Dryden District Chamber of Commerce

Address:
101 - B Duke Street, Dryden, ON P8N 1G4

Dryden District Chamber of Commerce is a business entity registered at Corporations Canada, with entity identifier is 3280. The registration start date is October 26, 1931. The current status is Active.

Corporation Overview

Corporation ID 3280
Business Number 125972752
Corporation Name Dryden District Chamber of Commerce
Registered Office Address 101 - B Duke Street
Dryden
ON P8N 1G4
Incorporation Date 1931-10-26
Corporation Status Active / Actif
Number of Directors 10 - 10

Directors

Director Name Director Address
BRANDEE FEATHERSTONE -, DRYDEN ON , Canada
MICHELLE PRICE 284 GOVERNMENT STREET, DRYDEN ON P8N 2P3, Canada
JOHN CARLUCCI 284 GOVERNMENT STREET, DRYDEN ON P8N 2P3, Canada
CHARLENE EVERETT 284 GOVERNMENT STREET, DRYDEN ON P8N 2P3, Canada
LORNA WOOD 284 GOVERNMENT STREET, DRYDEN ON P8N 2P3, Canada
SHELLEY BYERS 284 GOVERNMENT STREET, DRYDEN ON P8N 2P3, Canada
JANET SHAFFER -, DRYDEN ON , Canada
PATTY DEGAGNE 284 GOVERNMENT STREET, DRYDEN ON P8N 2P3, Canada
SHEILA WILSON 284 GOVERNMENT STREET, DRYDEN ON P8N 2P3, Canada
TAYLOR NICKLE -, DRYDEN ON , Canada
SHANNON WOGENSTAHL 284 GOVERNMENT STREET, DRYDEN ON P8N 2P3, Canada
TYLER PEACOCK 284 GOVERNMENT STREET, DRYDEN ON P8N 2P3, Canada
GREG WAITES 284 GOVERNMENT STREET, DRYDEN ON P8N 2P3, Canada
CHRIS WOOD -, DRYDEN ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1931-10-26 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1931-10-25 1931-10-26 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2017-03-31 current 101 - B Duke Street, Dryden, ON P8N 1G4
Address 2016-03-31 2017-03-31 284 Government Street, Dryden, ON P8N 2P3
Address 2000-03-31 2016-03-31 284 Government Street, Dryden, ON P8N 2P3
Address 1931-10-26 2000-03-31 Po Box 725, Dryden, ON P8N 2Z4
Name 1948-11-24 current Dryden District Chamber of Commerce
Name 1931-10-26 1948-11-24 Dryden District Board of Trade
Status 1931-10-26 current Active / Actif

Activities

Date Activity Details
1948-11-24 Amendment / Modification Name Changed.
1931-10-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-19
2018 2018-03-08
2017 2017-02-07

Office Location

Address 101 - B DUKE STREET
City DRYDEN
Province ON
Postal Code P8N 1G4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kd Detox Coach Ltd. 15 Cooks Lane, Site 100, Comp. 6, Rr #4, Dryden, ON P8N 0A2 2020-03-25
Mishamikoweesh Corporation 46 Maple Road, Site 4, Rr4, Dryden, ON P8N 0A2 2014-12-05
Evergreen Memories Inc. 27 Willow Court, Box 50, Site 102, R.r.#4, Dryden, ON P8N 0A2 2011-03-01
Tate Island Lodge Inc. 45 King Street, Dryden, ON P8N 1B7 2004-07-05
North Western Ontario Indigenous Ministries 99 Albert Street, Dryden, ON P8N 1J1 2017-09-07
8559864 Canada Inc. 212 Arthur St., Dryden, ON P8N 1K5 2013-06-19
Lesley's Buddy Creations Inc. 23 Goodall Street, Dryden, ON P8N 1V6 2009-08-31
7246595 Canada Inc. 4 Whyte Avenue, Dryden, ON P8N 1Y9 2009-09-22
Alpha Omicron Pi Foundation Canada Inc. 4 Whyte Avenue, Dryden, ON P8N 1Y9 2017-04-06
Dryden Area Anti-racism Network 26 Eagle Drive, Dryden, ON P8N 2C9 2013-10-31
Find all corporations in postal code P8N

Corporation Directors

Name Address
BRANDEE FEATHERSTONE -, DRYDEN ON , Canada
MICHELLE PRICE 284 GOVERNMENT STREET, DRYDEN ON P8N 2P3, Canada
JOHN CARLUCCI 284 GOVERNMENT STREET, DRYDEN ON P8N 2P3, Canada
CHARLENE EVERETT 284 GOVERNMENT STREET, DRYDEN ON P8N 2P3, Canada
LORNA WOOD 284 GOVERNMENT STREET, DRYDEN ON P8N 2P3, Canada
SHELLEY BYERS 284 GOVERNMENT STREET, DRYDEN ON P8N 2P3, Canada
JANET SHAFFER -, DRYDEN ON , Canada
PATTY DEGAGNE 284 GOVERNMENT STREET, DRYDEN ON P8N 2P3, Canada
SHEILA WILSON 284 GOVERNMENT STREET, DRYDEN ON P8N 2P3, Canada
TAYLOR NICKLE -, DRYDEN ON , Canada
SHANNON WOGENSTAHL 284 GOVERNMENT STREET, DRYDEN ON P8N 2P3, Canada
TYLER PEACOCK 284 GOVERNMENT STREET, DRYDEN ON P8N 2P3, Canada
GREG WAITES 284 GOVERNMENT STREET, DRYDEN ON P8N 2P3, Canada
CHRIS WOOD -, DRYDEN ON , Canada

Entities with the same directors

Name Director Name Director Address
DSA CORPORATION ACD INCORPORÉE Chris Wood c/o Canadian Airports Council, 600-116 Lisgar Street, Ottawa ON K2P 0C2, Canada
Synod of the Diocese of Saskatchewn CHRIS WOOD 8 BALDWIN CRESCENT, SASKATOON SK S7H 3M6, Canada
CANADIAN WALLCOVERINGS MANUFACTURERS ASSOCIATION (CWMA) CHRIS WOOD 6880 DAVAND DR., MISSISSAUGA ON L5T 1J5, Canada
10014150 Canada Inc. Chris Wood 377 Thomas Slee Drive, Kitchener ON N2P 2X5, Canada
Brazen Jester Studios Inc. Chris Wood 2849 Athlone Ave, Prince George BC V2N 1G1, Canada
11324551 Canada Inc. Chris Wood 180 Tweed Crescent, Russell ON K4R 1A3, Canada
NATIONAL MISSING CHILDREN'S LOCATE CENTRE (CANADA) INC. SHEILA WILSON 337 TULIPES CRES., ORLEANS ON K1E 2A9, Canada

Competitor

Search similar business entities

City DRYDEN
Post Code P8N 1G4

Similar businesses

Corporation Name Office Address Incorporation
Vermilion Bay Area Chamber of Commerce 4 Whyte Avenue, Dryden, ON P8N 2Y8 1990-07-10
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
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
Slocan District Chamber of Commerce -, P.o. Box: 448, New Denver, BC V0G 1S0 1912-09-14
Langdon & District Chamber of Commerce 703 6 Avenue Sw, #200, Calgary, AB T2P 0T9 2002-04-17
The Hazeltons and District Chamber of Commerce Box 156, New Hazelton, BC V0J 2J0 1986-03-26

Improve Information

Please provide details on Dryden 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