BEAVER VALLEY CHAMBER OF COMMERCE OF THORNBURY AND DISTRICT

Address: -, P.o. Box: 477, Thornbury, ON N0H 2P0

BEAVER VALLEY CHAMBER OF COMMERCE OF THORNBURY AND DISTRICT (Corporation# 1635) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 23, 1965.

Corporation Overview

Corporation ID 1635
Business Number 106781131
Corporation Name BEAVER VALLEY CHAMBER OF COMMERCE OF THORNBURY AND DISTRICT
Registered Office Address -
P.o. Box: 477
Thornbury
ON N0H 2P0
Incorporation Date 1965-04-23
Corporation Status Active / Actif
Number of Directors 11 - 11

Directors

Director Name Director Address
Cecile de Bretan 84 Georgian Mayor Dr, Collingwood ON L9Y 3Z1, Canada
TONY POOLE 139 West Ridge Drive RR1, Thornbury ON N0H 2P0, Canada
GAVIN LENOH 148 RUSSEL ST. W., CLARKSBURG ON N0H 1J0, Canada
STEEVE SIMON 310 Sunset Boulevard, Thornbury ON N0H 2P0, Canada
SIMONE STERIO-RISK 72 ELMA ST. S., BOX 629, THORNSBURY ON N0H 2P0, Canada
KEITA INOUE 66 Bruce Street South, Thornbury ON N0H 2P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1965-04-23 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1965-04-22 1965-04-23 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2019-05-13 current -, P.o. Box: 477, Thornbury, ON N0H 2P0
Address 2016-03-31 2019-05-13 P.o. Box: 477, Thornbury, ON N0H 2P0
Address 1965-04-23 2016-03-31 P.o. Box 477, Thornbury, ON N0H 2P0
Name 1965-04-23 current BEAVER VALLEY CHAMBER OF COMMERCE OF THORNBURY AND DISTRICT
Status 1965-04-23 current Active / Actif

Activities

Date Activity Details
1965-04-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-03-27
2019 2019-03-07
2018 2018-03-28
2017 2017-03-23

Office Location

Address -
City THORNBURY
Province ON
Postal Code N0H 2P0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Creston Valley Chamber of Commerce -, P.o. Box:268, Creston, BC V0B 1G0 1935-04-05
Marathon and District Chamber of Commerce -, P.o. Box: 988, Marathon, ON P0T 2E0 1963-01-31
New Liskeard Chamber of Commerce -, P.o. Box: 811, New Liskeard, ON P0J 1P0 1903-07-20
Norwich Board of Trade -, P.o. Box:1028, Norwich, ON N0J 1P0 1911-02-27
Salmo District Chamber of Commerce -, Box 400, Salmo, BC V0G 1Z0 1937-08-11
Slocan District Chamber of Commerce -, P.o. Box: 448, New Denver, BC V0G 1S0 1912-09-14
Waskesiu Chamber of Commerce -, P.o. Box: 216, Waskesiu Lake, SK S0J 2Y0 1959-11-11
Candle Lake Chamber of Commerce -, P.o. Box: 220, Candle Lake, SK S0J 3E0 1984-09-17
North Shuswap Chamber of Commerce -, P.o. Box: 24011, Scotch Creek, BC V0E 3L0 1998-02-02
Paris and District Chamber of Commerce -, P.o. Box: 130, Paris, ON N3L 3E7 1999-02-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Radtrax Inc. 91 Duncan Street, Thornbury, Thornbury, ON N0H 2P0 2020-12-11
Riverside Osteopathy Inc. 53 Arthur Street West, Unit 3, Thornbury, ON N0H 2P0 2020-09-30
12276038 Canada Inc. 41 Bruce St South, Blue Mountains, ON N0H 2P0 2020-08-18
Diosvax Inc. 15 Harbour Street, The Blue Mountains, ON N0H 2P0 2020-07-24
11941763 Canada Ltd. 41 Bruce St. South, Blue Mountains, ON N0H 2P0 2020-03-04
11883348 Canada Inc. 7 Limestone Lane, Thornbury, ON N0H 2P0 2020-02-03
11559486 Canada Inc. 46 - 100 Alice Street West, The Blue Mountains, ON N0H 2P0 2019-08-08
10458783 Canada Inc. 10 Louisa Street West, Suite 4, The Blue Mountains, ON N0H 2P0 2017-10-20
Events for Life Centre Inc. 67547 33rd Sideroad, Thornbury, ON N0H 2P0 2015-11-17
Denison Capital Management Inc. 129 Leming Street, Thornbury, ON N0H 2P0 2014-12-03
Find all corporations in postal code N0H 2P0

Corporation Directors

Name Address
Cecile de Bretan 84 Georgian Mayor Dr, Collingwood ON L9Y 3Z1, Canada
TONY POOLE 139 West Ridge Drive RR1, Thornbury ON N0H 2P0, Canada
GAVIN LENOH 148 RUSSEL ST. W., CLARKSBURG ON N0H 1J0, Canada
STEEVE SIMON 310 Sunset Boulevard, Thornbury ON N0H 2P0, Canada
SIMONE STERIO-RISK 72 ELMA ST. S., BOX 629, THORNSBURY ON N0H 2P0, Canada
KEITA INOUE 66 Bruce Street South, Thornbury ON N0H 2P0, Canada

Competitor

Search similar business entities

City THORNBURY
Post Code N0H 2P0

Similar businesses

Corporation Name Office Address Incorporation
The Beaver Valley Chamber of Commerce Box 99, Fruitvale, BC V0G 1L0 1967-06-19
Drayton Valley and District Chamber of Commerce P.o. Box: 5318, 5400-22 Avenue, Drayton Valley, AB T7A 1R5 1984-10-03
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
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
Barwick and District Chamber of Commerce Rr 1, Stratton, ON P0W 1N0 1932-11-29
Cannington and District Chamber of Commerce P.o. Box 9, Cannigton, ON L0E 1E0 1978-08-28

Improve Information

Please comment or provide details below to improve the information on BEAVER VALLEY CHAMBER OF COMMERCE OF THORNBURY AND DISTRICT.

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.