COPPER TOPPER FOOD PRODUCTS INC. is a business entity registered at Corporations Canada, with entity identifier is 2150506. The registration start date is January 30, 1987. The current status is Dissolved.
Corporation ID | 2150506 |
Business Number | 885618645 |
Corporation Name | COPPER TOPPER FOOD PRODUCTS INC. |
Registered Office Address |
50 O'connor Street Suite 1400 Ottawa ON K1P 6L2 |
Incorporation Date | 1987-01-30 |
Dissolution Date | 1997-02-28 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
CHARLES E. BAKER | 1101 BAY STREET, APT.1603, TORONTO ON M5S 2W8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-01-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1987-01-29 | 1987-01-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1987-06-17 | current | 50 O'connor Street, Suite 1400, Ottawa, ON K1P 6L2 |
Name | 1987-06-17 | current | COPPER TOPPER FOOD PRODUCTS INC. |
Name | 1987-01-30 | 1987-06-17 | 154286 CANADA INC. |
Status | 1997-02-28 | current | Dissolved / Dissoute |
Status | 1990-05-01 | 1997-02-28 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1987-01-30 | 1990-05-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-02-28 | Dissolution | |
1987-01-30 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Portoffshore Ltee | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1976-09-23 |
The American Superior Electric Company, Ltd. | 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 | 1956-05-08 |
162521 Canada Inc. | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1988-06-09 |
Magnus Aerospace Corporation | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | |
Societe De Commerce Mei Ya Inc. | 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 | 1991-03-08 |
Cs-marine Transportation Solutions Inc. | 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 | 1991-09-16 |
Osi - Navette Oceanique Inc. | 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 | 1991-10-16 |
Almus Developments Inc. | 50 O'connor Street, Suite 726, Ottawa, ON K1P 6L2 | 1991-12-04 |
2873109 Canada Inc. | 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 | 1992-11-30 |
J. Sydney White Holdings, Inc. | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1993-03-31 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alex Parallel Computers Research Inc. | 50 O'connor St, Suite 818, Ottawa, ON K1P 6L2 | 1992-10-15 |
Mercury Public Policy Group Inc. | 50 O'connor, Suite 1300, Ottawa, ON K1P 6L2 | 1992-08-28 |
Sopha Canada R & D Inc. | 50 Rue O'connor, Bureau 300, Ottawa, ON K1P 6L2 | 1992-06-29 |
It/net Consultants Inc. | 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 | 1991-08-07 |
Services D'analyses De Metaux Msc Inc. | 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 | 1988-12-01 |
158428 Canada Inc. | 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 | 1987-10-07 |
132451 Canada Ltd. | 50 O'connoir Street, Suite 300, Ottawa, ON K1P 6L2 | 1984-05-02 |
Communications Roam Limitee | 50 O'conner Street, Suite 914, Ottawa, ON K1P 6L2 | 1983-02-28 |
Les Produits Alimentaires Marcan Foods Inc. | 50 Rue 0'connor, Bur. 1015, Ottawa, ON K1P 6L2 | 1979-08-27 |
Robert Bender Consulting Limited | 50 O'oconnor, Suite 300, Ottawa, ON K1P 6L2 | |
Find all corporations in postal code K1P6L2 |
Name | Address |
---|---|
CHARLES E. BAKER | 1101 BAY STREET, APT.1603, TORONTO ON M5S 2W8, Canada |
Name | Director Name | Director Address |
---|---|---|
MBM International Network Incorporated | CHARLES E. BAKER | 67 DON VALLEY DRIVE, TORONTO ON M4K 2J1, Canada |
BEVCO CONTAINERS INC. | CHARLES E. BAKER | 67 DON VALLEY DRIVE, TORONTO ON M4K 2J1, Canada |
KOMORI CANADA INC. | CHARLES E. BAKER | 67 DON VALLEY, TORONTO ON M4K 2J1, Canada |
EXTRO FUNDS MANAGEMENT, INC. | CHARLES E. BAKER | 67 DON VALLEY DRIVE, TORONTO ON M4K 2J1, Canada |
ACTIONS FONDSPREVU INC. | CHARLES E. BAKER | 1101 BAY ST. APT. 1603, TORONTO ON M5S 2W8, Canada |
AMPLICON FINANCIAL CANADA INC. | CHARLES E. BAKER | 1101 BAY STREET APT 1603, TORONTO ON M5S 2W8, Canada |
City | OTTAWA |
Post Code | K1P6L2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Skilcor Food Products Ltd. | 2900 Manulife Place, 10180 101 Street, Edmonton, AB T5J 3V5 | |
Touching Gravity Inspiring Products & Services Inc. | 244 Mount Copper Park Se, Calgary, AB T2Z 2K1 | 2015-01-08 |
Énergie Éolienne Du Mont Copper Inc. | 115 Rue Du Ruisseau, P.o. Box 847, Murdochville, QC G0E 1W0 | 2002-02-07 |
Gogama Forest Products Inc. - | 2500 Elm Street, P.o. Box 700, Copper Cliff, ON P0M 1N0 | |
Gogama Forest Products Inc. - | 2500 Elm Street, Po Box 700, Copper Cliff, ON P0M 1N0 | |
Monster Copper Resources Inc. | Robson Court, 1000 - 840 Howe Street, Vancouver, BC V6Z 2M1 | 2001-05-15 |
Copper Cliff Investments Inc. | 40 Elgin St, Suite 1400, Ottawa, ON K1P 5K6 | 1987-03-04 |
Copper Cliff Dairy Limited | 58 Balsalm Street, Copper Cliff, Sudbury, ON P0M 1N0 | |
Cordillera Copper Ltd. | 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 | |
Casselman Food Products Ltd. | Lot 17 Concession 5, Cambridge, ON | 1985-10-16 |
Please provide details on COPPER TOPPER FOOD PRODUCTS INC. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |