Chambre de commerce Baie-des-Chaleurs (Corporation# 1856) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 9, 1980.
Corporation ID | 1856 |
Business Number | 106906027 |
Corporation Name | Chambre de commerce Baie-des-Chaleurs |
Registered Office Address |
114-b Ave. Grand-prÉ Bonaventure QC G0C 1E0 |
Incorporation Date | 1980-05-09 |
Corporation Status | Active / Actif |
Number of Directors | 36 - 36 |
Director Name | Director Address |
---|---|
Guy Cayouette | 114, route de la Riviere, Bonaventure QC G0C 1E0, Canada |
Cindy Whitty | 473 Boulevard Perron, Maria QC G0C 1Y0, Canada |
RONALD CORMIER | 180 Avenue Grand-Pré, Bonaventure QC G0C 1E0, Canada |
ÉLIZABETH MERCIER | 604 Boulevard Perron, Maria QC G0C 1Y0, Canada |
JULIE COULOMBE | 210 Chemin Pardiac, New Richmond QC G0C 2B0, Canada |
CRISTELLE ARSENAULT | 205 CHEMIN CYR, NEW RICHMOND QC G0C 2B0, Canada |
Michel Bond | 178 Route 132 Est, Carleton-sur-Mer QC G0C 2Z0, Canada |
RICHARD LEBLANC | 95 RANG ST-JOSEPH S, SAINT-ALEXIS-DE-MATAPÉDIA QC G0J 2E0, Canada |
Stephen Fortin | 160 Boulevard Perron Est, New Richmond QC G0J 2B0, Canada |
Marie-Claude Perron | 121, route 132 Est, Nouvelle QC G0C 2E0, Canada |
Amy Cloé Bernard | 419 Boulevard Perron, Maria QC G0C 1Y0, Canada |
Emanuelle Leblanc | 172 Boulevard Perron Est, New Richmond QC G0C 2B0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-05-09 | current |
Boards of Trade Act - Part II (BOTA - Part II) Loi sur les chambres de commerce - partie II (LCH - Partie II) |
Act | 1980-05-08 | 1980-05-09 |
Boards of Trade Act - Part II (BOTA - Part II) Loi sur les chambres de commerce - partie II (LCH - Partie II) |
Address | 2013-03-31 | current | 114-b Ave. Grand-prÉ, Bonaventure, QC G0C 1E0 |
Address | 2000-03-31 | 2013-03-31 | Comte De Bonaventure, Bonaventure, QC G0C 1E0 |
Address | 1980-05-09 | 2000-03-31 | Comte De Bonaventure, Bonaventure, QC G0C 1E0 |
Name | 2014-02-06 | current | Chambre de commerce Baie-des-Chaleurs |
Name | 2009-12-03 | 2014-02-06 | Chambre de commerce MRC Bonaventure |
Name | 2002-02-07 | 2009-12-03 | Chambre de commerce de Bonaventure, Saint-SimГ©on, Saint-ElzГ©ar |
Name | 1980-05-09 | 2002-02-07 | Chambre de Commerce de Bonaventure |
Status | 1980-05-09 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-02-06 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2014-02-06 | Amendment / Modification | Name Changed. |
2010-03-12 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2009-12-03 | Amendment / Modification | Name Changed. |
2002-02-07 | Amendment / Modification | Name Changed. |
1980-05-09 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-10-07 | |
2019 | 2019-03-06 | |
2018 | 2017-03-28 | |
2017 | 2017-03-28 |
Address | 114-B AVE. GRAND-PRÉ |
City | BONAVENTURE |
Province | QC |
Postal Code | G0C 1E0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tremblay Worldwide Corporation | 3619 Avenue De Port-royal, Bonaventure, QC G0C 1E0 | 2017-11-11 |
Bonaventure Technology Inc. | 118 Ave Grand-prГ©, Bonaventure, QC G0C 1E0 | 2015-04-10 |
8258295 Canada Inc. | 118 Avenue De Grand-prГ©, Bonaventure, QC G0C 1E0 | 2012-08-01 |
Kimpar Resources Inc. | 115-b Route Dion, Bonaventure, QC G0C 1E0 | 2008-06-09 |
4402944 Canada Inc. | 4, Rue De La Poissonnerie, Bonaventure, QC G0C 1E0 | 2006-12-22 |
Administration Portuaire De Bonaventure | 127 Louisbourg, Bonaventure, QC G0C 1E0 | 2004-10-25 |
6075801 Canada IncorporÉe | 181 Ch. Principal C.p. 141, Saint-elzÉar De Bonaventure, QC G0C 1E0 | 2003-03-14 |
Geo Excursions Inc. | 176 Ch. De La Riviere, Bonaverture, QC G0C 1E0 | 2002-07-26 |
Eudore Bourdages Assurances Inc. | 152 Route 132, Bonaventure, QC G0C 1E0 | 1977-04-07 |
Motel Grand-prÉ Inc. | 118 Avenue Grand-pre, Bonaventure, QC G0C 1E0 | |
Find all corporations in postal code G0C 1E0 |
Name | Address |
---|---|
Guy Cayouette | 114, route de la Riviere, Bonaventure QC G0C 1E0, Canada |
Cindy Whitty | 473 Boulevard Perron, Maria QC G0C 1Y0, Canada |
RONALD CORMIER | 180 Avenue Grand-Pré, Bonaventure QC G0C 1E0, Canada |
ÉLIZABETH MERCIER | 604 Boulevard Perron, Maria QC G0C 1Y0, Canada |
JULIE COULOMBE | 210 Chemin Pardiac, New Richmond QC G0C 2B0, Canada |
CRISTELLE ARSENAULT | 205 CHEMIN CYR, NEW RICHMOND QC G0C 2B0, Canada |
Michel Bond | 178 Route 132 Est, Carleton-sur-Mer QC G0C 2Z0, Canada |
RICHARD LEBLANC | 95 RANG ST-JOSEPH S, SAINT-ALEXIS-DE-MATAPÉDIA QC G0J 2E0, Canada |
Stephen Fortin | 160 Boulevard Perron Est, New Richmond QC G0J 2B0, Canada |
Marie-Claude Perron | 121, route 132 Est, Nouvelle QC G0C 2E0, Canada |
Amy Cloé Bernard | 419 Boulevard Perron, Maria QC G0C 1Y0, Canada |
Emanuelle Leblanc | 172 Boulevard Perron Est, New Richmond QC G0C 2B0, Canada |
City | BONAVENTURE |
Post Code | G0C 1E0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Baie Des Chaleurs Holdings Inc. | 4119 Sherbrooke Street West, Westmount, QC H3Z 1A7 | 1999-09-20 |
Chaleurs Bay Glass Limited | C.p. 758, Rimouski, QC G5L 7C7 | 1969-07-28 |
La Chambre De Commerce De Baie Ste-anne | 5161 Route 117, Baie Ste Anne, NB E9A 1R1 | 1978-09-20 |
La Chambre De Commerce De La Baie Des Ha! Ha! | Noaddressline, Nocity, QC | 1926-09-13 |
La Chambre De Commerce Du District De Baie Comeau | 58 De Ramesay, Baie Comeau, QC | 1951-11-06 |
Chambre De Commerce Et D'industrie De Manicouagan | 22 Place La Salle, Baie-comeau, QC G4Z 1K3 | 1983-06-07 |
Chambre De Commerce De La Baie Et Du Bas-saguenay | 3931 Coulombe, Port-alfred, QC G7B 1H2 | 1956-05-14 |
Navigation Baie-des-chaleurs Inc. | C.p. 326, Cte Bonaventure, QC G0C 2K0 | 1984-11-30 |
Club Allaooleg Baie Des Chaleurs Inc. | Pointe-ГЂ-la-croix, QC G0C 1L0 | 2004-06-04 |
GouttiГ€res Baie Des Chaleurs Inc. | 45 Rue Des Chouettes, C.p. 1183, Maria, QC G0C 1Y0 | 2010-01-11 |
Please comment or provide details below to improve the information on Chambre de commerce Baie-des-Chaleurs.
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.