Chambre de commerce et d'entrepreneuriat des Sources

Address: P.o. Box: 599, Danville, QC J0A 1A0

Chambre de commerce et d'entrepreneuriat des Sources (Corporation# 3000) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 23, 1958.

Corporation Overview

Corporation ID 3000
Business Number 880458427
Corporation Name Chambre de commerce et d'entrepreneuriat des Sources
Registered Office Address P.o. Box: 599
Danville
QC J0A 1A0
Incorporation Date 1958-01-23
Corporation Status Active / Actif
Number of Directors -

Directors

Director Name Director Address
THOMAS DESHAIES 368 BOUL. MARIE-VICTORIN, KINGSEY FALLS QC J0A 1B0, Canada
GHISLAIN TESSIER 43 RUE FORTIN, DANVILLE QC J1T 4E5, Canada
MARTINE SATRE 44 RUE DE CARMEL, DANVILLE QC J0A 1J0, Canada
KATHY BRETON 495 RUE JACQUES, SINT-GEORGES-DE-WINDSOR QC J0A 1J0, Canada
ERIC BROWN 444 BOUL. INDUSTRIEL, ASBESTOS QC J1T 4X1, Canada
MICHEL LALLIER 541 RUE LEGENDRE, ASBESTOS QC J1T 2L5, Canada
ISABELLE LODGE 13 RUE BROCHU, DANVILLE QC J0A 1A0, Canada
MIGUEL GRENIER 269 BOULEVARD ST LUC, ASBESTOS QC J1T 2V8, Canada
JEAN-ROBERT BISAILLON 85 RUE DANIEL-JOHNSON, DANVILLE QC J0A 1A0, Canada
PATRICK LAFOND 495 RUE JACQUES, SAINT-GEORGES-DE-WINDSOR QC J0A 1J0, Canada
CAROLINE POIRIER 87 RUE DESRIVIERES, SAINT-CAMILLE QC J0A 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1958-01-23 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1958-01-22 1958-01-23 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2016-03-31 current P.o. Box: 599, Danville, QC J0A 1A0
Address 2014-03-31 2016-03-31 P.o. Box:599, Danville, QC J0A 1A0
Address 1958-01-23 2014-03-31 Danville, QC
Name 2017-06-20 current Chambre de commerce et d'entrepreneuriat des Sources
Name 1958-01-23 2017-06-20 LA CHAMBRE DE COMMERCE DE DANVILLE
Status 2013-09-06 current Active / Actif
Status 1983-01-31 2013-09-06 Inactive / Inactif

Activities

Date Activity Details
2017-06-20 Amendment / Modification Name Changed.
1958-01-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-10-18
2016 2015-05-27
2014 2013-06-05

Office Location

Address P.O. Box: 599
City DANVILLE
Province QC
Postal Code J0A 1A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Diamonds Democracy Inc. 270, Chemin Des Canadiens, Danville, QC J0A 1A0 2019-09-20
9748598 Canada Inc. 55b, Du Carmel, Danville, QC J0A 1A0 2016-05-10
Pieux XtrГЉme Canada Inc. 1425, Route 116, Danville, QC J0A 1A0 2015-02-10
8439214 Canada Inc. 86b Du Carmel /cp 984, Danville, QC J0A 1A0 2013-02-18
7891873 Canada Inc. 100 Rue Crown, Danville, QC J0A 1A0 2011-06-14
La Maison Denison Inc. 581, Chemin Mclaughlin, Danville, QC J0A 1A0 2010-10-14
Iconoclaste Musique Inc. 85 Daniel-johnson, C P 669, Danville, QC J0A 1A0 2006-09-05
Trinity Foundation Danville - Box 904, Danville, QC J0A 1A0 2006-07-25
Pratiko Inc. 20 Saffin, Danville, QC J0A 1A0 2006-05-16
Industries Framboesia Inc. 10, Henri, Danville, QC J0A 1A0 2004-10-15
Find all corporations in postal code J0A 1A0

Corporation Directors

Name Address
THOMAS DESHAIES 368 BOUL. MARIE-VICTORIN, KINGSEY FALLS QC J0A 1B0, Canada
GHISLAIN TESSIER 43 RUE FORTIN, DANVILLE QC J1T 4E5, Canada
MARTINE SATRE 44 RUE DE CARMEL, DANVILLE QC J0A 1J0, Canada
KATHY BRETON 495 RUE JACQUES, SINT-GEORGES-DE-WINDSOR QC J0A 1J0, Canada
ERIC BROWN 444 BOUL. INDUSTRIEL, ASBESTOS QC J1T 4X1, Canada
MICHEL LALLIER 541 RUE LEGENDRE, ASBESTOS QC J1T 2L5, Canada
ISABELLE LODGE 13 RUE BROCHU, DANVILLE QC J0A 1A0, Canada
MIGUEL GRENIER 269 BOULEVARD ST LUC, ASBESTOS QC J1T 2V8, Canada
JEAN-ROBERT BISAILLON 85 RUE DANIEL-JOHNSON, DANVILLE QC J0A 1A0, Canada
PATRICK LAFOND 495 RUE JACQUES, SAINT-GEORGES-DE-WINDSOR QC J0A 1J0, Canada
CAROLINE POIRIER 87 RUE DESRIVIERES, SAINT-CAMILLE QC J0A 1G0, Canada

Competitor

Search similar business entities

City DANVILLE
Post Code J0A 1A0

Similar businesses

Corporation Name Office Address Incorporation
Chambre De Commerce Et D'industrie Des Sources C.p. 34, Asbestos, QC J1T 3M9 1973-04-04
La Chambre De Commerce De L'archipel De MГ©catina Chevery, QC G0G 1G0 1989-05-24
Chambre De Commerce PanamÉricaine 7100 St. Hubert, 201, Montreal, QC H2S 2M9 1992-06-15
La Chambre De Commerce Norvegienne-canadienne 330 Bay St, Suite 700, Toronto, ON M5H 2S8 1996-05-22
Chambre De Commerce Québec-afrique 1651 Rue André Malapart, QuÉbec, QC G2B 4S2 2019-04-06
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 Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12
Chambre De Commerce Juive 5151 Cote Ste-catherine, 4th Floor, Montreal, QC H3W 1M6 1996-07-25
Chambre De Commerce IbÈre PanamÉricaine 410, Suite 400, Jarry Est, Montreal, QC H3N 2X8 2014-05-29

Improve Information

Please comment or provide details below to improve the information on Chambre de commerce et d'entrepreneuriat des Sources.

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.