CHAMBRE DE COMMERCE DES FRONTIÈRES

Address:
Rue De L'eglise, Bedford, QC J0J 1A0

CHAMBRE DE COMMERCE DES FRONTIÈRES is a business entity registered at Corporations Canada, with entity identifier is 1643. The registration start date is November 4, 1948. The current status is Dissolved.

Corporation Overview

Corporation ID 1643
Corporation Name CHAMBRE DE COMMERCE DES FRONTIÈRES
Registered Office Address Rue De L'eglise
Bedford
QC J0J 1A0
Incorporation Date 1948-11-04
Dissolution Date 2004-10-26
Corporation Status Dissolved / Dissoute
Number of Directors 15 - 15

Directors

Director Name Director Address
PIERRE FORTIN 60 RUE PRINCIPALE, BEDFORD QC J0J 1A0, Canada
ROBERT LEVESQUE 40 RUE PLAISANCE, C.P. 1200, BEDFORD QC J0J 1A0, Canada
NORBERT SNYDER 50 CH. LAC SELBY, DUNHAM QC J0E 1M0, Canada
BERNARD JEAN 231 RUE DES ERABLES, PHILIPSBURG QC J0J 1N0, Canada
JEAN-P. DAVID 185 RUE CHAMPLAIN, PHILIPSBURG QC J0J 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1948-11-04 current Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Act 1948-11-03 1948-11-04 Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Address 1948-11-04 current Rue De L'eglise, Bedford, QC J0J 1A0
Name 1988-08-11 current CHAMBRE DE COMMERCE DES FRONTIÈRES
Name 1948-11-04 1988-08-11 CHAMBRE DE COMMERCE DE BEDFORD
Status 2004-10-26 current Dissolved / Dissoute
Status 1948-11-04 2004-10-26 Active / Actif

Activities

Date Activity Details
2004-10-26 Dissolution
1948-11-04 Incorporation / Constitution en société

Office Location

Address RUE DE L'EGLISE
City BEDFORD
Province QC
Postal Code J0J 1A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Major-hyd Machinery Inc. 36 Wheeler Street, Bedford, QC J0J 1A0 1998-09-15
Raymond Kyling Compressors Inc. 11 Wheeler St., Bedford, QC J0J 1A0 1998-09-11
Communications Co-assyst Inc. 271 Rue Couture, Bedford, QC J0J 1A0 1997-07-14
Yvonne E Caprin Products Inc. 452 Duhamel, Bedford, QC J0J 1A0 1996-10-08
3185630 Canada Inc. 42 Plaisance, Bedford, QC J0J 1A0 1995-09-21
MÉca-dom International LtÉe 40 Rue Plaisance, Bedford, QC J0J 1A0 1994-06-01
Lake Champlain Parquet Ltd. 44 Dutch, Bedford, QC J0J 1A0 1992-10-20
Sheltus & Picard Inc. 592 Dutch Road, Bedford, QC J0J 1A0 1992-07-10
2744104 Canada Inc. 2 Clayes Avenue, Bedford, QC J0J 1A0 1991-08-20
Les Moteurs Masseau Canada Ltee 58 Rue Elizabeth, C.p. 148, Bedford, QC J0J 1A0 1989-10-23
Find all corporations in postal code J0J1A0

Corporation Directors

Name Address
PIERRE FORTIN 60 RUE PRINCIPALE, BEDFORD QC J0J 1A0, Canada
ROBERT LEVESQUE 40 RUE PLAISANCE, C.P. 1200, BEDFORD QC J0J 1A0, Canada
NORBERT SNYDER 50 CH. LAC SELBY, DUNHAM QC J0E 1M0, Canada
BERNARD JEAN 231 RUE DES ERABLES, PHILIPSBURG QC J0J 1N0, Canada
JEAN-P. DAVID 185 RUE CHAMPLAIN, PHILIPSBURG QC J0J 1N0, Canada

Entities with the same directors

Name Director Name Director Address
3187209 CANADA INC. NORBERT SNYDER 50 SELBY RD, FRELIGHSBURG QC J0J 1C0, Canada
FREDERICK K. C. SNYDER & CO. LTD. NORBERT SNYDER RR 1, DUNHAM QC J0E 1M0, Canada
3215351 CANADA INC. NORBERT SNYDER 50 SELBY RD, FRELIGHSBURG QC J0J 1C0, Canada
164626 CANADA INC. NORBERT SNYDER 185 RUE DE LAC TREMBLANT NORD, MONT TREMBLANT QC J8E 1B4, Canada
FONDATION CLAUDE BRUNET FOUNDATION Pierre Fortin 750 rue des Bernaches, Mont-Sti-Hilaire QC J3H 5T7, Canada
8439427 Canada Inc. Pierre Fortin 962, Robert L. Séguin, Québec QC G1X 4K2, Canada
LES EQUIPEMENTS GIFORT LTEE PIERRE FORTIN 102 RUE CENTRALE APT. 1, ST CATHERINE QC J0L 1E0, Canada
SEE SOCIETE D'EXPERTISES ECONOMIQUES LTEE PIERRE FORTIN 3854 NORTHCLIFFE, APP. 9, MONTREAL QC H4A 3L1, Canada
PLACEMENTS ELAINE ET JACQUES INC. PIERRE FORTIN 17786 MONTEGO STREET, PIERREFONDS QC H9J 3N4, Canada
9003452 CANADA INC. Pierre Fortin 348-B Notre-Dame-de-l'ile, Gatineau QC J8X 3V5, Canada

Competitor

Search similar business entities

City BEDFORD
Post Code J0J1A0

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
Chambre De Commerce Juive 5151 Cote Ste-catherine, 4th Floor, Montreal, QC H3W 1M6 1996-07-25
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 Slovaque Canada 120 Mikado Cres., Brampton, ON L6S 3R7 1994-04-11
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

Improve Information

Please provide details on CHAMBRE DE COMMERCE DES FRONTIÈRES 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