Chambre de commerce et d'industrie du Centre-Abitibi

Address:
644 1re Avenue Ouest, Amos, QC J9T 1V3

Chambre de commerce et d'industrie du Centre-Abitibi is a business entity registered at Corporations Canada, with entity identifier is 1163. The registration start date is July 8, 1920. The current status is Active.

Corporation Overview

Corporation ID 1163
Business Number 130878630
Corporation Name Chambre de commerce et d'industrie du Centre-Abitibi
Registered Office Address 644 1re Avenue Ouest
Amos
QC J9T 1V3
Incorporation Date 1920-07-08
Corporation Status Active / Actif
Number of Directors 13 - 13

Directors

Director Name Director Address
CHRISTIAN VIENS 72 6E AVENUE EST, AMOS QC J9T 1B5, Canada
CATHERINE DESHAIES 42 8E AVENUE EST, AMOS QC J9T 1B1, Canada
BRUNO TURCOTTE 41 4E AVENUE OUEST, AMOS QC J9T 1P7, Canada
EMMANUEL DESJARDINS 22 RUE PRINCIPALE SUD, AMOS QC J9T 2J3, Canada
STEVE BELZILE 102 RUE FORTIER, AMOS QC J9T 3A2, Canada
ROBERT CLOUTIER 81 RUE GERMAIN, AMOS QC J9T 4J4, Canada
CYNTHIA LAVIGNE 1349 RTE DE L'AEROPORT, AMOS QC J9T 3A2, Canada
DENIS COUTU 111 RUE DU FAUBOURG, AMOS QC J9T 3A3, Canada
EMMANUEL DESJARDINS 455 ROUTE 395, STE-GERTRUDE-MANNEVILLE QC J0Y 2L0, Canada
NORMAND GAUTHIER 79 RANG 7 OUEST, LA CORNE QC J0Y 1R0, Canada
DANYELLE GAUTHIER 2186 ROUTE 111 EST, AMOS QC J9T 3A1, Canada
PAUL DESJARDINS 607 CH. CASTAGNIER, LA MORANDIERE QC J0Y 1S0, Canada
BRUNO KISTABISH 135 RUE HECTOR-POLSON, PIKOGAN QC J9T 3A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1920-07-08 current Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Act 1920-07-07 1920-07-08 Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Address 2019-04-10 current 644 1re Avenue Ouest, Amos, QC J9T 1V3
Address 2013-03-31 2019-04-10 644 1ere Avenue Ouest, Amos, QC J9T 1V3
Address 2008-03-31 2013-03-31 C P 93, Amos, QC J9T 3A5
Address 2000-03-31 2008-03-31 C P 93, Amos, QC J9T 3A5
Address 1992-11-19 2000-03-31 C P 93, Amos, QC J9T 3A5
Name 2013-05-23 current Chambre de commerce et d'industrie du Centre-Abitibi
Name 1992-11-26 2013-05-23 Chambre de Commerce d'Amos-Région
Name 1946-06-06 1992-11-26 La Chambre de Commerce d'Amos
Name 1920-07-08 1946-06-06 La Chambre de Commerce de l'Abitibi
Status 1920-07-08 current Active / Actif

Activities

Date Activity Details
2013-05-23 Amendment / Modification Name Changed.
1999-11-05 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1920-07-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-04
2018 2017-12-05
2017 2016-12-08

Office Location

Address 644 1re Avenue Ouest
City Amos
Province QC
Postal Code J9T 1V3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
SociÉtÉ D'aide Au DÉveloppement Des CollectivitÉs Harricana Inc. 550 1Ère Avenue Ouest, Amos, QC J9T 1V3 1986-06-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
ZoomquÉbec Inc. 72, 8Ème Avenue Est, Amos, QC J9T 1B1 2002-10-31
J.l. Dulac Enterprises (canada) Ltd. 71, Boulevard Monseigneur-desmarais, Amos, QC J9T 1B3 1978-04-12
3709761 Canada Inc. 52 6eme Ave. Est, Amos, QC J9T 1B5 2000-02-01
Straterko Inc. 31 5e Avenue Est, Amos, QC J9T 1B6 2020-08-10
StÉphane Terrault M.d. Inc. 252, 5e Avenue Est, Amos, QC J9T 1C1 2009-09-21
3896722 Canada Inc. 272 5e Avenue Est, Amos, QC J9T 1C1 2001-06-21
7685025 Canada Inc. 331, 5e Avenue Est, Amos, QC J9T 1C2 2010-11-01
Laurent Desrochers Transport & Services Publics Inc. 31 3ieme Avenue Est, Amos, QC J9T 1E3 1978-12-08
La Corporation Du Vieux-palais Et De La Maison Hector-authier 101, 3e Avenue Est, Amos, QC J9T 1E5 2005-12-23
Les Placements Rocco Inc. 102 2e Avenue Est, Amos, QC J9T 1G5 1979-09-18
Find all corporations in postal code J9T

Corporation Directors

Name Address
CHRISTIAN VIENS 72 6E AVENUE EST, AMOS QC J9T 1B5, Canada
CATHERINE DESHAIES 42 8E AVENUE EST, AMOS QC J9T 1B1, Canada
BRUNO TURCOTTE 41 4E AVENUE OUEST, AMOS QC J9T 1P7, Canada
EMMANUEL DESJARDINS 22 RUE PRINCIPALE SUD, AMOS QC J9T 2J3, Canada
STEVE BELZILE 102 RUE FORTIER, AMOS QC J9T 3A2, Canada
ROBERT CLOUTIER 81 RUE GERMAIN, AMOS QC J9T 4J4, Canada
CYNTHIA LAVIGNE 1349 RTE DE L'AEROPORT, AMOS QC J9T 3A2, Canada
DENIS COUTU 111 RUE DU FAUBOURG, AMOS QC J9T 3A3, Canada
EMMANUEL DESJARDINS 455 ROUTE 395, STE-GERTRUDE-MANNEVILLE QC J0Y 2L0, Canada
NORMAND GAUTHIER 79 RANG 7 OUEST, LA CORNE QC J0Y 1R0, Canada
DANYELLE GAUTHIER 2186 ROUTE 111 EST, AMOS QC J9T 3A1, Canada
PAUL DESJARDINS 607 CH. CASTAGNIER, LA MORANDIERE QC J0Y 1S0, Canada
BRUNO KISTABISH 135 RUE HECTOR-POLSON, PIKOGAN QC J9T 3A3, Canada

Entities with the same directors

Name Director Name Director Address
GAZONORD INC. Bruno Kistabish 135 Hector-Polson, Pikogan QC J9T 3A3, Canada
BET Immo Inc. Bruno Turcotte 110 rue Guy, Saint-Jean-sur-Richelieu QC J2X 4W4, Canada
Tailored Management Strategies Inc. BRUNO TURCOTTE 151 RUE ISABELLE, GATINEAU (HULL) QC J8Y 5H6, Canada
Chambre de Commerce de Ste-Justine BRUNO TURCOTTE 158 RUE ROYER, STE-JUSTINE QC G0R 1Y0, Canada
Concepts-Stratégies BTRP Inc. BRUNO TURCOTTE 50 RUE THERIEN, HULL QC J8Y 1H8, Canada
114738 CANADA LTD. NORMAND GAUTHIER 7311 LINDSAY RD., RICHMOND BC V7C 3M7, Canada
OPERATION SOLAIRE NORMAND GAUTHIER 486 ST ANDRE, PONT VIAU QC , Canada
OZ FILMS INC. NORMAND GAUTHIER 8183-A AVENUE CASGRAIN, MONTREAL QC H2P 2K6, Canada
GESTION NORMAND GAUTHIER INC. NORMAND GAUTHIER 499, DES FORTIFICATIONS, ST-LUC QC J2W 1E7, Canada
10390208 CANADA INC. Normand Gauthier 499 rue des Fortifications, Saint-Jean-sur-Richelieu QC J2W 2P5, Canada

Competitor

Search similar business entities

City Amos
Post Code J9T 1V3

Similar businesses

Corporation Name Office Address Incorporation
Chambre De Commerce Et D'industrie D'abitibi-ouest 600 Rue 2 Est, Bureau 203, La Sarre, QC J9Z 2J5 1953-08-13
Chamber of Commerce Industry and Tourism Canada - West and Center Africa (ccit-cwca) 443 Avenue Dumont, Ste 619, Dorval`, QC H9S 5W2 1995-02-22
La SociÉtÉ Chambre De Commerce Et D'industrie Canada- 3455 Rue Hutchison, Suite 102, Montreal, QC H3X 2G1 1999-06-02
Chambre De Commerce Et D'industrie Canada-liban 1400 Sauve Ouest, #204, Montreal, QC H4N 1C5 1989-08-23
Canadian German Chamber of Industry and Commerce Inc. 480 University Avenue, Suite 1500, Toronto, ON M5G 1V2 1968-10-25
Fondation De La Chambre De Commerce Et D’industrie Canada Liban 1805 Rue Sauvé Ouest #308, Montréal, QC H4N 3B8 2009-02-04
Chambre De Commerce Et D'industrie Des Sources C.p. 34, Asbestos, QC J1T 3M9 1973-04-04
Chambre De Commerce Et D'industrie D'argenteuil 540 Rue Berry, Lachute, QC J8H 1S5 1947-04-18
La Chambre De Commerce, D'industrie Et De Tourisme De Cap St-ignace Montmagny, QC J8P 6G3 1982-05-05
Chambre De Commerce & Industrie Nord-gaspe Cap Chat, QC 1967-04-27

Improve Information

Please provide details on Chambre de commerce et d'industrie du Centre-Abitibi 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