Penticton and Wine Country Chamber of Commerce (Corporation# 6912) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 12, 1907.
Corporation ID | 6912 |
Corporation Name | Penticton and Wine Country Chamber of Commerce |
Registered Office Address |
102 Ellis Street Penticton BC V2A 4L5 |
Incorporation Date | 1907-06-12 |
Corporation Status | Active / Actif |
Number of Directors | 19 - 19 |
Director Name | Director Address |
---|---|
SPENCER BROWN | 206-2565 Main Street, West Kelowna BC V4T 2B4, Canada |
ALexander Sielmann | 302 Main St., Penticton BC V2A 5C3, Canada |
Colton Cheney | 402 Main St., Penticton BC V2A 5C5, Canada |
Kim Palmer | 129 Nanaimo St., Penticton BC V2A 1N2, Canada |
Amelia Boultbee | 1101 Spiller Rd., Penticton BC V2A 8T3, Canada |
Harpreet Sidhu | 102-3115 Skaha Lake Rd., Penticton BC V2A 6G5, Canada |
Ayse Barluk | 988 Lakeshore Dr. W, Penticton BC V2A 1C1, Canada |
Linda Sankey | 2-996 Main St., Penticton BC V2A 5E4, Canada |
Helene Konanz | 272 Westminster Ave. W, Penticton BC V2A 1J9, Canada |
NICOLE CLARK | 103-3115, PENTICTON BC V2A 6G5, Canada |
Garrett McIntosh | 306 Martin St., Penticton BC V2A 5K4, Canada |
LYNDIE HILL | 131, PENTICTON BC V2A 4L4, Canada |
JONATHAN MCGRAW | 102-100 FRONT ST, PENTICTON BC V2A 1H1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1907-06-12 | current |
Boards of Trade Act - Part I (BOTA - Part I) Loi sur les chambres de commerce - partie I (LCH - Partie I) |
Act | 1907-06-11 | 1907-06-12 |
Boards of Trade Act - Part I (BOTA - Part I) Loi sur les chambres de commerce - partie I (LCH - Partie I) |
Address | 2017-03-31 | current | 102 Ellis Street, Penticton, BC V2A 4L5 |
Address | 2014-09-10 | 2017-03-31 | 553 Vees Drive, Penticton, BC V2A 8S3 |
Address | 2006-07-12 | 2014-09-10 | 185 Lakeshore Dr., Penticton, BC V2A 1B7 |
Address | 1907-06-12 | 2006-07-12 | 185 Lakeshore Dr., Penticton, BC V2A 1B7 |
Name | 1998-05-26 | current | Penticton and Wine Country Chamber of Commerce |
Name | 1961-04-07 | 1998-05-29 | PENTICTON CHAMBER OF COMMERCE |
Name | 1907-06-12 | 1961-04-07 | Penticton Board of Trade |
Status | 1907-06-12 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
1998-05-14 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1907-06-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-03-06 | |
2018 | 2018-03-08 | |
2017 | 2017-03-15 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Siren Strategies Inc. | 122-100 Vista Way, Penticton, BC V2A 0B3 | 2014-03-18 |
8604223 Canada Inc. | 156 Sendero Cres, Penticton, BC V2A 0C3 | 2013-08-09 |
11997955 Canada Corporation | 208 Sage Road, Penticton, BC V2A 0E3 | 2020-04-09 |
Bridal Home Fund Ltd. | Apt 112, 422 Lakeshore Dr., Penticton, BC V2A 1B8 | 2014-12-16 |
Mckinnon Maritime & Underwater Services Ltd. | 769 Appleton Ave, Penticton, BC V2A 1C7 | 2020-01-05 |
The Third Order of The Society of Saint Francis, Province of The Americas (canada) | #103-1076 Dynes Avenue, Penticton, BC V2A 1G1 | 2018-09-25 |
Neil & Elaine Woodcock Foundation | 999 Burnaby Avenue, Suite 32, Penticton, BC V2A 1G7 | 1995-11-14 |
Tango Management Group Ltd. | 201 - 100 Front Street, Penticton, BC V2A 1H1 | 2012-04-01 |
169392 Canada Inc. | #201-100, Front Street, 2nd Floor, Pentiction, BC V2A 1H1 | 1989-08-23 |
Corral Group Incorporated | 510-250 Marina Way, Penticton, BC V2A 1H4 | 2019-03-17 |
Find all corporations in postal code V2A |
Name | Address |
---|---|
SPENCER BROWN | 206-2565 Main Street, West Kelowna BC V4T 2B4, Canada |
ALexander Sielmann | 302 Main St., Penticton BC V2A 5C3, Canada |
Colton Cheney | 402 Main St., Penticton BC V2A 5C5, Canada |
Kim Palmer | 129 Nanaimo St., Penticton BC V2A 1N2, Canada |
Amelia Boultbee | 1101 Spiller Rd., Penticton BC V2A 8T3, Canada |
Harpreet Sidhu | 102-3115 Skaha Lake Rd., Penticton BC V2A 6G5, Canada |
Ayse Barluk | 988 Lakeshore Dr. W, Penticton BC V2A 1C1, Canada |
Linda Sankey | 2-996 Main St., Penticton BC V2A 5E4, Canada |
Helene Konanz | 272 Westminster Ave. W, Penticton BC V2A 1J9, Canada |
NICOLE CLARK | 103-3115, PENTICTON BC V2A 6G5, Canada |
Garrett McIntosh | 306 Martin St., Penticton BC V2A 5K4, Canada |
LYNDIE HILL | 131, PENTICTON BC V2A 4L4, Canada |
JONATHAN MCGRAW | 102-100 FRONT ST, PENTICTON BC V2A 1H1, Canada |
City | PENTICTON |
Post Code | V2A 4L5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lake Country Chamber of Commerce | 106-3121 Hill Rd., Lake Country, BC V4V 2L9 | 2000-01-21 |
Boundary Country Regional Chamber of Commerce | P.o. Box: 379, Midway, BC V0H 1M0 | 2012-04-12 |
Kicking Horse Country Chamber of Commerce | 500 10th Avenue North, Po Box 1320, Golden, BC V0A 1H0 | 1979-09-04 |
Mactaquac Country Chamber of Commerce | Nackawic Shopping Centre, P.o. Box:1163, Nackawic, NB E6G 2N1 | 1998-04-09 |
Desert Wine Country Inc. | 1-8302 Main Street, Box 100, Osoyoos, BC V0H 1V0 | 2002-01-24 |
La Chambre De Commerce De L'archipel De MГ©catina | Chevery, QC G0G 1G0 | 1989-05-24 |
Chambre De Commerce PanamÉricaine | 7100 St. Hubert, 201, Montreal, QC H2S 2M9 | 1992-06-15 |
Chambre De Commerce Québec-afrique | 1651 Rue André Malapart, QuÉbec, QC G2B 4S2 | 2019-04-06 |
Chambre De Commerce Haut-madawaska/chamber of Commerce | 2033 Rue Commerciale, Saint-françois, NB E7A 1B3 | 1974-03-08 |
La Chambre De Commerce Norvegienne-canadienne | 330 Bay St, Suite 700, Toronto, ON M5H 2S8 | 1996-05-22 |
Please comment or provide details below to improve the information on Penticton and Wine Country 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.