Camrose and District Chamber of Commerce

Address:
5402 - 48 Avenue, Camrose, AB T4V 0J7

Camrose and District Chamber of Commerce is a business entity registered at Corporations Canada, with entity identifier is 2208. The registration start date is June 10, 1910. The current status is Active.

Corporation Overview

Corporation ID 2208
Business Number 106836422
Corporation Name Camrose and District Chamber of Commerce
Registered Office Address 5402 - 48 Avenue
Camrose
AB T4V 0J7
Incorporation Date 1910-06-10
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
DOUG SCHAFFNER 700 - 7300 48 AVENUE, CAMROSE AB T4V 4W2, Canada
CHUCK ERMAN 4250 EXHIBITION DRIVE, CAMROSE AB , Canada
BRIGET LENNARTSON 4937 50 STREET, CAMROSE AB T4V 1P9, Canada
AHSLEY MEADAHL 5407 52 STREET, CAMROSE AB T4V 3C7, Canada
SAM BOWEN -, BOX 990, CAMROSE AB , Canada
TONY METIVIER 4818 51 STREET, CAMROSE AB T4V 2R8, Canada
TREVOR VINET 6006 48 AVENUE, CAMROSE AB T4V 0K3, Canada
TRACEY BRANDINGAN 6006 48 AVENUE, CAMROSE AB T4V 0K3, Canada
JENNI ROUTHIER 6404 48 AVENUE, CAMROSE AB T4V 3A3, Canada
MARILOU YAMPOLSKY 1 MONTCALM AVENUE, CAMROSE AB T4V 2K9, Canada
JENN HENDERSON 5005 46 STREET, CAMROSE AB T4V 0K3, Canada
JULIE GIRARD 6800 48 AVE., #138, CAMROSE AB T4V 4T1, Canada
DENISE HAWKINS 3401 50B STREET CLOSE, CAMROSE AB T4V 1J8, Canada
TANYA FOX 4904 50 STREET, CAMROSE AB T4V 1R1, Canada
SHARON ANDERSON 5402 48 AVENUE, CAMROSE AB T4V 0J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1910-06-10 current Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Act 1910-06-09 1910-06-10 Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Address 2007-03-31 current 5402 - 48 Avenue, Camrose, AB T4V 0J7
Address 2000-03-31 2007-03-31 5201 45-a Avenue, Camrose, AB T4V 0J7
Address 1910-06-10 2000-03-31 6215 48 Avenue, Camrose, AB T4V 0K4
Name 2014-09-25 current Camrose and District Chamber of Commerce
Name 1961-03-14 2014-09-25 CAMROSE CHAMBER OF COMMERCE
Name 1953-07-08 1961-03-14 CAMROSE AND DISTRICT BOARD OF TRADE
Name 1910-06-10 1953-07-08 CAMROSE BOARD OF TRADE
Status 1910-06-10 current Active / Actif

Activities

Date Activity Details
2014-09-25 Amendment / Modification Name Changed.
2011-09-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1961-03-14 Amendment / Modification Name Changed.
1953-07-08 Amendment / Modification Name Changed.
1910-06-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-06
2018 2018-02-17
2017 2017-02-01

Office Location

Address 5402 - 48 AVENUE
City CAMROSE
Province AB
Postal Code T4V 0J7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Zinnia Consulting Ltd. 5203 45a Ave., Camrose, AB T4V 0C6 2007-02-21
Paramount Projects West Ltd. 4920-45st, Camrose, AB T4V 1E4 2015-05-27
10231649 Canada Inc. 4702-46 St, Camrose, AB T4V 1G6 2017-05-11
Alien Research Corp. 3411 50a St Close, Camrose, AB T4V 1J8 2009-10-07
Gj Virtual Solutions Inc. 5314b 47 St., Camrose, AB T4V 1K6 2018-10-26
11172697 Canada Corporation 4927b 48 Street, Camrose, AB T4V 1L7 2019-01-02
Canadian Church of God Ministries 4909a - 48 Street, Unit 104, Camrose, AB T4V 1L7
Wrld Space Labs Inc. 4716 50st, Camrose, AB T4V 1P3 2018-11-30
International Chang-hon Taekwon-do Federation (ictf) of Alberta 4949-50 Street, Camrose, AB T4V 1P9 2019-03-14
Diamond Sky Resources Corp. 4925 51 Street, Camrose, AB T4V 1S4 2015-12-04
Find all corporations in postal code T4V

Corporation Directors

Name Address
DOUG SCHAFFNER 700 - 7300 48 AVENUE, CAMROSE AB T4V 4W2, Canada
CHUCK ERMAN 4250 EXHIBITION DRIVE, CAMROSE AB , Canada
BRIGET LENNARTSON 4937 50 STREET, CAMROSE AB T4V 1P9, Canada
AHSLEY MEADAHL 5407 52 STREET, CAMROSE AB T4V 3C7, Canada
SAM BOWEN -, BOX 990, CAMROSE AB , Canada
TONY METIVIER 4818 51 STREET, CAMROSE AB T4V 2R8, Canada
TREVOR VINET 6006 48 AVENUE, CAMROSE AB T4V 0K3, Canada
TRACEY BRANDINGAN 6006 48 AVENUE, CAMROSE AB T4V 0K3, Canada
JENNI ROUTHIER 6404 48 AVENUE, CAMROSE AB T4V 3A3, Canada
MARILOU YAMPOLSKY 1 MONTCALM AVENUE, CAMROSE AB T4V 2K9, Canada
JENN HENDERSON 5005 46 STREET, CAMROSE AB T4V 0K3, Canada
JULIE GIRARD 6800 48 AVE., #138, CAMROSE AB T4V 4T1, Canada
DENISE HAWKINS 3401 50B STREET CLOSE, CAMROSE AB T4V 1J8, Canada
TANYA FOX 4904 50 STREET, CAMROSE AB T4V 1R1, Canada
SHARON ANDERSON 5402 48 AVENUE, CAMROSE AB T4V 0J7, Canada

Entities with the same directors

Name Director Name Director Address
MARCHÉ GIRARD ST-AUGUSTIN INC. JULIE GIRARD 16 RUE DE L'ARMISTICE, BLAINVILLE QC J7C 4W8, Canada
MARCHE ST-JANVIER INC. JULIE GIRARD 16 DE L`ARMISTICE, BLAINVILLE QC J7C 4W8, Canada
LA SEIGNEURIE BLAINVILLE INC. JULIE GIRARD 861 DEMARICOURT, LORRAINE QC J7E 4S9, Canada
GESTION FAMILLE GIRARD INC. JULIE GIRARD 16 RUE DE L'ARMISTICE, BLAINVILLE QC J7C 4W8, Canada
MARCHÉ GIRARD TERREBONNE INC. JULIE GIRARD 16 RUE L,ARMISTICE, BLAINVILLE QC J7C 4W8, Canada
LES ENTREPRISES ELECTRIQUES GILLES TREMBLAY INC. JULIE GIRARD 1173 CROISSANT AUGUSTA, MASCOUCHE QC J7L 4H2, Canada
GESTION FAMILLE GIRARD INC. JULIE GIRARD 16 DE L`ARMISTICE, BLAINVILLE QC J7C 4W8, Canada
Collectif de création, Pravda Vida JULIE GIRARD 1358 CHEMIN DES PATRIOTES NORD, MONT ST-HILAIRE QC J3G 4S6, Canada
MARCHÉ GIRARD TERREBONNE INC. Julie Girard 16 rue de l'Armstice, Blainville QC J7C 4W8, Canada
KEARNS-ANDERSON INVESTMENTS INC. SHARON ANDERSON 263 PHARMACY AVE APT. 1106, SCARBOROUGH ON M1L 3E8, Canada

Competitor

Search similar business entities

City CAMROSE
Post Code T4V 0J7

Similar businesses

Corporation Name Office Address Incorporation
The Pas and District Chamber of Commerce P.o. Box: 996, The Pas, MB R9A 1L1 1913-03-01
Emo & District Chamber of Commerce P.o. Box 476, Emo, ON P0W 1E0 1939-08-03
Grand Falls District Chamber of Commerce 131 Pleasant St, Ste 200, Grand Falls, NB E3Z 1C8 1951-11-20
Slocan District Chamber of Commerce -, P.o. Box: 448, New Denver, BC V0G 1S0 1912-09-14
Lantzville and District Chamber of Commerce Rr 1, Wellington, BC 1949-10-10
Barwick and District Chamber of Commerce Rr 1, Stratton, ON P0W 1N0 1932-11-29
The Anola and District Chamber of Commerce Rr1, Dugald, MB R0E 0A0 1959-09-24
Langdon & District Chamber of Commerce 703 6 Avenue Sw, #200, Calgary, AB T2P 0T9 2002-04-17
Tweed and District Chamber of Commerce Rr 1, Thomasburg, ON K0K 3J0 1978-09-20
Cannington and District Chamber of Commerce P.o. Box 9, Cannigton, ON L0E 1E0 1978-08-28

Improve Information

Please provide details on Camrose and District 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