 215 RR#1, Maitland, Hans Co NS B0N 1T0, Canada
ERIN MORGAN 30 DOUGLAS STREET, GUELPH ON N1H 2S9, Canada
Stéphane Forget 9001 Boulevrd de l'Acadie #200, Montreal QC H4N 3H7, Canada
PASCAL BILLARD 5 RUE DU SANCTUAIRE, VALLEYFIELD QC J6S 2T1, Canada
JOHN KAY 450 East 18th Avenue, Vancouver BC V5V 1G1, Canada
STEPHANE TROTTIER 1173 CHEMIN CYRVILLE, GLOUCESTER ON K1J 7S6, Canada
Randy Graham 401-22nd Street East, Box 1050, Saskatoon SK S7K 3M9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 2L6

Similar businesses

Corporation Name Office Address Incorporation
Atlantic Retail Co-operatives Federation 85 Halifax Street, Moncton, NB E1C 9R5
Health Care Co-operatives Federation of Canada 1106 Winnipeg St, Regina, SK S4R 1J6 2011-06-13
Federation of Canadian Carsharing Co-operatives 290 King St. East, Suite 203, Kitchener, ON N2G 2L3 2011-08-24
The Agency for Co-operative Housing - 190 O'connor St., 6th Floor, Ottawa, ON K2P 2R3 2004-07-28
Canadian Co-operative Association 275 Bank Street, Ottawa, ON K2P 2L6
FÉdÉration Canadienne Des CoopÉratives De Travail 1 - 41 Aberdeen Street, Kentville, NS B4N 2M9 1992-12-02
Canadian Credit Union Association Cooperative 20 Queen Street West, Suite 2301a, Toronto, ON M5H 3R4 2014-04-16
1-800-mutuals (canada) Inc. 625 Howe Street, Suite 700, Vancouver, BC V6C 2T6 1996-07-24
Les Mutuelles Du Mans Canada Inc. 2 Avenue Chauveau, C.p. 144, Quebec, QC G1R 4P3 1989-11-24
9489401 Canada Inc. 201-226, Boulevard Brien, Repentigny, QC J6A 7E9

Improve Information

Please comment or provide details below to improve the information on Co-operatives and Mutuals Canada.

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.