BROOKS CHAMBER OF COMMERCE

Address: #4 - 403 2nd Avenue West, Brooks, AB T1R 0S3

BROOKS CHAMBER OF COMMERCE (Corporation# 10839) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 4, 1971.

Corporation Overview

Corporation ID 10839
Corporation Name BROOKS CHAMBER OF COMMERCE
Registered Office Address #4 - 403 2nd Avenue West
Brooks
AB T1R 0S3
Incorporation Date 1971-11-04
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
AHMED KASSEM 423 3RD ST. E., BROOKS AB T1R 0G5, Canada
Sherry Johnston 8 Stafford Drive East, Brooks AB T1R 0P4, Canada
CINDY SLENDERS -, BOX 40, SCANDIA AB T0J 2Z0, Canada
Jordan Brown 5116 52 Avenue, Taber AB T1G 1M3, Canada
Cecilia Baker 28 Greystone Close E., Brooks AB T1R 1M1, Canada
Chip Cheney 55 McNabb Park St. East, Brooks AB T1R 0N8, Canada
Tileen Seitz 53 sagebrush estates, Brooks AB T1R 1P2, Canada
Jess McEvoy 387 Hamptons Way Southeast, Medicine Hat AB T1B 0C8, Canada
Ameena Benedict Lloren 403-2 Avenue West, Brooks AB T1R 0S3, Canada
Margaret Plumtree 329 3 ave. n., Box 1015, Vauxhall AB T0K 2K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1971-11-04 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1971-11-03 1971-11-04 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2015-03-31 current #4 - 403 2nd Avenue West, Brooks, AB T1R 0S3
Address 2010-03-31 2015-03-31 403 2nd Ave. W., P.o.box 400, Brooks, AB T1R 1B4
Address 2008-03-31 2010-03-31 P.o.box 400, Brooks, AB T1R 1B4
Address 2000-03-31 2008-03-31 P.o.box 400, Brooks, AB T0J 0J0
Address 1971-10-22 2000-03-31 P.o.box 400, Brooks, AB T0J 0J0
Name 1971-10-22 current BROOKS CHAMBER OF COMMERCE
Status 1971-11-04 current Active / Actif

Activities

Date Activity Details
1971-11-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-10-01
2018 2017-09-19
2017 2016-09-22

Office Location

Address #4 - 403 2ND AVENUE WEST
City BROOKS
Province AB
Postal Code T1R 0S3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Champion's Centre Incorporated 416 3 Ave W, Brooks, AB T1R 0B2 2003-07-03
Г‰cole Le Ruisseau Parent Society 803 4th Avenue W, Brooks, AB T1R 0B5 2018-12-07
Victoria Racrakin Catering Services Incorporated 1139 Cassils Road West, Brooks, AB T1R 0C7 2017-11-03
Your Universe Within Inc. 303, 2 Street West, Brooks, AB T1R 0E8 2010-02-18
10654230 Canada Inc. 519 1 St East, Brooks, AB T1R 0G4 2018-02-27
Iceana Overseas Construction Ltd. 663a - 4th Avenue East, Brooks, AB T1R 0H4 2007-06-06
12110792 Canada Inc. 159 Greenbrook Dr E, Apt 5, Brooks, AB T1R 0J1 2020-06-06
Etibako Family Foundation Canada 79 Greenbrook Road, Brooks, AB T1R 0J7 2006-07-14
11469363 Canada Inc. 2-324 9 St E, Brooks, AB T1R 0K2 2019-06-17
Canadian Beans Ltd. 4-203 Garrow Ave, Brooks, AB T1R 0M8 2014-04-28
Find all corporations in postal code T1R

Corporation Directors

Name Address
AHMED KASSEM 423 3RD ST. E., BROOKS AB T1R 0G5, Canada
Sherry Johnston 8 Stafford Drive East, Brooks AB T1R 0P4, Canada
CINDY SLENDERS -, BOX 40, SCANDIA AB T0J 2Z0, Canada
Jordan Brown 5116 52 Avenue, Taber AB T1G 1M3, Canada
Cecilia Baker 28 Greystone Close E., Brooks AB T1R 1M1, Canada
Chip Cheney 55 McNabb Park St. East, Brooks AB T1R 0N8, Canada
Tileen Seitz 53 sagebrush estates, Brooks AB T1R 1P2, Canada
Jess McEvoy 387 Hamptons Way Southeast, Medicine Hat AB T1B 0C8, Canada
Ameena Benedict Lloren 403-2 Avenue West, Brooks AB T1R 0S3, Canada
Margaret Plumtree 329 3 ave. n., Box 1015, Vauxhall AB T0K 2K0, Canada

Competitor

Search similar business entities

City BROOKS
Post Code T1R 0S3

Similar businesses

Corporation Name Office Address Incorporation
La Chambre De Commerce De L'archipel De MГ©catina Chevery, QC G0G 1G0 1989-05-24
Chambre De Commerce Québec-afrique 1651 Rue André Malapart, QuÉbec, QC G2B 4S2 2019-04-06
Chambre De Commerce PanamÉricaine 7100 St. Hubert, 201, Montreal, QC H2S 2M9 1992-06-15
Chambre De Commerce Haut-madawaska/chamber of Commerce 2033 Rue Commerciale, Saint-françois, NB E7A 1B3 1974-03-08
La Chambre De Commerce Norvegienne-canadienne 330 Bay St, Suite 700, Toronto, ON M5H 2S8 1996-05-22
Atlantic Chamber of Commerce Inc. 270 Rockwood Avenue, Fredericton, NB E3B 4Y9
Chambre De Commerce Juive 5151 Cote Ste-catherine, 4th Floor, Montreal, QC H3W 1M6 1996-07-25
Quebec-india Chamber of Commerce 8001 Thimens, Saint-laurent, QC H4L 3T3 2016-03-17
Chambre De Commerce IbÈre PanamÉricaine 410, Suite 400, Jarry Est, Montreal, QC H3N 2X8 2014-05-29
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12

Improve Information

Please comment or provide details below to improve the information on BROOKS CHAMBER OF COMMERCE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.