YELLOWKNIFE CHAMBER OF COMMERCE

Address:
4802 50th Ave, Unit 21, Yellowknife, NT X1A 1C4

YELLOWKNIFE CHAMBER OF COMMERCE is a business entity registered at Corporations Canada, with entity identifier is 12491. The registration start date is October 21, 1981. The current status is Active.

Corporation Overview

Corporation ID 12491
Business Number 122437080
Corporation Name YELLOWKNIFE CHAMBER OF COMMERCE
Registered Office Address 4802 50th Ave
Unit 21
Yellowknife
NT X1A 1C4
Incorporation Date 1981-10-21
Corporation Status Active / Actif
Number of Directors 30 - 30

Directors

Director Name Director Address
KYLE WRIGHT 111 NAHANNI DRIVE, YELLOWKNIFE NT X1A 2P3, Canada
DENEEN EVERETT 4802 50TH AVENUE, #21, YELLOWKNIFE NT X1A 1C4, Canada
RENEE COMEAU 480B RANGE LAKE RD., YELLOWKNIFE NT X1A 3R9, Canada
KAREN BOUDREAU 28 STEVENS CRESENT, YELLOWKNIFE NT X1A 3T7, Canada
GORD OLSON 213 UTSINGI DRIVE, YELLOWKNIFE NT X1A 2P6, Canada
TREVOR BAYER 250 OLD AIRPORT ROAD, YELLOWKNIFE NT X1A 3G3, Canada
KYLE THOMAS 4802 50TH AVENUE, #21, YELLOWKNIFE NT X1A 1C4, Canada
MIKE LALONDE 4802 50TH AVENUE, #21, YELLOWKNIFE NT X1A 1C4, Canada
JAN MCNEILL 5001 50 AVE., YELLOWKNIFE NT X1A 2N3, Canada
ALAYNA WARD 4707 HAMILTON DRIVE, YELLOWKNIFE NT X1A 2P6, Canada
PAUL GRUNER 901 SIKYEA TILI, YELLOWKNIFE NT X1A 2L9, Canada
PAUL GILLARD -, BAG 790, YELLOWKNIFE NT X1A 2R3, Canada
RYAN HESLEP 18 AIRPORT ROAD, YELLOWKNIFE NT X1A 3T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-21 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1981-10-20 1981-10-21 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 4802 50th Ave, Unit 21, Yellowknife, NT X1A 1C4
Address 2016-03-31 2017-03-31 4802 So Ave, Unit 21, Yellowknife, NT X1A 1C4
Address 2015-03-31 2016-03-31 4802 50 Avenue, Unit 21, Yellowknife, NT X1A 1C4
Address 2014-03-31 2015-03-31 4802 So Ave., Unit 21, Yellowknife, NT X1A 1C4
Address 2006-03-31 2014-03-31 4807 49th St, Suite 6, Yellowknife, NT X1A 3T5
Address 1981-06-15 2006-03-31 1080 Beaver Hall Hill, Montreal, NT H2Z 1T2
Name 1981-10-21 current YELLOWKNIFE CHAMBER OF COMMERCE
Status 1981-10-21 current Active / Actif

Activities

Date Activity Details
2020-03-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2017-03-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2015-02-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-01-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1981-10-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-26
2019 2019-02-27
2018 2018-02-28

Office Location

Address 4802 50TH AVE
City YELLOWKNIFE
Province NT
Postal Code X1A 1C4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Youwaii Inc. 101 Driscoll Road, Yellowknife, NT X1A 0A1 2019-04-02
Omni Blender Canada Ltd. 116 Haener Drive, Yellowknife, NT X1A 0A1 2013-09-07
Open Water Charters Inc. 120 De Weerdt Cr., Yellowknife, NT X1A 0A1 2012-06-25
6898424 Canada Inc. 3 Stirling Court, Yellowknife, NT X1A 0B2 2008-01-02
Ampthenorth Inc. 102-111 Moyle Drive, Yellowknife, NT X1A 0B7 2020-02-19
2836050 Canada Ltd. 429 Hall Crescent, Yellowknife, NT X1A 0C2 1992-07-09
B. Moradhaseli Diamond Consulting Corp. 202-32 Con Road, Yellowknife, NT X1A 0C7 2016-01-14
Ragged Ass Mining Company Limited 121 Curry Drive, Yellowknife, NT X1A 0G4 2002-05-13
Polar Tech Clean Energy Inc. 121 Curry Drive, Yellowknife, NT X1A 0G4 2016-04-28
Metis Council of The Northwest Territories 121 Curry Drive, Yellowknife, NT X1A 0G4 2016-05-02
Find all corporations in postal code X1A

Corporation Directors

Name Address
KYLE WRIGHT 111 NAHANNI DRIVE, YELLOWKNIFE NT X1A 2P3, Canada
DENEEN EVERETT 4802 50TH AVENUE, #21, YELLOWKNIFE NT X1A 1C4, Canada
RENEE COMEAU 480B RANGE LAKE RD., YELLOWKNIFE NT X1A 3R9, Canada
KAREN BOUDREAU 28 STEVENS CRESENT, YELLOWKNIFE NT X1A 3T7, Canada
GORD OLSON 213 UTSINGI DRIVE, YELLOWKNIFE NT X1A 2P6, Canada
TREVOR BAYER 250 OLD AIRPORT ROAD, YELLOWKNIFE NT X1A 3G3, Canada
KYLE THOMAS 4802 50TH AVENUE, #21, YELLOWKNIFE NT X1A 1C4, Canada
MIKE LALONDE 4802 50TH AVENUE, #21, YELLOWKNIFE NT X1A 1C4, Canada
JAN MCNEILL 5001 50 AVE., YELLOWKNIFE NT X1A 2N3, Canada
ALAYNA WARD 4707 HAMILTON DRIVE, YELLOWKNIFE NT X1A 2P6, Canada
PAUL GRUNER 901 SIKYEA TILI, YELLOWKNIFE NT X1A 2L9, Canada
PAUL GILLARD -, BAG 790, YELLOWKNIFE NT X1A 2R3, Canada
RYAN HESLEP 18 AIRPORT ROAD, YELLOWKNIFE NT X1A 3T2, Canada

Entities with the same directors

Name Director Name Director Address
CHAMBER OF COMMERCE EXECUTIVES OF CANADA Deneen Everett #21 - 802 50 Avenue, Yellowknife NT X0E 1C4, Canada
Polar Tech Clean Energy Inc. Gord Olson 213 Utsingi Drive, Box 2160, Yellowknife NT X1A 2P6, Canada
8888256 Canada Inc. Kyle Thomas 7123 Bow Cres. NW, Calgary AB T3B 2C9, Canada
4347072 CANADA LIMITED Mike Lalonde 200 Bay Street, 11th Floor, Royal Bank Plaza, South Tower, Toronto ON M5J 2J5, Canada
8312141 CANADA INC. MIKE LALONDE 200 BAY STREET, 11TH FLOOR, ROYAL BANK PLAZA, SOUTH TOWER, TORONTO ON M5J 2J5, Canada
6146953 CANADA INC. Mike Lalonde 200 Bay Street, South Tower, 11th Floor, Toronto ON M5J 2J5, Canada
Royal Transactions (2012) Inc. Mike Lalonde 200 Bay Street, Royal Bank Plaza, South Tower, 11th Floor, Toronto ON M5J 2J5, Canada
ROYAL TRANSACTIONS (2010) INC. Mike Lalonde 200 Bay Street, Royal Bank Plaza, South Tower, 13th Floo, Toronto ON M5J 2J5, Canada
ROYAL TRANSACTIONS (2011) INC. Mike Lalonde 200 Bay Street, South Tower, 13th Floor, Toronto ON M5J 2J5, Canada
Royal Transactions Inc. MIKE LALONDE 200 BAY STREET, 11TH FLOOR, TORONTO ON M5J 2J5, Canada

Competitor

Search similar business entities

City YELLOWKNIFE
Post Code X1A 1C4

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
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
Chambre De Commerce IbÈre PanamÉricaine 410, Suite 400, Jarry Est, Montreal, QC H3N 2X8 2014-05-29
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12
La Chambre De Commerce Slovaque Canada 120 Mikado Cres., Brampton, ON L6S 3R7 1994-04-11
Canadian-croatian Chamber of Commerce 630 The East Mall, Toronto, ON M9B 4B1 1995-03-29

Improve Information

Please provide details on YELLOWKNIFE 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