Alert Bay Chamber of Commerce

Address:
P.o.box 187, Alert Bay, BC V0N 1A0

Alert Bay Chamber of Commerce is a business entity registered at Corporations Canada, with entity identifier is 1104. The registration start date is October 26, 1937. The current status is Active.

Corporation Overview

Corporation ID 1104
Corporation Name Alert Bay Chamber of Commerce
Registered Office Address P.o.box 187
Alert Bay
BC V0N 1A0
Incorporation Date 1937-10-26
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
DALE PETERSON BOX 27, ALERT BAY BC V0N 1A0, Canada
STEVEN HALLIDAY BOX 432, ALERT BAY BC V0N 1A0, Canada
GEORGE SPECK BOX 498, ALERT BAY BC V0N 1A0, Canada
KEN MYERS BOX 368, ALERT BAY BC V0N 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1937-10-26 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1937-10-25 1937-10-26 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 1937-10-26 current P.o.box 187, Alert Bay, BC V0N 1A0
Name 1992-09-04 current Alert Bay Chamber of Commerce
Name 1949-05-10 1992-09-04 Alert Bay Board of Trade
Name 1937-10-10 1949-05-10 Alert Bay & District Board of Trade
Status 1937-10-26 current Active / Actif

Activities

Date Activity Details
1992-09-04 Amendment / Modification Name Changed.
1949-05-10 Amendment / Modification Name Changed.
1937-10-26 Incorporation / Constitution en société

Office Location

Address P.O.BOX 187
City ALERT BAY
Province BC
Postal Code V0N 1A0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bijouterie H M S Ltee P.o.box 187, Ahuntsic, QC 1977-10-27
K. J. Eccles Limited P.o.box 187, Unionville, ON L3R 2R3 1959-08-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Farend Natural Products Ltd. 69b Oak Rd., Alert Bay, BC V0N 1A0 2016-06-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6550932 Canada Inc. Po Box 407, Whistler, BC V0N 1B0 2006-04-10
Interface Fire Solutions Inc. 6459 Balsam Way, P.o. Box 1124, Whistler, BC V0N 1B0 2006-02-22
Whistler Information Technology Ltd. #28 2720 Cheakamus Way, Whistler, BC V0N 1B0 2001-12-21
Transpacific Associates Corporation 4200 Whistler Way, Suite 305 Box 340, Whistler, BC V0N 1B0 1993-07-08
12447231 Canada Inc. 108-1060 Legacy Way, Whistler, BC V0N 1B1 2020-10-26
Mabey Ski Ltd. 18-1005 Alpha Lake Road, Whistler, BC V0N 1B1 2019-08-28
Imperialtus 105 - 1200 Alpha Lake Road, Whistler, BC V0N 1B1 2017-09-12
Resort Renewal Services Inc. 19-1375 Cloudburst Drive, Whistler, BC V0N 1B1 2015-01-01
Cherrycan Convenience Inc. 1430 Alpha Lake Road, Unit 209, Whistler, BC V0N 1B1 2013-12-13
The Natural Route Group Collection Inc. #200 - 1410 Alpha Lake Road, Whistler, BC V0N 1B1 2013-10-16
Find all corporations in postal code V0N

Corporation Directors

Name Address
DALE PETERSON BOX 27, ALERT BAY BC V0N 1A0, Canada
STEVEN HALLIDAY BOX 432, ALERT BAY BC V0N 1A0, Canada
GEORGE SPECK BOX 498, ALERT BAY BC V0N 1A0, Canada
KEN MYERS BOX 368, ALERT BAY BC V0N 1A0, Canada

Entities with the same directors

Name Director Name Director Address
Council on Accreditation Canada DALE PETERSON 10709 105 STREET, EDMONTON AB T5H 2X3, Canada

Competitor

Search similar business entities

City ALERT BAY
Post Code V0N 1A0

Similar businesses

Corporation Name Office Address Incorporation
Les Lumières De Sécurité Red Alert Inc. 346 Hamford, Lachute, QC J8H 3P6 1996-05-27
Chambre De Commerce PanamÉricaine 7100 St. Hubert, 201, Montreal, QC H2S 2M9 1992-06-15
Atlantic Chamber of Commerce Inc. 270 Rockwood Avenue, Fredericton, NB E3B 4Y9
Chambre De Commerce Haut-madawaska/chamber of Commerce 2033 Rue Commerciale, Saint-françois, NB E7A 1B3 1974-03-08
La Chambre De Commerce Norvegienne-canadienne 330 Bay St, Suite 700, Toronto, ON M5H 2S8 1996-05-22
Chambre De Commerce IbÈre PanamÉricaine 410, Suite 400, Jarry Est, Montreal, QC H3N 2X8 2014-05-29
Canadian-croatian Chamber of Commerce 630 The East Mall, Toronto, ON M9B 4B1 1995-03-29
Saudi-canadian Chamber of Commerce 606 Rue Cathcart, Suite 200, Montreal, QC H3B 1K9 2006-08-02
Chambre De Commerce Juive 5151 Cote Ste-catherine, 4th Floor, Montreal, QC H3W 1M6 1996-07-25
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12

Improve Information

Please provide details on Alert Bay Chamber of Commerce by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches