Chamber of Commerce Brantford - Brant

Address:
77 Charlotte St., Brantford, ON N3T 2W8

Chamber of Commerce Brantford - Brant is a business entity registered at Corporations Canada, with entity identifier is 1945. The registration start date is March 4, 1921. The current status is Active.

Corporation Overview

Corporation ID 1945
Business Number 106807225
Corporation Name Chamber of Commerce Brantford - Brant
Registered Office Address 77 Charlotte St.
Brantford
ON N3T 2W8
Incorporation Date 1921-03-04
Corporation Status Active / Actif
Number of Directors 14 - 14

Directors

Director Name Director Address
DAVID PRANG 48B MAIN ST N, ST GEORGE ON N0E 1N0, Canada
DUFF WILLIAMSON 225 KING GEORGE RD., BRANTFORD ON N3R 7N7, Canada
KEN MCNAUGHTON 1325 CLARENCE ST. S., BRANTFORD ON N3S 0C7, Canada
HEATHER BARKER 225 BRANEIDA LANE, UNIT 3, BRANTFORD ON N3S 7W9, Canada
CINDY SWANSON 330 WEST ST., UNIT 10, BRANTFORD ON N3R 7V5, Canada
NANCY STERN 470 HARDY RD., BRANTFORD ON N3V 6T1, Canada
BOB LATTA 57 EDITH MONTURE AVE, BRANTFORD ON N3T 6M7, Canada
CHARLENE NICHOLSON 77 CHARLOTTE ST., BRANTFORD ON N3T 2W8, Canada
ANTONIO ARAUJO 73 GEORGE ST., BRANTFORD ON N3T 2V3, Canada
PAUL MCCRAIG 16-20 ROY BLVD., BRANTFORD ON N3R 7K2, Canada
GREG NEVEN 70 MARKET ST., BRANTFORD ON N3T 2Z7, Canada
DENNIS TOUESNARD 20 WELLINGTON ST, PO 1510, BRANTFORD ON N3T 5V6, Canada
PETER CHOMA 95 LYNDEN RD, BRANTFORD ON N3R 7J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1921-03-04 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1921-03-03 1921-03-04 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2015-03-31 current 77 Charlotte St., Brantford, ON N3T 2W8
Address 2011-03-31 2015-03-31 77 Charlotte St., Brantford, ON N3T 2W8
Address 2008-03-31 2011-03-31 77 Charlotte Street, Brantford, ON N3T 2W8
Address 2001-03-31 2008-03-31 77 Charlotte Street, P.o. Box:1294, Brantford, ON N3T 5T6
Address 1921-03-04 2001-03-31 77 Charlotte Street, Suite 1294, Brantford, ON N3T 5T6
Name 2014-10-09 current Chamber of Commerce Brantford - Brant
Name 1971-03-03 2014-10-09 THE BRANTFORD REGIONAL CHAMBER OF COMMERCE
Name 1969-03-17 1971-03-03 BRANTFORD REGIONAL BOARD OF TRADE
Name 1926-04-24 1969-03-17 Brantfort Board of Trade
Name 1921-03-04 1926-04-24 The Brantford Chamber of Commerce
Status 1921-03-04 current Active / Actif

Activities

Date Activity Details
2014-12-10 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2014-10-09 Amendment / Modification Name Changed.
1971-03-03 Amendment / Modification Name Changed.
1921-03-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-27
2018 2018-03-21
2017 2017-03-29

Office Location

Address 77 CHARLOTTE ST.
City BRANTFORD
Province ON
Postal Code N3T 2W8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Judge's Beauty Care Ltd. 196 Blackburn Drive, Brantford, ON N3T 0A1 2019-09-17
11652001 Canada Inc. 80 Hunter Way, Brantford, ON N3T 0A2 2019-09-27
Red Panther Productions 83 Hunter Way, Brantford, ON N3T 0A2 2019-08-23
9511440 Canada Limited 1 Hodge Lane, Brantford, ON N3T 0A6 2015-11-15
10890944 Canada Inc. 8 Hoodless Crt, Brantford, ON N3T 0A8 2018-07-17
10595373 Canada Inc. 8 Hoodless Court, Brantford, ON N3T 0A8 2018-01-23
Pleasant Valley Community Baptist Church 7 Hoodless Court, Brantford, ON N3T 0A8 2014-06-19
7311451 Canada Inc. 195 Blackburn Drive, Brantford, ON N3T 0A9 2010-01-13
11686453 Canada Ltd. 127 Hunter Way, Brantford, ON N3T 0B1 2019-10-17
Unicorn Freightways Inc. 110 Hunter Way, Brantford, ON N3T 0B1 2017-11-10
Find all corporations in postal code N3T

Corporation Directors

Name Address
DAVID PRANG 48B MAIN ST N, ST GEORGE ON N0E 1N0, Canada
DUFF WILLIAMSON 225 KING GEORGE RD., BRANTFORD ON N3R 7N7, Canada
KEN MCNAUGHTON 1325 CLARENCE ST. S., BRANTFORD ON N3S 0C7, Canada
HEATHER BARKER 225 BRANEIDA LANE, UNIT 3, BRANTFORD ON N3S 7W9, Canada
CINDY SWANSON 330 WEST ST., UNIT 10, BRANTFORD ON N3R 7V5, Canada
NANCY STERN 470 HARDY RD., BRANTFORD ON N3V 6T1, Canada
BOB LATTA 57 EDITH MONTURE AVE, BRANTFORD ON N3T 6M7, Canada
CHARLENE NICHOLSON 77 CHARLOTTE ST., BRANTFORD ON N3T 2W8, Canada
ANTONIO ARAUJO 73 GEORGE ST., BRANTFORD ON N3T 2V3, Canada
PAUL MCCRAIG 16-20 ROY BLVD., BRANTFORD ON N3R 7K2, Canada
GREG NEVEN 70 MARKET ST., BRANTFORD ON N3T 2Z7, Canada
DENNIS TOUESNARD 20 WELLINGTON ST, PO 1510, BRANTFORD ON N3T 5V6, Canada
PETER CHOMA 95 LYNDEN RD, BRANTFORD ON N3R 7J9, Canada

Entities with the same directors

Name Director Name Director Address
6770690 CANADA INC. ANTONIO ARAUJO 10 GILMOUR DRIVE, AJAX ON L1S 5J8, Canada
Aboriginal Healing Charitable Association CINDY SWANSON 291 Dalhousie St., SUITE 205, OTTAWA ON K1N 5E7, Canada
ABORIGINAL HEALING FOUNDATION CINDY SWANSON 7320 100 AVENUE, EDMONTON AB T6A 0G5, Canada
PRODUCT CARE ASSOCIATION HEATHER BARKER 2334 CONCESSION IV WEST, RR1, TROY ON M4J 1X1, Canada
CANADIAN MANUFACTURERS OF CHEMICAL SPECIALTIES ASSOCIATION - Heather Barker 1680 Tech Avenue, Unit 2, Mississauga ON L4W 5S9, Canada
EXP GLOBAL INC. Nancy Stern 5490 S. Shore Drive, Apt 7S, Chicago IL 60615, United States
Life Insurance Direct Marketing Association of Canada PETER CHOMA 4841, JOHN STREET, BEAMSVILLE ON L0R 1B6, Canada

Competitor

Search similar business entities

City BRANTFORD
Post Code N3T 2W8

Similar businesses

Corporation Name Office Address Incorporation
Brant Community Foundation 30 Brant Avenue, Brantford, ON N3T 3G6 1997-05-26
9066233 Canada Inc. 249 Brant Ave., Brantford, ON N3T 3J4 2014-12-21
8473897 Canada Inc. 3-75 Brant Ave, Brantford, ON N3T 3H2 2013-03-27
Ensuring Brant Inc. 189 Brock Street, Brantford, On, ON N3S 5W5 2015-10-07
Sarus Investment Corporation 270 Brant Ave, Brantford, ON N3T 3J7 2010-11-23
139302 Canada Inc. 54 Brant Avenue, Brantford, ON N3T 3G8 1985-02-19
Brant Community Church 69 Superior Street, Brantford, ON N3S 2K5 2002-01-18
11774263 Canada Inc. 95 Brant School Road, Brantford, ON N3T 5L4 2019-12-04
Brant Phantoms Hockey 18 Easton Rd., Unit 1, Brantford, ON N3P 1J5 2016-07-26
Brant Corrosion Control Inc. 30 Garnet Road, Brantford, ON N3T 5M1 1984-04-02

Improve Information

Please provide details on Chamber of Commerce Brantford - Brant 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