Chambre de commerce MemphrГ©magog

Address: 281 Rue Des Pins, Magog, QC J1X 2J1

Chambre de commerce MemphrГ©magog (Corporation# 5584) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 25, 1961.

Corporation Overview

Corporation ID 5584
Business Number 123375248
Corporation Name Chambre de commerce MemphrГ©magog
Registered Office Address 281 Rue Des Pins
Magog
QC J1X 2J1
Incorporation Date 1961-04-25
Corporation Status Active / Actif
Number of Directors 15 - 15

Directors

Director Name Director Address
DAVID BOURQUE 48 RUE DES PINS, MAGOG QC J1X 2H7, Canada
CHARLES GAULIN 455 KING OUEST, BUREAU 200, SHERBROOKE QC J1H 6E9, Canada
MANON COUTURE 281 RUE DES PINS, MAGOG QC J1X 2J1, Canada
LOUIS ROY 48 RUE DES PINS, MAGOG QC J1X 2H7, Canada
GILLES BELANGER 790 PRINCIPALE OUEST, MAGOG QC J1X 2B3, Canada
LOUISE COTE 1762 CHEMIN AYER'S CLIFF, MAGOG QC J1Y 3W2, Canada
DAVE RAINVILLE 1815 KING OUEST, BUREAU 300, MAGOG QC J1J 2E3, Canada
PATRICE LAMOUREUX 1295 RUE SHERBROOKE, MAGOG QC J1X 2T2, Canada
AMELIE GERIN 324 PRINCIPALE OUEST, MAGOG QC J1X 2A9, Canada
PASCAL MONGEAU 4380 CHEMIN DU PARC, ORFORD QC J1X 7N9, Canada
YANN PHILIBERT 870 GEORGE, MAGOG QC J1X 1G9, Canada
ROXANN MALBEUF 364 ALVIN C. MITSON, MAGOG QC J1X 0A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1961-04-25 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1961-04-24 1961-04-25 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2018-03-31 current 281 Rue Des Pins, Magog, QC J1X 2J1
Address 2016-03-31 2018-03-31 355 Principale Ouest, Magog, QC J1X 2B1
Address 2014-07-25 2016-03-31 355 Rue Principale Ouest, Magog, QC J1X 2B1
Address 2006-03-31 2014-07-25 801 Rue Principale Ouest, Magog, QC J1X 2B4
Address 2000-03-31 2006-03-31 C.p. 233, Magog, QC J1X 3W8
Address 1961-04-25 2000-03-31 C.p. 233, Magog, QC J1X 3W8
Name 2018-11-22 current Chambre de commerce MemphrГ©magog
Name 1991-06-13 2018-11-22 Chambre de commerce et d'industrie Magog-Orford
Name 1966-11-17 1991-06-13 CHAMBER OF COMMERCE OF MAGOG-ORFORD
Name 1961-04-25 1966-11-17 Chambre de Commerce de Magog
Status 1961-04-25 current Active / Actif

Activities

Date Activity Details
2018-11-22 Amendment / Modification Name Changed.
1961-04-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-03-15
2017 2016-06-02
2016 2015-06-18

Office Location

Address 281 RUE DES PINS
City MAGOG
Province QC
Postal Code J1X 2J1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Magog Electrique IntГ©gration Et Domotique Inc. 1054, Rue De Soeur-hГ©lГЁne, Magog, QC J1X 0A7 2013-05-15
Mynali Inc. 501, Rue John O Donigan, Magog, QC J1X 0A8 2019-04-08
Neuro Digital Inc. 703, Rue John-o-donigan, Magog, QC J1X 0A8 2018-03-22
Smash Consultation & Investissement Inc. 703 John-o-donigan, Magog, QC J1X 0A8 2006-04-06
MÉriance CollagÈne Inc. 703 John-o-donigan, Magog, QC J1X 0A8 2013-08-21
6275788 Canada Inc. 537 Ave. Des Oreades, Magog, QC J1X 0B1 2004-08-23
Les Jeux Touristik Inc. 427, Rue Damasse-bastien, Magog, QC J1X 0B4 2018-11-27
Devalin Inc. 444 Rue Damasse-bastien, Magog, QC J1X 0B4 2004-11-19
Geomatic Performance System Inc. 37, Rue Des Cardinaux, Orford, QC J1X 0C1 2007-06-05
Clarit Med Inc. 43, Rue De L'impasse D'orion, Orford, QC J1X 0C6 2016-06-02
Find all corporations in postal code J1X

Corporation Directors

Name Address
DAVID BOURQUE 48 RUE DES PINS, MAGOG QC J1X 2H7, Canada
CHARLES GAULIN 455 KING OUEST, BUREAU 200, SHERBROOKE QC J1H 6E9, Canada
MANON COUTURE 281 RUE DES PINS, MAGOG QC J1X 2J1, Canada
LOUIS ROY 48 RUE DES PINS, MAGOG QC J1X 2H7, Canada
GILLES BELANGER 790 PRINCIPALE OUEST, MAGOG QC J1X 2B3, Canada
LOUISE COTE 1762 CHEMIN AYER'S CLIFF, MAGOG QC J1Y 3W2, Canada
DAVE RAINVILLE 1815 KING OUEST, BUREAU 300, MAGOG QC J1J 2E3, Canada
PATRICE LAMOUREUX 1295 RUE SHERBROOKE, MAGOG QC J1X 2T2, Canada
AMELIE GERIN 324 PRINCIPALE OUEST, MAGOG QC J1X 2A9, Canada
PASCAL MONGEAU 4380 CHEMIN DU PARC, ORFORD QC J1X 7N9, Canada
YANN PHILIBERT 870 GEORGE, MAGOG QC J1X 1G9, Canada
ROXANN MALBEUF 364 ALVIN C. MITSON, MAGOG QC J1X 0A9, Canada

Competitor

Search similar business entities

City MAGOG
Post Code J1X 2J1

Similar businesses

Corporation Name Office Address Incorporation
Fondation De L’hôpital De Memphrémagog 50 Rue St-patrice Est, Magog, QC J1X 3X3 1984-11-30
Coffrage MemphrÉ Inc. 1759, Rue Des Horizons, Magog, QC J1X 0G6 2010-12-08
RГ©sidence MemphrГ©magog Inc. 175 B, Boulevard Laurier, Mcmasterville, QuГ©bec, QC J3G 1P9 2006-09-08
8967440 Canada Inc. 2085 Club MemphrГ© # 406, Magog, QC J1X 7P4 2014-07-31
Xenerdos Inc. 2085 Place Du Club MemphrÉ, App. 402, Magog, QC J1X 7P4 2006-02-28
7791470 Canada Inc. 2085 Place Du Club-memphrГ©, Apt. 301, Magog, QC J1X 7P4 2011-03-01
Cordicom Inc. 2085 Place MemphrÉ Club, Suite 208, Magog, QC J1X 7P4 1990-03-22
Les Entreprises Mc Dougall-chartrand Ltee 311-2112, Place Du Club-memphrГ©, Magog, QC J1X 5X5 1982-02-22
La Chambre De Commerce De L'archipel De MГ©catina Chevery, QC G0G 1G0 1989-05-24
Atlantic Chamber of Commerce Inc. 270 Rockwood Avenue, Fredericton, NB E3B 4Y9

Improve Information

Please comment or provide details below to improve the information on Chambre de commerce MemphrГ©magog.

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.