The Southampton Chamber of Commerce

Address:
Box 261, Southampton, ON N0H 2L0

The Southampton Chamber of Commerce is a business entity registered at Corporations Canada, with entity identifier is 11614. The registration start date is February 14, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 11614
Business Number 135556231
Corporation Name The Southampton Chamber of Commerce
Registered Office Address Box 261
Southampton
ON N0H 2L0
Incorporation Date 1978-02-14
Dissolution Date 2006-12-07
Corporation Status Dissolved / Dissoute
Number of Directors 13 - 13

Directors

Director Name Director Address
ARCHIE GILLIES 102 HURON ST.S., SOUTHAMPTON ON N0H 2L0, Canada
LLOYD GRAHAM 243 HURON ST.S., SOUTHAMPTON ON N0H 2L0, Canada
BRUCE MARTIN 69 SHORE ROAD, SOUTHAMPTON ON N0H 2L0, Canada
GARY BROWN 224 TYENDINAGA DR, SOUTHAMPTON ON N0H 2L0, Canada
BILL BERRY 338 MCNABB STREET, SOUTHAMPTON ON N0H 2L0, Canada
LORI SINCLAIR 427 CLARENDON STREET, SOUTHAMPTON ON N0H 2L0, Canada
DON AMY 107 HIGHT ST., SOUTHAMPTON ON N0H 2L0, Canada
BARB RIBEY -, R R # 1 (FIRE #9), PORT ELGIN ON N0H 2L0, Canada
BARB TAYLOR 106 VICTORIA ST., SOUTHAMPTON ON N0H 2L0, Canada
PAULINE DERRY 118 VICTORIA STREET S., SOUTHAMPTON ON N0H 2L0, Canada
KATHY SIMONS 184 HIGH ST., SOUTHAMPTON ON N0H 2L0, Canada
JOHN RIGBY 78 HURON ST. S., SOUTHAMPTON ON N0H 2L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-02-14 current Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Act 1978-02-13 1978-02-14 Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Address 2000-06-16 current Box 261, Southampton, ON N0H 2L0
Address 1978-02-14 2000-06-16 Box 261, Southampton, ON N0H 2L0
Name 1978-02-14 current The Southampton Chamber of Commerce
Status 2006-12-07 current Dissolved / Dissoute
Status 1978-02-14 2006-12-07 Active / Actif

Activities

Date Activity Details
2006-12-07 Dissolution
1978-02-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2003-04-15
2003 2002-04-16
2002 2001-04-01

Office Location

Address BOX 261
City SOUTHAMPTON
Province ON
Postal Code N0H 2L0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Convention Adventures Inc. Box 261, 108 Mill Ranch, BC V0K 2Z0 2003-05-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Southampton Harbour Authority 201 High Street, Southampton, ON N0H 2L0 1991-04-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Saugeen Estate Maintenance Ltd. 28 Shore Drive, Allenford, ON N0H 1A0 2020-09-22
Barnmechanic Incorporated 8135 Ontario 21, Allenford, ON N0H 1A0 2020-08-11
Suplove Canada Inc. 1 Maryville Lake Road, Allenford, ON N0H 1A0 2013-03-05
Geochemico Consulting Inc. 241021 Concession 3, Allenford, ON N0H 1A0 2010-01-18
B&r Thomas Enterprises Inc. 51 High Hill Rd., Rr#1, Allenford, ON N0H 1A0 2010-01-18
Knee-flex Incorporated Fire No. 017909 Grey Bruce Line, R. R. #2, Box 23, Allenford, ON N0H 1A0 2005-09-09
Seven Drums Inc. 28 Shore Drive, Allenford, ON N0H 1A0 2020-09-24
12048655 Canada Inc. 350238 Conc A, Rr 2, Annan, ON N0H 1B0 2020-05-08
Azadmedica Incorporated 140 Ashgrove Lane, Rr2, Annan, ON N0H 1B0 2019-10-17
Livlove Inc. 350246 Conc A, Annan, ON N0H 1B0 2018-01-31
Find all corporations in postal code N0H

Corporation Directors

Name Address
ARCHIE GILLIES 102 HURON ST.S., SOUTHAMPTON ON N0H 2L0, Canada
LLOYD GRAHAM 243 HURON ST.S., SOUTHAMPTON ON N0H 2L0, Canada
BRUCE MARTIN 69 SHORE ROAD, SOUTHAMPTON ON N0H 2L0, Canada
GARY BROWN 224 TYENDINAGA DR, SOUTHAMPTON ON N0H 2L0, Canada
BILL BERRY 338 MCNABB STREET, SOUTHAMPTON ON N0H 2L0, Canada
LORI SINCLAIR 427 CLARENDON STREET, SOUTHAMPTON ON N0H 2L0, Canada
DON AMY 107 HIGHT ST., SOUTHAMPTON ON N0H 2L0, Canada
BARB RIBEY -, R R # 1 (FIRE #9), PORT ELGIN ON N0H 2L0, Canada
BARB TAYLOR 106 VICTORIA ST., SOUTHAMPTON ON N0H 2L0, Canada
PAULINE DERRY 118 VICTORIA STREET S., SOUTHAMPTON ON N0H 2L0, Canada
KATHY SIMONS 184 HIGH ST., SOUTHAMPTON ON N0H 2L0, Canada
JOHN RIGBY 78 HURON ST. S., SOUTHAMPTON ON N0H 2L0, Canada

Entities with the same directors

Name Director Name Director Address
MCKESSON CANADA PARTENAIRES - SOINS DE SANTÉ LTÉE BRUCE MARTIN 185 DU BOISE, CHATEAUGUAY QC J6J 5S9, Canada
LIVING TREE FOUNDATION BRUCE MARTIN 82 LINDENWOOD DRIVE WEST, WINNIPEG MB R3P 1K7, Canada
North American Sportswear Corporation BRUCE MARTIN 309 AMIENS STREET, ORLEANS ON K1E 1N3, Canada
WIARTON FLYING CLUB BRUCE MARTIN 877 MAIN ST., SAUBLE BEACH ON N0H 2G0, Canada
SOUTHAMPTON HARBOUR AUTHORITY BRUCE MARTIN 69 SHORE ROAD, SOUTHAMPTON ON N0H 2L0, Canada
BEREAN CHURCH OF GOD INTERNATIONAL - EDMONTON GARY BROWN 13011 - 128 STREET, EDMONTON AB T5Z 1E6, Canada
MNP UNIGROUP INC. GARY BROWN 991 SUNCASTLE DR. S.E., CALGARY AB T2X 2W7, Canada
ELISAR REALTY CORP. Gary Brown 1290 Ridgewood, Laval QC H7W 1L3, Canada
ELI BROWN HOLDING CORP. GARY BROWN 1290 Ridgewood, LAVAL QC H7W 1L3, Canada
GADEL JANITORIAL INC. Gary Brown 216 Springdale Circle Southeast, Airdrie AB T4A 1N7, Canada

Competitor

Search similar business entities

City SOUTHAMPTON
Post Code N0H2L0

Similar businesses

Corporation Name Office Address Incorporation
Southampton Cultural Heritage Conservancy 30 Grosvenor St South, Southampton, ON N0H 2L0 2019-03-07
Southampton Harbour Authority 201 High Street, Southampton, ON N0H 2L0 1991-04-05
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
La Chambre De Commerce Norvegienne-canadienne 330 Bay St, Suite 700, Toronto, ON M5H 2S8 1996-05-22
Chambre De Commerce Haut-madawaska/chamber of Commerce 2033 Rue Commerciale, Saint-françois, NB E7A 1B3 1974-03-08
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
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12

Improve Information

Please provide details on The Southampton 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