NELSON AND DISTRICT CHAMBER OF COMMERCE

Address: 91 Baker Street, Nelson, BC V1L 4G8

NELSON AND DISTRICT CHAMBER OF COMMERCE (Corporation# 6271) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 8, 1893.

Corporation Overview

Corporation ID 6271
Business Number 107767188
Corporation Name NELSON AND DISTRICT CHAMBER OF COMMERCE
Registered Office Address 91 Baker Street
Nelson
BC V1L 4G8
Incorporation Date 1893-02-08
Corporation Status Active / Actif
Number of Directors 11 - 16

Directors

Director Name Director Address
CHRIS DRYSDALE 519 Robson Street, Nelson BC V1L 5A6, Canada
Paul Cowan 642 Gore Street, Nelson BC V1L 5C4, Canada
Rob Little 809 West Innes Street, Nelson BC V1L 3J6, Canada
KAREN BENNETT 1520 Nasookin Road, Nelson BC V1L 6J6, Canada
Roger Quayle 459 Johnstone Road, Nelson BC V1L 6J1, Canada
MICHAEL BORCH 220 HIGH STREET, NELSON BC V1L 3Z7, Canada
PAUL WIEST 515 Vernon Street, Suite B, Nelson BC V1L 4E9, Canada
BOB HALL 538 Foster Place, Nelson BC V1L 7A9, Canada
TANYA FINLEY 705 Vernon Street, Nelson BC V1L 4G3, Canada
TOM THOMSON 1416 SLOCAN ST., NELSON BC V1L 1E9, Canada
Rebeckah Hornung PO Box 81, Salmo BC V0G 1Z0, Canada
ED OLTHOF 612 FOURTH STREET, NELSON BC V1L 2S6, Canada
Amanda Verigin 2726 Jacks Crescent, South Slocan BC V0G 2G1, Canada
STEPHEN HARRIS 819 HOUSTON STREET, NELSON BC V1L 5J3, Canada
karen Bennet 2190 Taylor Drive, Nelson BC V1L 6K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1893-02-08 current Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Act 1893-02-07 1893-02-08 Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Address 2016-03-31 current 91 Baker Street, Nelson, BC V1L 4G8
Address 2008-03-31 2016-03-31 225 Hall Street, Nelson, BC V1L 5X4
Address 2007-03-31 2008-03-31 225 Hall Street, Nelson, BC V1L 5X4
Address 1893-02-08 2007-03-31 225 Hall Street, Nelson, BC V1L 5X4
Name 1970-03-31 current NELSON AND DISTRICT CHAMBER OF COMMERCE
Name 1951-11-29 1970-03-31 Nelson Chamber of Commerce
Name 1900-05-07 1951-11-29 The Nelson Board of Trade
Name 1893-02-08 1900-05-07 The South Kootenay Board of Trade
Status 1893-02-08 current Active / Actif

Activities

Date Activity Details
2003-10-03 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1970-03-31 Amendment / Modification Name Changed.
1951-11-29 Amendment / Modification Name Changed.
1900-05-07 Amendment / Modification Name Changed.
1893-02-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-14
2019 2019-03-28
2018 2018-03-29
2016 2016-03-31

Office Location

Address 91 BAKER STREET
City NELSON
Province BC
Postal Code V1L 4G8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10146323 Canada Inc. 505 Kootenay Street, Unit 3, Nelson, BC V1L 1K9 2017-03-15
6145370 Canada Inc. 03-505 Kootenay Street, Nelson, BC V1L 1K9 2003-10-01
Twente Additive Manufacturing Inc. 505 Kootenay St., Unit 3, Nelson, BC V1L 1K9
Intrepid Oilfield Transportation Consulting Ltd. 1013 Stanley Street, Nelson, BC V1L 1P3 2011-05-04
Earthsky Foundation 1502 Stanley Street, Nelson, BC V1L 1R3 1993-11-26
Unity Yachts Limited 567 Ward Street, Unit 18, Nelson, BC V1L 1T1 2020-11-21
Four Paws Only Pet Supplies Canada Inc. 466 Josephine Street, Nelson, BC V1L 1W3 2000-07-25
Jj Diversified Corporation 702 Josephine Street, Nelson, BC V1L 1W9 2020-08-25
10599301 Canada Inc. 417 Hall Street, Nelson, BC V1L 1Y9 2018-01-25
Canadian Freeride Association 1099 South Poplar Street, Nelson, BC V1L 2J3 2014-01-07
Find all corporations in postal code V1L

Corporation Directors

Name Address
CHRIS DRYSDALE 519 Robson Street, Nelson BC V1L 5A6, Canada
Paul Cowan 642 Gore Street, Nelson BC V1L 5C4, Canada
Rob Little 809 West Innes Street, Nelson BC V1L 3J6, Canada
KAREN BENNETT 1520 Nasookin Road, Nelson BC V1L 6J6, Canada
Roger Quayle 459 Johnstone Road, Nelson BC V1L 6J1, Canada
MICHAEL BORCH 220 HIGH STREET, NELSON BC V1L 3Z7, Canada
PAUL WIEST 515 Vernon Street, Suite B, Nelson BC V1L 4E9, Canada
BOB HALL 538 Foster Place, Nelson BC V1L 7A9, Canada
TANYA FINLEY 705 Vernon Street, Nelson BC V1L 4G3, Canada
TOM THOMSON 1416 SLOCAN ST., NELSON BC V1L 1E9, Canada
Rebeckah Hornung PO Box 81, Salmo BC V0G 1Z0, Canada
ED OLTHOF 612 FOURTH STREET, NELSON BC V1L 2S6, Canada
Amanda Verigin 2726 Jacks Crescent, South Slocan BC V0G 2G1, Canada
STEPHEN HARRIS 819 HOUSTON STREET, NELSON BC V1L 5J3, Canada
karen Bennet 2190 Taylor Drive, Nelson BC V1L 6K3, Canada

Competitor

Search similar business entities

City NELSON
Post Code V1L 4G8

Similar businesses

Corporation Name Office Address Incorporation
Fort Nelson and District Chamber of Commerce P.o. Box 196, Fort Nelson, BC V0C 1R0 1959-06-05
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
Lantzville and District Chamber of Commerce Rr 1, Wellington, BC 1949-10-10
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
Langdon & District Chamber of Commerce 703 6 Avenue Sw, #200, Calgary, AB T2P 0T9 2002-04-17
Windermere District Chamber of Commerce P.o.box 249, Invermere, BC V0A 1K0 1913-05-20

Improve Information

Please comment or provide details below to improve the information on NELSON AND 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.