Camrose and District Chamber of Commerce

Address: 5402 - 48 Avenue, Camrose, AB T4V 0J7

Camrose and District Chamber of Commerce (Corporation# 2208) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 10, 1910.

Corporation Overview

Corporation ID 2208
Business Number 106836422
Corporation Name Camrose and District Chamber of Commerce
Registered Office Address 5402 - 48 Avenue
Camrose
AB T4V 0J7
Incorporation Date 1910-06-10
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Jennifer Filip -, Box 1713, Camrose AB T4V 1X6, Canada
Kim Meyer #1, 6223 48 ave, Camrose AB T4V 0K4, Canada
Louis Sequeira 4926 50st, Camrose AB T4V 1R1, Canada
JASON HEISE 6708 48 AVENUE, SUTIE 2030, CAMROSE AB T4V 4S3, Canada
KARA BROWN 4702 73 Street, Camrose AB T4V 0E5, Canada
SHARON ANDERSON 5402 48 AVENUE, CAMROSE AB T4V 0J7, Canada
Sebastian D'Eschambeault 5000 51 AVE, Camrose AB T4V 0V6, Canada
Dean Durand 3D Malt, Box 1493, Camrose AB T4V 1Y4, Canada
SHAUNA FETH 10230 Jasper Ave, EDMONTON AB T5J 4P6, Canada
CARMEN KRAUSE 5017 51 Street, Camrose AB T4V 1S6, Canada
Gayle Holtz 4965 50 st, Camrose AB T4V 1P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1910-06-10 current Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Act 1910-06-09 1910-06-10 Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Address 2007-03-31 current 5402 - 48 Avenue, Camrose, AB T4V 0J7
Address 2000-03-31 2007-03-31 5201 45-a Avenue, Camrose, AB T4V 0J7
Address 1910-06-10 2000-03-31 6215 48 Avenue, Camrose, AB T4V 0K4
Name 2014-09-25 current Camrose and District Chamber of Commerce
Name 1961-03-14 2014-09-25 CAMROSE CHAMBER OF COMMERCE
Name 1953-07-08 1961-03-14 CAMROSE AND DISTRICT BOARD OF TRADE
Name 1910-06-10 1953-07-08 CAMROSE BOARD OF TRADE
Status 1910-06-10 current Active / Actif

Activities

Date Activity Details
2014-09-25 Amendment / Modification Name Changed.
2011-09-02 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1961-03-14 Amendment / Modification Name Changed.
1953-07-08 Amendment / Modification Name Changed.
1910-06-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-06
2018 2018-02-17
2017 2017-02-01

Office Location

Address 5402 - 48 AVENUE
City CAMROSE
Province AB
Postal Code T4V 0J7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Zinnia Consulting Ltd. 5203 45a Ave., Camrose, AB T4V 0C6 2007-02-21
Paramount Projects West Ltd. 4920-45st, Camrose, AB T4V 1E4 2015-05-27
10231649 Canada Inc. 4702-46 St, Camrose, AB T4V 1G6 2017-05-11
Alien Research Corp. 3411 50a St Close, Camrose, AB T4V 1J8 2009-10-07
Gj Virtual Solutions Inc. 5314b 47 St., Camrose, AB T4V 1K6 2018-10-26
11172697 Canada Corporation 4927b 48 Street, Camrose, AB T4V 1L7 2019-01-02
Canadian Church of God Ministries 4909a - 48 Street, Unit 104, Camrose, AB T4V 1L7
Wrld Space Labs Inc. 4716 50st, Camrose, AB T4V 1P3 2018-11-30
International Chang-hon Taekwon-do Federation (ictf) of Alberta 4949-50 Street, Camrose, AB T4V 1P9 2019-03-14
Diamond Sky Resources Corp. 4925 51 Street, Camrose, AB T4V 1S4 2015-12-04
Find all corporations in postal code T4V

Corporation Directors

Name Address
Jennifer Filip -, Box 1713, Camrose AB T4V 1X6, Canada
Kim Meyer #1, 6223 48 ave, Camrose AB T4V 0K4, Canada
Louis Sequeira 4926 50st, Camrose AB T4V 1R1, Canada
JASON HEISE 6708 48 AVENUE, SUTIE 2030, CAMROSE AB T4V 4S3, Canada
KARA BROWN 4702 73 Street, Camrose AB T4V 0E5, Canada
SHARON ANDERSON 5402 48 AVENUE, CAMROSE AB T4V 0J7, Canada
Sebastian D'Eschambeault 5000 51 AVE, Camrose AB T4V 0V6, Canada
Dean Durand 3D Malt, Box 1493, Camrose AB T4V 1Y4, Canada
SHAUNA FETH 10230 Jasper Ave, EDMONTON AB T5J 4P6, Canada
CARMEN KRAUSE 5017 51 Street, Camrose AB T4V 1S6, Canada
Gayle Holtz 4965 50 st, Camrose AB T4V 1P9, Canada

Competitor

Search similar business entities

City CAMROSE
Post Code T4V 0J7

Similar businesses

Corporation Name Office Address Incorporation
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
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
Slocan District Chamber of Commerce -, P.o. Box: 448, New Denver, BC V0G 1S0 1912-09-14
Tweed and District Chamber of Commerce Rr 1, Thomasburg, ON K0K 3J0 1978-09-20
Windermere District Chamber of Commerce P.o.box 249, Invermere, BC V0A 1K0 1913-05-20
The Hazeltons and District Chamber of Commerce Box 156, New Hazelton, BC V0J 2J0 1986-03-26

Improve Information

Please comment or provide details below to improve the information on Camrose and District 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.