Chambre de commerce et d'industrie du Haut-St-François (Secteur Sud)

Address: 228b Principale Est, Cookshire, QC J0B 1M0

Chambre de commerce et d'industrie du Haut-St-François (Secteur Sud) (Corporation# 2801) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 17, 1971.

Corporation Overview

Corporation ID 2801
Corporation Name Chambre de commerce et d'industrie du Haut-St-François (Secteur Sud)
Registered Office Address 228b Principale Est
Cookshire
QC J0B 1M0
Incorporation Date 1971-03-17
Dissolution Date 2010-02-23
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
PATRICK GUILBEAULT 80, RUE PRINCIPALE EST, COOKSHIRE QC J0B 1M0, Canada
CLAUDE CHABOT 400, RUE BEAUDOIN, COOKSHIRE QC J0B 1M0, Canada
GILLES DENIS 165, RUE PRINCIPALE OUEST, COOKSHIRE QC J0B 1M0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1971-03-17 current Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Act 1971-03-16 1971-03-17 Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Address 2001-03-31 current 228b Principale Est, Cookshire, QC J0B 1M0
Address 2000-03-31 2001-03-31 C.p. 75, Cookshire, QC J0B 1M0
Address 1971-03-17 2000-03-31 C.p. 75, Cookshire, QC J0B 1M0
Name 2000-10-04 current Chambre de commerce et d'industrie du Haut-St-François (Secteur Sud)
Name 1971-03-17 2000-10-04 LA CHAMBRE DE COMMERCE DE COOKSHIRE
Status 2010-02-23 current Dissolved / Dissoute
Status 1971-03-17 2010-02-23 Active / Actif

Activities

Date Activity Details
2010-02-23 Dissolution Section:
2000-10-04 Amendment / Modification Name Changed.
1971-03-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-12-14
2006 2006-04-05
2005 2005-04-05

Office Location

Address 228B PRINCIPALE EST
City COOKSHIRE
Province QC
Postal Code J0B 1M0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
360viraclean Inc. 3030 Bartlett Road, Cookshire-eaton, QC J0B 1M0 2020-09-16
12262886 Canada Inc. 700 Rue Principale Est, Cookshire-eaton, QC J0B 1M0 2020-08-12
Atac-v Inc. 210, Route 108, Cookshire-eaton, QC J0B 1M0 2019-08-14
Gestion ImmobiliГЁre Tomahawk Inc. 455, Rue Principale Ouest, Cookshire-eaton, QC J0B 1M0 2017-07-26
9908641 Canada Inc. 257 De La Meunerie, Cookshire Eaton, QC J0B 1M0 2016-09-16
Alva Group Inc. 774 Route 253, Cookshire-eaton, QC J0B 1M0 2015-10-02
9021043 Canada Inc. 64 Castonguay, Newport, QC J0B 1M0 2014-09-16
8304947 Canada Inc. 947 Route 212, Cookshire, QC J0B 1M0 2012-11-13
Moulinage 3a International LtÉe 390, Rue Principale Est, Cookshire-eaton, QC J0B 1M0 2012-10-16
7791577 Canada Inc. 2080 Chemin Spring Road, Cookshire-eaton, QC J0B 1M0 2011-03-28
Find all corporations in postal code J0B 1M0

Corporation Directors

Name Address
PATRICK GUILBEAULT 80, RUE PRINCIPALE EST, COOKSHIRE QC J0B 1M0, Canada
CLAUDE CHABOT 400, RUE BEAUDOIN, COOKSHIRE QC J0B 1M0, Canada
GILLES DENIS 165, RUE PRINCIPALE OUEST, COOKSHIRE QC J0B 1M0, Canada

Competitor

Search similar business entities

City COOKSHIRE
Post Code J0B 1M0

Similar businesses

Corporation Name Office Address Incorporation
Chambre De Commerce Haut-madawaska/chamber of Commerce 2033 Rue Commerciale, Saint-françois, NB E7A 1B3 1974-03-08
La Chambre De Commerce Et De L'industrie Du Haut-st-laurent P.o. Box:1914, St-anicet, QC J0S 1M0 1984-06-06
Chambre De Commerce Et D'industrie Du Haut-saint-maurice C547 Rue Commerciale, La Tuque, QC G9X 3A7 1983-06-09
Chambre De Commerce Du Haut-saint-françois 221 St-jean Ouest, East Angus, QC J0B 1R0 1945-08-29
Chambre De Commerce Et D'industrie Beauharnois - Valleyfield - Haut-saint-laurent 100 Rue Ste-cÉcile, Bur. 400, Salaberry-de-valleyfield, QC J6T 1M1 1888-04-26
Chambre De Commerce Et De L'industrie Du Haut-richelieu 104 Rue Richelieu, Saint-jean-sur-richelieu, QC J3B 6X3 1894-11-27
La SociÉtÉ Chambre De Commerce Et D'industrie Canada- 3455 Rue Hutchison, Suite 102, Montreal, QC H3X 2G1 1999-06-02
Chambre De Commerce Et D'industrie Canada-liban 1400 Sauve Ouest, #204, Montreal, QC H4N 1C5 1989-08-23
Canadian German Chamber of Industry and Commerce Inc. 480 University Avenue, Suite 1500, Toronto, ON M5G 1V2 1968-10-25
Chambre De Commerce Du Secteur Ouest De Portneuf 295, Rue Gauthier, Local #2, C.p. 2006, St-marc-des-carriГ€res, QC G0A 4B0 1967-11-30

Improve Information

Please comment or provide details below to improve the information on Chambre de commerce et d'industrie du Haut-St-François (Secteur Sud).

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.