SOUTH QUEENS CHAMBER OF COMMERCE

Address: P.o. Box: 1378, Liverpool, NS B0T 1K0

SOUTH QUEENS CHAMBER OF COMMERCE (Corporation# 9458) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 12, 1900.

Corporation Overview

Corporation ID 9458
Corporation Name SOUTH QUEENS CHAMBER OF COMMERCE
Registered Office Address P.o. Box: 1378
Liverpool
NS B0T 1K0
Incorporation Date 1900-06-12
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
JONATHAN LLOY 181 FIVE RIVERS RD., HUNTS POINT NS B0T 1G0, Canada
JENNY ROCKETT 4 Central Boulevard, Liverpool NS B0T 1K0, Canada
KERRY MORASH 761 SHORE ROAD, BROOKLYN NS B0J 1H0, Canada
KEVIN PAGE 4 BEECH HILL RD., HUNTS POINT NS B0T 1G0, Canada
SHANI BEADLE 10 Park Street, Liverpool NS B0T 1K0, Canada
MELISSA ROBINSON 2346 SHORE RD., BROOKLYN NS B0J 1H0, Canada
CHASSITY ALLISON 139 QUEEN ST, LIVERPOOL NS B0T 1K0, Canada
MARK REYNOLDS 255 MAIN ST., LIVERPOOL NS B0T 1K0, Canada
LARRY COCHRANE 17 ENDS COLLINS DR, LIVERPOOL NS B0T 1K0, Canada
MELODY WHYNOT 222 Main Street, Liverpool NS B0T 1K0, Canada
ASHLEY CHRISTIAN 183 MAIN ST, LIVERPOOL NS B0T 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1900-06-12 current Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Act 1900-06-11 1900-06-12 Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Address 2019-05-30 current P.o. Box: 1378, Liverpool, NS B0T 1K0
Address 2015-03-31 2019-05-30 P.o. Box: 1378, Liverpool, NS B0T 1K0
Address 1900-06-12 2015-03-31 P.o. Box 1378, Liverpool, NS B0T 1K0
Name 1966-12-14 current SOUTH QUEENS CHAMBER OF COMMERCE
Name 1900-06-12 1966-12-14 The Liverpool Board of Trade
Status 1900-06-12 current Active / Actif

Activities

Date Activity Details
2010-07-23 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1966-12-14 Amendment / Modification Name Changed.
1900-06-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-14
2018 2018-02-28
2016 2016-02-29

Office Location

Address P.O. Box: 1378
City LIVERPOOL
Province NS
Postal Code B0T 1K0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12169711 Canada Inc. 142 Union St, Liverpool, NS B0T 1K0 2020-07-02
9902937 Canada Inc. 3-12 Boehner Street, Liverpool, NS B0T 1K0 2016-09-12
9346350 Canada Ltd. 17374 Highway 103, Italy Cross, NS B0T 1K0 2015-06-25
Means To Live Foundation 893 Shore Road, Rr # 1, Liverpool, NS B0T 1K0 2009-04-02
4449622 Canada Inc. 24 Bristol Avenue, Liverpool, NS B0T 1K0 2007-10-03
Onpayroll.ca Canada Corp. 697 Shore Road, Rr1, Liverpool, NS B0T 1K0 2000-08-22
Joval International N. S. Ltd. 4182 Highway #3, Queens County, Liverpool, NS B0T 1K0 1998-12-18
Harbour Authority of Moose Harbour 60 Moose Harbour Road, P. O. Box 1724, Liverpool, NS B0T 1K0 1996-12-02
Finnstein Holdings Inc. 24 Bristol Avenue, Liverpool, NS B0T 1K0 2007-10-03
Nine & Oak Inc. 42 William Street, Liverpool, NS B0T 1K0 2019-09-01
Find all corporations in postal code B0T 1K0

Corporation Directors

Name Address
JONATHAN LLOY 181 FIVE RIVERS RD., HUNTS POINT NS B0T 1G0, Canada
JENNY ROCKETT 4 Central Boulevard, Liverpool NS B0T 1K0, Canada
KERRY MORASH 761 SHORE ROAD, BROOKLYN NS B0J 1H0, Canada
KEVIN PAGE 4 BEECH HILL RD., HUNTS POINT NS B0T 1G0, Canada
SHANI BEADLE 10 Park Street, Liverpool NS B0T 1K0, Canada
MELISSA ROBINSON 2346 SHORE RD., BROOKLYN NS B0J 1H0, Canada
CHASSITY ALLISON 139 QUEEN ST, LIVERPOOL NS B0T 1K0, Canada
MARK REYNOLDS 255 MAIN ST., LIVERPOOL NS B0T 1K0, Canada
LARRY COCHRANE 17 ENDS COLLINS DR, LIVERPOOL NS B0T 1K0, Canada
MELODY WHYNOT 222 Main Street, Liverpool NS B0T 1K0, Canada
ASHLEY CHRISTIAN 183 MAIN ST, LIVERPOOL NS B0T 1K0, Canada

Competitor

Search similar business entities

City LIVERPOOL
Post Code B0T 1K0

Similar businesses

Corporation Name Office Address Incorporation
South Stormont Chamber of Commerce P.o Box 489, Ingleside, ON K0C 1M0 2001-01-17
South Dundas Chamber of Commerce 218, Morrisburg, ON K0C 1X0 1944-05-01
Lethbridge Chamber of Commerce Incorporated 529 6th Street South, #200 Commerce House, Lethbridge, AB T1J 2E1 1911-04-07
South Okanagan Chamber of Commerce P.o. Box: 1414, Oliver, BC V0H 1T0 1947-03-01
Caledon Chamber of Commerce 12598 Hwy 50 South, Bolton, ON L7E 1T6 2011-03-07
South Grenville Chamber of Commerce P.o. Box 2000, Prescott, ON K0E 1T0 1893-04-22
Dundas and District Chamber of Commerce 155 James St South, Hamilton, ON L8P 3A4 1913-04-11
West Grey Chamber of Commerce 144 Garafraxa Street South, P.o. Box 671, Durham, ON N0G 1R0 1979-09-11
South Shuswap Chamber of Commerce 2273 Lakeview Drive, Sorrento, BC V0E 2W2 1992-08-13
South Cariboo Chamber of Commerce #2-385 Birch Ave, Box 2312, 100 Mile House, BC V0K 2E0 1983-07-19

Improve Information

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