COPPER TOPPER FOOD PRODUCTS INC.

Address:
50 O'connor Street, Suite 1400, Ottawa, ON K1P 6L2

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 Overview

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

Directors

Director Name Director Address
CHARLES E. BAKER 1101 BAY STREET, APT.1603, TORONTO ON M5S 2W8, Canada

Corporation History

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

Activities

Date Activity Details
1997-02-28 Dissolution
1987-01-30 Incorporation / Constitution en société

Office Location

Address 50 O'CONNOR STREET
City OTTAWA
Province ON
Postal Code K1P 6L2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
CHARLES E. BAKER 1101 BAY STREET, APT.1603, TORONTO ON M5S 2W8, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1P6L2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches