Co-operatives and Mutuals Canada (Corporation# 8551847) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 29, 2013.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2013-09-29 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | OTTAWA |
Post Code | K2P 2L6 |
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 |
Please comment or provide details below to improve the information on Co-operatives and Mutuals Canada.
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.