GRAND FALLS DISTRICT CHAMBER OF COMMERCE
LA CHAMBRE DE COMMERCE DU DISTRICT DE GRAND-SAULT

Address: 265- C Broadway Blvd, Grand Falls, NB E3Z 2K1

GRAND FALLS DISTRICT CHAMBER OF COMMERCE (Corporation# 4103) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 20, 1951.

Corporation Overview

Corporation ID 4103
Corporation Name GRAND FALLS DISTRICT CHAMBER OF COMMERCE
LA CHAMBRE DE COMMERCE DU DISTRICT DE GRAND-SAULT
Registered Office Address 265- C Broadway Blvd
Grand Falls
NB E3Z 2K1
Incorporation Date 1951-11-20
Corporation Status Active / Actif
Number of Directors 18 - 18

Directors

Director Name Director Address
MARTINE CARON 45 RUE DELANEY, GRAND-SAULT NB E3Y 1A5, Canada
JEAN-MAURICE GAGNON 305 MCCORMICK STREET, GRAND-FALLS NB E3V 3X8, Canada
KAREN MORIN 104 rue des Erables, Drummond NB E3Y 3S3, Canada
JOSEE RIOUX-WALKER 1533 CHEMIN TOBIQUE, DRUMMOND NB E3Y 2P8, Canada
BRIAN MULHERIN 51 IVANHOE, GRAND FALLS NB E3Z 1A1, Canada
Joey Moreau 30 Riviera Street, DSL Drummond NB E3Y 2L3, Canada
Verne Savage 146 McClure Street, GRAND FALLS NB E3Z 1G1, Canada
SERGE DESJARDINS 803 RUE PRINCIPALE, ST-LEONARD NB E7E 2J8, Canada
REBECCA ELLIS 210 MAIN STREET, GRAND-FALLS NB E3Z 2W3, Canada
SYLVIE LEVESQUES 186 RUE CHAPEL, GRAND-SAULT NB E3Z 2M1, Canada
Brigitte Ouellette 265 Broadway Blvd., Grand Falls NB E3Z 2K1, Canada
PIERRE POITRAS 256, route 255 SAINT ANDRE, SAINT ANDRE NB E3Y 3R1, Canada
Lise Desjardins 21, chemin McManus, DSL de Drummond NB E3Y 2C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1951-11-20 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1951-11-19 1951-11-20 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2020-12-01 current 265- C Broadway Blvd, Grand Falls, NB E3Z 2K1
Address 2010-03-31 current 131 Pleasant St, Ste 200, Grand Falls, NB E3Z 1C8
Address 2010-03-31 2020-12-01 131 Pleasant St, Ste 200, Grand Falls, NB E3Z 1C8
Address 1951-11-20 2010-03-31 P.o.box 1509, Grand Falls, NB E3Z 1C8
Address 1951-11-20 2010-03-31 P.o.box 1509, Grand Falls, NB E3Z 1C8
Name 1960-09-27 current GRAND FALLS DISTRICT CHAMBER OF COMMERCE
Name 1960-09-27 current LA CHAMBRE DE COMMERCE DU DISTRICT DE GRAND-SAULT
Name 1951-11-20 1960-09-27 The Grand Falls District Board of Trade
Status 1951-11-20 current Active / Actif

Activities

Date Activity Details
1960-09-27 Amendment / Modification Name Changed.
1951-11-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-06
2018 2018-02-26
2012 2012-05-03
2011 2010-05-05

Office Location

Address 265- C Broadway Blvd
City GRAND FALLS
Province NB
Postal Code E3Z 2K1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11711610 Canada Inc. 20 Valley View Cressant, Grand Falls, NB E3Z 1B3 2019-10-30
6365981 Canada LimitÉe 272 Caswell, Grand Falls, NB E3Z 1G2 2005-03-22
Grand Falls Marketing Inc. 508 Portage Road, Grand Falls, NB E3Z 1M7 2004-02-05
Tora Grand Falls Limited 200 Boulevard Broadway, Grand Falls, NB E3Z 2J9 2003-01-13
Go Vision Inc. 700 Harley Hill, Grand Falls, NB E3Z 2T5 2006-09-21
Estroch Lighting and Services Ltd. 493 Main Street, Grand Falls, NB E3Z 2W4 2001-11-06
Asphalte Bas-st-laurent Inc. 34, Rue Portage, Grand-sault, NB E3Z 2Y4 2011-11-18
Louis P. Morin Holdings (canada) Ltd. 796 E.h. Daigle, Grand Falls, NB E3Z 3C8 1979-05-24
Chief Defence Contractors Inc. 866 E.h. Daigle Boulevard, Grand Falls, NB E3Z 3E8 2009-10-09
Chief Fuels Inc. 866 E.h. Daigle Boulevard, Grand Falls, NB E3Z 3E8 2016-08-16
Find all corporations in postal code E3Z

Corporation Directors

Name Address
MARTINE CARON 45 RUE DELANEY, GRAND-SAULT NB E3Y 1A5, Canada
JEAN-MAURICE GAGNON 305 MCCORMICK STREET, GRAND-FALLS NB E3V 3X8, Canada
KAREN MORIN 104 rue des Erables, Drummond NB E3Y 3S3, Canada
JOSEE RIOUX-WALKER 1533 CHEMIN TOBIQUE, DRUMMOND NB E3Y 2P8, Canada
BRIAN MULHERIN 51 IVANHOE, GRAND FALLS NB E3Z 1A1, Canada
Joey Moreau 30 Riviera Street, DSL Drummond NB E3Y 2L3, Canada
Verne Savage 146 McClure Street, GRAND FALLS NB E3Z 1G1, Canada
SERGE DESJARDINS 803 RUE PRINCIPALE, ST-LEONARD NB E7E 2J8, Canada
REBECCA ELLIS 210 MAIN STREET, GRAND-FALLS NB E3Z 2W3, Canada
SYLVIE LEVESQUES 186 RUE CHAPEL, GRAND-SAULT NB E3Z 2M1, Canada
Brigitte Ouellette 265 Broadway Blvd., Grand Falls NB E3Z 2K1, Canada
PIERRE POITRAS 256, route 255 SAINT ANDRE, SAINT ANDRE NB E3Y 3R1, Canada
Lise Desjardins 21, chemin McManus, DSL de Drummond NB E3Y 2C7, Canada

Competitor

Search similar business entities

City GRAND FALLS
Post Code E3Z 2K1

Similar businesses

Corporation Name Office Address Incorporation
The British Canadian Chamber of Trade and Commerce 130,king Street West, Suite 2300, Toronto, ON M5X 1C8 1951-05-17
Sault Ste. Marie and District Chamber of Commerce 369 Queen Street East, Suite 1, Sault Ste. Marie, ON P6A 1Z4 1889-06-25
La Chambre De Commerce Du District Et De Willow Bunch Willow Bunch, SK S0H 4K0 1960-04-28
Smiths Falls and District Chamber of Commerce 77 Beckwith Street North, Smiths Falls, ON K7A 2B8 1889-05-09
The Chamber of Commerce for Greater Moncton 1273 Main St., Suite 200, Moncton, NB E1C 0P4 1891-05-20
Exploits Regional Chamber of Commerce P.o. Box:272, Grand Falls, NL A2A 2J7 1982-11-05
Greater Bathurst Chamber of Commerce 270 Av. Douglas, Suite 500, Bathurst, NB E2A 1M9 1913-06-05
Iroquois Falls and District Chamber of Commerce 723 Synagogue Ave., P.o. Box: 840, Iroquois Falls, ON P0K 1G0 1924-04-10
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

Improve Information

Please comment or provide details below to improve the information on GRAND FALLS 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.