Saugeen Shores Chamber of Commerce (Corporation# 12564) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 16, 1982.
Corporation ID | 12564 |
Business Number | 107853111 |
Corporation Name | Saugeen Shores Chamber of Commerce |
Registered Office Address |
559 Goderich Street Port Elgin ON N0H 2C4 |
Incorporation Date | 1982-11-16 |
Corporation Status | Active / Actif |
Number of Directors | 40 - 40 |
Director Name | Director Address |
---|---|
ERIN Aldridge | 626 GODERICH STREET, PORT ELGIN ON N0H 2C0, Canada |
Randy Bird | 188 Mill Street, Port Elgin ON N0H 2C0, Canada |
STEVE HARRIS | 698 Goderich Street, Port Elgin ON N0H 2L0, Canada |
JUDY Bird | 188 Mill Street, Port Elgin ON N0H 2C0, Canada |
Raeanne Muiv | 463 Eckford Avenue, Southampton ON N0H 2L0, Canada |
Kevin Juffs | 573 Goderich Street, suite A101, BOX 2173, Port Elgin ON N0H 2C1, Canada |
Michelle Kay Scott | 1246 B Goderich Street, Port Elgin ON N0H 2C3, Canada |
Tina Cassidy | 200 McNab Street, suite 200, Walkerton ON N0G 2V0, Canada |
PAT O'CONNOR | 139 HURON STREET SOUTH, BOX 1620, SOUTHAMPTON ON N0H 2L0, Canada |
BERNICE RIBEY | 5374 Bruce County Road 3, Port Elgin ON N0H 2L0, Canada |
Miguel Cardenas | 504050 Grey Road 12 RR 6, Markdale ON N0C 1H0, Canada |
Terri Lynn Woods | 1550 Kingston Road #219, Pickering ON L1V 6W9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-11-16 | current |
Boards of Trade Act - Part II (BOTA - Part II) Loi sur les chambres de commerce - partie II (LCH - Partie II) |
Act | 1982-11-15 | 1982-11-16 |
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 | 559 Goderich Street, Port Elgin, ON N0H 2C4 |
Address | 2010-03-31 | 2015-03-31 | 559 Goderich St., Port Elgin, ON N0H 2C4 |
Address | 1982-11-16 | 2010-03-31 | 515 Goderich St., Port Elgin, ON N0H 2C4 |
Name | 2007-06-14 | current | Saugeen Shores Chamber of Commerce |
Name | 1982-11-16 | 2007-06-14 | The Port Elgin and District Chamber of Commerce |
Status | 1982-11-16 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2010-06-14 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2007-06-14 | Amendment / Modification | Name Changed. |
1982-11-16 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2017-11-30 | |
2016 | 2015-05-30 | |
2015 | 2014-05-08 |
Address | 559 GODERICH STREET |
City | PORT ELGIN |
Province | ON |
Postal Code | N0H 2C4 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nick Amz Enterprise Inc. | 544 Goderich Street, Ralph's, Port Elgin, ON N0H 2C4 | 2019-08-08 |
Uzbur Consulting Inc. | 894 Eastwood Drive, Saugeen Shores, ON N0H 2C4 | 2018-05-08 |
10393185 Canada Limited | 10-834 Arlington Street, Port Elgin, ON N0H 2C4 | 2017-09-05 |
Strategic Way Consulting, Inc. | 615 Elgin Street, Saugeen Shores, ON N0H 2C4 | 2016-05-10 |
Jamia Imdadia | 515, Goderich Street, Unit 107 & 108, Port Elgin, ON N0H 2C4 | 2014-02-07 |
8297517 Canada Inc. | 789, Oakwood Dr, Port Elgin, ON N0H 2C4 | 2012-09-15 |
Saugeen Security Inc. | 775 Briarwood Drive, Port Elgin, ON N0H 2C4 | 2011-01-01 |
Cssa Fanciers Inc. | 484 Queens Bush Road, Port Elgin, ON N0H 2C4 | 2008-05-13 |
Global Backpackers Training Inc. | 802 Eastwood Dr., Port Elgin, ON N0H 2C4 | 2007-11-23 |
6662943 Canada Inc. | 366 Maple Drive, Port Elgin, ON N0H 2C4 | 2006-11-24 |
Find all corporations in postal code N0H 2C4 |
Name | Address |
---|---|
ERIN Aldridge | 626 GODERICH STREET, PORT ELGIN ON N0H 2C0, Canada |
Randy Bird | 188 Mill Street, Port Elgin ON N0H 2C0, Canada |
STEVE HARRIS | 698 Goderich Street, Port Elgin ON N0H 2L0, Canada |
JUDY Bird | 188 Mill Street, Port Elgin ON N0H 2C0, Canada |
Raeanne Muiv | 463 Eckford Avenue, Southampton ON N0H 2L0, Canada |
Kevin Juffs | 573 Goderich Street, suite A101, BOX 2173, Port Elgin ON N0H 2C1, Canada |
Michelle Kay Scott | 1246 B Goderich Street, Port Elgin ON N0H 2C3, Canada |
Tina Cassidy | 200 McNab Street, suite 200, Walkerton ON N0G 2V0, Canada |
PAT O'CONNOR | 139 HURON STREET SOUTH, BOX 1620, SOUTHAMPTON ON N0H 2L0, Canada |
BERNICE RIBEY | 5374 Bruce County Road 3, Port Elgin ON N0H 2L0, Canada |
Miguel Cardenas | 504050 Grey Road 12 RR 6, Markdale ON N0C 1H0, Canada |
Terri Lynn Woods | 1550 Kingston Road #219, Pickering ON L1V 6W9, Canada |
City | PORT ELGIN |
Post Code | N0H 2C4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ontario Congolese Chamber of Commerce and Industry | 1503 Saugeen Dr, Pickering, ON L1V 5N6 | 2013-07-23 |
Giftopia Inc. | 620 Izzard Road, Saugeen Shores, ON N0H 2C0 | 2011-05-27 |
Forteng Inc. | 417 Stafford Street, Saugeen Shores, ON N0H 2C1 | 2017-10-05 |
Gpalist Inc. | 459 Wales Drive, Saugeen Shores, ON N0H 2C1 | 2019-07-17 |
Strategic Way Consulting, Inc. | 615 Elgin Street, Saugeen Shores, ON N0H 2C4 | 2016-05-10 |
12112400 Canada Inc. | 122 Miramichi Bay Road, Saugeen Shores, ON N0H 2C6 | 2020-06-08 |
11790137 Canada Inc. | 4901 Ontario 21, Saugeen Shores, ON N0H 2C5 | 2020-01-01 |
Netzero Target Ltd. | 506 Buckby Lane, Saugeen Shores, ON N0H 2C1 | 2020-08-31 |
10673234 Canada Inc. | 383 Falconer Street, Saugeen Shores, ON N0H 2C2 | 2018-03-09 |
Oversoul Corp. | 615 Elgin Street, Saugeen Shores, ON N0H 2C4 | 2019-01-09 |
Please comment or provide details below to improve the information on Saugeen Shores Chamber of Commerce.
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.