SOUTH CARIBOO CHAMBER OF COMMERCE

Address: #2-385 Birch Ave, Box 2312, 100 Mile House, BC V0K 2E0

SOUTH CARIBOO CHAMBER OF COMMERCE (Corporation# 12602) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 19, 1983.

Corporation Overview

Corporation ID 12602
Business Number 119316149
Corporation Name SOUTH CARIBOO CHAMBER OF COMMERCE
Registered Office Address #2-385 Birch Ave
Box 2312
100 Mile House
BC V0K 2E0
Incorporation Date 1983-07-19
Corporation Status Active / Actif
Number of Directors 30 - 30

Directors

Director Name Director Address
JEREMY WELCH 5483 Elliot Lake Road, 100 Mile House BC V0K 2E1, Canada
WALTER BRAMSLEVEN 5538 PARK DR., 100 MILE HOUSE BC V0K 2E1, Canada
CHAD SWANSON 5551 BACK VALLEY RD, 100 MILE HOUSE BC V0K 2E1, Canada
RICK TAKAGI -, BOX 98, Canim Lake BC V0K 1S0, Canada
AMANDA USHER BOX 1227, 100 MILE HOUSE BC V0K 2E0, Canada
ANGELA WILLIAMS BOX 848, 100 MILE HOUSE BC V0K 2E0, Canada
ROB FRY -, BOX 165, LAC LA HACHE BC V0K 1T0, Canada
MARTINA DOPF PO BOX 296, CANIM LAKE BC V0K 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-07-19 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1983-07-18 1983-07-19 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2011-03-31 current #2-385 Birch Ave, Box 2312, 100 Mile House, BC V0K 2E0
Address 2007-06-18 2011-03-31 239 Birch Ave. South, P.o. Box 2169, 100 Mile House, BC V0K 2E0
Address 2004-03-31 2007-06-18 438 Birch Ave. South, P.o. Box 819, 100 Mile House, BC V0K 2E0
Address 1983-07-19 2004-03-31 Birch Avenue South, P.o.box 819, 100 Mile House, BC V0K 2E0
Address 1983-07-19 2004-03-31 Birch Avenue South, P.o.box 819, 100 Mile House, BC V0K 2E0
Name 1983-07-19 current SOUTH CARIBOO CHAMBER OF COMMERCE
Status 1983-07-19 current Active / Actif

Activities

Date Activity Details
1983-07-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-05-08
2017 2016-05-16
2016 2015-04-17

Office Location

Address #2-385 BIRCH AVE
City 100 MILE HOUSE
Province BC
Postal Code V0K 2E0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
South Cariboo Movie Theatre Inc. 585 Birch Ave, 100 Mile House, BC V0K 2E0 2020-10-28
11563866 Canada Ltd. 5475 Kennedy Rd., 100 Mile House, BC V0K 2E0 2019-08-11
7019807 Canada Inc. #1 - 241 Birch Avenue, Po Box 2169, 100 Mile House, BC V0K 2E0 2008-07-30
Freelance Gis, Inc. 537 South Birch Ave, 100 Mile House, BC V0K 2E0 2007-11-22
Avatar Snowskates, Ltd. 201 - 438 Birch Avenue, Box 819, 100 Mile House, BC V0K 2E0 2004-08-11
Omegasphere Inc. #1- 241 Birch Avenue, Box 2169, 100 Mile House, BC V0K 2E0 2004-05-06
Apex Log Homes Ltd. Box 716, 100 Mile House, BC V0K 2E0 2003-11-18
Esprelle Flavors Inc. 438 Birch Avenue S., P.o. Box 819, 100 Mile House, BC V0K 2E0 1996-12-05
Emissaries Seniors Housing Society #1 - 241 Birch Ave, P. O. Box 2169, 100 Mile House, BC V0K 2E0 1996-06-27
100 Mile House and District Chamber of Commerce P.o. Box:1781, 100 Mile House, BC V0K 2E0 1961-11-20
Find all corporations in postal code V0K 2E0

Corporation Directors

Name Address
JEREMY WELCH 5483 Elliot Lake Road, 100 Mile House BC V0K 2E1, Canada
WALTER BRAMSLEVEN 5538 PARK DR., 100 MILE HOUSE BC V0K 2E1, Canada
CHAD SWANSON 5551 BACK VALLEY RD, 100 MILE HOUSE BC V0K 2E1, Canada
RICK TAKAGI -, BOX 98, Canim Lake BC V0K 1S0, Canada
AMANDA USHER BOX 1227, 100 MILE HOUSE BC V0K 2E0, Canada
ANGELA WILLIAMS BOX 848, 100 MILE HOUSE BC V0K 2E0, Canada
ROB FRY -, BOX 165, LAC LA HACHE BC V0K 1T0, Canada
MARTINA DOPF PO BOX 296, CANIM LAKE BC V0K 1J0, Canada

Competitor

Search similar business entities

City 100 MILE HOUSE
Post Code V0K 2E0

Similar businesses

Corporation Name Office Address Incorporation
Likely and District Chamber of Commerce Likely Cte Cariboo, Box 29, Likely, Cte Cariboo, BC V0L 1N0 1979-09-28
South Dundas Chamber of Commerce 218, Morrisburg, ON K0C 1X0 1944-05-01
South Stormont Chamber of Commerce P.o Box 489, Ingleside, ON K0C 1M0 2001-01-17
Lethbridge Chamber of Commerce Incorporated 529 6th Street South, #200 Commerce House, Lethbridge, AB T1J 2E1 1911-04-07
South Grenville Chamber of Commerce P.o. Box 2000, Prescott, ON K0E 1T0 1893-04-22
Caledon Chamber of Commerce 12598 Hwy 50 South, Bolton, ON L7E 1T6 2011-03-07
South Queens Chamber of Commerce P.o. Box: 1378, Liverpool, NS B0T 1K0 1900-06-12
South Okanagan Chamber of Commerce P.o. Box: 1414, Oliver, BC V0H 1T0 1947-03-01
Dundas and District Chamber of Commerce 155 James St South, Hamilton, ON L8P 3A4 1913-04-11
West Grey Chamber of Commerce 144 Garafraxa Street South, P.o. Box 671, Durham, ON N0G 1R0 1979-09-11

Improve Information

Please comment or provide details below to improve the information on SOUTH CARIBOO 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.