SOUTH QUEENS CHAMBER OF COMMERCE (Corporation# 9458) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 12, 1900.
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 |
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 |
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 |
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© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-03-14 | |
2018 | 2018-02-28 | |
2016 | 2016-02-29 |
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 |
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 |
City | LIVERPOOL |
Post Code | B0T 1K0 |
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 |
Please comment or provide details below to improve the information on SOUTH QUEENS 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.