The Chamber of Commerce for Greater Moncton

Address:
1273 Main St., Suite 200, Moncton, NB E1C 0P4

The Chamber of Commerce for Greater Moncton is a business entity registered at Corporations Canada, with entity identifier is 4227. The registration start date is May 20, 1891. The current status is Active.

Corporation Overview

Corporation ID 4227
Business Number 107449548
Corporation Name The Chamber of Commerce for Greater Moncton
La Chambre de Commerce pour le Grand Moncton
Registered Office Address 1273 Main St.
Suite 200
Moncton
NB E1C 0P4
Incorporation Date 1891-05-20
Corporation Status Active / Actif
Number of Directors 21 - 21

Directors

Director Name Director Address
LISA WOOD 91 ENGLEHART ST, DIEPPE NB E1A 8K2, Canada
MATHIEU LEBLANC 633 MAIN ST., SUITE 650, MONCTON NB E1C 9X9, Canada
CATHERINE BLACK 1234 MOUNTAIN RD, MONCTON NB E1C 8H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1891-05-20 current Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Act 1891-05-19 1891-05-20 Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Address 2016-03-31 current 1273 Main St., Suite 200, Moncton, NB E1C 0P4
Address 2014-01-30 2016-03-31 1273 Rue Main St., Suite 200, Moncton, NB E1C 0P4
Address 2005-03-31 2014-01-30 910 Main Street, Suite 100, Moncton, NB E1C 1G6
Address 2000-06-29 2005-03-31 236 St George Street, Moncton, NB E1C 1W1
Address 1891-05-20 2000-06-29 236 St George Street, Moncton, NB
Name 2019-04-11 current The Chamber of Commerce for Greater Moncton
Name 2019-04-11 current La Chambre de Commerce pour le Grand Moncton
Name 1984-09-17 2019-04-11 THE GREATER MONCTON CHAMBER OF COMMERCE
Name 1984-09-17 2019-04-11 LA CHAMBRE DE COMMERCE DU GRAND MONCTON
Name 1971-03-02 1984-09-17 THE GREATER MONCTON CHAMBER OF COMMERCE
Name 1971-03-02 1984-09-17 La Chambre de Commerce du Moncton Metropolitain
Name 1891-05-20 1971-03-02 Board of Trade of the City of Moncton
Status 1891-05-20 current Active / Actif

Activities

Date Activity Details
2019-04-11 Amendment / Modification Name Changed.
1984-09-17 Amendment / Modification Name Changed.
1971-03-02 Amendment / Modification Name Changed.
1891-05-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-17
2019 2018-05-17
2018 2017-05-16
2017 2016-03-25

Office Location

Address 1273 MAIN ST.
City MONCTON
Province NB
Postal Code E1C 0P4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Healthconnect Inc. 210 John Street, Suite 200, Moncton, NB E1C 0B8
Healthconnect Inc. 210, John Street, Suite 200, Moncton, NB E1C 0B8
P.r.n. Publishing Inc. 210 John Street, Suite 200, Moncton, NB E1C 0B8
Lemon Lime & Love Ltd. 305-50 Assomption Blvd., Moncton, NB E1C 0C5 2008-05-12
Iceberg Consultants Inc. 305-50 Assomption Blvd., Moncton, NB E1C 0C5 2012-06-18
7 Synergies Inc. 249 Woodleigh Street, Moncton, NB E1C 0E5 2015-08-27
Homefaxreport.ca Inc. 220 Mapleton Road, Apt 323, Moncton, NB E1C 0G5 2008-08-19
Enrolepro Inc. 100 Archibald Street, Apartment 210, Moncton, NB E1C 0H2 2020-09-14
P.o.b. Security Inc. 100 Archibald Street, Apartment #107, Moncton, NB E1C 0H2 2006-01-27
Nyhmart Canada Ltd. 100 Archibald Street, Apartment 303, Moncton, NB E1C 0H2 2020-05-29
Find all corporations in postal code E1C

Corporation Directors

Name Address
LISA WOOD 91 ENGLEHART ST, DIEPPE NB E1A 8K2, Canada
MATHIEU LEBLANC 633 MAIN ST., SUITE 650, MONCTON NB E1C 9X9, Canada
CATHERINE BLACK 1234 MOUNTAIN RD, MONCTON NB E1C 8H9, Canada

Entities with the same directors

Name Director Name Director Address
GoPersonalize.com Inc. CATHERINE BLACK 112, BROOKDALE AVENUE, TORONTO ON M5M 1P6, Canada
FISHER HEIGHTS & AREA RESIDENTS ASSOCIATION LISA WOOD 13 TWIN TERRACE, OTTAWA ON K2E 5E5, Canada
UNIVERSITIES ART ASSOCIATION OF CANADA INC.- Lisa Wood Visual and Aboriginal Art Department, Brandon University 270 18th Street, Brandon MB R7A 6A9, Canada
PLANT-A-SCHOOL INC. MATHIEU LEBLANC 34 RUE ANNIE, COCAGNE NB E4R 2C3, Canada
ANANKÉ MÉDIA PRODUCTIONS INC. MATHIEU LEBLANC 855 rue Irène, #473, Montréal QC H4C 2P2, Canada
9152903 CANADA INC. MATHIEU LEBLANC 192, RUE DU HAVRE, SAINT-COLOMBAN QC J5K 2V8, Canada
7289839 CANADA INC. MATHIEU LEBLANC 192, RUE DU HAVRE, SAINT-COLOMBAN QC J5K 2V8, Canada

Competitor

Search similar business entities

City MONCTON
Post Code E1C 0P4

Similar businesses

Corporation Name Office Address Incorporation
Greater Bathurst Chamber of Commerce 270 Av. Douglas, Suite 500, Bathurst, NB E2A 1M9 1913-06-05
Junior Chamber of Commerce of The City of Moncton P.o.box 142, Moncton, NB E1C 8R9 1939-03-03
The British Canadian Chamber of Trade and Commerce 130,king Street West, Suite 2300, Toronto, ON M5X 1C8 1951-05-17
Greater Moncton International Airport Authority Inc. 777 Aviation Avenue, Unit 12, Dieppe, NB E1A 7Z5 1995-06-22
Grand Falls District Chamber of Commerce 131 Pleasant St, Ste 200, Grand Falls, NB E3Z 1C8 1951-11-20
Greater Shediac Chamber of Commerce - Shediac, NB E4N 3B1 1929-05-21
Chambre De Commerce PanamÉricaine 7100 St. Hubert, 201, Montreal, QC H2S 2M9 1992-06-15
Atlantic Chamber of Commerce Inc. 270 Rockwood Avenue, Fredericton, NB E3B 4Y9
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

Improve Information

Please provide details on The Chamber of Commerce for Greater Moncton 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