Chambre de commerce de Kent-Sud

Address: P.o. Box: 2104, Bouctouche, NB E4S 2J2

Chambre de commerce de Kent-Sud (Corporation# 10961) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 27, 1975.

Corporation Overview

Corporation ID 10961
Business Number 888828464
Corporation Name Chambre de commerce de Kent-Sud
Registered Office Address P.o. Box: 2104
Bouctouche
NB E4S 2J2
Incorporation Date 1975-03-27
Corporation Status Active / Actif
Number of Directors 30 - 30

Directors

Director Name Director Address
JESSICA PELLETIER ROBICHAUD 14 RUELLE HERON, BOUCTOUCHE NB E4S 0C4, Canada
SUSAN BABINEAU 121 CH COCAGNE SUD, COCAGNE NB E4R 2J8, Canada
ERIC BELLIVEAU 19 AVE CLAUDE, BOUCTOUCHE NB E4S 2Y8, Canada
PAULINE HÉBERT 39 RUE DESROCHES, BOUCTOUCHE NB E4S 3B4, Canada
MELANIE MCGRATH 67 IRVING BLVD., BOUCTOUCHE NB E4S 3J7, Canada
JOSETTE LEBLANC 21 CH. LEBLANC, MCINTOSH HILL NB E4S 4K3, Canada
RHEAL MAILLET 113 RUE LEGER, SAINT-ANTOINE NB E4V 1J6, Canada
SERGE ARENAULT 166 CH. COATES MILLS SOUTH, SAINTE-MARIE-DE-KENT NB E4S 1P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1975-03-27 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1975-03-26 1975-03-27 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2019-10-22 current P.o. Box: 2104, Bouctouche, NB E4S 2J2
Address 2014-03-31 2019-10-22 P.o. Box: 2104, Bouctouche, NB E4S 2J2
Address 2000-03-31 2014-03-31 59 Boulevard Irving, Local 301, Bouctouche, NB E4S 3J6
Address 1973-10-09 2000-03-31 Bouctouche, NB E0A 1G0
Name 2019-09-13 current Chambre de commerce de Kent-Sud
Name 1975-03-27 2019-09-13 CHAMBRE DE COMMERCE DE BOUCTOUCHE
Status 1975-03-27 current Active / Actif

Activities

Date Activity Details
2019-09-13 Amendment / Modification Name Changed.
1975-03-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-09-25
2017 2016-09-29
2016 2015-09-30

Office Location

Address P.O. Box: 2104
City BOUCTOUCHE
Province NB
Postal Code E4S 2J2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nf Waterways Inc. P/o Box 2169, Bouctouche, NB E4S 2J2 2015-02-09
8543623 Canada Inc. 5601, Route 115, Bouctouche, NB E4S 2J2 2013-06-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Next Generation Group Canada Inc. 4 Commission Street, Bouctouche, NB E4S 0B5 2017-01-27
Harbour Authority of Saint-Г‰douard 7857, Route 134, Sainte-anne-de-kent, NB E4S 1E7 1996-04-02
Chockpish Harbour Authority 374, Chemin Cote Saint-anne, Sainte-anne De Kent, NB E4S 1M2 1996-04-02
Basto Media Inc. 5 Ch Hilaire, Ste-marie-de-kent, NB E4S 1V8 2012-05-01
Norbear Management Corporation 576 L'Г‰glise Rd, Saint-norbert, NB E4S 2N4 2018-12-19
Canada Managed Investment Options, Inc. 549 Chemin Saint Norbert, Saint Norbert, NB E4S 2R8 2019-08-26
Jean Joseph Bastarache Consultant Inc. 44 Rue Acadie, Bouctouche, NB E4S 2T2 2010-09-21
Melanson Foods Corporation 18 Ruelle George, Bouctouche, NB E4S 3E8 1977-10-21
11980203 Canada Inc. 18 Ruelle George, Bouctouche, NB E4S 3E8 2020-03-27
Delivermate Inc. 104 Girouardville Unit 1, Bouctouche, NB E4S 3G8 2020-09-08
Find all corporations in postal code E4S

Corporation Directors

Name Address
JESSICA PELLETIER ROBICHAUD 14 RUELLE HERON, BOUCTOUCHE NB E4S 0C4, Canada
SUSAN BABINEAU 121 CH COCAGNE SUD, COCAGNE NB E4R 2J8, Canada
ERIC BELLIVEAU 19 AVE CLAUDE, BOUCTOUCHE NB E4S 2Y8, Canada
PAULINE HÉBERT 39 RUE DESROCHES, BOUCTOUCHE NB E4S 3B4, Canada
MELANIE MCGRATH 67 IRVING BLVD., BOUCTOUCHE NB E4S 3J7, Canada
JOSETTE LEBLANC 21 CH. LEBLANC, MCINTOSH HILL NB E4S 4K3, Canada
RHEAL MAILLET 113 RUE LEGER, SAINT-ANTOINE NB E4V 1J6, Canada
SERGE ARENAULT 166 CH. COATES MILLS SOUTH, SAINTE-MARIE-DE-KENT NB E4S 1P9, Canada

Competitor

Search similar business entities

City BOUCTOUCHE
Post Code E4S 2J2

Similar businesses

Corporation Name Office Address Incorporation
La Chambre De Commerce De St-antoine St Antoine De Kent, NB 1962-02-12
La Chambre De Commerce De L'archipel De MГ©catina Chevery, QC G0G 1G0 1989-05-24
Atlantic Chamber of Commerce Inc. 270 Rockwood Avenue, Fredericton, NB E3B 4Y9
Chambre De Commerce Québec-afrique 1651 Rue André Malapart, QuÉbec, QC G2B 4S2 2019-04-06
Chambre De Commerce Haut-madawaska/chamber of Commerce 2033 Rue Commerciale, Saint-françois, NB E7A 1B3 1974-03-08
Chambre De Commerce PanamÉricaine 7100 St. Hubert, 201, Montreal, QC H2S 2M9 1992-06-15
La Chambre De Commerce Norvegienne-canadienne 330 Bay St, Suite 700, Toronto, ON M5H 2S8 1996-05-22
La Chambre De Commerce Slovaque Canada 120 Mikado Cres., Brampton, ON L6S 3R7 1994-04-11
Chambre De Commerce IbÈre PanamÉricaine 410, Suite 400, Jarry Est, Montreal, QC H3N 2X8 2014-05-29
Quebec-india Chamber of Commerce 8001 Thimens, Saint-laurent, QC H4L 3T3 2016-03-17

Improve Information

Please comment or provide details below to improve the information on Chambre de commerce de Kent-Sud.

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.