St. Paul and District Chamber of Commerce (Corporation# 8745) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 18, 1930.
Corporation ID | 8745 |
Corporation Name | St. Paul and District Chamber of Commerce |
Registered Office Address |
Box 887 St-paul AB T0A 3A0 |
Incorporation Date | 1930-01-18 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 20 |
Director Name | Director Address |
---|---|
RENEE TULK-MOORE | 4713 50 STREET, ST. PAUL AB T0A 3A4, Canada |
BRENT SANDMEYER | 5508 - 50 AVENUE, ST. PAUL AB T0A 3A1, Canada |
GISELE NIELSEN | 4729 A 50 AVENUE, ST. PAUL AB T0A 3A2, Canada |
EDNA GERVAIS | -, BOX 816, ST. PAUL AB T0A 3A0, Canada |
YVON CAOUETTE | 5510- 46 STREET, ST-PAUL AB T0A 3A0, Canada |
JONATHAN BERUBE | -, BOX 10073, BONNYVILLE AB T9N 0A6, Canada |
JENNIFFER HOWARD | 5316- 54 AVE, #102, BONNYVILLE AB T9N 2C9, Canada |
LISA DAVIES | 4738 50 AVENUE, ST. PAUL AB T0A 3A0, Canada |
JANNELLE FARYNA | 3 - 5017 42 STREET, ST. PAUL AB T0A 3A2, Canada |
CINDY GEERTSEN | 5008 43 STREET, ST. PAUL AB T0A 3A2, Canada |
GRAHAM GETZ | 3 - 5017 42 STREET, ST. PAUL AB T0A 3A2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1930-01-18 | current |
Boards of Trade Act - Part II (BOTA - Part II) Loi sur les chambres de commerce - partie II (LCH - Partie II) |
Act | 1930-01-17 | 1930-01-18 |
Boards of Trade Act - Part II (BOTA - Part II) Loi sur les chambres de commerce - partie II (LCH - Partie II) |
Address | 1970-02-19 | current | Box 887, St-paul, AB T0A 3A0 |
Name | 2013-03-06 | current | St. Paul and District Chamber of Commerce |
Name | 1930-01-18 | 1970-02-11 | ST. PAUL CHAMBER OF COMMERCE |
Status | 1930-01-18 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-03-18 | Amendment / Modification | Name Changed. |
1970-02-11 | Amendment / Modification | Name Changed. |
1930-01-18 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2018-02-08 | |
2017 | 2017-02-08 | |
2016 | 2016-05-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Elements Productions Inc. | 9225 Township Road 574, C/o Box 1216, St. Paul, AB T0A 3A0 | 2018-11-15 |
Rix Mechanix Ltd. | 4904 - 49 Street, Box 1840, St. Paul, AB T0A 3A0 | 2013-04-01 |
Acu-find Solutions Inc. | Nw 25-58-9-w4, St Paul, AB T0A 3A0 | 2012-05-16 |
Hill Durand Art and Design Inc. | 441 11121 Twp Rd 595, Rural St. Paul County, AB T0A 3A0 | 2010-01-28 |
Trailer Canada Inc. | 4904-49 Street, St Paul, AB T0A 3A0 | 2008-09-08 |
Tribal Chiefs Education Foundation | 4709 - 50 Ave., St. Paul, AB T0A 3A0 | 2007-05-29 |
Tribal Chiefs Peacekeeping Conservation Commission | 4709 50th Ave, 2nd Flr. Northlands Bldg., St. Paul, AB T0A 3A0 | 2005-05-27 |
University Nuhelot'б¶–ne Tthaiyots'б¶– NistameymakГўnak Blue Quills | Blue Quilis First Nations College, Box 279, St. Paul, AB T0A 3A0 | 1970-08-11 |
Ransom Ranch Ltd. | 4904-49 Street, Box 1840, St. Paul, AB T0A 3A0 | 2017-05-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12567083 Canada Inc. | 26 63319 Rr 435, Md of Bonnyville, AB T0A 0B0 | 2020-12-13 |
Heartland Software Solutions Inc. | 4503 48th Ave., Box 437, Ardmore, AB T0A 0B0 | 2004-02-18 |
Wheels of Change | 60324 Rr 113, Box 177, Ashmont, AB T0A 0C0 | 2015-02-19 |
Bellis Board of Trade | Bellis, P.o. Box: 53, Bellis, AB T0A 0J0 | 1955-06-30 |
Chase Dating Agency Inc. | 4952 - 50 Avenue, Bon Accord, AB T0A 0K0 | 2014-01-27 |
Amendex Ltd. | 57117 R.r. 241, Bon Accord, AB T0A 0K0 | 2007-04-20 |
4081587 Canada Inc. | 56107 Range Road 241, Bon Accord, AB T0A 0K0 | 2002-06-04 |
4081595 Canada Inc. | 56107 Range Road 241, Bon Accord, AB T0A 0K0 | 2002-06-04 |
Jimmy Foundation Sport Academy for Girls Sierra Leone (jfsag) | 56415 Range Rd. 241, Sturgeon County, AB T0A 0K2 | 2019-10-27 |
Mudspy Inc. | 23532 Twp Rd560, Sturgeon County, AB T0A 0K4 | 2013-12-16 |
Find all corporations in postal code T0A |
Name | Address |
---|---|
RENEE TULK-MOORE | 4713 50 STREET, ST. PAUL AB T0A 3A4, Canada |
BRENT SANDMEYER | 5508 - 50 AVENUE, ST. PAUL AB T0A 3A1, Canada |
GISELE NIELSEN | 4729 A 50 AVENUE, ST. PAUL AB T0A 3A2, Canada |
EDNA GERVAIS | -, BOX 816, ST. PAUL AB T0A 3A0, Canada |
YVON CAOUETTE | 5510- 46 STREET, ST-PAUL AB T0A 3A0, Canada |
JONATHAN BERUBE | -, BOX 10073, BONNYVILLE AB T9N 0A6, Canada |
JENNIFFER HOWARD | 5316- 54 AVE, #102, BONNYVILLE AB T9N 2C9, Canada |
LISA DAVIES | 4738 50 AVENUE, ST. PAUL AB T0A 3A0, Canada |
JANNELLE FARYNA | 3 - 5017 42 STREET, ST. PAUL AB T0A 3A2, Canada |
CINDY GEERTSEN | 5008 43 STREET, ST. PAUL AB T0A 3A2, Canada |
GRAHAM GETZ | 3 - 5017 42 STREET, ST. PAUL AB T0A 3A2, Canada |
City | ST-PAUL |
Post Code | T0A 3A0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Grand Falls District Chamber of Commerce | 265- C Broadway Blvd, Grand Falls, NB E3Z 2K1 | 1951-11-20 |
The Pas and District Chamber of Commerce | P.o. Box: 996, The Pas, MB R9A 1L1 | 1913-03-01 |
Emo & District Chamber of Commerce | P.o. Box 476, Emo, ON P0W 1E0 | 1939-08-03 |
Lantzville and District Chamber of Commerce | Rr 1, Wellington, BC | 1949-10-10 |
The Anola and District Chamber of Commerce | Rr1, Dugald, MB R0E 0A0 | 1959-09-24 |
Barwick and District Chamber of Commerce | Rr 1, Stratton, ON P0W 1N0 | 1932-11-29 |
Slocan District Chamber of Commerce | -, P.o. Box: 448, New Denver, BC V0G 1S0 | 1912-09-14 |
Windermere District Chamber of Commerce | P.o.box 249, Invermere, BC V0A 1K0 | 1913-05-20 |
Cannington and District Chamber of Commerce | P.o. Box 9, Cannigton, ON L0E 1E0 | 1978-08-28 |
The Hazeltons and District Chamber of Commerce | Box 156, New Hazelton, BC V0J 2J0 | 1986-03-26 |
Please comment or provide details below to improve the information on St. Paul and District 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.