Guelph Chamber of Commerce

Address:
111 Farquhar Street, 2nd Floor, Guelph, ON N1H 3N4

Guelph Chamber of Commerce is a business entity registered at Corporations Canada, with entity identifier is 4316. The registration start date is April 4, 1949. The current status is Active.

Corporation Overview

Corporation ID 4316
Corporation Name Guelph Chamber of Commerce
Registered Office Address 111 Farquhar Street
2nd Floor
Guelph
ON N1H 3N4
Incorporation Date 1949-04-04
Corporation Status Active / Actif
Number of Directors 14 - 14

Directors

Director Name Director Address
BEN MINETTE 41 QUEBEC ST, GULEPH ON N1H 2T1, Canada
LLOYD LONGFIELD 111 FARQUHAR ST., 2ND FLOOR, GUELPH ON N1H 3N4, Canada
JANET ROY 14-485 SILVERCREEK PKWY NORTH, GUELPH ON N1H 7K5, Canada
GRAHAM SMYTH 83 WYNHAM ST N, GUELPH ON N1H 4E9, Canada
CARLY O'BRIEN 485 WHITELAW RD., GUELPH ON N1K 1E7, Canada
MICHAEL HENLEY 301-100 STONE RD., GUELPH ON N1G 5L3, Canada
JOHN BURNS 55 TAGGART ST, GUELPH ON N1H 1M6, Canada
ROB MCLEAN 23 GALT STREET, GUELPH ON N1H 3G4, Canada
BARRY CHUDDY 395 SOUTHGATE DR., GUELPH ON N1G 4Y1, Canada
LEONARD SHARMAN 30 MACDONELL ST, GUELPH ON N1H 6P8, Canada
KIMBERLEY AITKEN 15 LEWIS RD., GUELPH ON N1H 1E9, Canada
AMY KENDALL 299 DOON VELEY RD., KITCHENER ON M2G 4M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1949-04-04 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1949-04-03 1949-04-04 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2013-03-31 current 111 Farquhar Street, 2nd Floor, Guelph, ON N1H 3N4
Address 2012-03-31 2013-03-31 111 Fonguhar Street, 2nd Floor, Guelph, ON N1H 3N4
Address 2006-03-31 2012-03-31 15-485 Silvercreek Pkwy N., Guelph, ON N1H 7K5
Address 2005-03-31 2006-03-31 15-485 Silvercreek Pkwy N., P.o. Box: 1268, Guelph, ON N1H 7K5
Address 2003-03-31 2005-03-31 P.o. Box: 1268, Guelph, ON N1H 6N6
Address 1999-03-31 2003-03-31 Po Box 1268, Guelph, ON N1H 6N6
Address 1949-04-04 1999-03-31 Po Box 1268, Guelph, ON N1H 6N6
Name 1957-04-30 current Guelph Chamber of Commerce
Name 1949-04-04 1957-04-30 The Guelph Board of Trade
Status 1949-04-04 current Active / Actif

Activities

Date Activity Details
1957-04-30 Amendment / Modification Name Changed.
1949-04-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-10-09
2013 2012-10-03
2012 2011-10-05

Office Location

Address 111 FARQUHAR STREET
City GUELPH
Province ON
Postal Code N1H 3N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Value Connect Inc. 111 Farquhar Street, Suite 110, Guelph, ON N1H 3N4 2015-10-22
Rathco Eng Ltd. 111 Farquhar Street, Suite 106, Guelph, ON N1H 3N4 2018-02-08
Respira Air Systems Inc. 111 Farquhar Street, Guelph, ON N1H 3N4 2019-08-28
Vast Infrastructure Solutions Inc. 111 Farquhar Street, Unit 106, Guelph, ON N1H 3N4 2020-09-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Citslinc Canada Inc. 111 Farquhar Street, 17, Guelph, ON N1H 3N4 2014-03-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moveable Feast Resources Inc. 106 Cardigan Street, Guelph, ON N1H 0A4 2004-06-22
Sneek Management Inc. 401 Edinburgh Road North, Apt. 302, Guelph, ON N1H 0A5 2008-05-22
Styx & Stones Property Management Inc. 401 Edinburgh Road North, Apt. 302, Guelph, ON N1H 0A5 2013-10-10
Voh Logistics Engineering Incorporated 304-160 Macdonell, Guelph, ON N1H 0A9 2015-11-04
Newcombe Search Group Ltd. 160 Macdonell St., #1004, Guelph, ON N1H 0A9 2013-03-27
Rose Bud Thorn Collective 150 Wellington Street East, Unit 901, Guelph, ON N1H 0B5 2020-05-22
Plj Human Resource Consulting Inc. 306 - 150 Wellington St E, Guelph, ON N1H 0B5 2011-11-03
9635220 Canada Inc. 15 Emeny Lane, Guelph, ON N1H 0H3 2016-02-24
Eagle's Flight, Creative Training Excellence Inc. 489 Clair Road West, Guelph, ON N1H 0H7
3690075 Canada Inc. 45 Dawson Road, Suite 1, Guelph, ON N1H 1B1 1999-11-19
Find all corporations in postal code N1H

Corporation Directors

Name Address
BEN MINETTE 41 QUEBEC ST, GULEPH ON N1H 2T1, Canada
LLOYD LONGFIELD 111 FARQUHAR ST., 2ND FLOOR, GUELPH ON N1H 3N4, Canada
JANET ROY 14-485 SILVERCREEK PKWY NORTH, GUELPH ON N1H 7K5, Canada
GRAHAM SMYTH 83 WYNHAM ST N, GUELPH ON N1H 4E9, Canada
CARLY O'BRIEN 485 WHITELAW RD., GUELPH ON N1K 1E7, Canada
MICHAEL HENLEY 301-100 STONE RD., GUELPH ON N1G 5L3, Canada
JOHN BURNS 55 TAGGART ST, GUELPH ON N1H 1M6, Canada
ROB MCLEAN 23 GALT STREET, GUELPH ON N1H 3G4, Canada
BARRY CHUDDY 395 SOUTHGATE DR., GUELPH ON N1G 4Y1, Canada
LEONARD SHARMAN 30 MACDONELL ST, GUELPH ON N1H 6P8, Canada
KIMBERLEY AITKEN 15 LEWIS RD., GUELPH ON N1H 1E9, Canada
AMY KENDALL 299 DOON VELEY RD., KITCHENER ON M2G 4M4, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN DISTRICT ENERGY ASSOCIATION BARRY CHUDDY 395 SOUTHGATE DRIVE, GUELPH ON N1G 4Y1, Canada
GUELPH GENERAL HOSPITAL FOUNDATION CARLY O'BRIEN 483 WHITELAW RD., GUELPH ON N1K 1E7, Canada
COB Excelerations Inc. CARLY O'BRIEN 483 WHITELAW RD, GUELPH ON N1K 1E7, Canada
WATOTO CHILD CARE MINISTRY (CANADA) JOHN BURNS 14615 BELLEVUE CRES, WHITE ROCK BC V4B 2V1, Canada
SEVENWAY CAPITAL CORP. JOHN BURNS 855 2ND STREET S W, SUITE 4500, CALGARY AB T2P 4K7, Canada
T.A. & D.A. TROY OF CANADA INC. JOHN BURNS 721 RIVERDALE AVE S.W., CALGARY AB T2S 0Y4, Canada
VIS-A-VIS RESOURCES INC. JOHN BURNS BOX 1388, WYNYARD SK S0A 4T0, Canada
INSTITUTE OF ADVANCED FINANCIAL PLANNING JOHN BURNS SUITE 800 -595 BAY ST,., TORONTO ON M2G 2M6, Canada
Glacier Ventures International Corp. JOHN BURNS 721 RIVERDALE AVE. S.W., CALGARY AB T2S 0Y4, Canada
Prophet 21 Canada Inc. JOHN BURNS 148 ROSE PARK DRIVE, TORONTO ON M4T 1R5, Canada

Competitor

Search similar business entities

City GUELPH
Post Code N1H 3N4

Similar businesses

Corporation Name Office Address Incorporation
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
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
Saudi-canadian Chamber of Commerce 606 Rue Cathcart, Suite 200, Montreal, QC H3B 1K9 2006-08-02
Chambre De Commerce IbÈre PanamÉricaine 410, Suite 400, Jarry Est, Montreal, QC H3N 2X8 2014-05-29
Chambre De Commerce Juive 5151 Cote Ste-catherine, 4th Floor, Montreal, QC H3W 1M6 1996-07-25
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12
Canadian-croatian Chamber of Commerce 630 The East Mall, Toronto, ON M9B 4B1 1995-03-29
La Chambre De Commerce Slovaque Canada 120 Mikado Cres., Brampton, ON L6S 3R7 1994-04-11

Improve Information

Please provide details on Guelph 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