Chambre de commerce et d'industrie Beauharnois - Valleyfield - Haut-Saint-Laurent

Address: 100 Rue Ste-cÉcile, Bur. 400, Salaberry-de-valleyfield, QC J6T 1M1

Chambre de commerce et d'industrie Beauharnois - Valleyfield - Haut-Saint-Laurent (Corporation# 9024) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 26, 1888.

Corporation Overview

Corporation ID 9024
Business Number 124405309
Corporation Name Chambre de commerce et d'industrie Beauharnois - Valleyfield - Haut-Saint-Laurent
Registered Office Address 100 Rue Ste-cÉcile
Bur. 400
Salaberry-de-valleyfield
QC J6T 1M1
Incorporation Date 1888-04-26
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
YVES TROTTIER 129 Rue Alexandre, Suite 200, Salaberry-de-Valleyfield QC J6S 3K5, Canada
NORMAN FINDLAY 200 Rue Robert-McKenzie, Beauharnois QC J6N 0N9, Canada
ANIK D'ARCY 102 RUE ALEXANDRE, SALABERRY-DE-VALLEYFIELD QC J6S 3K2, Canada
ÉRIC LEBOEUF 1272 ROUTE 202, HINCHINBROOKE QC J0S 1A0, Canada
MARIE-CLAUDE LAROUCHE 224 RUE DES ALEXANDRINS, SALABERRY-DE-VALLEYFIELD QC J6S 0K6, Canada
MARIE BARRETTE 169 RUE CHAMPLAIN, SALABERRY-DE-VALLEYFIELD QC J6T 1X6, Canada
MAXIME ARSENAULT 11 BOULD. CITÉ DES JEUNES, /206, VAUDREUIL-DORION QC J7V 0N3, Canada
LOUISE MONETTE 39 RUE JACQUES-CARTIER, SALABERRY-DE-VALLEYFIELD QC J6T 4R1, Canada
MARCELINA JUGUREANU 9155 Boulevard Taschereau, Brossard QC J4Y 3B8, Canada
SUZANNE CARRIER 203 RUE VICTORIA, SALABERRY-DE-VALLEYFIELD QC J6T 1A8, Canada
PATRICK LOISELLE 87 RUE STE-CÉCILE, SALABERRY-DE-VALLEYFIELD QC J6T 1L9, Canada
BENOIT GRENIER 77 Rue P.-J.-Le Moyne, Saint-Polycarpe QC J0P 1X0, Canada
LINE CHARTRAND 217 rue des Alexandrins, Salaberry-de-Valleyfield QC J6S 0K6, Canada
KATHLEEN BISSON 85 Rue Notre Dame, Salaberry-de-Valleyfield QC J6S 1E7, Canada
BERNARD ST-JACQUES 121 RUE ALEXANDRE, BUR. 21, SALABERRY-DE-VALLEYFIELD QC J6S 3K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1888-04-26 current Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Act 1888-04-25 1888-04-26 Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Address 2016-03-31 current 100 Rue Ste-cÉcile, Bur. 400, Salaberry-de-valleyfield, QC J6T 1M1
Address 2015-03-31 2016-03-31 100 Rue Sainte-cÉcile, Bur. 400, Salaberry-de-valleyfield, QC J6T 1M1
Address 2011-05-26 2015-03-31 100 Rue Sainte-cÉcile, Bur. 400, Salaberry-de-valleyfield, QC J6T 1M1
Address 2009-06-22 2011-05-26 175 Rue Salaberry, Valleyfield, QC J6T 1M1
Address 2006-03-31 2009-06-22 175 Rue Salaberry, Valleyfield, QC J6T 2J1
Address 1888-04-26 2006-03-31 Cp 164, Valleyfield, QC J6S 4V6
Name 2015-04-23 current Chambre de commerce et d'industrie Beauharnois - Valleyfield - Haut-Saint-Laurent
Name 2012-02-02 2015-04-23 Chambre de commerce et d'industrie Beauharnois-Valleyfield
Name 1985-05-08 2012-02-02 Chambre de Commerce de la RГ©gion de Salaberry-de-Valleyfield
Name 1888-04-26 1985-05-08 Chambre de Commerce de Salaberry de Valleyfield
Status 1888-04-26 current Active / Actif

Activities

Date Activity Details
2015-04-23 Amendment / Modification Name Changed.
2012-02-02 Amendment / Modification Name Changed.
1999-03-11 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1888-04-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-13
2018 2018-03-28
2017 2017-03-21

Office Location

Address 100 RUE STE-CÉCILE
City SALABERRY-DE-VALLEYFIELD
Province QC
Postal Code J6T 1M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bwd Valleyfield Holdings Limited 100 Sainte-cecile Street, Suite 100, Salaberry-de-valleyfield, QC J6T 1M1 2012-09-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7705549 Canada Inc. 717 Rue Des Grands-mГўts, Salaberry-de-valleyfield, QC J6T 0B2 2010-11-19
Go Mommy Distributions Inc. 584 Du Mistral Street, Salaberry-de-valleyfield, QC J6T 0B4 2015-07-29
Pbco Corp. 470 Lionel Groulx, Valleyfield, QC J6T 0C5 1997-08-14
Serge Villeneuve Marketing Inc. 297 Rue Des Erables, Salaberry De Valleyfield, QC J6T 0G3 1991-01-29
4526881 Canada Inc. 175 Victoria, Salaberry-de-valleyfield, QC J6T 1A6 2009-07-10
137654 Canada Inc. 175 A Rue Victoria, Salaberry-de-valleyfield, QC J6T 1A6 1984-11-29
4369793 Canada Inc. 175 Rue Victoria, Salaberry-de-valleyfield, QC J6T 1A6 2006-06-06
Fondation Serge Marcil 175 Rue Victoria, Salaberry-de-valleyfield, QC J6T 1A6 2001-08-08
4183380 Canada Inc. 189 Victoria St., Salaberry-de-valleyfield, QC J6T 1A7 2003-09-24
3239471 Canada Inc. 189 Victoria Street, Salaberry-de-valleyfield, QC J6T 1A7 1996-03-18
Find all corporations in postal code J6T

Corporation Directors

Name Address
YVES TROTTIER 129 Rue Alexandre, Suite 200, Salaberry-de-Valleyfield QC J6S 3K5, Canada
NORMAN FINDLAY 200 Rue Robert-McKenzie, Beauharnois QC J6N 0N9, Canada
ANIK D'ARCY 102 RUE ALEXANDRE, SALABERRY-DE-VALLEYFIELD QC J6S 3K2, Canada
ÉRIC LEBOEUF 1272 ROUTE 202, HINCHINBROOKE QC J0S 1A0, Canada
MARIE-CLAUDE LAROUCHE 224 RUE DES ALEXANDRINS, SALABERRY-DE-VALLEYFIELD QC J6S 0K6, Canada
MARIE BARRETTE 169 RUE CHAMPLAIN, SALABERRY-DE-VALLEYFIELD QC J6T 1X6, Canada
MAXIME ARSENAULT 11 BOULD. CITÉ DES JEUNES, /206, VAUDREUIL-DORION QC J7V 0N3, Canada
LOUISE MONETTE 39 RUE JACQUES-CARTIER, SALABERRY-DE-VALLEYFIELD QC J6T 4R1, Canada
MARCELINA JUGUREANU 9155 Boulevard Taschereau, Brossard QC J4Y 3B8, Canada
SUZANNE CARRIER 203 RUE VICTORIA, SALABERRY-DE-VALLEYFIELD QC J6T 1A8, Canada
PATRICK LOISELLE 87 RUE STE-CÉCILE, SALABERRY-DE-VALLEYFIELD QC J6T 1L9, Canada
BENOIT GRENIER 77 Rue P.-J.-Le Moyne, Saint-Polycarpe QC J0P 1X0, Canada
LINE CHARTRAND 217 rue des Alexandrins, Salaberry-de-Valleyfield QC J6S 0K6, Canada
KATHLEEN BISSON 85 Rue Notre Dame, Salaberry-de-Valleyfield QC J6S 1E7, Canada
BERNARD ST-JACQUES 121 RUE ALEXANDRE, BUR. 21, SALABERRY-DE-VALLEYFIELD QC J6S 3K3, Canada

Competitor

Search similar business entities

City SALABERRY-DE-VALLEYFIELD
Post Code J6T 1M1

Similar businesses

Corporation Name Office Address Incorporation
La Chambre De Commerce Et De L'industrie Du Haut-st-laurent P.o. Box:1914, St-anicet, QC J0S 1M0 1984-06-06
Chambre De Commerce Et D'industrie Du Haut-saint-maurice C547 Rue Commerciale, La Tuque, QC G9X 3A7 1983-06-09
Chambre De Commerce Et D'industrie De Saint-laurent-mont-royal 5255 Boul. Henri-bourassa Ouest, Bureau 101, Saint-laurent, QC H4R 2M6 1981-09-04
Chambre De Commerce Et D'industrie Du Haut-st-françois (secteur Sud) 228b Principale Est, Cookshire, QC J0B 1M0 1971-03-17
Chambre De Commerce Et De L'industrie Du Haut-richelieu 104 Rue Richelieu, Saint-jean-sur-richelieu, QC J3B 6X3 1894-11-27
Chambre De Commerce Haut-madawaska/chamber of Commerce 2033 Rue Commerciale, Saint-françois, NB E7A 1B3 1974-03-08
Chambre De Commerce Du Haut-saint-françois 221 St-jean Ouest, East Angus, QC J0B 1R0 1945-08-29
Chambre De Commerce Et D'industrie De La Mrc De MaskinongГ© 871 Boul. St-laurent Ouest, Bureau 200, Louiseville, QC J5V 1J3 1939-04-14
Chambre De Commerce Et D'industrie Lac-saint-jean-est 640 Cote-ouest, Alma, QC G8B 7S8 1945-11-09
Chambre De Commerce Et D'industrie Canado-senegalaise 2572 Saint Charles, Montreal, QC H3K 1E5 1996-10-01

Improve Information

Please comment or provide details below to improve the information on Chambre de commerce et d'industrie Beauharnois - Valleyfield - Haut-Saint-Laurent.

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.