CLEARWATER AND DISTRICT CHAMBER OF COMMERCE

Address: 201-416 Eden Rd., Clearwater, BC V0E 1N1

CLEARWATER AND DISTRICT CHAMBER OF COMMERCE (Corporation# 2364) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 12, 1956.

Corporation Overview

Corporation ID 2364
Business Number 106933823
Corporation Name CLEARWATER AND DISTRICT CHAMBER OF COMMERCE
Registered Office Address 201-416 Eden Rd.
Clearwater
BC V0E 1N1
Incorporation Date 1956-06-12
Corporation Status Active / Actif
Number of Directors 12 - 12

Directors

Director Name Director Address
Leslie Groulx 365 Robson Street, Clearwater BC V0E 1N0, Canada
Lorne Selbee 86 Clearwater Station Road, Clearwater BC V0E 1N0, Canada
Peter Bradstock 360 Robson Street, Clearwater BC V0E 1N1, Canada
Craig Reiter 117 Clearwater Station Road, Clearwater BC V0E 1N0, Canada
Angela Reiter 117 Clearwater Station Road, Clearwater BC V0E 1N0, Canada
Jennifer Selbee 86 Clearwater Station Road, Clearwater BC V0E 1N0, Canada
JEFF LAMOND 526 CLEARWATER VILLAGE RD, CLEARWATER BC V0E 1N1, Canada
Deana Pidcock 431 Wildwood Rd., Clearwater BC V0E 1N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1956-06-12 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1956-06-11 1956-06-12 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 201-416 Eden Rd., Clearwater, BC V0E 1N1
Address 2003-03-31 2014-03-31 Rr 1, P.o. Box: 1988, Clearwater, BC V0E 1N0
Address 1956-06-12 2003-03-31 Rr 1, P.o. 1988, Clearwater, BC V0E 1N0
Name 1981-06-10 current CLEARWATER AND DISTRICT CHAMBER OF COMMERCE
Name 1962-05-01 1981-06-10 CENTRAL NORTH THOMPSON CHAMBER OF COMMERCE
Name 1956-06-12 1962-05-01 Central North Thompson Board of Trade
Status 1956-06-12 current Active / Actif

Activities

Date Activity Details
1981-06-10 Amendment / Modification Name Changed.
1962-05-01 Amendment / Modification Name Changed.
1956-06-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-03-03
2007 2007-03-19
2004 2003-12-08

Office Location

Address 201-416 EDEN RD.
City CLEARWATER
Province BC
Postal Code V0E 1N1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Clearwater Humane Society 1661 Alexander Rd, Clearwater, BC V0E 1N1 2020-11-17
Crafty Tubes Inc. 377 Wyndhaven Place, Clearwater, BC V0E 1N1 2020-07-03
Navus Shield Agriculture Ltd. 209 Murtle Rd., Suite 2, Clearwater, BC V0E 1N1 2017-04-04
Vaisnis Industries Inc. 1268 Clearwater Valley Rd, Clearwater, BC V0E 1N1 2016-07-20

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
Leslie Groulx 365 Robson Street, Clearwater BC V0E 1N0, Canada
Lorne Selbee 86 Clearwater Station Road, Clearwater BC V0E 1N0, Canada
Peter Bradstock 360 Robson Street, Clearwater BC V0E 1N1, Canada
Craig Reiter 117 Clearwater Station Road, Clearwater BC V0E 1N0, Canada
Angela Reiter 117 Clearwater Station Road, Clearwater BC V0E 1N0, Canada
Jennifer Selbee 86 Clearwater Station Road, Clearwater BC V0E 1N0, Canada
JEFF LAMOND 526 CLEARWATER VILLAGE RD, CLEARWATER BC V0E 1N1, Canada
Deana Pidcock 431 Wildwood Rd., Clearwater BC V0E 1N1, Canada

Competitor

Search similar business entities

City CLEARWATER
Post Code V0E 1N1

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
Barwick and District Chamber of Commerce Rr 1, Stratton, ON P0W 1N0 1932-11-29
The Anola and District Chamber of Commerce Rr1, Dugald, MB R0E 0A0 1959-09-24
Slocan District Chamber of Commerce -, P.o. Box: 448, New Denver, BC V0G 1S0 1912-09-14
The Hazeltons and District Chamber of Commerce Box 156, New Hazelton, BC V0J 2J0 1986-03-26
Langdon & District Chamber of Commerce 703 6 Avenue Sw, #200, Calgary, AB T2P 0T9 2002-04-17
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 CLEARWATER 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.