Gander & Area Chamber of Commerce

Address:
109 Transcanada Highway, Gander, NL A1V 1P6

Gander & Area Chamber of Commerce is a business entity registered at Corporations Canada, with entity identifier is 12505. The registration start date is December 9, 1981. The current status is Active.

Corporation Overview

Corporation ID 12505
Business Number 107412108
Corporation Name Gander & Area Chamber of Commerce
Registered Office Address 109 Transcanada Highway
Gander
NL A1V 1P6
Incorporation Date 1981-12-09
Corporation Status Active / Actif
Number of Directors 8 - 8

Directors

Director Name Director Address
SUSAN HALL 30 ROE AVE., GANDER NL A1V 1W7, Canada
DEBBY YANNAKIDIS 57 PENWELL DR., GANDER NL A1V 0A3, Canada
WADE PAUL 60 DICKINS ROAD, GANDER NL A1V 2V2, Canada
ROD FRENCH 125 MEMORIAL DR., GANDER NL A1V 1A9, Canada
VANESSA POWER 27 ROTHMERE PL., GRAND FALLS / WINDSOR NL A2A 0B7, Canada
KEVIN HIGGINS 86A ROWSELL BLVD., GANDER NL A1V 2R7, Canada
PHALLAN WHITE 9 VATCHER PL., GANDER NL A1V 2R7, Canada
BARRY WARREN 35 TOWERS AVENUE, GANDER NL A1V 2M2, Canada
SONJA MALONEY 42 JOHNSON CRESCENT, GANDER NL A1V 2G7, Canada
DARRIN MURRAY 27 MACDONALD DRIVE, GANDER NL A1V 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-09 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1981-12-08 1981-12-09 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2014-03-31 current 109 Transcanada Highway, Gander, NL A1V 1P6
Address 1981-12-09 2014-03-31 3 Bishop Street, Gander, NL A1V 1V2
Name 1989-03-15 current Gander & Area Chamber of Commerce
Name 1989-03-15 current Gander ; Area Chamber of Commerce
Name 1981-10-26 1989-03-15 The Gander Chamber of Commerce
Status 1981-12-09 current Active / Actif

Activities

Date Activity Details
1981-12-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-28
2018 2018-03-27
2016 2016-03-22

Office Location

Address 109 TRANSCANADA HIGHWAY
City GANDER
Province NL
Postal Code A1V 1P6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sheppardraft Consulting Inc. 18 Russell Street, Gander, NL A1V 0A2 2020-07-20
Well-being Adventures Inc. 42 Cheshire Crescent, Gander, NL A1V 0B8 2019-11-29
Morgan's Medical Professional Services Corp. 16 Mitchell St, Gander, NL A1V 0H1 2019-02-14
Notion Patch Corporation 8 Memorial Drive, Gander, NL A1V 1A4 2020-08-05
Baseball Gander 81 Memorial Drive, Gander, NL A1V 1A7 2020-09-11
10519642 Canada Inc. 152 Memorial Drive, Gander, NL A1V 1A8 2018-08-24
10519677 Canada Inc. 152 Memorial Drive, Gander, NL A1V 1A8 2018-08-24
Ovnymex Elite Cleaning Services Ltd. 67 Edinburgh Ave., Gander, NL A1V 1C6 2014-08-22
10132179 Canada Corporation 45 Macdonald Drive, Gander, NL A1V 1E9 2017-03-06
Vip Estates Incorporated 71a Elizabeth Drive, Gander, NL A1V 1J9 2015-11-18
Find all corporations in postal code A1V

Corporation Directors

Name Address
SUSAN HALL 30 ROE AVE., GANDER NL A1V 1W7, Canada
DEBBY YANNAKIDIS 57 PENWELL DR., GANDER NL A1V 0A3, Canada
WADE PAUL 60 DICKINS ROAD, GANDER NL A1V 2V2, Canada
ROD FRENCH 125 MEMORIAL DR., GANDER NL A1V 1A9, Canada
VANESSA POWER 27 ROTHMERE PL., GRAND FALLS / WINDSOR NL A2A 0B7, Canada
KEVIN HIGGINS 86A ROWSELL BLVD., GANDER NL A1V 2R7, Canada
PHALLAN WHITE 9 VATCHER PL., GANDER NL A1V 2R7, Canada
BARRY WARREN 35 TOWERS AVENUE, GANDER NL A1V 2M2, Canada
SONJA MALONEY 42 JOHNSON CRESCENT, GANDER NL A1V 2G7, Canada
DARRIN MURRAY 27 MACDONALD DRIVE, GANDER NL A1V 1E8, Canada

Entities with the same directors

Name Director Name Director Address
LargeDay Ventures Inc. KEVIN HIGGINS 510 - 56 SPARKS STREET, OTTAWA ON K1P 5A9, Canada
OCTOPUS IP COMMUNICATIONS INC. KEVIN HIGGINS 56 SPARKS STREET, SUITE 510, OTTAWA ON K1P 5A9, Canada
Together Family Foundation Kevin Higgins 3304-185 Wellington St W, Toronto ON M5V 0A1, Canada
Greater Ottawa Painters Inc. Kevin Higgins 75 Beechfern Drive, Stittsville ON K2S 1E3, Canada
InternetSwitch Inc. KEVIN HIGGINS 75 BEECHFERN DRIVE, OTTAWA ON K2S 1E3, Canada
CivicLife. com Inc. KEVIN HIGGINS 75 BEECHFERN DRIVE, STITTSVILLE ON K2S 1E3, Canada
LargeDay Ventures Inc. KEVIN HIGGINS 56 SPARKS STREET, SUITE 510, OTTAWA ON K1P 5A9, Canada
LINKTEK HOLDINGS LIMITED KEVIN HIGGINS 75 BEECHFERN DRIVE, STITTSVILLE ON K2S 1E3, Canada
FUEGO DIGITAL MEDIA INC. KEVIN HIGGINS 56 SPARKS STREET, SUITE 510, OTTAWA ON K1P 5A9, Canada
Ultra Clear Holdings LTD. Sonja Maloney 5A Gray Ave, Gander NL A1V 1Z5, Canada

Competitor

Search similar business entities

City GANDER
Post Code A1V 1P6

Similar businesses

Corporation Name Office Address Incorporation
Coboconk, Norland & Area Chamber of Commerce 211 - 25 Westwood Crt., Lindsay, ON K9V 5A5 2014-02-21
Vermilion Bay Area Chamber of Commerce 4 Whyte Avenue, Dryden, ON P8N 2Y8 1990-07-10
The Peace Bridge Area Chamber of Commerce 660 Garrison Road, Unit 6, Fort Erie, ON L2A 6E2 1951-04-10
Aboriginal Chamber of Commerce of The District of Marlboro and Area 303, 9620 174th Street, Edmonton, AB T5T 6B9 2010-09-21
Hampton Area Chamber of Commerce 27 Centennial Drive, Unit 7, Hampton, NB E5N 6N3 1980-02-08
Clarenville Area Chamber of Commerce 263 Memorial Drive, Suite 203, Clarenville, NL A5A 1R5 1968-05-30
The Village of Gagetown and Area Chamber of Commerce 32 Tilley Road, Gagetown, NB E5M 1A8 2005-01-28
St. Stephen Area Chamber of Commerce 93 Milltown Blvd., P.o. Box: 131, St. Stephen, NB E3L 2X1 1988-07-20
Aylmer & Area Chamber of Commerce 51 Talbot St. East, Aylmer, ON N5H 1H3 2002-02-25
Pugwash & Area Chamber of Commerce 88 Water Street, P.o. Box: 239, Pugwash, NS B0K 1L0 2007-02-07

Improve Information

Please provide details on Gander & Area 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