Penticton and Wine Country Chamber of Commerce

Address: 102 Ellis Street, Penticton, BC V2A 4L5

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1998-05-14 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1907-06-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-06
2018 2018-03-08
2017 2017-03-15

Office Location

Address 102 ELLIS STREET
City PENTICTON
Province BC
Postal Code V2A 4L5
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City PENTICTON
Post Code V2A 4L5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Penticton and Wine Country 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.