SOUTH CARIBOO CHAMBER OF COMMERCE (Corporation# 12602) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 19, 1983.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1983-07-19 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2018-05-08 | |
2017 | 2016-05-16 | |
2016 | 2015-04-17 |
Address | #2-385 BIRCH AVE |
City | 100 MILE HOUSE |
Province | BC |
Postal Code | V0K 2E0 |
Country | Canada |
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 |
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 |
City | 100 MILE HOUSE |
Post Code | V0K 2E0 |
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 |
Please comment or provide details below to improve the information on SOUTH CARIBOO 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.