Full name: Paul Hanna
Address: 14, Brookhaven Court, Guelph ON N1G 4C2, Canada
Full name: Heather Conradi
Address: 203-183 23rd Street W, North Vancouver BC V7M 2B1, Canada
Full name: Cindy Bjorklund
Address: 10600-102 Street, Fairview AB T0H 1L0, Canada
Full name: Francis Dupperon
Address: 20850, boul. Henri-Bourassa, 3rd floor, Quebec City QC G2N 1P7, Canada
Full name: Jack Wilkinson
Address: 061218 Martel Road Bethour Twp, Belle Vallee ON P0J 1A0, Canada
Full name: Collette Robertson
Address: 3011 Donison Drive, Regina SK S4V 1X6, Canada
Full name: Sean Geobey
Address: 27 Glasgow Street, Kitchener ON N2G 2G6, Canada
Anniversary Date (MM-DD)
06-06
Date of Last Annual Meeting
2021-04-15
Annual Filing Period (MM-DD)
06-06 to 08-05
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1998-10-01 to 2014-06-06
CO-OPERATORS COMMUNITY ECONOMIC DEVELOPMENT FUND
2014-06-06 to 2020-02-04
Co-operators Community Economic Development Fund
2020-02-04 to Present
Co-operators Community Fund (Non-profit)
Certificate of Continuance
2014-06-06
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
2020-02-04
Amendment details: Corporate name