Brighton-Cramahe Chamber of Commerce (Corporation# 3558061) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 3, 1999.
Corporation ID | 3558061 |
Business Number | 883088023 |
Corporation Name | Brighton-Cramahe Chamber of Commerce |
Registered Office Address |
74 Main St P.o. Box:1421 Brighton ON K0K 1H0 |
Incorporation Date | 1999-06-03 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 30 |
Director Name | Director Address |
---|---|
EMILY ROWLEY | 85 DIVISION ST, BRIGHTON ON K0K 1H0, Canada |
GINA COWEN | 1 YOUNG ST., P.O. BOX 1030, BRIGHTON ON K0K 1H0, Canada |
MALCOLM SCHOFIELD | 19 ORCHARD CRK, BRIGHTON ON K0K 1M0, Canada |
DON PARKS | 40 YOUNG ST., P.O. BOX 332, BRIGHTON ON K0K 1H0, Canada |
THEO GEORGATOS | 36 PRINCE EDWARD ST, P.O. BOX 509, BRIGHTON ON K0K 1H0, Canada |
ROBERT CROSMAS | 14668 COUNTY RD 2, RR 4, BRIGHTON ON K0K 1H0, Canada |
MARY ROBERTSON | 73 POPHAM LANE, RR 4, BRIGHTON ON K0K 1M0, Canada |
RALPH VILLMAN | 387 GOODRICK RD, RR 2, BRIGHTON ON K0K 1R0, Canada |
JOHN OSTAPUK | 150 HARBOUR ST, SS 8, BRIGHTON ON K0K 1M0, Canada |
CINDY LEWIS | 36 MAIN ST., P.O. BOX 688, BRIGHTON ON K0K 1H0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-06-03 | current |
Boards of Trade Act - Part II (BOTA - Part II) Loi sur les chambres de commerce - partie II (LCH - Partie II) |
Address | 2007-03-31 | current | 74 Main St, P.o. Box:1421, Brighton, ON K0K 1H0 |
Address | 2006-03-31 | 2007-03-31 | 74 Main St, P.o. Box:1421, Brighton, ON KOK 1H0 |
Address | 1999-06-03 | 2006-03-31 | 1 Toronto Road, Colborne, ON KOK 1S0 |
Name | 2017-10-19 | current | Brighton-Cramahe Chamber of Commerce |
Name | 2003-01-30 | 2017-10-19 | Brighton and District Chamber of Commerce |
Name | 1999-06-03 | 2003-01-30 | PRESQU'ILE AND DISTRICT CHAMBER OF COMMERCE |
Status | 1999-06-03 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-10-19 | Amendment / Modification | Name Changed. |
2003-01-30 | Amendment / Modification | Name Changed. |
1999-06-03 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2009 | 2009-02-25 | |
2008 | 2007-11-30 | |
2007 | 2006-11-23 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Chosen Essentials Inc. | 195 Prince Edward Street, Brighton, ON K0K 1H0 | 2020-12-10 |
Isle of Spice Spices Inc. | 74 Willow Point Road, Brighton, ON K0K 1H0 | 2020-11-24 |
Mancini Trucking Inc. | 1-153 Beach Dr., Brighton, ON K0K 1H0 | 2020-10-16 |
12321891 Canada Inc. | 17 Butler Street West, Brighton, ON K0K 1H0 | 2020-09-06 |
Watts General Contracting Incorporated | 30 Castle Ridge, Brighton, ON K0K 1H0 | 2020-07-26 |
The Original Car Guys Inc. | 841 Smith Street, Brighton, ON K0K 1H0 | 2020-07-23 |
Matter + Spirit Inc. | 12 Ontario St, Brighton, ON K0K 1H0 | 2020-05-01 |
Marc-it Place Inc. | 3 Lucas Crt, Brighton, ON K0K 1H0 | 2020-01-01 |
Harper Primal Health Inc. | 4 Mohawk Ave, Brighton, ON K0K 1H0 | 2019-10-07 |
Ec Vaporium Inc. | 10 Alice Street, Unit 1, Brighton, ON K0K 1H0 | 2019-09-17 |
Find all corporations in postal code K0K 1H0 |
Name | Address |
---|---|
EMILY ROWLEY | 85 DIVISION ST, BRIGHTON ON K0K 1H0, Canada |
GINA COWEN | 1 YOUNG ST., P.O. BOX 1030, BRIGHTON ON K0K 1H0, Canada |
MALCOLM SCHOFIELD | 19 ORCHARD CRK, BRIGHTON ON K0K 1M0, Canada |
DON PARKS | 40 YOUNG ST., P.O. BOX 332, BRIGHTON ON K0K 1H0, Canada |
THEO GEORGATOS | 36 PRINCE EDWARD ST, P.O. BOX 509, BRIGHTON ON K0K 1H0, Canada |
ROBERT CROSMAS | 14668 COUNTY RD 2, RR 4, BRIGHTON ON K0K 1H0, Canada |
MARY ROBERTSON | 73 POPHAM LANE, RR 4, BRIGHTON ON K0K 1M0, Canada |
RALPH VILLMAN | 387 GOODRICK RD, RR 2, BRIGHTON ON K0K 1R0, Canada |
JOHN OSTAPUK | 150 HARBOUR ST, SS 8, BRIGHTON ON K0K 1M0, Canada |
CINDY LEWIS | 36 MAIN ST., P.O. BOX 688, BRIGHTON ON K0K 1H0, Canada |
City | BRIGHTON |
Post Code | K0K 1H0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Brighton Chamber of Commerce | 78 Main Street, Brighton, ON | 1907-05-16 |
Immeubles Brighton Ltee | 2937 Brighton, Montreal, QC H3S 1T7 | 1979-01-09 |
La Chambre De Commerce De L'archipel De MГ©catina | Chevery, QC G0G 1G0 | 1989-05-24 |
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 |
La Chambre De Commerce Norvegienne-canadienne | 330 Bay St, Suite 700, Toronto, ON M5H 2S8 | 1996-05-22 |
Chambre De Commerce PanamÉricaine | 7100 St. Hubert, 201, Montreal, QC H2S 2M9 | 1992-06-15 |
Atlantic Chamber of Commerce Inc. | 270 Rockwood Avenue, Fredericton, NB E3B 4Y9 | |
La Chambre De Commerce Slovaque Canada | 120 Mikado Cres., Brampton, ON L6S 3R7 | 1994-04-11 |
Chambre De Commerce IbÈre PanamÉricaine | 410, Suite 400, Jarry Est, Montreal, QC H3N 2X8 | 2014-05-29 |
Please comment or provide details below to improve the information on Brighton-Cramahe Chamber of Commerce.
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.