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 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 |
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 |
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 |
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© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-05-14 | |
2019 | 2019-03-28 | |
2018 | 2018-03-29 | |
2016 | 2016-03-31 |
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 |
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 |
City | NELSON |
Post Code | V1L 4G8 |
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 |
Please comment or provide details below to improve the information on NELSON AND DISTRICT CHAMBER OF COMMERCE.
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.