RENFREW CHAMBER OF COMMERCE

Address: 161 Raglan Street South, Renfrew, ON K7V 1R2

RENFREW CHAMBER OF COMMERCE (Corporation# 7391) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 11, 1901.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1966-07-11 Amendment / Modification Name Changed.
1901-02-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-05
2018 2018-03-06
2017 2017-03-28

Office Location

Address 161 RAGLAN STREET SOUTH
City RENFREW
Province ON
Postal Code K7V 1R2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ottawa Valley Internet Ltd. 197 Raglan St. South, Suite 1, Renfrew, ON K7V 1R2 2018-08-17

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City RENFREW
Post Code K7V 1R2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on RENFREW 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.