Upper Ottawa Valley Chamber of Commerce (Corporation# 6874) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 28, 1958.
Corporation ID | 6874 |
Corporation Name | Upper Ottawa Valley Chamber of Commerce |
Registered Office Address |
177 Alexander Street Pembroke ON K8A 4L8 |
Incorporation Date | 1958-04-28 |
Corporation Status | Active / Actif |
Number of Directors | 13 - 16 |
Director Name | Director Address |
---|---|
CYNDI MILLS | 25 Civic Centre Road, Petawawa ON K8H 0B0, Canada |
CHRISTELLE SAM | 179 Barron Canyon Road, Pembroke ON K8A 6W7, Canada |
MARIA ROBINSON | 1100 Pembroke Street West, Pembroke ON K8A 6Y7, Canada |
JUDI BUCHOLTZ | 241 Zanders Road, Pembroke ON K8A 6W8, Canada |
HEATHER SUTHERLAND | 1 PEMBROKE ST. EAST, PEMBROKE ON K8A 3J5, Canada |
Stephanie Laing-Hewitt | 226 Clemow Avenue, Pembroke ON K8A 2C8, Canada |
CHRISTINE MITCHELL | 1111 Victoria Street, Petawawa ON K8H 2E6, Canada |
MEGHAN SUTHERLAND | 40 Pembroke Street West, Pembroke ON K8A 6X3, Canada |
KELLY HOLLTHAN | 21 Fern Rd, Pembroke ON K8A 6W2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1958-04-28 | current |
Boards of Trade Act - Part II (BOTA - Part II) Loi sur les chambres de commerce - partie II (LCH - Partie II) |
Act | 1958-04-27 | 1958-04-28 |
Boards of Trade Act - Part II (BOTA - Part II) Loi sur les chambres de commerce - partie II (LCH - Partie II) |
Address | 2019-06-11 | current | 177 Alexander Street, Pembroke, ON K8A 4L8 |
Address | 2016-03-31 | 2019-06-11 | 224 Pembroke St. West, Pembroke, ON K8A 5N2 |
Address | 2013-04-11 | 2016-03-31 | 224 Pembroks St. West, Pembroke, ON K8A 5N2 |
Address | 1958-04-28 | 2013-04-11 | Box 365, Pembroke, ON K8A 6X6 |
Name | 2002-07-17 | current | Upper Ottawa Valley Chamber of Commerce |
Name | 1994-02-02 | 2002-07-17 | Pembroke and Area Chamber of Commerce |
Name | 1958-04-28 | 1994-02-02 | The Pembroke Chamber of Commerce |
Status | 1958-04-28 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2002-07-17 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2002-07-17 | Amendment / Modification | Name Changed. |
1958-04-28 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-01-23 | |
2019 | 2019-01-29 | |
2018 | 2018-01-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lenester Sales Ltd. | 171 Alexander Street, Suite 1, Pembroke, ON K8A 4L8 | 1967-07-25 |
Lenester Sales Ltd. | 171 Alexander Street, Suite 1, Pembroke, ON K8A 4L8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
7349947 Canada Ltd. | 529 Macy Street, Pembroke, ON K8A 0A2 | 2010-03-12 |
Brain Blink Marketing Inc. | 494 Sheppard Ave., Pembroke, ON K8A 0A7 | 2008-07-09 |
Mahanaim Clean Services Inc. | 603 Johnston Cres., Pembroke, ON K8A 0C3 | 2020-10-05 |
The Colonial Investment and Loan Company | Toronto, ON K8A 0C8 | 1900-06-14 |
10100609 Canada Ltd. | 11952 Round Lake Rd, Pembroke, ON K8A 0K8 | 2017-02-10 |
Take Control Counseling Services Inc. | 868 Ashenvale Way, Ottawa, ON K8A 0S1 | 2012-01-01 |
Performance Woodburning Inc. | 260 Quarry Road, Pembroke, ON K8A 1A6 | 1984-12-27 |
9390448 Canada Inc. | 227 Mackay Street, Pembroke, ON K8A 1C3 | 2015-12-04 |
Twincorp Management Ltd. | 229 Mackay St, Pembroke, ON K8A 1C3 | 1991-10-07 |
Grey Sisters Dominican Republic | 700 Mckay Street, Pembrooke, ON K8A 1G6 | 2009-04-21 |
Find all corporations in postal code K8A |
Name | Address |
---|---|
CYNDI MILLS | 25 Civic Centre Road, Petawawa ON K8H 0B0, Canada |
CHRISTELLE SAM | 179 Barron Canyon Road, Pembroke ON K8A 6W7, Canada |
MARIA ROBINSON | 1100 Pembroke Street West, Pembroke ON K8A 6Y7, Canada |
JUDI BUCHOLTZ | 241 Zanders Road, Pembroke ON K8A 6W8, Canada |
HEATHER SUTHERLAND | 1 PEMBROKE ST. EAST, PEMBROKE ON K8A 3J5, Canada |
Stephanie Laing-Hewitt | 226 Clemow Avenue, Pembroke ON K8A 2C8, Canada |
CHRISTINE MITCHELL | 1111 Victoria Street, Petawawa ON K8H 2E6, Canada |
MEGHAN SUTHERLAND | 40 Pembroke Street West, Pembroke ON K8A 6X3, Canada |
KELLY HOLLTHAN | 21 Fern Rd, Pembroke ON K8A 6W2, Canada |
City | Pembroke |
Post Code | K8A 4L8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fox Valley Chamber of Commerce | Fox Valley, P.o. Box 72, Fox Valley, SK S0N 0V0 | 1977-11-30 |
Drayton Valley and District Chamber of Commerce | P.o. Box: 5318, 5400-22 Avenue, Drayton Valley, AB T7A 1R5 | 1984-10-03 |
The Beaver Valley Chamber of Commerce | Box 99, Fruitvale, BC V0G 1L0 | 1967-06-19 |
The Kennebecasis Valley Chamber of Commerce | P.o. Box: 4455, Rothesay, NB E2E 5X2 | 1996-04-12 |
Columbia Valley Chamber of Commerce | 651 Hwy 93/95, P.o. Box: 1019, Invermere, BC V0A 1K0 | 1992-03-23 |
Central Annapolis Valley Chamber of Commerce | P.o. Box: 395, Kingston, NS B0P 1R0 | 1998-06-24 |
Comox Valley Chamber of Commerce | 2040 Cliffe Avenue, Courtenay, BC V9N 2L3 | 1919-03-22 |
Otter Valley Chamber of Commerce | 9344 Plank Road, Box 160, Straffordville, ON N0J 1Y0 | 2008-04-21 |
La Chambre De Commerce Du Canada | 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 | 1929-01-12 |
Chamber of Marine Commerce | 300 Sparks Street, Suite 340, Place De Ville, Podium Building, Ottawa, ON K1R 7S3 | 1959-11-02 |
Please comment or provide details below to improve the information on Upper Ottawa Valley 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.