GEORGINA CHAMBER OF COMMERCE

Address:
20849 Dalton Road, P.o. Box:644, Sutton, ON L4P 2E1

GEORGINA CHAMBER OF COMMERCE is a business entity registered at Corporations Canada, with entity identifier is 11444. The registration start date is September 8, 1975. The current status is Active.

Corporation Overview

Corporation ID 11444
Corporation Name GEORGINA CHAMBER OF COMMERCE
Registered Office Address 20849 Dalton Road
P.o. Box:644
Sutton
ON L4P 2E1
Incorporation Date 1975-09-08
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
MABEL GARCIA 30 AUDUBON WAY, BALDWIN ON L0E 1A0, Canada
CHRISTINE BURTON 277 THE QUEENSWAY SOUTH, KESWICK ON L4P 2B4, Canada
KARYN STONE 26557 CIVIC CENTRE RD, KESWICK ON L4P 3G1, Canada
ROBIN SMITH 443 THE QUEENSWAY SOUTH, KESWICK ON L4P 3J4, Canada
MICHAEL FEHERTY 22 TUDOR PLACE, KESWICK ON L4P 3N7, Canada
SCOTT MCDONALD 27124 WOODBINE AVE, KESWICK ON L4P 3E9, Canada
DEB LEWIS 23532 WOODBINE AVE, KESWICK ON L4P 8E2, Canada
KOSTAS KYRIOPOULOS 11 NORTH ST, BOX 1154, SUTTON ON L0E 1R0, Canada
AMANDA STEWART 57 BLUE JAY BLVD., PEFFERLAW ON L0E 1N0, Canada
SUZANNE HOWES 44 HEDGE RD, P.O.BOX 491, SUTTON ON L0E 1R0, Canada
SUSAN GORMAN 1964 METRO RD, SUTTON ON L0E 1R0, Canada
MATT PISAVEK 10A ROBERT ST, KESWICK ON L4P 1K7, Canada
FRANK SEBO 128 HIGH ST, P.O.BOX 1466, SUTTON ON L0E 1R0, Canada
JIM BEECHEY 137 FIRST AVENUE, KESWICK ON L4P 1E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1975-09-08 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2017-03-31 current 20849 Dalton Road, P.o. Box:644, Sutton, ON L4P 2E1
Address 2014-03-31 2017-03-31 430 The Queensway South, Keswick, ON L4P 2E1
Address 1975-09-08 2014-03-31 Keswick, ON L4P 2E1
Name 1975-09-08 current GEORGINA CHAMBER OF COMMERCE
Status 1975-09-08 current Active / Actif

Activities

Date Activity Details
2014-03-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1975-09-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-20
2017 2017-01-19
2014 2014-01-23

Office Location

Address 20849 DALTON ROAD
City SUTTON
Province ON
Postal Code L4P 2E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Keytodream 430 The Queensway South, Keswick, ON L4P 2E1 2020-09-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sunne Energy Inc. 115 Glendower Cres, Keswick, ON L4P 0A2 2011-02-21
6679641 Canada Corporation 102 Glendower Cres, Keswick, ON L4P 0A2 2006-12-28
6544088 Canada Corporation 131 Richmond Park Drive, Keswick, ON L4P 0A2 2006-03-27
8822522 Canada Ltd. 112 Richmond Park Drive, Keswick, ON L4P 0A3 2014-03-18
6842577 Canada Ltd. 60 Richmond Park Drive, Keswick, ON L4P 0A4 2007-09-19
Manu-l International Trade Inc. 4 Glendower Cres., Keswick, ON L4P 0A4 2007-06-09
Georgina Riptide Volleyball Club Association 55 Glendower Crescent, Keswick, ON L4P 0A5 2015-06-23
Infusion It Holdings Inc. 2 Wolford Court, Keswick, ON L4P 0B1 2019-06-11
Brifka Corporation 30 Wolford Crt, Keswick, ON L4P 0B1 2011-12-16
Infusion It Group Inc. 2 Wolford Crt, Keswick, ON L4P 0B1 2011-04-04
Find all corporations in postal code L4P

Corporation Directors

Name Address
MABEL GARCIA 30 AUDUBON WAY, BALDWIN ON L0E 1A0, Canada
CHRISTINE BURTON 277 THE QUEENSWAY SOUTH, KESWICK ON L4P 2B4, Canada
KARYN STONE 26557 CIVIC CENTRE RD, KESWICK ON L4P 3G1, Canada
ROBIN SMITH 443 THE QUEENSWAY SOUTH, KESWICK ON L4P 3J4, Canada
MICHAEL FEHERTY 22 TUDOR PLACE, KESWICK ON L4P 3N7, Canada
SCOTT MCDONALD 27124 WOODBINE AVE, KESWICK ON L4P 3E9, Canada
DEB LEWIS 23532 WOODBINE AVE, KESWICK ON L4P 8E2, Canada
KOSTAS KYRIOPOULOS 11 NORTH ST, BOX 1154, SUTTON ON L0E 1R0, Canada
AMANDA STEWART 57 BLUE JAY BLVD., PEFFERLAW ON L0E 1N0, Canada
SUZANNE HOWES 44 HEDGE RD, P.O.BOX 491, SUTTON ON L0E 1R0, Canada
SUSAN GORMAN 1964 METRO RD, SUTTON ON L0E 1R0, Canada
MATT PISAVEK 10A ROBERT ST, KESWICK ON L4P 1K7, Canada
FRANK SEBO 128 HIGH ST, P.O.BOX 1466, SUTTON ON L0E 1R0, Canada
JIM BEECHEY 137 FIRST AVENUE, KESWICK ON L4P 1E5, Canada

Entities with the same directors

Name Director Name Director Address
ASSOCIATION OF PROFESSIONAL EXECUTIVES OF THE PUBLIC SERVICE OF CANADA - Christine Burton 140 Promenade du Portage, Gatineau ON K1A 0J9, Canada
THE NATIONAL ASSOCIATION OF CANADIAN FILM AND VIDEO DISTRIBUTORS ROBIN SMITH 295 LUMSDEN AVENUE, TORONTO ON M4C 2K9, Canada
EWART ANGUS FOUNDATION ROBIN SMITH 1006-33 ELMHURST AVE., TORONTO ON M2N 6G8, Canada
DOT CA DRIVING SCHOOLS INC. ROBIN SMITH 11 CHINNOCK COURT, BRAMPTON ON L6V 2S9, Canada
Siemens Enterprise Communications Inc. SCOTT MCDONALD 1613 BAYSHIRE DRIVE, OAKVILLE ON L6H 6E4, Canada
Oliver, Wyman Limited SCOTT MCDONALD 55 Baker St., London W1U 8EW, United Kingdom
PROGISTIX-SOLUTIONS INC. Scott McDonald 2701 Riverside Drive, Suite N1200, Ottawa ON K1A 0B1, Canada
9433317 Canada Inc. Scott McDonald 174 Goodwood Crescent, Carleton Place ON K7C 3P2, Canada
MERCER OLIVER WYMAN CORPORATE RISK CONSULTING LIMITED SCOTT MCDONALD 55 Baker St., London W1U 8EW, United Kingdom
Maplerock Distributing INC. Scott McDonald 43 Elgin St W, Brighton ON K0K 1H0, Canada

Competitor

Search similar business entities

City SUTTON
Post Code L4P 2E1

Similar businesses

Corporation Name Office Address Incorporation
Chambre De Commerce PanamÉricaine 7100 St. Hubert, 201, Montreal, QC H2S 2M9 1992-06-15
Chambre De Commerce Haut-madawaska/chamber of Commerce 2033 Rue Commerciale, Saint-françois, NB E7A 1B3 1974-03-08
Atlantic Chamber of Commerce Inc. 270 Rockwood Avenue, Fredericton, NB E3B 4Y9
La Chambre De Commerce Norvegienne-canadienne 330 Bay St, Suite 700, Toronto, ON M5H 2S8 1996-05-22
Canadian-croatian Chamber of Commerce 630 The East Mall, Toronto, ON M9B 4B1 1995-03-29
La Chambre De Commerce Slovaque Canada 120 Mikado Cres., Brampton, ON L6S 3R7 1994-04-11
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12
Chambre De Commerce IbÈre PanamÉricaine 410, Suite 400, Jarry Est, Montreal, QC H3N 2X8 2014-05-29
Chambre De Commerce Juive 5151 Cote Ste-catherine, 4th Floor, Montreal, QC H3W 1M6 1996-07-25
Saudi-canadian Chamber of Commerce 606 Rue Cathcart, Suite 200, Montreal, QC H3B 1K9 2006-08-02

Improve Information

Please provide details on GEORGINA 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