Horsefly District Board of Trade

Address: P.o. Box: 83, Horsefly, BC V0L 1L0

Horsefly District Board of Trade (Corporation# 4553) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 28, 1958.

Corporation Overview

Corporation ID 4553
Corporation Name Horsefly District Board of Trade
Registered Office Address P.o. Box: 83
Horsefly
BC V0L 1L0
Incorporation Date 1958-05-28
Corporation Status Active / Actif
Number of Directors 11 - 11

Directors

Director Name Director Address
FRANK WIJMA 5760 HORSEFLY RD, HORSEFLY BC V0L 1L0, Canada
CARLA BULLINGER 5760 Horsefly Road, Horsefly BC V0L 1L0, Canada
LINDA BARTSUT 3484 BROOKS PLACE, HORSEFLY BC V0L 1L0, Canada
KIM BOUWMEISTER CROOKED LAKE, HORSEFLY BC V0L 1L0, Canada
ERNIE GRUHS 3152 Gruhs Road, Horsefly BC V0L 1L0, Canada
KATHERINE REMPEL 3089 Boswell Street, Horsefly BC V0L 1L0, Canada
AL BOUMEISTER CROOKED LAKE, HORSEFLY BC V0L 1L0, Canada
MARC CARRON 5753 HORSEFLY ROAD, HORSEFLY BC V0L 1L0, Canada
LEONARD TEPPEMA 3655 MILLAR ROAD, HORSEFLY BC V0L 1L0, Canada
CECIL MORHART 3209 RIDLEY ROAD, HORSEFLY BC V0L 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1958-05-28 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1958-05-27 1958-05-28 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2019-07-04 current P.o. Box: 83, Horsefly, BC V0L 1L0
Address 2016-03-31 2019-07-04 P.o. Box: 83, Horsefly, BC V0L 1L0
Address 2000-03-31 2016-03-31 P.o. Box 83, Horsefly, BC V0L 1L0
Address 1958-05-28 2000-07-13 Box 25, Horsefly, BC
Name 1958-05-28 current Horsefly District Board of Trade
Status 1958-05-28 current Active / Actif

Activities

Date Activity Details
1958-05-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-27
2019 2019-06-05
2018 2018-06-11
2017 2017-05-24

Office Location

Address P.O. Box: 83
City HORSEFLY
Province BC
Postal Code V0L 1L0
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kingsfa Corporation Suite 185, 4050 Walker Road, Windsor, Ontairo, N8w 3t5, Canad, BC V0L 0G0 2004-02-02
Sxdc Ltd. 15 Dog Creek Road, Dog Creek, BC V0L 1J0 2005-09-30
Likely and District Chamber of Commerce Likely Cte Cariboo, Box 29, Likely, Cte Cariboo, BC V0L 1N0 1979-09-28
10762067 Canada Inc. 3871 Redstone-chezacut Road, Redstone, BC V0L 1S0 2018-05-01
Focus Direct Staffing International Inc. 5833 Jenkins Way, Suite 57, Tatla Lake, BC V0L 1V0 2008-04-22
9060081 Canada Inc. 20 Brunswick Boulevard, Lions Bay, Vancouver, BC V0L 2B0 2014-10-22

Corporations in the same country

Corporation Name Office Address Incorporation
Visualedge Supply Inc. 70 Trott Blvd., Collingwood, ON L9Y 5C1 2020-12-16
12574276 Canada Inc. 410 Ledingham Way, Unit 204, Saskatoon, SK S7V 0E4 2020-12-16
Gracefuldoodles Inc. 1645 Rue Garibaldi, Sainte-adГЁle, QC J8B 3A1 2020-12-16
A Triple P Company Ltd. 5360 Rue Sherbrooke O, Condo 422, Montreal, QC H4A 1V6 2020-12-16
12574292 Canada Inc. 3101-1255 Bidwell Street, Vancouver, BC V6G 2K8 2020-12-16
12574306 Canada Inc. 265 Enfield Place Unit 2202, Mississauga, ON L5B 3Y7 2020-12-16
12572591 Canada Inc. 2837, Kingston Rd, Scarborough, ON M1M 1N2 2020-12-15
12570793 Canada Inc. 660 Robert, Brossard, QC J4X 1C6 2020-12-15
12572150 Canada Inc. 18 Voysey Way, Markham, ON L3S 0B4 2020-12-15
12573377 Canada Inc. 6 Medley Lane, Ajax, ON L1S 3P6 2020-12-15
Find all corporations in CA

Corporation Directors

Name Address
FRANK WIJMA 5760 HORSEFLY RD, HORSEFLY BC V0L 1L0, Canada
CARLA BULLINGER 5760 Horsefly Road, Horsefly BC V0L 1L0, Canada
LINDA BARTSUT 3484 BROOKS PLACE, HORSEFLY BC V0L 1L0, Canada
KIM BOUWMEISTER CROOKED LAKE, HORSEFLY BC V0L 1L0, Canada
ERNIE GRUHS 3152 Gruhs Road, Horsefly BC V0L 1L0, Canada
KATHERINE REMPEL 3089 Boswell Street, Horsefly BC V0L 1L0, Canada
AL BOUMEISTER CROOKED LAKE, HORSEFLY BC V0L 1L0, Canada
MARC CARRON 5753 HORSEFLY ROAD, HORSEFLY BC V0L 1L0, Canada
LEONARD TEPPEMA 3655 MILLAR ROAD, HORSEFLY BC V0L 1L0, Canada
CECIL MORHART 3209 RIDLEY ROAD, HORSEFLY BC V0L 1L0, Canada

Competitor

Search similar business entities

City HORSEFLY
Post Code V0L 1L0

Similar businesses

Corporation Name Office Address Incorporation
Canso & District Board of Trade R R 2, Guyborough, NS BOH 1N0 1921-07-12
Grand Narrows and District Board of Trade Rr 2, Box 55, Christmas Island, NS B0A 1C0 1955-11-03
District Board of Trade (isaac's) Harbour) Postal Station, Goldboro, NS B0H 1L0 1968-03-21
Terrace and District Board of Trade 3224 Kalum St., Terrace, BC V8G 2N1 1927-09-23
Lac La Hache District Board of Trade 100 Millhouse, Lac La Hache, BC V0K 1T0 1964-04-14
The Richibucto-rexton District Board of Trade Richibucto, NB 1941-07-21
The Barkerville District Board of Trade Barkerville, BC V0K 1B0 1933-09-11
Wilkie and District Board of Trade Wilkie, SK S0K 4W0 1949-03-28
Marcelin & District Board of Trade Village of Marcelin, SK S0J 1R0 1971-11-04
Boyle and District Board of Trade Box 171, Boyle, AB T0A 0M0 1951-04-11

Improve Information

Please comment or provide details below to improve the information on Horsefly District Board of Trade.

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.