Tangent Board of Trade

Address: Box 44, 101-3rd Avenue, Tangent, AB T0H 3J0

Tangent Board of Trade (Corporation# 9717) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 6, 1957.

Corporation Overview

Corporation ID 9717
Corporation Name Tangent Board of Trade
Registered Office Address Box 44
101-3rd Avenue
Tangent
AB T0H 3J0
Incorporation Date 1957-02-06
Corporation Status Active / Actif
Number of Directors 12 - 12

Directors

Director Name Director Address
Matt Stone Box 23, Tangent AB T0H 3J0, Canada
ALEXIS LAURIN -, BOX 102, TANGENT AB T0H 3J0, Canada
TRAVIS HENRY 7317-93 Street, Grande Prairie AB T8V 6E9, Canada
Connie Geherman Box 721, Spirit River AB T0H 3G0, Canada
Angie LaFlamme-Deveau Box 23, Tangent AB T0H 3J0, Canada
MACKANZIE LAURIN 7021-93 Street, Grande-Prairie AB T8V 6E9, Canada
ALAN COULSON -, BOX 22, Tangent AB T0H 3J0, Canada
KATHERINE SIMONSON RR #1, SPIRIT RIVER AB T0H 3G0, Canada
MARTINE PIEBIAK BOX 97, EAGLESHAM AB T0H 1H0, Canada
DANIELLE LAURIN 7317-93 Street, GRANDE PRAIRIE AB T8V 6E9, Canada
LYNNE LAURIN -, BOX 102, TANGENT AB T0H 3J0, Canada
Michelle Tremblay Box 41, Tangent AB T0H 3J0, Canada
GLORIA COULSON -, B0X 22, TANGENT AB T0H 3J0, Canada
ALEX LAURIN -, BOX 102, TANGENT AB T0H 3J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1957-02-06 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1957-02-05 1957-02-06 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2020-10-13 current Box 44, 101-3rd Avenue, Tangent, AB T0H 3J0
Address 2019-05-15 current Box 44, Tangent, AB T0H 3J0
Address 2019-05-15 2020-10-13 Box 44, Tangent, AB T0H 3J0
Address 1957-02-06 2019-05-15 Box 44, Tangent, AB TOH 3J0
Name 1957-02-06 current Tangent Board of Trade
Status 1957-02-06 current Active / Actif

Activities

Date Activity Details
1957-02-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-21
2019 2019-03-04
2018 2018-02-17
2017 2017-02-25

Office Location

Address BOX 44
City TANGENT
Province AB
Postal Code T0H 3J0
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Happy Hobbit Curios Inc. 79136 Rge Rd 130, Box 131, Se12-079-13-w6m, Bay Tree, AB T0H 0A0 2016-07-31
Cagee Oilfield Ltd. 906 5th Ave, Baeverlodge, AB T0H 0C0 2020-03-16
11534122 Canada Inc. #22 600-14th Street, Box 2023, Beaverlodge, AB T0H 0C0 2019-07-24
9638903 Canada Corporation Rr1 Site7 Box7, Beaverlodge, AB T0H 0C0 2016-02-21
9554114 Canada Corporation Rr1 Site7, Beaverlodge, AB T0H 0C0 2015-12-17
8500231 Canada Ltd. 724 Oak Drive, Box 1107, Beaverlodge, AB T0H 0C0 2013-04-19
Dark Mass Productions Inc. 1110 Stacy Drive, Beaverlodge, AB T0H 0C0 2013-02-11
Heritage Farm Nursery Ltd. 100042-twp Rd 722, Beaverlodge, AB T0H 0C0 2011-06-02
7632193 Canada Inc. 101 1001 6th Avenue, Beaverlodge, AB T0H 0C0 2010-08-26
6602151 Canada Ltd. Box 1812, Beaverlodge, AB T0H 0C0 2006-07-21
Find all corporations in postal code T0H

Corporation Directors

Name Address
Matt Stone Box 23, Tangent AB T0H 3J0, Canada
ALEXIS LAURIN -, BOX 102, TANGENT AB T0H 3J0, Canada
TRAVIS HENRY 7317-93 Street, Grande Prairie AB T8V 6E9, Canada
Connie Geherman Box 721, Spirit River AB T0H 3G0, Canada
Angie LaFlamme-Deveau Box 23, Tangent AB T0H 3J0, Canada
MACKANZIE LAURIN 7021-93 Street, Grande-Prairie AB T8V 6E9, Canada
ALAN COULSON -, BOX 22, Tangent AB T0H 3J0, Canada
KATHERINE SIMONSON RR #1, SPIRIT RIVER AB T0H 3G0, Canada
MARTINE PIEBIAK BOX 97, EAGLESHAM AB T0H 1H0, Canada
DANIELLE LAURIN 7317-93 Street, GRANDE PRAIRIE AB T8V 6E9, Canada
LYNNE LAURIN -, BOX 102, TANGENT AB T0H 3J0, Canada
Michelle Tremblay Box 41, Tangent AB T0H 3J0, Canada
GLORIA COULSON -, B0X 22, TANGENT AB T0H 3J0, Canada
ALEX LAURIN -, BOX 102, TANGENT AB T0H 3J0, Canada

Competitor

Search similar business entities

City TANGENT
Post Code T0H 3J0

Similar businesses

Corporation Name Office Address Incorporation
The Toronto Region Board of Trade 77 Adelaide Street West, Toronto Region Board of Trade Tower, Toronto, ON M5X 1C1 1845-02-10
Investissement Tangent Ltee 1102 Graham Boul., Mount-royal, QC H3P 3G4 1975-05-16
Charlo Board of Trade Charlo Board of Trade, Upper Charlo, NB 1963-01-23
The Board of Trade for Baddeck Box 265, Baddick, NS B0E 1B0 1905-11-28
The Lancaster Board of Trade Fairville, NB E2E 3H8 1942-01-28
Fundy Board of Trade Freeport, NS 1938-12-08
The King's County Board of Trade Montague, PE 1936-12-29
The North Queens Board of Trade P.o. Box: 189, Caledonia, NS B0T 1B0 1906-12-18
Western Kings Board of Trade P O Box 664, Berwick, NS B0P 1E0 1899-04-19
Canso & District Board of Trade R R 2, Guyborough, NS BOH 1N0 1921-07-12

Improve Information

Please comment or provide details below to improve the information on Tangent Board of Trade.

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.