THE MARSH & DORIS COOPER CHARITABLE FOUNDATION

Address:
130 King Street West, Suite 1800 P.o. Box 427, Toronto, ON M5X 1E3

THE MARSH & DORIS COOPER CHARITABLE FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 2952629. The registration start date is September 3, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2952629
Business Number 891084741
Corporation Name THE MARSH & DORIS COOPER CHARITABLE FOUNDATION
Registered Office Address 130 King Street West
Suite 1800 P.o. Box 427
Toronto
ON M5X 1E3
Incorporation Date 1993-09-03
Dissolution Date 2015-02-16
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
LATHAM BURNS 145 WARREN RD, TORONTO ON M4V 2S5, Canada
MARSH COOPER 130 KING STREET WEST, SUITE 1800, TORONTO ON M5X 1E3, Canada
WILLIAM JAMES 65 HARBOUR SQUARE, TORONTO ON M5J 2L4, Canada
IAN FERGUSON 104 A GLENVIEW AVENUE, TORONTO ON M4R 1P8, Canada
JOHN POSTLE 2169 CONSTANCE DR, OAKVILLE ON L6J 5L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-09-03 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-09-02 1993-09-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2003-07-28 current 130 King Street West, Suite 1800 P.o. Box 427, Toronto, ON M5X 1E3
Address 1993-09-03 2003-07-28 95 Wellington Street West, Suite 1004, Toronto, ON M5J 2N7
Name 1993-09-03 current THE MARSH & DORIS COOPER CHARITABLE FOUNDATION
Name 1993-09-03 current THE MARSH ; DORIS COOPER CHARITABLE FOUNDATION
Status 2015-02-16 current Dissolved / Dissoute
Status 1993-09-03 2015-02-16 Active / Actif

Activities

Date Activity Details
2015-02-16 Dissolution Section: Part II of CCA / Partie II de la LCC
1993-09-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-06-15
2012 2011-06-15
2010 2009-06-16

Office Location

Address 130 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
81794 Canada Limited 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1977-06-09
The Canadian Lyford Cay Foundation 130 King Street West, 20th Floor, Exchange Tower P. O. Box 430, Toronto, ON M5X 1K1 1977-09-14
Sgs Canada Inc. 130 King Street West, Suite 1600, Toronto, ON M5X 1J5
Tse Cdnx Markets Inc. 130 King Street West, Toronto, ON M5X 1J2 1991-02-25
Toronto Venture Networking Group 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1991-08-15
Services Financiers Nbf LtÉe 130 King Street West, Suite 3200, Toronto, ON M5X 1J9 1996-01-04
3324826 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
3324834 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
3324851 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
Canadian Litigation Counsel Inc. 130 King Street West, Suite 2700, The Exchange Tower, Toronto, ON M5X 1C7 1996-12-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12467275 Canada Inc. 130 King St W #1866, Toronto, ON M5X 1E3 2020-11-02
Fast Dolphin Canada, Limited 800-130 King Street West, Toronto, ON M5X 1E3 2020-07-15
Atsar Realty Management Incorporated 1800-130 King Street West, Toronto, ON M5X 1E3 2020-04-17
Dpse Canada Limited Exchange Tower, 130 King Street West, Suite 1800, Toronto, ON M5X 1E3 2020-03-07
Alpha Bright Capital Partners Inc. Suite 1800, 130 King Street West, Toronto, ON M5X 1E3 2019-05-05
11241770 Canada Inc. 1800-130 King Street, Toronto, ON M5X 1E3 2019-02-09
Perpetual Energy Storage Corporation 100 King Street West, Suite 1800, Toronto, ON M5X 1E3 2018-09-02
Coin Creatour Inc. Exchange Tower, Suite 1808, 130 King Street West, Toronto, ON M5X 1E3 2018-03-19
10095699 Canada Inc. 7070-100 King Street West, 1 First Canadian Place, Toronto, ON M5X 1E3 2017-02-07
Platinum Matchmakers Inc. 130 King St. W, Suite # 1800, Toronto, ON M5X 1E3 2016-07-07
Find all corporations in postal code M5X 1E3

Corporation Directors

Name Address
LATHAM BURNS 145 WARREN RD, TORONTO ON M4V 2S5, Canada
MARSH COOPER 130 KING STREET WEST, SUITE 1800, TORONTO ON M5X 1E3, Canada
WILLIAM JAMES 65 HARBOUR SQUARE, TORONTO ON M5J 2L4, Canada
IAN FERGUSON 104 A GLENVIEW AVENUE, TORONTO ON M4R 1P8, Canada
JOHN POSTLE 2169 CONSTANCE DR, OAKVILLE ON L6J 5L2, Canada

Entities with the same directors

Name Director Name Director Address
SERVICES DE RENOVATION ICCO INC. IAN FERGUSON 4850 WALKLEY SUITE 7, MONTREAL QC H4V 2M2, Canada
ARGOLID CORP. IAN FERGUSON 52 WENDOVER RD, ETOBICOKE ON M8X 2L3, Canada
Horseshoe Lake Association IAN FERGUSON 3 HAVEN DR, SEGUIN ON P2A 2W8, Canada
HERITAGE OTTAWA IAN FERGUSON 605 - 700 SUSSEX DR., OTTAWA ON K1N 1K4, Canada
DISTRIBUTIONS AGRITEST INC. IAN FERGUSON 52 WENDOVER RD, ETOBICOKE ON M8X 2L3, Canada
908007 ONTARIO INC. IAN FERGUSON 52 WENDOVER ROAD, ETOBICOKE ON M8X 2L3, Canada
PARMALAT FOOD INC. IAN FERGUSON 52 WENDOVER ROAD, ETOBICOKE ON M8X 2L3, Canada
GOLDEN GROVE PRODUCTS LTD. IAN FERGUSON 52 WENDOVER ROAD, ETOBICOKE ON M8X 2L3, Canada
WOODLAND DAIRY COMPANY LIMITED IAN FERGUSON 52 WENDOVER ROAD, ETOBICOKE ON M8X 2L3, Canada
BOB HANEY BUILDING MATERIALS LTD. IAN FERGUSON 55 RIDLEY BLVD., TORONTO ON M5M 3L2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1E3

Similar businesses

Corporation Name Office Address Incorporation
The Rabbi Joseph and Doris Kanner Charitable Foundation 390 Bay, Suite 1102, Toronto, ON M5H 2Y2 1996-02-28
Fondation Charitable Onaccarr Charitable Foundation 4410 51e Avenue, St-paul, AB T0A 3A2 1991-02-19
Fondation Familiale Howard Cooper 4844 De Courtrai Avenue, Montreal, QC H3W 1A4 1981-07-08
The Richter Charitable Foundation 1981 Mcgill College Avenue, 11th Floor, Montreal, QC H3A 0G6 1990-11-26
A'lulbayt-fondation Internationale Charitable 6940 Fielding, Apt. 101, Montreal, QC H4V 1P6 1996-10-22
Fondation Charitable PrivÉe Mike Mouyal 4175 Ste-catherine St West, Apt 601, Westmount, QC H3Z 3C9 1997-03-27
The Michael Kastner Charitable Foundation 1010 De La Gauchetière Street West, Suite 600, Montréal, QC H3B 2N2 2015-02-25
Applehill Charitable Foundation 40 Applehill, Baie D'urfÉ, QC H9X 3H4 2004-03-23
Fondation Charitable Kamal Iskander (canada) 7881 Boulevard Decarie, Suite 200, Montreal, QC H4P 2H2 1996-01-25
Fondation Charitable Tolas 477 Outremont Avenue, Outremont, QC H2V 3P1 1997-01-10

Improve Information

Please provide details on THE MARSH & DORIS COOPER CHARITABLE FOUNDATION 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