Upper Ottawa Valley Chamber of Commerce

Address: 177 Alexander Street, Pembroke, ON K8A 4L8

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-23
2019 2019-01-29
2018 2018-01-17

Office Location

Address 177 Alexander Street
City Pembroke
Province ON
Postal Code K8A 4L8
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City Pembroke
Post Code K8A 4L8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Upper Ottawa Valley 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.