Lumby & District Chamber of Commerce

Address: 1882 Vernon Street, P.o. Box: 534, Lumby, BC V0E 2G0

Lumby & District Chamber of Commerce (Corporation# 12327) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 19, 1980.

Corporation Overview

Corporation ID 12327
Corporation Name Lumby & District Chamber of Commerce
Registered Office Address 1882 Vernon Street
P.o. Box: 534
Lumby
BC V0E 2G0
Incorporation Date 1980-06-19
Corporation Status Active / Actif
Number of Directors 13 - 14

Directors

Director Name Director Address
CARLA LEE 2095 Shuswap Ave, Lumby BC V0E 2G0, Canada
JUDY HOWARTH 1129 Creighton Valley Rd, Lumby BC V0E 2G1, Canada
DWAYNE HACKETT 2161 SHUSWAP AVENUE, LUMBY BC V0E 2G0, Canada
SCOTT NICKIFOREK 2040 Vernon Street, Lumby BC V0E 2G0, Canada
DANA PLECAS 76 RAWLINGS LAKE ROAD, LUMBY BC V0E 2G1, Canada
DIANE MEYERS 2224 Catt Ave, Lumby BC V0E 2G0, Canada
ERIN MATCHETT 413 TRINITY VALLEY, LUMBY BC V0E 2G4, Canada
BILL MALTMAN 1810 MABEL LAKE RD, LUMBY BC V0E 2G0, Canada
JAMIE LUTYK 2037 Shuswap Avenue, Lumby BC V0E 2G0, Canada
STEPHANIE SEXSMITH 1810 MABEL LAKE RD, LUMBY BC V0E 2G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-19 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1980-06-18 1980-06-19 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2020-12-10 current 1882 Vernon Street, P.o. Box: 534, Lumby, BC V0E 2G0
Address 2005-03-31 current Vernon Street, P.o. Box: 534, Lumby, BC V0E 2G0
Address 2005-03-31 2020-12-10 Vernon Street, P.o. Box: 534, Lumby, BC V0E 2G0
Address 2002-07-31 2005-03-31 Vernon Street, P.o. Box: 534, Lumby, BC V0E 2G0
Address 1980-06-19 2002-07-31 Vernon Street, P.o. Box 534, Lumby, BC V0E 2G0
Name 1980-06-19 current Lumby & District Chamber of Commerce
Name 1980-06-19 current Lumby ; District Chamber of Commerce
Status 1980-06-19 current Active / Actif

Activities

Date Activity Details
2012-10-12 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1980-06-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-16
2019 2019-04-16
2018 2018-04-17
2017 2017-04-28

Office Location

Address 1882 VERNON STREET
City LUMBY
Province BC
Postal Code V0E 2G0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Taigh Sidhean Ltd. 81 Kerby Road, Lumby, BC V0E 2G0 2020-05-06
Rosamund House Ltd. 1970 Mountain View Ave, Lumby, BC V0E 2G0 2016-01-18
Ashlar and Lewis Inc. 1970 Mountain View Ave, Lumby, BC V0E 2G0 2016-01-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
International Dairy Calibrations Atlantic Ltd. 2535 Patterson Ave, P O Box 405, Armstrong, BC V0E 1B0 1999-07-19
Dialite Holdings Ltd. Box 66, 2490 Patterson Ave., Armstrong, BC V0E 1B0 1997-07-24
The Armstrong-spallumcheen Chamber of Commerce Box 118, Armstrong, BC V0E 1B0 1951-03-14
Catsu Herbal Health Products Inc. 1595 Mountain View Road, Armstrong, BC V0E 1B0
11410466 Canada Inc. 2860 Smith Drive, #1, Armstrong, BC V0E 1B1 2019-05-14
Bcrc Collective Limited 2775 Rosedale Ave., Armstrong, BC V0E 1B1 2017-10-04
So-low Trucking Ltd. 2730 Catherine Place, Armstrong, BC V0E 1B1 2003-02-27
10857521 Canada Ltd. 1978 Pleasant Valley Road, Armstrong, BC V0E 1B2 2018-06-25
Shake The Breaks Inc. 211 Pleasant Valley Crossroad, Armstrong, BC V0E 1B2 2011-11-18
Exshaw Auto Truck and Bus Ltd. 1978 Pleasant Valley Road, Armstrong, BC V0E 1B2 2018-06-29
Find all corporations in postal code V0E

Corporation Directors

Name Address
CARLA LEE 2095 Shuswap Ave, Lumby BC V0E 2G0, Canada
JUDY HOWARTH 1129 Creighton Valley Rd, Lumby BC V0E 2G1, Canada
DWAYNE HACKETT 2161 SHUSWAP AVENUE, LUMBY BC V0E 2G0, Canada
SCOTT NICKIFOREK 2040 Vernon Street, Lumby BC V0E 2G0, Canada
DANA PLECAS 76 RAWLINGS LAKE ROAD, LUMBY BC V0E 2G1, Canada
DIANE MEYERS 2224 Catt Ave, Lumby BC V0E 2G0, Canada
ERIN MATCHETT 413 TRINITY VALLEY, LUMBY BC V0E 2G4, Canada
BILL MALTMAN 1810 MABEL LAKE RD, LUMBY BC V0E 2G0, Canada
JAMIE LUTYK 2037 Shuswap Avenue, Lumby BC V0E 2G0, Canada
STEPHANIE SEXSMITH 1810 MABEL LAKE RD, LUMBY BC V0E 2G6, Canada

Competitor

Search similar business entities

City LUMBY
Post Code V0E 2G0

Similar businesses

Corporation Name Office Address Incorporation
Grand Falls District Chamber of Commerce 265- C Broadway Blvd, Grand Falls, NB E3Z 2K1 1951-11-20
The Pas and District Chamber of Commerce P.o. Box: 996, The Pas, MB R9A 1L1 1913-03-01
Emo & District Chamber of Commerce P.o. Box 476, Emo, ON P0W 1E0 1939-08-03
Barwick and District Chamber of Commerce Rr 1, Stratton, ON P0W 1N0 1932-11-29
Lantzville and District Chamber of Commerce Rr 1, Wellington, BC 1949-10-10
Slocan District Chamber of Commerce -, P.o. Box: 448, New Denver, BC V0G 1S0 1912-09-14
The Anola and District Chamber of Commerce Rr1, Dugald, MB R0E 0A0 1959-09-24
The Hazeltons and District Chamber of Commerce Box 156, New Hazelton, BC V0J 2J0 1986-03-26
Lakeland & District Chamber of Commerce P.o. Box: 197, Christopher Lake, SK S0J 0N0 1986-07-15
Langdon & District Chamber of Commerce 703 6 Avenue Sw, #200, Calgary, AB T2P 0T9 2002-04-17

Improve Information

Please comment or provide details below to improve the information on Lumby & District 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.