Canadian Owner-Operators' Cooperative

Address:
99 Metcalfe Street, Ottawa, ON K1P 6L7

Canadian Owner-Operators' Cooperative is a business entity registered at Corporations Canada, with entity identifier is 2836394. The registration start date is July 10, 1992. The current status is Active.

Corporation Overview

Corporation ID 2836394
Business Number 133445908
Corporation Name Canadian Owner-Operators' Cooperative
Coopérative canadienne des voituriers remorqueurs
Registered Office Address 99 Metcalfe Street
Ottawa
ON K1P 6L7
Incorporation Date 1992-07-10
Corporation Status Active / Actif
Number of Directors 14 - 14

Directors

Director Name Director Address
ABE PETERS 51 HIGHVIEW DRIVE, KITCHENER ON N2N 1X1, Canada
DAVE TILLEY 12 WAYLAND AVENUE, TORONTO ON M4E 3C7, Canada
R.J. STEVENS 1751 LAKE HURON PARKWAY, SARNIA ON N7S 3T1, Canada
JACK CRABB 30 PALMER ROAD, HAMILTON ON L8T 3E6, Canada
G.R. BECKWITH 34 DOGWOOD DRIVE, MUNSTER ON K0A 3P0, Canada
RANDY PELUSO 20046- 37-A AVENUE, LANGLEY BC V3A 6K4, Canada
JEAN-PIERRE GARANT 5255 BLVD.LAURIER, ST. S'ACENTSE QC J2S 2V5, Canada
TIM CATHERWOOD 105 THOMAS STREET, CAMBRIDGE ON N3C 3C6, Canada
DOUGLAS NAEL 20411 POWELL AVENUE, MAPLE RIDGE BC V2X 4N3, Canada
IVAN MCKINLEY 1528 BLVD. VAL CARTIER, NEUFCHATEL QC G2B 3W5, Canada
LEO SAUVE 1720 BASELINE ROAD, APT. 308 B, OTTAWA ON K2C 0B9, Canada
ROBERT MCMULLIN 69 STRADWICK AVENUE, NEPEAN ON K2J 2Y6, Canada
DENNIS DUNSTER 2085 ALTON STREET, OTTAWA ON K1C 1X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-07-10 current Canada Cooperatives Act (Coop Act)
Loi canadienne sur les coopératives (LCOOP)
Act 1992-07-09 1992-07-10 Canada Cooperative Associations Act (CCAA)
Loi sur les associations coopératives du Canada (LACC)
Address 1992-07-10 current 99 Metcalfe Street, Ottawa, ON K1P 6L7
Name 2006-02-03 current Canadian Owner-Operators' Cooperative
Name 2006-02-03 current Coopérative canadienne des voituriers remorqueurs
Name 1992-07-10 2006-02-03 COOPERATIVE CANADIENNE DES VOITURIERS-REMORQUEURS
Name 1992-07-10 2006-02-03 CANADIAN OWNER-OPERATORS' COOPERATIVE
Status 2006-03-27 current Active / Actif
Status 2006-01-24 2006-03-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-07-10 2006-01-24 Active / Actif

Activities

Date Activity Details
2006-02-03 Amendment / Modification Name Changed.
Directors Limits Changed.
1999-12-31 Continuance (Act) / Prorogation (Loi)
1992-07-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-21
2006 2005-11-26 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2005 2005-11-26 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 99 METCALFE STREET
City OTTAWA
Province ON
Postal Code K1P 6L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Harvey Diotte Holdings Limited 99 Metcalfe Street, Ottawa, ON K1P 6L7 1961-12-13
Concours National De Guitare 99 Metcalfe Street, Suite 1000, Ottawa, ON K1P 6L7 1988-09-08
Koala Blue (canada) Inc. 99 Metcalfe Street, 10th Floor, Ottawa, ON K1P 6L7 1988-11-24
Zintron Systems Ltd. 99 Metcalfe Street, Suite 1000, Ottawa, QC K1P 6L4 1974-05-10
Industries Neloire Inc. 99 Metcalfe Street, Suite 1200, Ottawa, QC K1P 6L7 1980-04-23
Taller Wholesale Meats Limited 99 Metcalfe Street, Suite 1000, Ottawa, ON K1P 6L7 1966-10-19
Orcatech Inc. 99 Metcalfe Street, Ottawa, ON K1P 6L7 1981-07-22
119294 Canada Inc. 99 Metcalfe Street, Suite 1000, Ottawa, ON K1P 6L4 1982-12-07
Neloire Investments Inc. 99 Metcalfe Street, Suite 1200, Ottawa, ON K1P 6L7 1985-05-30
Cre8 Un Limited 99 Metcalfe Street, 10th Floor, Ottawa, ON K1P 6L7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3007049 Canada Inc. 99 Metcalfe St, Ottawa, ON K1P 6L7 1994-02-21
Guild D'opera En Studio 99 Metcalfe, 10th Floor, Ottawa, ON K1P 6L7 1992-05-14
Lorneterm Lng Limited 99 Melcalfe Street, Suite 1000, Ottawa, ON K1P 6L7 1976-12-17
Fund for Higher Education (in Israel) 99 Metcalfe St., Suite 1000, Ottawa, ON K1P 6L7 1976-09-29
Les Investisseurs Rockcliffe Ltee 99 Metcalfe Street, Suite 1200, Ottawa, ON K1P 6L7 1985-10-25
152813 Canada Inc. 99 Metcalfe Street, Suite 1000, Ottawa, ON K1P 6L7 1986-11-10
Data Tailor (canada) Ltd. 99 Metcalfe Street, Suite 1000, Ottawa, ON K1P 6L7 1986-12-17
Les Placements Alize Du Quebec Limitee 99 Metcalfe, Suite 1000, Ottawa, ON K1P 6L7 1989-02-01
168030 Canada Inc. 99 Metcalfe Street, Suite 1200, Ottawa, ON K1P 6L7 1989-05-16
L'association Mondiale Des Transports 99 Metcalfe Street, Ottawa, ON K1P 6L7 1995-02-23
Find all corporations in postal code K1P6L7

Corporation Directors

Name Address
ABE PETERS 51 HIGHVIEW DRIVE, KITCHENER ON N2N 1X1, Canada
DAVE TILLEY 12 WAYLAND AVENUE, TORONTO ON M4E 3C7, Canada
R.J. STEVENS 1751 LAKE HURON PARKWAY, SARNIA ON N7S 3T1, Canada
JACK CRABB 30 PALMER ROAD, HAMILTON ON L8T 3E6, Canada
G.R. BECKWITH 34 DOGWOOD DRIVE, MUNSTER ON K0A 3P0, Canada
RANDY PELUSO 20046- 37-A AVENUE, LANGLEY BC V3A 6K4, Canada
JEAN-PIERRE GARANT 5255 BLVD.LAURIER, ST. S'ACENTSE QC J2S 2V5, Canada
TIM CATHERWOOD 105 THOMAS STREET, CAMBRIDGE ON N3C 3C6, Canada
DOUGLAS NAEL 20411 POWELL AVENUE, MAPLE RIDGE BC V2X 4N3, Canada
IVAN MCKINLEY 1528 BLVD. VAL CARTIER, NEUFCHATEL QC G2B 3W5, Canada
LEO SAUVE 1720 BASELINE ROAD, APT. 308 B, OTTAWA ON K2C 0B9, Canada
ROBERT MCMULLIN 69 STRADWICK AVENUE, NEPEAN ON K2J 2Y6, Canada
DENNIS DUNSTER 2085 ALTON STREET, OTTAWA ON K1C 1X3, Canada

Entities with the same directors

Name Director Name Director Address
TCU DEVELOPMENT FUND INC. DENNIS DUNSTER 2085 ALTON STREET, OTTAWA ON K1G 1X3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P6L7

Similar businesses

Corporation Name Office Address Incorporation
Cooperative Canadienne Des Proprietaire De Camion-remorques Independants 2 700 Thimens, Suite 104, St-laurent, QC H4R 1T4 1992-05-13
Canadian Lamb Producers Cooperative Inc. 2213 C Hanselman Court, Saskatoon, SK S7L 6A8 2012-07-24
Canadian Hydrogen Economy Development Cooperative (chedc) 600 Avenue De La Montagne, Shawinigan, QC G9N 7N5 2007-03-12
Canadian Community Investment Network Cooperative 755 Lake Bonavista Drive S.e., P.o. Box:81108, Calgary, AB T2J 7C9 2005-05-06
La Cooperative De Credit-bail Du Canada 5140 Yonge Street, Suite 1700, North York, ON M2N 6L7 1979-04-27
Coopérative Aliments Farmhouse Food Cooperative Inc. 567 Rang Sainte Julie Est, Saint-andré-avellin, QC J0V 1W0 2020-04-30
A-frs Cooperative 101 Roland Therrien Blvd., Longueuil, QC J4H 4B9 2013-03-13
Societe Cooperative De Development Energetique 400 4th Avenue S.w., Suite 2780, Calgary, AB T2P 3G6 1982-07-09
Les Artisans Societe Cooperative D'assurance-vie 333 Craig St East, Montreal, QC H2X 1R9 1917-07-25
"cooperative of Maple Syrup Producers of New Brunswick Inc." C.p. 1203, Saint-quentin, NB E8A 1A1 1988-09-12

Improve Information

Please provide details on Canadian Owner-Operators' Cooperative 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