Barriere and Area Chamber of Commerce

Address: P.o. Box: 1190, Barriere, BC V0E 1E0

Barriere and Area Chamber of Commerce (Corporation# 1449) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 18, 1948.

Corporation Overview

Corporation ID 1449
Corporation Name Barriere and Area Chamber of Commerce
Registered Office Address P.o. Box: 1190
Barriere
BC V0E 1E0
Incorporation Date 1948-12-18
Corporation Status Active / Actif
Number of Directors 11 - 11

Directors

Director Name Director Address
SCOTT KERSHAW 5159 BARRIERE TOWN ROAD, BARRIERE BC V0E 1R0, Canada
Jeff Sealy 354 Staines Rd., Barriere BC V0E 1E0, Canada
Shane Bakey 6141 Boulder Mtn. Rd., Barriere BC V0E 1E0, Canada
JENNIFER STANLEY 961 Agate Bay Road, Louis Creek BC V0E 2E0, Canada
Mandy Watts 8919 Thuya Creek Rd., Little Fork BC V0E 2C0, Canada
LIANNE HAMBLIN 815 HARVIE RD, BARRIERE BC V0E 1E0, Canada
BILL KERSHAW 654 MOUNTAIN RD, BARRIERE BC V0E 1E0, Canada
JILL HAYWARD 4353 Conner Road, Barrière BC V0E 1E0, Canada
WIM HOUBEN 362 LILLEY, BARRIERE BC V0E 1E0, Canada
MARYANN SHEWCHUK 4640 BARRIERE TWN. RD., BARRIERE BC V0E 1E0, Canada
Cindy Sheruey 4635 Barriere Town Rd., Barriere BC V0E 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1948-12-18 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1948-12-17 1948-12-18 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2019-04-08 current P.o. Box: 1190, Barriere, BC V0E 1E0
Address 2014-03-31 2019-04-08 P.o. Box: 1190, Barriere, BC V0E 1E0
Address 2008-03-31 2014-03-31 #3-4353 Conner Road, P.o. Box: 75, Barriere, BC V0E 1E0
Address 2003-03-31 2008-03-31 P.o. Box: 75, Barriere, BC V0E 1E0
Address 1948-12-18 2003-03-31 Box 75, Barriere, BC V0E 1E0
Name 2016-06-17 current Barriere and Area Chamber of Commerce
Name 1948-12-18 2016-06-17 BARRIERE AND DISTRICTS CHAMBER OF COMMERCE
Status 1948-12-18 current Active / Actif

Activities

Date Activity Details
2017-01-17 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2016-06-17 Amendment / Modification Name Changed.
2008-11-06 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1948-12-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-22
2017 2017-03-21
2016 2016-02-16

Office Location

Address P.O. Box: 1190
City BARRIERE
Province BC
Postal Code V0E 1E0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gibsons and District Chamber of Commerce P.o. Box: 1190, P.o. Box: 1190, Gibsons, BC V0N 1V0 1946-06-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
12512289 Canada Incorporated 5780 Wikki-up Creek Fs Rd, Barriere, BC V0E 1E0 2020-11-20
12304783 Canada Inc. 4767 Birch Lane, Barriere, BC V0E 1E0 2020-08-30
Melamen Water Services Inc. 6561 Dunn Lake Road, Box 1046, Barriere, BC V0E 1E0 2020-07-28
11836668 Canada Inc. 494 Oriole Way, Barriere, BC V0E 1E0 2020-01-10

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
SCOTT KERSHAW 5159 BARRIERE TOWN ROAD, BARRIERE BC V0E 1R0, Canada
Jeff Sealy 354 Staines Rd., Barriere BC V0E 1E0, Canada
Shane Bakey 6141 Boulder Mtn. Rd., Barriere BC V0E 1E0, Canada
JENNIFER STANLEY 961 Agate Bay Road, Louis Creek BC V0E 2E0, Canada
Mandy Watts 8919 Thuya Creek Rd., Little Fork BC V0E 2C0, Canada
LIANNE HAMBLIN 815 HARVIE RD, BARRIERE BC V0E 1E0, Canada
BILL KERSHAW 654 MOUNTAIN RD, BARRIERE BC V0E 1E0, Canada
JILL HAYWARD 4353 Conner Road, Barrière BC V0E 1E0, Canada
WIM HOUBEN 362 LILLEY, BARRIERE BC V0E 1E0, Canada
MARYANN SHEWCHUK 4640 BARRIERE TWN. RD., BARRIERE BC V0E 1E0, Canada
Cindy Sheruey 4635 Barriere Town Rd., Barriere BC V0E 1E0, Canada

Competitor

Search similar business entities

City BARRIERE
Post Code V0E 1E0

Similar businesses

Corporation Name Office Address Incorporation
Coboconk, Norland & Area Chamber of Commerce 211 - 25 Westwood Crt., Lindsay, ON K9V 5A5 2014-02-21
Vermilion Bay Area Chamber of Commerce 4 Whyte Avenue, Dryden, ON P8N 2Y8 1990-07-10
Aboriginal Chamber of Commerce of The District of Marlboro and Area 303, 9620 174th Street, Edmonton, AB T5T 6B9 2010-09-21
The Peace Bridge Area Chamber of Commerce 660 Garrison Road, Unit 6, Fort Erie, ON L2A 6E2 1951-04-10
The Village of Gagetown and Area Chamber of Commerce 32 Tilley Road, Gagetown, NB E5M 1A8 2005-01-28
Clarenville Area Chamber of Commerce 263 Memorial Drive, Suite 203, Clarenville, NL A5A 1R5 1968-05-30
Hampton Area Chamber of Commerce 27 Centennial Drive, Unit 7, Hampton, NB E5N 6N3 1980-02-08
Pugwash & Area Chamber of Commerce 88 Water Street, P.o. Box: 239, Pugwash, NS B0K 1L0 2007-02-07
Oromocto and Area Chamber of Commerce 140 Mac Donald Ave, Apt. 3, Oromocto, NB E2V 1A5 1978-10-10
Amherst and Area Chamber of Commerce 5 Ratchrford Street, P.o. Box 283, Amherst, NS B3H 3Z4 1994-02-04

Improve Information

Please comment or provide details below to improve the information on Barriere and Area 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.