Chamber of Commerce Serving Maple Ridge and Pitt Meadows

Address: 11777 224 Street, Maple Ridge, BC V2X 6A5

Chamber of Commerce Serving Maple Ridge and Pitt Meadows (Corporation# 5665) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 31, 1945.

Corporation Overview

Corporation ID 5665
Business Number 107663502
Corporation Name Chamber of Commerce Serving Maple Ridge and Pitt Meadows
Registered Office Address 11777 224 Street
Maple Ridge
BC V2X 6A5
Incorporation Date 1945-05-31
Corporation Status Active / Actif
Number of Directors 15 - 15

Directors

Director Name Director Address
Ken Holland 11924A 267 Street, Maple Ridge BC V2W 1N9, Canada
Michael Morris 19886 37 Avenue, Langley City BC V3A 2S5, Canada
ALICIA PETERSON 23143 125A Avenue, Maple Ridge BC V2X 0S2, Canada
Cynthia Hamilton 12153 Bonson Road, Pitt Meadows BC V3Y 2L5, Canada
Aaron Collins 25280 Bosonworth Avenue, Maple Ridge BC V2W 1G9, Canada
Khalid Samim 1987 Fraser Ave., Port Coquitlam BC V3W 1N9, Canada
Caillie Hayes 21406 Campbell Avenue, Maple Ridge BC V2X 3V5, Canada
Jerry kok 13611 228 Street, Maple Ridge BC V4R 0B5, Canada
JARED BISSKY 20994 RIVER ROAD, MAPLE RIDGE BC V2X 1Z9, Canada
AL HOGARTH 11804 238B STREET, MAPLE RIDGE BC V4R 2T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1945-05-31 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1945-05-30 1945-05-31 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2020-06-24 current 11777 224 Street, Maple Ridge, BC V2X 6A5
Address 2018-03-31 2020-06-24 6 - 20214 Lougheed Highway, Maple Ridge, BC V2X 2P7
Address 2017-03-31 2018-03-31 6 - 20214 Lougheed Highway, Maple Ridge, BC V3Y 2J4
Address 2014-01-03 2017-03-31 12492 Harris Road, Pitt Meadows, BC V3Y 2J4
Address 2007-03-31 2014-01-03 22238 Lougheed Hwy, Maple Ridge, BC V2X 2T2
Address 1945-05-31 2007-03-31 22238 Lougheed Hwy, Maple Ridge, BC V2X 2T2
Name 2001-08-01 current Chamber of Commerce Serving Maple Ridge and Pitt Meadows
Name 1989-05-16 2001-08-01 Maple Ridge Chamber of Commerce
Name 1978-11-23 1989-05-16 MAPLE RIDGE-PITT MEADOWS CHAMBER OF COMMERCE
Name 1966-04-13 1978-11-23 MAPLE RIDGE CHAMBER OF COMMERCE
Name 1945-05-31 1966-04-13 Maple Ridge Board of Trade
Status 1945-05-31 current Active / Actif

Activities

Date Activity Details
2011-12-21 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2004-07-29 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2003-02-11 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2001-08-01 Amendment / Modification Name Changed.
2000-03-27 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1945-05-31 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-04
2019 2018-11-02
2018 2017-11-03

Office Location

Address 11777 224 Street
City Maple Ridge
Province BC
Postal Code V2X 6A5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maple Ridge Massage Therapy Ltd. 11777 224th Street, Maple Ridge, BC V2X 6A5 2018-04-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Seawolf Garden Systems Incorporated 12357 230 St, Maple Ridge, BC V2X 0C4 2002-12-26
Bullock Special Effects Inc. 20214 116b Ave, Maple Ridge, BC V2X 0E4 2016-08-07
12548658 Canada Inc. 10-11464 Fisher Street, Maple Ridge, BC V2X 0H8 2020-12-05
12548666 Canada Inc. 10-11464 Fisher Street, Maple Ridge, BC V2X 0H8 2020-12-05
Paulovska Enterprises Inc. #1204 - 11980 222 Street, Maple Ridge, BC V2X 0L8 2020-08-19
9309055 Canada Inc. 605 -11980 222nd Street, Maple Ridge, BC V2X 0L8 2015-05-27
Imediat Digital Inc. 20125 Hampton Street, Maple Ridge, BC V2X 0M7 2014-10-24
Organic World Food Network Ltd. 20311 123b Avenue, Maple Ridge, BC V2X 0M9 2006-01-25
True North, True Love, True Friend Co. Ltd. 20311 123b Avenue, Maple Ridge, BC V2X 0M9 2007-03-29
Burnt Siena Seedlings and Specialty Gifts Ltd. 23346 123rd Place, Maple Ridge, BC V2X 0N7 2014-04-01
Find all corporations in postal code V2X

Corporation Directors

Name Address
Ken Holland 11924A 267 Street, Maple Ridge BC V2W 1N9, Canada
Michael Morris 19886 37 Avenue, Langley City BC V3A 2S5, Canada
ALICIA PETERSON 23143 125A Avenue, Maple Ridge BC V2X 0S2, Canada
Cynthia Hamilton 12153 Bonson Road, Pitt Meadows BC V3Y 2L5, Canada
Aaron Collins 25280 Bosonworth Avenue, Maple Ridge BC V2W 1G9, Canada
Khalid Samim 1987 Fraser Ave., Port Coquitlam BC V3W 1N9, Canada
Caillie Hayes 21406 Campbell Avenue, Maple Ridge BC V2X 3V5, Canada
Jerry kok 13611 228 Street, Maple Ridge BC V4R 0B5, Canada
JARED BISSKY 20994 RIVER ROAD, MAPLE RIDGE BC V2X 1Z9, Canada
AL HOGARTH 11804 238B STREET, MAPLE RIDGE BC V4R 2T8, Canada

Competitor

Search similar business entities

City Maple Ridge
Post Code V2X 6A5

Similar businesses

Corporation Name Office Address Incorporation
Pitt Meadows Chamber of Commerce 12492 Harris Rd, Pitt Meadows, BC V3Y 2J4 1990-08-27
Aj Pitt Meadows Inc. 19162 Mcmyn Road, Pitt Meadows, BC V3Y 2J3 2012-02-01
Neighbourlink of Ridge Meadows P.o. Box: 21124 Ridge, Maple Ridge, BC V2X 1P7 1991-04-29
Rocky View Chamber of Commerce 155 Bearspaw Meadows Way N.w., Calgary, AB T3L 2M3 2011-02-23
Tumbler Ridge Chamber of Commerce 255 Murray Drive, P.o. Box: 1780, Tumbler Ridge, BC V0C 2W0 2004-08-16
Chamber of Commerce Serving Coquitlam, Port Coquitlam, Port Moody 205 - 2773 Barnet Highway, Coquitlam, BC V3B 1C2 1971-08-20
The District of Tumbler Ridge Chamber of Commerce Box 606, Tumbler Ridge, BC V0C 2W0 1984-07-20
Maple Creek Chamber of Commerce P.o. Box: 1766, Maple Creek, SK S0N 1N0 1967-03-28
The Calgary Junior Chamber of Commerce 13912 Deer Ridge Drive, Calgary, AB T2J 5K1 1957-02-20
Maple Ridge Massage Therapy Ltd. 11777 224th Street, Maple Ridge, BC V2X 6A5 2018-04-23

Improve Information

Please comment or provide details below to improve the information on Chamber of Commerce Serving Maple Ridge and Pitt Meadows.

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.