WHITE PINES CHAMBER OF COMMERCE

Address:
P.o.box 1248, Espanola, ON P0P 1C0

WHITE PINES CHAMBER OF COMMERCE is a business entity registered at Corporations Canada, with entity identifier is 3549. The registration start date is January 27, 1967. The current status is Active.

Corporation Overview

Corporation ID 3549
Corporation Name WHITE PINES CHAMBER OF COMMERCE
Registered Office Address P.o.box 1248
Espanola
ON P0P 1C0
Incorporation Date 1967-01-27
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
JUDY SKIDMOKRE 417 SECOND AVE, ESPANOLA ON P5E 1L1, Canada
ROSALINO WAPLES 224 FOSTER DR, ESPANOLA ON P5E 1N9, Canada
MARY LOU MICK 800 CENTRE ST, ESPANOLA ON P5E 1J3, Canada
FRAN PICHE 115 TUDHOPE ST, ESPANOLA ON P5E 1S6, Canada
JOE D'AGOSTINO 115 CENTRE ST, ESPANOLA ON P5E 1L1, Canada
LOUISE LAPLANTE 345 CENTRE ST, ESPANOLA ON P5E 1E4, Canada
RON HEALE 30 MCCULLOCH DR, ESPANOLA ON P5E 1J1, Canada
MIKE KOLANKO 1 STATION RD, ESPANOLA ON P5E 1R6, Canada
FRANK WINKEL 745 CENTRE ST, ESPANOLA ON P5E 1S8, Canada
RON RALPH 801 CENTRE ST, ESPANOLA ON P5E 1N2, Canada
NICK LAMOTHE 70 MCCULLOCH DR, ESPANOLA ON P5E 1J1, Canada
GARTH CLAKRE 426 MEAD BLUD, ESPANOLA ON P5E 1M1, Canada
TERRI NOBLE 435 ST JOSEPH ST, ESPANOLA ON P5E 1M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1967-01-27 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1967-01-26 1967-01-27 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 1967-01-27 current P.o.box 1248, Espanola, ON P0P 1C0
Name 1985-08-02 current WHITE PINES CHAMBER OF COMMERCE
Name 1967-01-27 1985-08-02 The Espanola & District Chamber of Commerce
Name 1967-01-27 1985-08-02 The Espanola ; District Chamber of Commerce
Status 1967-01-27 current Active / Actif

Activities

Date Activity Details
1985-08-02 Amendment / Modification Name Changed.
1967-01-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-03-03
1998 1998-03-04

Office Location

Address P.O.BOX 1248
City ESPANOLA
Province ON
Postal Code P0P 1C0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
B. Mckechnie Building Materials Ltd. 224 Station Road, Po Box 39, Espanola, ON P0P 1C0 1984-04-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Obezhigojig Economic Developers Association Whitefish River First Nation, Birch Island, ON P0P 1A0 2004-09-13
Waubetek Business Development Corporation 6 Rainbow Valley Road, Whitefish River First Nation, Birch Island, ON P0P 1A0 1989-08-25
Whitefish River Development Corporation 17a Rainbow Ridge, Birch Island, ON P0P 1A0 1986-09-22
Association of Indigenous Mining Suppliers 6 Rainbow Valley Road, Birch Island, ON P0P 1A0 2019-02-13
Nationhood Council House 511 Highway 17, Serpent River First Nation, Cutler, ON P0P 1B0 2019-09-15
Great North Passageway Corp. North Shawnee, Road, Cutter, ON P0P 1B0 2016-10-13
All-terior Contracting Inc. 1 Woodland Drive, Box 79, Cutler, ON P0P 1B0 2014-07-31
Nimkii Energy Corp. 1 Woodland Drive, #79, Cutler, ON P0P 1B0 2009-11-15
Anishnabie Naadmaagi Gamig Substance Abuse Treatment Centre 473 Hyw 17, Cutler, ON P0P 1B0 1990-07-04
Mama-wes-wen, The North Shore Tribal Council Secretariat 473 A Highway 17 East, Cutler, ON P0P 1B0 1985-08-02
Find all corporations in postal code P0P

Corporation Directors

Name Address
JUDY SKIDMOKRE 417 SECOND AVE, ESPANOLA ON P5E 1L1, Canada
ROSALINO WAPLES 224 FOSTER DR, ESPANOLA ON P5E 1N9, Canada
MARY LOU MICK 800 CENTRE ST, ESPANOLA ON P5E 1J3, Canada
FRAN PICHE 115 TUDHOPE ST, ESPANOLA ON P5E 1S6, Canada
JOE D'AGOSTINO 115 CENTRE ST, ESPANOLA ON P5E 1L1, Canada
LOUISE LAPLANTE 345 CENTRE ST, ESPANOLA ON P5E 1E4, Canada
RON HEALE 30 MCCULLOCH DR, ESPANOLA ON P5E 1J1, Canada
MIKE KOLANKO 1 STATION RD, ESPANOLA ON P5E 1R6, Canada
FRANK WINKEL 745 CENTRE ST, ESPANOLA ON P5E 1S8, Canada
RON RALPH 801 CENTRE ST, ESPANOLA ON P5E 1N2, Canada
NICK LAMOTHE 70 MCCULLOCH DR, ESPANOLA ON P5E 1J1, Canada
GARTH CLAKRE 426 MEAD BLUD, ESPANOLA ON P5E 1M1, Canada
TERRI NOBLE 435 ST JOSEPH ST, ESPANOLA ON P5E 1M3, Canada

Entities with the same directors

Name Director Name Director Address
LES ANIMERIES INC. LOUISE LAPLANTE 21 RUE DUMAIS R.R. 1, L'ASOMPTION QC J0K 1G0, Canada
139136 CANADA INC. LOUISE LAPLANTE 101 PLACE CHARLES LEMOYNE 514-A, LONGUEUIL QC J4K 2T3, Canada
2867818 CANADA INC. LOUISE LAPLANTE 278 ST-ANDRE, OTTAWA ON K1N 5G7, Canada
Designart Jardins Inc. LOUISE LAPLANTE 448 CENTRE, LAC BROME QC J2K 2G8, Canada
LES ENTREPRISES DE CONSULTATION LOUIS LAPLANTE INC. LOUISE LAPLANTE 1272 BEATTY, VERDUN QC H4H 1Y1, Canada

Competitor

Search similar business entities

City ESPANOLA
Post Code P0P1C0

Similar businesses

Corporation Name Office Address Incorporation
South Surrey and White Rock Chamber of Commerce 22-1480 Foster Street, White Rock, BC V4B 3X7 1937-09-08
Big White Mountain Chamber of Commerce 1894 Ambrosi Rd., Kelowna, BC V1Y 4R9 2005-11-17
White Pines Land Trust B-211 King St W, Dundas, ON L9H 1V6 2012-01-23
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
Atlantic Chamber of Commerce Inc. 270 Rockwood Avenue, Fredericton, NB E3B 4Y9
Chambre De Commerce Haut-madawaska/chamber of Commerce 2033 Rue Commerciale, Saint-françois, NB E7A 1B3 1974-03-08
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
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12

Improve Information

Please provide details on WHITE PINES 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