COPE FOUNDATION

Address:
239 Millbank Drive S.w., Calgary, AB T2Y 2J1

COPE FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 3622886. The registration start date is May 28, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3622886
Business Number 891075129
Corporation Name COPE FOUNDATION
Registered Office Address 239 Millbank Drive S.w.
Calgary
AB T2Y 2J1
Incorporation Date 1999-05-28
Dissolution Date 2015-04-24
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 4

Directors

Director Name Director Address
G.E. (GERRY) MANWELL 116 ROMAR ST., FT.McMURRAY AB T9H 2V9, Canada
SIMONNE WALSH 239 MILLBANK DR. S.W., CALGARY AB T2Y 2J0, Canada
JOSEPH PALLONE 1117 CEDAR DALE LANE, ALEXANDRIA VA 22308, United States
MICHAEL COOKE STATION B, PO BOX 1015, TORONTO ON M5T 2T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-05-28 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1999-05-28 current 239 Millbank Drive S.w., Calgary, AB T2Y 2J1
Name 1999-05-28 current COPE FOUNDATION
Status 2015-04-24 current Dissolved / Dissoute
Status 2014-11-25 2015-04-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-25 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-05-28 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-24 Dissolution Section: 222
1999-05-28 Incorporation / Constitution en société

Office Location

Address 239 MILLBANK DRIVE S.W.
City CALGARY
Province AB
Postal Code T2Y 2J1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Invicta International Inc. 61 Everbrook Circle Sw, Calgary, AB T2Y 0A1 2015-03-11
Life Vs Wild Outdoor Corp. 245 Everoak Cir Sw, Calgary, AB T2Y 0A3 2016-07-12
Anantramd Telecom Network Services Incorporated 303 Everoak Drive Southwest, Calgary, AB T2Y 0A5 2014-10-14
Havilah Business Solutions Inc. 121 Everhollow Rise Sw, Calgary, AB T2Y 0B1 2015-02-22
Elfar Sandlands International Ltd. 91 Everwoods Green Southwest, Calgary, AB T2Y 0B6 2019-09-19
Au Pair Nanny Caregiver Agency Inc. 128 Evergreen Circle S.w., Calgary, AB T2Y 0C1 2007-10-25
7244002 Canada Limited 192 Everoak Close Sw, Calgary, AB T2Y 0C2 2009-09-17
11444204 Canada Inc. 92 Everoak Close Sw, Calgary, AB T2Y 0C3 2019-06-03
Lotus Grief Support and Counselling Trust 48 Everoak Close Sw, Calgary, AB T2Y 0C3 2015-10-30
Vn Projects Limited 48 Everbrook Link Sw, Calgary, AB T2Y 0C7 2013-10-10
Find all corporations in postal code T2Y

Corporation Directors

Name Address
G.E. (GERRY) MANWELL 116 ROMAR ST., FT.McMURRAY AB T9H 2V9, Canada
SIMONNE WALSH 239 MILLBANK DR. S.W., CALGARY AB T2Y 2J0, Canada
JOSEPH PALLONE 1117 CEDAR DALE LANE, ALEXANDRIA VA 22308, United States
MICHAEL COOKE STATION B, PO BOX 1015, TORONTO ON M5T 2T9, Canada

Entities with the same directors

Name Director Name Director Address
HAMMOCK PHARMACEUTICALS INC. Michael Cooke 352 Front Street West, Suite 1519, Toronto ON M5V 0K3, Canada
HARBOUR AUTHORITY OF BACK BAY MICHAEL COOKE 19 MT. PLEASANT DRIVE, ST. GEORGE NB E5C 3K3, Canada
Truro Fish Feed Inc. MICHAEL COOKE 19 MOUNT PLEASANT RD., ST. GEORGE NB E5C 3K3, Canada
Cold Ocean Salmon Inc. Michael Cooke 255 Metcalf Street, Saint John NB E2K 1K7, Canada
Hermitage Processing Inc. Michael Cooke 491 Mascarene Road, Mascarene NB E5C 2S7, Canada
Canadian Exchange Traded Funds Association MICHAEL COOKE 46 Donlea Drive, Toronto ON M4G 2M4, Canada
93984 CANADA LTD. MICHAEL COOKE 93 ANDRES DRIVE, DOLLARD DES ORMEAUX QC H9B 1R7, Canada
THE CLARE AND HAROLD CLARK INSTITUTE FOR THE STUDY OF CHARITABLE ACTIVITIES IN CANADA MICHAEL COOKE 3565 STAGECOACH ROAD, RR 3, HARROWSMITH ON K0H 1V0, Canada
JOURNALISTS FOR HUMAN RIGHTS (JHR)- MICHAEL COOKE 205, FREDERICK STREET, SUITE 710, TORONTO ON M5A 4V3, Canada
Reach for Unbleached Foundation MICHAEL COOKE 120 BROOKWOOD PLACE, SALTSPRING ISLAND BC V8K 2W2, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2Y 2J1

Similar businesses

Corporation Name Office Address Incorporation
Les Gestions Cope Ltee 12 Rue Cote, St. Mathias, QC G0L 1G0 1976-11-01
Metatagg Inc. 118 Cope Crescent, 103, Saskatoon, SK S7T 0X3 2018-01-10
Sofpak Inc. 20 Cope Drive, Kanata, ON K2M 2V8 1982-08-19
3565866 Canada Inc. 20 Cope Drive, Kanata, ON K2M 2V8 1998-12-10
10393894 Canada Inc. 101 Cope Street, Hamilton, ON L8H 5B1 2017-09-05
Pika Technologies Inc. 20 Cope Drive, Kanata, ON K2M 2V8 1987-07-02
3565262 Canada Inc. 20 Cope Drive, Kanata, ON K2M 2V8 1998-12-10
D M Cope Consulting Inc. 45 Hemford Crescent, Don Mills, ON M3B 2S4 2007-09-14
Sofpak Research Inc. 20 Cope Drive, Kanata, ON K2M 2V8 1991-07-31
Dia-cope Inc. 4168 Finch Ave. East, Unit #g75, Toronto, ON M1S 5H6 2005-11-28

Improve Information

Please provide details on COPE 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