THE LEAMINGTON DISTRICT CHAMBER OF COMMERCE

Address: 318 Erie St. S, P O Box: 321, Leamington, ON N8H 3W3

THE LEAMINGTON DISTRICT CHAMBER OF COMMERCE (Corporation# 5321) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 24, 1964.

Corporation Overview

Corporation ID 5321
Business Number 107605511
Corporation Name THE LEAMINGTON DISTRICT CHAMBER OF COMMERCE
Registered Office Address 318 Erie St. S
P O Box: 321
Leamington
ON N8H 3W3
Incorporation Date 1964-03-24
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
Tony Desantis 372 Talbot Street West, Leamington ON N8H 2W4, Canada
Diane Malenfant 39 Maidstone Avenue East, Unit 5, Essex ON N8M 2J3, Canada
Chaol Robinson 26 Erie Street North, Leamington ON N8H 2Z3, Canada
Nicole Anderson 60 Talbot Street West, Leamington ON N8H 1M4, Canada
Larry Verbeke 111 Erie Street North, Leamington ON N8H 2Z9, Canada
Jenn Dawson 245 Talbot Street West, Leamington ON N8H 1N8, Canada
ANU JAIN 201 ERIE STREET, LEAMINGTON ON N8H 3A5, Canada
Kari Sleiman 1500 Ouellette Ave, Windsor ON N8X 1K7, Canada
Charlene Houle 345 Robson Road, Unit 14, Leamington ON N8H 5G6, Canada
Paul Thompson 141 Erie St S, Leamington ON N8H 3B5, Canada
Marian Fantteti 119 Chatham St W, Unit100, Windsor ON N9A 5M7, Canada
Ursula Tiessen 58 Mill St W, Leamington ON N8H 1S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1964-03-24 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1964-03-23 1964-03-24 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2020-10-13 current 318 Erie St. S, P O Box: 321, Leamington, ON N8H 3W3
Address 2019-04-04 current P O Box: 321, Leamington, ON N8H 3W3
Address 2019-04-04 2020-10-13 P O Box: 321, Leamington, ON N8H 3W3
Address 2016-03-31 2019-04-04 P.o. Box: 321, Leamington, ON N8H 3W3
Address 2001-07-27 2016-03-31 P.o.box 321, Leamington, ON N8H 3W3
Address 1964-03-24 2001-07-27 P.o.box 321, Leamington, ON N8H 3W3
Name 1964-03-24 current THE LEAMINGTON DISTRICT CHAMBER OF COMMERCE
Status 1964-03-24 current Active / Actif

Activities

Date Activity Details
1964-03-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-04-17
2019 2018-04-12
2018 2018-04-03
2017 2016-04-21

Office Location

Address 318 Erie St. S
City LEAMINGTON
Province ON
Postal Code N8H 3W3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ltcrew Inc. 186 Christina Cres, Leamington, ON N8H 0A3 2015-01-01
8142289 Canada Corp. 194 Christina Crescent, Leamington, ON N8H 0A3 2012-03-16
Lyndsey Desjardins Fitness Coaching Inc. 23 Sunningdale Drive, Leamington, ON N8H 0C4 2010-11-15
Blum Beverage Company Inc. 17 Tanglewood Drive, Leamington, ON N8H 0C7 2020-08-17
Jati Construction Inc. 10-141 Talbot Street East, Leamington, ON N8H 0E3 2019-09-03
77 Vape Inc. 1 Wilkinson Drive, Leamington, ON N8H 1A1 2020-06-25
Working Link Canada Ltd. 68 Foundry St, Leamington, ON N8H 1C6 2017-10-20
Bailey Health Facility Ltd. 8 Clark St W, Lemington, ON N8H 1E4 1994-02-21
Big Boyz Righteous Pot Inc. 52 Clark Street West, Leamington, ON N8H 1E7 2020-03-10
Re Educational Grants Foundation 37 Talbot Street East, Leamington, ON N8H 1L1 2020-08-08
Find all corporations in postal code N8H

Corporation Directors

Name Address
Tony Desantis 372 Talbot Street West, Leamington ON N8H 2W4, Canada
Diane Malenfant 39 Maidstone Avenue East, Unit 5, Essex ON N8M 2J3, Canada
Chaol Robinson 26 Erie Street North, Leamington ON N8H 2Z3, Canada
Nicole Anderson 60 Talbot Street West, Leamington ON N8H 1M4, Canada
Larry Verbeke 111 Erie Street North, Leamington ON N8H 2Z9, Canada
Jenn Dawson 245 Talbot Street West, Leamington ON N8H 1N8, Canada
ANU JAIN 201 ERIE STREET, LEAMINGTON ON N8H 3A5, Canada
Kari Sleiman 1500 Ouellette Ave, Windsor ON N8X 1K7, Canada
Charlene Houle 345 Robson Road, Unit 14, Leamington ON N8H 5G6, Canada
Paul Thompson 141 Erie St S, Leamington ON N8H 3B5, Canada
Marian Fantteti 119 Chatham St W, Unit100, Windsor ON N9A 5M7, Canada
Ursula Tiessen 58 Mill St W, Leamington ON N8H 1S8, Canada

Competitor

Search similar business entities

City LEAMINGTON
Post Code N8H 3W3

Similar businesses

Corporation Name Office Address Incorporation
Grand Falls District Chamber of Commerce 265- C Broadway Blvd, Grand Falls, NB E3Z 2K1 1951-11-20
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
Barwick and District Chamber of Commerce Rr 1, Stratton, ON P0W 1N0 1932-11-29
The Anola and District Chamber of Commerce Rr1, Dugald, MB R0E 0A0 1959-09-24
Slocan District Chamber of Commerce -, P.o. Box: 448, New Denver, BC V0G 1S0 1912-09-14
Lantzville and District Chamber of Commerce Rr 1, Wellington, BC 1949-10-10
Windermere District Chamber of Commerce P.o.box 249, Invermere, BC V0A 1K0 1913-05-20
Tweed and District Chamber of Commerce Rr 1, Thomasburg, ON K0K 3J0 1978-09-20
Lakeland & District Chamber of Commerce P.o. Box: 197, Christopher Lake, SK S0J 0N0 1986-07-15

Improve Information

Please comment or provide details below to improve the information on THE LEAMINGTON 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.