LAKE COUNTRY CHAMBER OF COMMERCE

Address:
106-3121 Hill Rd., Lake Country, BC V4V 2L9

LAKE COUNTRY CHAMBER OF COMMERCE is a business entity registered at Corporations Canada, with entity identifier is 3694178. The registration start date is January 21, 2000. The current status is Active.

Corporation Overview

Corporation ID 3694178
Business Number 868761974
Corporation Name LAKE COUNTRY CHAMBER OF COMMERCE
Registered Office Address 106-3121 Hill Rd.
Lake Country
BC V4V 2L9
Incorporation Date 2000-01-21
Corporation Status Active / Actif
Number of Directors 1 - 42

Directors

Director Name Director Address
LEAH MCKENZIE-BROWN 10439 SHERMAN DRIVE, LAKE COUNTRY BC V4V 2N2, Canada
DANIEL DENK 5401 24TH STREET, VERNON BC V1T 4V9, Canada
JASON HATCH 1019 MT. IDA DRIVE, VERNON BC V1B 4A7, Canada
STEVEN HEISS 1851 DAVIDSON ROAD, LAKE COUNTRY BC V4V 1J8, Canada
GARTH MCKAY 9522 MAIN ST., LAKE COUNTRY BC V4V 1A7, Canada
JENNIFER MADSEN 5617 OYAMA LAKE ROAD, OYAMA BC V4V 2C9, Canada
GARTH DONHAUSER 11718 MIDDLETON ROAD, LAKE COUNTRY BC V4V 1G9, Canada
BRET BRESCIANI #106-391 TILEY RD., KELOWNA BC V4V 2K5, Canada
LIZ MCKINNEY 14511 CARR'S LANDING ROAD, LAKE COUNTRY BC V4V 1A7, Canada
KIRBEY LOCKHART 617 MT. IDA DRIVE, COLDSTREAM BC V1B 3Y6, Canada
JANINE KRAY 5401 24TH STREET, VERNON BC V1T 4V9, Canada
CAMAE THOMPSON 11611 DANIEL DR., LAKE COUNTRY BC V4V 1J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-01-21 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2016-03-31 current 106-3121 Hill Rd., Lake Country, BC V4V 2L9
Address 2015-03-31 2016-03-31 3121 Hill Drive Road, Unit # 106, Lake Country, BC V4V 2L9
Address 2011-02-25 2015-03-31 9522 Main Street, Unit #40, Lake Country, BC V4V 2L9
Address 2005-03-31 2011-02-25 10150 Bottom Wood Lake Rd., Lake Country, BC V4V 2M1
Address 2000-01-21 2005-03-31 11852 Highway 97, #1, Winfield, BC V4V 1E3
Name 2000-01-21 current LAKE COUNTRY CHAMBER OF COMMERCE
Status 2000-01-21 current Active / Actif

Activities

Date Activity Details
2018-02-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-08-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-06-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-01-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-21
2019 2019-03-20
2018 2018-03-21
2017 2016-05-18

Office Location

Address 106-3121 HILL RD.
City LAKE COUNTRY
Province BC
Postal Code V4V 2L9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Venom X Systems Inc. 13263 Carrs Landing Road, Lake Country, BC V4V 1A2 2017-09-18
Southern Interior Repeater Group 13575 Lakepine Road, Lake Country, BC V4V 1A3 2017-12-03
Interior Dams Inc. 13890 Forest Hill Dr., Lake Country, BC V4V 1A5 2014-11-04
Hahn Auto Parts, Inc. 13890 Forest Hills Drive, Lake Country, BC V4V 1A5 2013-07-09
Ashlar Metal Products Ltd. 15490 Carrs Landing Road, Lake Country, BC V4V 1A8 2004-06-14
7865546 Canada Inc. 16392 Barkley Road, Lake Country, BC V4V 1B4 2011-05-16
Canam Aerobatics Inc. 15474 Barkley Rd., Winfield, BC V4V 1B4 2008-01-30
Ice Road Trucker Foundation 18125 Hereford Road, Winfield, BC V4V 1B6 2010-01-13
6151868 Canada Ltd. 2265 Charolaise Dr., Lake Country, BC V4V 1B6 2003-10-21
11063944 Canada Corporation 17365 Coral Beach Road, Lake Country, BC V4V 1C1 2018-10-25
Find all corporations in postal code V4V

Corporation Directors

Name Address
LEAH MCKENZIE-BROWN 10439 SHERMAN DRIVE, LAKE COUNTRY BC V4V 2N2, Canada
DANIEL DENK 5401 24TH STREET, VERNON BC V1T 4V9, Canada
JASON HATCH 1019 MT. IDA DRIVE, VERNON BC V1B 4A7, Canada
STEVEN HEISS 1851 DAVIDSON ROAD, LAKE COUNTRY BC V4V 1J8, Canada
GARTH MCKAY 9522 MAIN ST., LAKE COUNTRY BC V4V 1A7, Canada
JENNIFER MADSEN 5617 OYAMA LAKE ROAD, OYAMA BC V4V 2C9, Canada
GARTH DONHAUSER 11718 MIDDLETON ROAD, LAKE COUNTRY BC V4V 1G9, Canada
BRET BRESCIANI #106-391 TILEY RD., KELOWNA BC V4V 2K5, Canada
LIZ MCKINNEY 14511 CARR'S LANDING ROAD, LAKE COUNTRY BC V4V 1A7, Canada
KIRBEY LOCKHART 617 MT. IDA DRIVE, COLDSTREAM BC V1B 3Y6, Canada
JANINE KRAY 5401 24TH STREET, VERNON BC V1T 4V9, Canada
CAMAE THOMPSON 11611 DANIEL DR., LAKE COUNTRY BC V4V 1J3, Canada

Competitor

Search similar business entities

City LAKE COUNTRY
Post Code V4V 2L9

Similar businesses

Corporation Name Office Address Incorporation
Boundary Country Regional Chamber of Commerce P.o. Box: 379, Midway, BC V0H 1M0 2012-04-12
Elk Lake and District Chamber of Commerce Elk Lake, ON P0J 1G0 1910-09-19
Red Lake District Chamber of Commerce Box 430, Red Lake, ON P0V 2M0 1953-05-02
Kicking Horse Country Chamber of Commerce 500 10th Avenue North, Golden, BC V0A 1H0 1979-09-04
Lake Country Community Realty Ltd. 12578 Lake Vista Court, Lake Country, BC V4V 2N1 2019-08-01
Deer Lake Chamber of Commerce 44 Trans Canada Highway, Suite 3 P.o. Box: 5669, Deer Lake, NL A8A 2E4 1982-12-07
Cowichan Lake District Chamber of Commerce 125c South Shore Road, P.o. Box: 824, Lake Cowichan, BC V0R 2G0 1946-12-11
Williams Lake & District Chamber of Commerce 1660 South Broadway, Williams Lake, BC V2G 2W4 1949-10-11
Kootenay Lake Chamber of Commerce Box 120, Crawford Bay, BC V0B 1E0 1983-08-08
Kirkland Lake District Chamber of Commerce 23 Government Rd. East, P.o. Box: 966, Kirkland Lake, ON P2N 3L1 1960-08-08

Improve Information

Please provide details on LAKE COUNTRY 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