Manitoulin Chamber of Commerce

Address:
6062 Hwy 542, P.o. Box: 307, Mindemoya, ON P0P 1S0

Manitoulin Chamber of Commerce is a business entity registered at Corporations Canada, with entity identifier is 3148424. The registration start date is January 12, 1996. The current status is Active.

Corporation Overview

Corporation ID 3148424
Business Number 894777432
Corporation Name Manitoulin Chamber of Commerce
Registered Office Address 6062 Hwy 542
P.o. Box: 307
Mindemoya
ON P0P 1S0
Incorporation Date 1996-01-12
Corporation Status Active / Actif
Number of Directors 30 - 30

Directors

Director Name Director Address
OWEN LEGGE 23 DUKE ST., MIDEMOYA ON P0P 1S0, Canada
BRIAN PARKER 355 LAKESHORE RD., KAGAWONG ON P0P 1G0, Canada
PATRICK KILEY 158 LIMBELOST LANE, RR 1, SITE 1, COMP 56, MINDEMEYA ON P0P 1S0, Canada
KELLY TIMMERMANS 10 CAMPBELL ST., #871, LITTLE CURRENT ON P0P 1K0, Canada
MARG JONES 1655 MONUMENT RD., SPRING BAY ON P0P 2B0, Canada
RACHEL TOTMAN 224 SCOTCH LINE RD., SHEWIANDAH ON P0P 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-01-12 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1996-01-11 1996-01-12 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2005-03-31 current 6062 Hwy 542, P.o. Box: 307, Mindemoya, ON P0P 1S0
Address 1996-01-12 2005-03-31 Little Current, ON P0P 1K0
Name 1996-01-12 current Manitoulin Chamber of Commerce
Status 1996-01-12 current Active / Actif

Activities

Date Activity Details
1996-01-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-03-03
2008 2007-12-30
2007 2006-10-16

Office Location

Address 6062 HWY 542
City MINDEMOYA
Province ON
Postal Code P0P 1S0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gleaning Media Inc. 838 Rockville Road Rr1, Mindemoya, ON P0P 1S0 2020-07-09
10802727 Canada Inc. 6117 Hwy 542 Box 127, Mindemoya, ON P0P 1S0 2018-06-01
Manitoulin Espresso Bar Inc. 795 Lake Huron Drive, Spring Bay, ON P0P 1S0 2017-06-26
Grandma Seabrook's House 359 Ketchankookem Trail, Mindemoya, ON P0P 1S0 2016-07-15
Qehs Technology Consulting Incorporated 1778 Rockville Road, Mindemoya, ON P0P 1S0 2016-03-15
Ice Lake Church of Christ 106, Albert Stret, Rr. #1, Mindemoya, ON P0P 1S0 2011-12-08
8044996 Canada Inc. 2236 Highway 551, Mindemoya, ON P0P 1S0 2011-12-03
7196261 Canada Inc. 259 Miles Side Road, Rr#1, Mindemoya, ON P0P 1S0 2009-06-24
Pac Designs Inc. 16 Rainbow Trail, Rr1,s1,c35, Mindemoya, ON P0P 1S0 2008-08-08
Datatext Event Services Inc. 60 Franks Road West, Mindemoya, ON P0P 1S0 2002-01-14
Find all corporations in postal code P0P 1S0

Corporation Directors

Name Address
OWEN LEGGE 23 DUKE ST., MIDEMOYA ON P0P 1S0, Canada
BRIAN PARKER 355 LAKESHORE RD., KAGAWONG ON P0P 1G0, Canada
PATRICK KILEY 158 LIMBELOST LANE, RR 1, SITE 1, COMP 56, MINDEMEYA ON P0P 1S0, Canada
KELLY TIMMERMANS 10 CAMPBELL ST., #871, LITTLE CURRENT ON P0P 1K0, Canada
MARG JONES 1655 MONUMENT RD., SPRING BAY ON P0P 2B0, Canada
RACHEL TOTMAN 224 SCOTCH LINE RD., SHEWIANDAH ON P0P 1W0, Canada

Entities with the same directors

Name Director Name Director Address
Parker Restorations LTD. BRIAN PARKER 99 DUNELM, SCARBOROUGH ON M1J 3G3, Canada

Competitor

Search similar business entities

City MINDEMOYA
Post Code P0P 1S0

Similar businesses

Corporation Name Office Address Incorporation
Chambre De Commerce PanamÉricaine 7100 St. Hubert, 201, Montreal, QC H2S 2M9 1992-06-15
La Chambre De Commerce Norvegienne-canadienne 330 Bay St, Suite 700, Toronto, ON M5H 2S8 1996-05-22
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 Slovaque Canada 120 Mikado Cres., Brampton, ON L6S 3R7 1994-04-11
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
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 Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12

Improve Information

Please provide details on Manitoulin 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