SOUTHERN GEORGIAN BAY CHAMBER OF COMMERCE

Address:
208 King St, Midland, ON L9M 1A7

SOUTHERN GEORGIAN BAY CHAMBER OF COMMERCE is a business entity registered at Corporations Canada, with entity identifier is 4138678. The registration start date is December 17, 2003. The current status is Active.

Corporation Overview

Corporation ID 4138678
Business Number 867884306
Corporation Name SOUTHERN GEORGIAN BAY CHAMBER OF COMMERCE
Registered Office Address 208 King St
Midland
ON L9M 1A7
Incorporation Date 2003-12-17
Corporation Status Active / Actif
Number of Directors 22 - 22

Directors

Director Name Director Address
KATE SMITH 12 POMMEL PLACE, PENETANGUISHENE ON L9M 1J7, Canada
JOEL RUMNEY 886 OTTAWA STREET, MIDLAND ON L4R 5E5, Canada
KEVIN MATEFF 725 HUGEL AVENUE, MIDLAND ON L4R 1X1, Canada
DOUGLAS SAGAN 3 WOODS DRIVE, ELMVALE ON L0L 1P0, Canada
JOHN WALKER 132 WAWINET STREET, MIDLAND ON L4R 5A9, Canada
DWAYNE FRANS 107 MARYJANE ROAD, TIAY ON L0L 2T0, Canada
MICHAEL Armstrong 33 BRIDLE ROAD, PENETANGUISHENE ON L9M 1J4, Canada
SCOTT CAIN 2 BYRNES CRESCENT, PENETANGUISHENE ON L9M 1W4, Canada
KIRK MCNABB 478 SHOWFELT CRESCENT, MIDLAND ON L4R 5M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-12-17 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2010-03-31 current 208 King St, Midland, ON L9M 1A7
Address 2003-12-17 2010-03-31 208 King St, Midland, ON L4R 3L9
Name 2003-12-17 current SOUTHERN GEORGIAN BAY CHAMBER OF COMMERCE
Status 2003-12-17 current Active / Actif

Activities

Date Activity Details
2003-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-26
2018 2018-03-20
2017 2017-03-21

Office Location

Address 208 KING ST
City MIDLAND
Province ON
Postal Code L9M 1A7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lafantaisie Consulting Inc. 50 Drummond Drive, Penetanguishene, ON L9M 0A2 2017-01-04
Bfn Holdings Corporation 11 O'gemaa Miikaan, Beausoleil First Nation, ON L9M 0A9 2020-07-15
Stickboy Studios Inc. 2148 Champlain Road, Tiny, ON L9M 0B1 2011-10-19
8893489 Canada Ltd. 2148 Champlain Road, Tiny, ON L9M 0B1 2014-05-21
9566520 Canada Ltd. 373 Peek A Boo Trail, Tiny, ON L9M 0B3 2016-01-01
8834083 Canada Inc. 17 Dundee Dr, Tiny, ON L9M 0B3 2014-03-26
Canadian Activists Passionate To Assist Inc. 29 Holland Drive, Tiny, ON L9M 0B5 2019-01-15
8349410 Canada Incorporated 71 Farlain Lake Road East, Tiny, ON L9M 0B5 2012-11-13
C.w.f. Maintenance Inc. 41 Tucson Rd, Tiny, ON L9M 0B6 2013-07-19
Braketech Services Inc. 89 Peek-a-boo Trail, Tiny, ON L9M 0B7 1987-07-27
Find all corporations in postal code L9M

Corporation Directors

Name Address
KATE SMITH 12 POMMEL PLACE, PENETANGUISHENE ON L9M 1J7, Canada
JOEL RUMNEY 886 OTTAWA STREET, MIDLAND ON L4R 5E5, Canada
KEVIN MATEFF 725 HUGEL AVENUE, MIDLAND ON L4R 1X1, Canada
DOUGLAS SAGAN 3 WOODS DRIVE, ELMVALE ON L0L 1P0, Canada
JOHN WALKER 132 WAWINET STREET, MIDLAND ON L4R 5A9, Canada
DWAYNE FRANS 107 MARYJANE ROAD, TIAY ON L0L 2T0, Canada
MICHAEL Armstrong 33 BRIDLE ROAD, PENETANGUISHENE ON L9M 1J4, Canada
SCOTT CAIN 2 BYRNES CRESCENT, PENETANGUISHENE ON L9M 1W4, Canada
KIRK MCNABB 478 SHOWFELT CRESCENT, MIDLAND ON L4R 5M7, Canada

Entities with the same directors

Name Director Name Director Address
THE EMINENCE GROUP INC. LE GROUPE EMINENCE INC. JOHN WALKER 426 MONTEE MCCOLE, ST-JOSEPH DU L AC QC J0N 1M0, Canada
GLOBAL TRADE INVESTMENT ASSOCIATION John Walker 2 Anndale Drive, Unit 708, North York ON M2N 0G5, Canada
ASPE GREATER TORONTO AREA CHAPTER JOHN WALKER 548 SCARLETT CRESCENT, BURLINGTON ON L7L 5M2, Canada
3194850 CANADA INC. JOHN WALKER 29 YORK ST, WESTMOUNT QC H3Z 1N7, Canada
3029999 CANADA INC. JOHN WALKER 14 HEADLANDS WAY, ROCKPORT ON K0E 1V0, Canada
TRANSITION PLUS SUSTAINABILITY SOLUTIONS INC. JOHN WALKER 225 JARVIS STREET, SUITE 1818, TORONTO ON M5B 2C1, Canada
S2AR INC. JOHN WALKER 44 WINDSOR AVENUE, WESTMOUNT QC H3Y 2L8, Canada
EMINENCE INTERNATIONAL PERSONNEL SERVICES INC. JOHN WALKER 426 MOTEE MCCOLE, ST-JOSEPH DU LAC QC J0N 1M0, Canada
4120655 CANADA INC. JOHN WALKER 14 HEADLANDS WAY, ROCKPORT ON K0E 1V0, Canada
HEADLANDS MOTEL LTD. JOHN WALKER 14 HEADLANDS WAY, ROCKPORT ON K0E 1V0, Canada

Competitor

Search similar business entities

City MIDLAND
Post Code L9M 1A7

Similar businesses

Corporation Name Office Address Incorporation
Southern African Chamber of Commerce of Montreal 3470 Rue Stanley, Bureau 302, Montreal, QC H3A 1R9 1992-02-19
Brad's Place Addiction Treatment of Southern Georgian Bay 1734 Simcoe County Road 7, Stayner, ON L0M 1S0 2020-10-30
Chambre De Commerce PanamÉricaine 7100 St. Hubert, 201, Montreal, QC H2S 2M9 1992-06-15
Chambre De Commerce Haut-madawaska/chamber of Commerce 2033 Rue Commerciale, Saint-françois, NB E7A 1B3 1974-03-08
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
La Chambre De Commerce Slovaque Canada 120 Mikado Cres., Brampton, ON L6S 3R7 1994-04-11
Chambre De Commerce IbÈre PanamÉricaine 410, Suite 400, Jarry Est, Montreal, QC H3N 2X8 2014-05-29
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12
Chambre De Commerce Juive 5151 Cote Ste-catherine, 4th Floor, Montreal, QC H3W 1M6 1996-07-25

Improve Information

Please provide details on SOUTHERN GEORGIAN BAY 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