St. Paul and District Chamber of Commerce

Address: Box 887, St-paul, AB T0A 3A0

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-02-08
2017 2017-02-08
2016 2016-05-03

Office Location

Address BOX 887
City ST-PAUL
Province AB
Postal Code T0A 3A0
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City ST-PAUL
Post Code T0A 3A0

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on St. Paul and District 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.