RENFREW CHAMBER OF COMMERCE (Corporation# 7391) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 11, 1901.
Corporation ID | 7391 |
Business Number | 106905656 |
Corporation Name | RENFREW CHAMBER OF COMMERCE |
Registered Office Address |
161 Raglan Street South Renfrew ON K7V 1R2 |
Incorporation Date | 1901-02-11 |
Corporation Status | Active / Actif |
Number of Directors | 21 - 21 |
Director Name | Director Address |
---|---|
Lucie Perrier | 19 Parnell Street, p.o. box 180, Calabogie ON K0J 1H0, Canada |
CAROL-ANN ADAMS | 182 Raglan Street South, Renfrew ON K7V 1R1, Canada |
Karen Lunn | 182 Raglan Street South, Renfrew ON K7V 1R1, Canada |
TOM SIDNEY | 127 Raglan Street South, Renfrew ON K7V 1P8, Canada |
Amanda Asselin | 141 Lake Street, Pembroke ON K8A 5L8, Canada |
JORDAN MATHER | 39 Renfrew Avenue West, Renfrew ON K7V 2Y2, Canada |
Christina Ouellet | 177 Raglan Street South, Renfrew ON K7V 1R2, Canada |
Melanie Clemmer | 499 Raglan Street North, Renfrew ON K7V 1P6, Canada |
DOUG HUMPHRIES | 2253 Johnston Road, RR5, Renfrew ON K7V 3Z8, Canada |
JULIE VILLAMERE | 270 ARGYLE STREET SOUTH, RENFREW ON K7V 1T7, Canada |
DONNIE RUSSETT | 101 RAGLAN STREET NORTH, RENFREW ON K7V 1N7, Canada |
BOB HALL | 477 STONE RD., RR #2, RENFREW ON K7V 3Z5, Canada |
Laurie Wichers-Schreur | 1054 Gillan Road, Renfrew ON K7V 4A6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1901-02-11 | current |
Boards of Trade Act - Part I (BOTA - Part I) Loi sur les chambres de commerce - partie I (LCH - Partie I) |
Act | 1901-02-10 | 1901-02-11 |
Boards of Trade Act - Part I (BOTA - Part I) Loi sur les chambres de commerce - partie I (LCH - Partie I) |
Address | 2015-03-31 | current | 161 Raglan Street South, Renfrew, ON K7V 1R2 |
Address | 2001-03-31 | 2015-03-31 | 161 Raglan St., Renfrew, ON K7V 1R2 |
Address | 1901-02-11 | 2001-03-31 | Po Box 220, Renfrew, ON K7V 4A3 |
Name | 1966-07-11 | current | RENFREW CHAMBER OF COMMERCE |
Name | 1901-02-11 | 1966-07-11 | Renfrew Board of Trade |
Status | 1901-02-11 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
1966-07-11 | Amendment / Modification | Name Changed. |
1901-02-11 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-03-05 | |
2018 | 2018-03-06 | |
2017 | 2017-03-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ottawa Valley Internet Ltd. | 197 Raglan St. South, Suite 1, Renfrew, ON K7V 1R2 | 2018-08-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11517856 Canada Inc. | 89 Otteridge Ave., Renfrew, ON K7V 0A1 | 2019-07-16 |
Marhurley Consulting Inc. | 76 Otteridge Avenue, Renfrew, ON K7V 0A1 | 2007-11-19 |
Ottawa Valley Grace Ministry | 7 Sunset Lane, Horton, ON K7V 0A5 | 2018-05-30 |
Networks With A Bang Inc. | 16, Wendy Lane, Unit 3, Renfrew, ON K7V 0A6 | 2005-02-24 |
Scapa Tapes North America Ltd. | 609 Barnet Boulevard, Renfrew, ON K7V 0A9 | |
Paul Lamoureux Enterprises Ltd. | 1050 O'brien Road, Renfrew, ON K7V 0B4 | 1994-06-14 |
9609652 Canada Inc. | 689 Seventh Street, Renfrew, ON K7V 1B6 | 2016-02-01 |
9424199 Canada Inc. | 739 6th Avenue, Renfrew, ON K7V 1E7 | 2015-08-30 |
Yovoni Micro-pigmentation Centre Inc. | 73 Wilson Street, Renfrew, ON K7V 1G6 | 2019-04-15 |
Tri-heart Publications Ltd. | 194 Peter Street, Renfrew, ON K7V 1J3 | 2016-06-15 |
Find all corporations in postal code K7V |
Name | Address |
---|---|
Lucie Perrier | 19 Parnell Street, p.o. box 180, Calabogie ON K0J 1H0, Canada |
CAROL-ANN ADAMS | 182 Raglan Street South, Renfrew ON K7V 1R1, Canada |
Karen Lunn | 182 Raglan Street South, Renfrew ON K7V 1R1, Canada |
TOM SIDNEY | 127 Raglan Street South, Renfrew ON K7V 1P8, Canada |
Amanda Asselin | 141 Lake Street, Pembroke ON K8A 5L8, Canada |
JORDAN MATHER | 39 Renfrew Avenue West, Renfrew ON K7V 2Y2, Canada |
Christina Ouellet | 177 Raglan Street South, Renfrew ON K7V 1R2, Canada |
Melanie Clemmer | 499 Raglan Street North, Renfrew ON K7V 1P6, Canada |
DOUG HUMPHRIES | 2253 Johnston Road, RR5, Renfrew ON K7V 3Z8, Canada |
JULIE VILLAMERE | 270 ARGYLE STREET SOUTH, RENFREW ON K7V 1T7, Canada |
DONNIE RUSSETT | 101 RAGLAN STREET NORTH, RENFREW ON K7V 1N7, Canada |
BOB HALL | 477 STONE RD., RR #2, RENFREW ON K7V 3Z5, Canada |
Laurie Wichers-Schreur | 1054 Gillan Road, Renfrew ON K7V 4A6, Canada |
City | RENFREW |
Post Code | K7V 1R2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Port Renfrew Chamber of Commerce | 8082 West Coast Road, Sooke, BC V9Z 1C9 | 2000-01-17 |
La Chambre De Commerce De L'archipel De MГ©catina | Chevery, QC G0G 1G0 | 1989-05-24 |
Atlantic Chamber of Commerce Inc. | 270 Rockwood Avenue, Fredericton, NB E3B 4Y9 | |
Chambre De Commerce PanamÉricaine | 7100 St. Hubert, 201, Montreal, QC H2S 2M9 | 1992-06-15 |
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 |
Chambre De Commerce Québec-afrique | 1651 Rue André Malapart, QuÉbec, QC G2B 4S2 | 2019-04-06 |
Chambre De Commerce Juive | 5151 Cote Ste-catherine, 4th Floor, Montreal, QC H3W 1M6 | 1996-07-25 |
Chambre De Commerce IbÈre PanamÉricaine | 410, Suite 400, Jarry Est, Montreal, QC H3N 2X8 | 2014-05-29 |
Quebec-india Chamber of Commerce | 8001 Thimens, Saint-laurent, QC H4L 3T3 | 2016-03-17 |
Please comment or provide details below to improve the information on RENFREW 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.