Brighton-Cramahe Chamber of Commerce

Address: 74 Main St, P.o. Box:1421, Brighton, ON K0K 1H0

Brighton-Cramahe Chamber of Commerce (Corporation# 3558061) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 3, 1999.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-02-25
2008 2007-11-30
2007 2006-11-23

Office Location

Address 74 MAIN ST
City BRIGHTON
Province ON
Postal Code K0K 1H0
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City BRIGHTON
Post Code K0K 1H0

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Brighton-Cramahe 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.