The Bobcaygeon Chamber of Commerce

Address: 21 Canal St. E., P.o. Box: 388, Bobcaygeon, ON K0M 1A0

The Bobcaygeon Chamber of Commerce (Corporation# 1830) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 29, 1930.

Corporation Overview

Corporation ID 1830
Business Number 106800113
Corporation Name The Bobcaygeon Chamber of Commerce
Registered Office Address 21 Canal St. E.
P.o. Box: 388
Bobcaygeon
ON K0M 1A0
Incorporation Date 1930-04-29
Corporation Status Active / Actif
Number of Directors 9 - 9

Directors

Director Name Director Address
JOLI BENNS 1 MARSH COURT, LINDSAY ON K9V 6J6, Canada
NORM MATTHEWS 67 RIVERSIDE DRIVE, BOBCAYGEON ON K0M 1A0, Canada
BRYAN WILKINS 51 FRONT STREET, BOX 220, BOBCAYGEON ON K0M 1A0, Canada
JACKIE HELLOWELL 18 VIAMEDE ST., DUNSFORD ON K0M 1L0, Canada
LARRY PHILIPS 109 EAST STREET, BOX 101, BOBCAYGEON ON K0M 1A0, Canada
DEBRA KEMP 1916 COUNTY RD 8, BOBCAYGEON ON K0M 1A0, Canada
ANTONETTA PAIZ 40 OLDE FOREST LANE, BOBCAYGEON ON K0M 1A0, Canada
TRACI KEMP 111 BULMERS RD, FENELON FALLS ON K0M 1N0, Canada
EMALEE KIDMAN 49 KING ST. EAST, BOBCAYGEON ON K0M 1A0, Canada
RICHARD COULTER 219 PIRATES GLEN DRIVE, TRENT LAKES ON K0M 1A0, Canada
MICHAEL HAND 15 VANIER COURT, P.O. BOX 337, BOBCAYGEON ON K0M 1A0, Canada
DONNA WOOD 15 MAIN STREET, BOBCAYGEON ON K0M 1A0, Canada
KATHLEEN SEYMOUR 455 SCOTCHLINE ROAD, DUNSFORD ON K0M 1L0, Canada
JESSICA LOGAR 75 BOLTON STREET, BOBCAYGEON ON K0M 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1930-04-29 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1930-04-28 1930-04-29 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2014-03-31 current 21 Canal St. E., P.o. Box: 388, Bobcaygeon, ON K0M 1A0
Address 1930-04-29 2014-03-31 34 Bolton Street, Bobcaygeon, ON K0M 1A0
Name 1930-04-29 current The Bobcaygeon Chamber of Commerce
Status 1930-04-29 current Active / Actif

Activities

Date Activity Details
1930-04-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-27
2018 2017-11-16
2017 2017-03-31

Office Location

Address 21 CANAL ST. E.
City BOBCAYGEON
Province ON
Postal Code K0M 1A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12254743 Canada Corp. 84 Front St East, Box 828, Bobcaygeon, ON K0M 1A0 2020-08-09
Dead End Lures Inc. 678 Peterborough County Road 36, Bobcaygeon, ON K0M 1A0 2020-05-20
Reckless Holdings Realty Inc. 4 Fire Route 94a, Trent Lakes, ON K0M 1A0 2020-03-26
11866931 Canada Inc. 48 Fireroute 107, Trent Lakes, ON K0M 1A0 2020-01-27
11688774 Canada Inc. 129 Main St, Bobcaygeon, ON K0M 1A0 2019-10-18
11304810 Canada Ltd. 42a Bolton St. Box 820, Bobcaygeon, ON K0M 1A0 2019-03-18
Vive Holistics Incorporated 300 Edwina Drive, Trent Lakes, ON K0M 1A0 2018-06-12
Caygeon Cruisers 67 Riverside Drive, Bobcaygeon, ON K0M 1A0 2018-06-06
10807001 Canada Corp. Box 1291 - 51 Riverside Drive, Bobcaygeon, ON K0M 1A0 2018-05-30
10732796 Canada Inc. Suite 828, Front St E, Bobcaygeon, ON K0M 1A0 2018-04-13
Find all corporations in postal code K0M 1A0

Corporation Directors

Name Address
JOLI BENNS 1 MARSH COURT, LINDSAY ON K9V 6J6, Canada
NORM MATTHEWS 67 RIVERSIDE DRIVE, BOBCAYGEON ON K0M 1A0, Canada
BRYAN WILKINS 51 FRONT STREET, BOX 220, BOBCAYGEON ON K0M 1A0, Canada
JACKIE HELLOWELL 18 VIAMEDE ST., DUNSFORD ON K0M 1L0, Canada
LARRY PHILIPS 109 EAST STREET, BOX 101, BOBCAYGEON ON K0M 1A0, Canada
DEBRA KEMP 1916 COUNTY RD 8, BOBCAYGEON ON K0M 1A0, Canada
ANTONETTA PAIZ 40 OLDE FOREST LANE, BOBCAYGEON ON K0M 1A0, Canada
TRACI KEMP 111 BULMERS RD, FENELON FALLS ON K0M 1N0, Canada
EMALEE KIDMAN 49 KING ST. EAST, BOBCAYGEON ON K0M 1A0, Canada
RICHARD COULTER 219 PIRATES GLEN DRIVE, TRENT LAKES ON K0M 1A0, Canada
MICHAEL HAND 15 VANIER COURT, P.O. BOX 337, BOBCAYGEON ON K0M 1A0, Canada
DONNA WOOD 15 MAIN STREET, BOBCAYGEON ON K0M 1A0, Canada
KATHLEEN SEYMOUR 455 SCOTCHLINE ROAD, DUNSFORD ON K0M 1L0, Canada
JESSICA LOGAR 75 BOLTON STREET, BOBCAYGEON ON K0M 1A0, Canada

Competitor

Search similar business entities

City BOBCAYGEON
Post Code K0M 1A0

Similar businesses

Corporation Name Office Address Incorporation
La Chambre De Commerce De L'archipel De MГ©catina Chevery, QC G0G 1G0 1989-05-24
Chambre De Commerce Québec-afrique 1651 Rue André Malapart, QuÉbec, QC G2B 4S2 2019-04-06
La Chambre De Commerce Norvegienne-canadienne 330 Bay St, Suite 700, Toronto, ON M5H 2S8 1996-05-22
Chambre De Commerce PanamÉricaine 7100 St. Hubert, 201, Montreal, QC H2S 2M9 1992-06-15
Chambre De Commerce Haut-madawaska/chamber of Commerce 2033 Rue Commerciale, Saint-françois, NB E7A 1B3 1974-03-08
Atlantic Chamber of Commerce Inc. 270 Rockwood Avenue, Fredericton, NB E3B 4Y9
La Chambre De Commerce Slovaque Canada 120 Mikado Cres., Brampton, ON L6S 3R7 1994-04-11
Canadian-croatian Chamber of Commerce 630 The East Mall, Toronto, ON M9B 4B1 1995-03-29
Chambre De Commerce Juive 5151 Cote Ste-catherine, 4th Floor, Montreal, QC H3W 1M6 1996-07-25
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12

Improve Information

Please comment or provide details below to improve the information on The Bobcaygeon 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.