COOPER SYSTEMS DEVELOPMENT CORPORATION

Address:
121 Country Club Dr, Bath, ON K0H 1G0

COOPER SYSTEMS DEVELOPMENT CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 8164908. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 8164908
Business Number 115390072
Corporation Name COOPER SYSTEMS DEVELOPMENT CORPORATION
Cooper Systems Development Corporation
Registered Office Address 121 Country Club Dr
Bath
ON K0H 1G0
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Cooper 336 Sprague Road, RR#1, Demorestville ON K0K 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-30 current 121 Country Club Dr, Bath, ON K0H 1G0
Address 2016-07-28 2018-05-30 700 Melrose St, Kingston, ON K7M 9B4
Address 2015-11-16 2016-07-28 1311 Elk View Trail, Castlegar, BC V1N 4S2
Address 2013-04-23 2015-11-16 1503 Mountain Ridge Rd, Castlegar, BC V1N 4S2
Address 2012-04-12 2013-04-23 336 Sprague Road, Rr#1, Demorestville, ON K0K 1W0
Name 2012-04-12 current COOPER SYSTEMS DEVELOPMENT CORPORATION
Name 2012-04-12 current Cooper Systems Development Corporation
Status 2012-04-12 current Active / Actif

Activities

Date Activity Details
2016-07-28 Amendment / Modification RO Changed.
Section: 178
2013-04-23 Amendment / Modification RO Changed.
Section: 178
2012-04-12 Continuance (import) / Prorogation (importation)

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 121 Country Club Dr
City Bath
Province ON
Postal Code K0H 1G0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Grasp Software Corporation 121 Country Club Dr, Bath, ON K0H 1G0

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pure Balanxed Corporation 1542 Ridge Rd, Bath, ON K0H 1G0 2020-09-18
12330083 Canada Inc. 5605 Loyalist Pkwy, Bath, ON K0H 1G0 2020-09-10
12319187 Canada Inc. 182 Nicholson Point Road, Bath, ON K0H 1G0 2020-09-04
12037866 Canada Inc. 1725 Storey Street, Bath, ON K0H 1G0 2020-05-04
Aksesib Consulting Inc. 303 Clark Rd, Bath, ON K0H 1G0 2020-04-23
Changing Lives and Stopping Stigma Media Inc. (class Media Inc.) 303 Clark Road, Bath, ON K0H 1G0 2019-02-08
Npcreative 1 Bayshore Drive, Bath, ON K0H 1G0 2019-02-08
10955647 Canada Inc. 108 Park Dr Rr1, Bath, ON K0H 1G0 2018-08-21
Kingston Curtains Ltd. 29 Bayshore Drive, Bath, ON K0H 1G0 2017-08-02
10224049 Canada Limited 6707 Loyalist Parkway, Bath, ON K0H 1G0 2017-05-05
Find all corporations in postal code K0H 1G0

Corporation Directors

Name Address
Michael Cooper 336 Sprague Road, RR#1, Demorestville ON K0K 1W0, Canada

Entities with the same directors

Name Director Name Director Address
POLAR SUN INC. MICHAEL COOPER 370 Evanston Drive NW, CALGARY AB T3P 0E2, Canada
3D CONTACT INC. MICHAEL COOPER 6 LEE PLACE, `, ST. ALBERT AB T8N 5S7, Canada
RUMANEK & COOPER LTD. MICHAEL COOPER 23 WHITE LODGE CRESCENT, RICHMOND HILL ON L4C 8Z8, Canada
GAIA PRESERVATION COALITION MICHAEL COOPER 56148 HIROPI ST., NEWTOWN, WELLINGTON , New Zealand
6244556 CANADA INC. Michael Cooper 39 Woods St., Gatineau QC J9H 6N4, Canada
INSIGNIA PROPERTY CORPORATION MICHAEL COOPER 5 DRUMSNAB RD, TORONTO ON M4W 3A4, Canada
HARCOURTS LIMITED MICHAEL COOPER 539 DELORAINE AVE, TORONTO ON M5M 2C2, Canada
GRASP SOFTWARE CORPORATION Michael Cooper 336 Sprague Road, RR#1, Demorestville ON K0K 1W0, Canada
INVISION CREATIVE COMMUNICATIONS INC. MICHAEL COOPER RR 1, ALCOVE QC J0X 1A0, Canada
10665134 Canada Inc. Michael Cooper 53 Rue des Pinsons, Gatineau QC J9A 2V6, Canada

Competitor

Search similar business entities

City Bath
Post Code K0H 1G0

Similar businesses

Corporation Name Office Address Incorporation
Centre Cooper De Perfectionnement En Gestion Inc. 1200 Mcgill College, Suite 500, Montreal, QC H3N 4G7 1989-02-08
Robert-murray Franchise Development Corporation Ltd. 200 Cooper St., Suite 9, Ottawa, ON 1980-04-01
Corporation De Consultation En Gestion Cooper-johri 1441 Rene-levesque West, Suite 401, Montreal, QC H3G 1T7 1991-04-24
Cooper-johri Management Consulting Corporation 1441 Rene Levesque Blvd West, Suite 401, Montreal, QC H3G 1T7
Cooper-johri Management Consulting Corporation 770 Shebrrooke Ouest, Suite 1700, Montreal, QC H3A 1G1
Corporation De Gestion Cooper Johri Delbes 3545 Cote Des Neiges, Suite 024, Montreal, QC H3H 1V2 1992-05-26
Dynamic Development Systems Technology Corporation 5443 Fudge Terrace, Mississauga, ON L5M 0N1 2008-03-05
R.g. Cooper Product Development Consulting Inc. 48 Brant Street, Oakville, ON L6K 2Z4 2002-12-11
Excel Systems Development Corporation 3827 Lawrence Avenue East, Suite 201, Scarborough, ON M1G 1R4 2007-08-14
Alekan Medical Systems Inc. 644 Cooper Place, Kamloops, BC V2B 8R7 2011-12-22

Improve Information

Please provide details on COOPER SYSTEMS DEVELOPMENT CORPORATION 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