Huntsville Chamber of Commerce

Address:
8 West St. North, Huntsville, ON P1H 2B6

Huntsville Chamber of Commerce is a business entity registered at Corporations Canada, with entity identifier is 4634. The registration start date is April 21, 1899. The current status is Active.

Corporation Overview

Corporation ID 4634
Business Number 107498438
Corporation Name Huntsville Chamber of Commerce
Registered Office Address 8 West St. North
Huntsville
ON P1H 2B6
Incorporation Date 1899-04-21
Corporation Status Active / Actif
Number of Directors 26 - 26

Directors

Director Name Director Address
SCOTT ACTON 20 WEST STREET SOUTH, HUNTSVILLE ON P1H 1P2, Canada
ROSE EVANS 1755 VALLEY RD., HUNTSVILLE ON P1H 1A4, Canada
NANCY TAPLEY 1260 FOX POINT ROAD, RR#1, DWIGHT ON P0A 1H0, Canada
JESSICA BROWN 32 MAIN ST E, HUNTSVILLE ON P1H 2C8, Canada
JANET MARKHAM 110 NORTH KINTON AVE., HUNTSVILLE ON P1H 0A9, Canada
KARIN TERZIANO 37 MAIN ST. E., HUNTSVILLE ON P1H 1A1, Canada
SCOTT OVELL 37 MAIN ST. E, HUNTSVILLE ON P1H 1A1, Canada
KELLY HAYWOOD 8 WEST ST. N., HUNTSVILLE ON P1H 2B6, Canada
JEFF SUDDABY 143 HWY 60, HUNTSVILLE ON P1H 1C2, Canada
JENNIFER JERRETT 2295 60 HWY, HUNTSVILLE ON P1H 2J6, Canada
JERRY FELTIS 50 MAIN ST E, HUNTSVILLE ON P1H 2C7, Canada
DOUG CAMPBELL 22 MAIN ST. E., HUNTSVILLE ON P1H 2C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1899-04-21 current Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Act 1899-04-20 1899-04-21 Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Address 2018-03-31 current 8 West St. North, Huntsville, ON P1H 2B6
Address 1999-08-11 2018-03-31 8 West St. North, Huntsville, ON P1H 2B6
Address 1899-04-21 1999-08-11 Box 1470, Huntsville, ON P0A 1K0
Name 1950-07-28 current Huntsville Chamber of Commerce
Name 1899-04-21 1950-07-28 The Huntsville Board of Trade
Status 1899-04-21 current Active / Actif

Activities

Date Activity Details
2010-05-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1950-07-28 Amendment / Modification Name Changed.
1899-04-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-01-18
2017 2017-01-11
2015 2015-01-29

Office Location

Address 8 WEST ST. NORTH
City HUNTSVILLE
Province ON
Postal Code P1H 2B6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4pairless Communications Inc. 3 Main Street West, Suite 1033, Huntsville, ON P1H 0A3 2010-01-18
Webeteer Incorporated 6 Royal Oak Crescent, Huntsville, ON P1H 0A8 2011-08-22
4169506 Canada Inc. 46 Royal Oak Cres., Huntsville, ON P1H 1A1 2003-06-02
John F. Robinson Golf Course Design Inc. 103 Morgans Road, Huntsville, ON P1H 1A2 2000-09-26
Muskoka Highlands Academy 1655 Hidden Valley Road, Huntsville, ON P1H 1A4 2020-09-01
Noblesole Inc. 1576 Hidden Valley Rd, Huntsville, ON P1H 1A4 2020-07-10
7297335 Canada Inc. 1554 Hidden Valley Road, Huntsville, ON P1H 1A4 2009-12-16
Buildrevision Inc. 218 Woodland Drive, Huntsville, ON P1H 1A6 2018-09-27
Whoopdedoo Corp. 123 Woodland Drive, Huntsville, ON P1H 1A7 2004-04-20
Rate Hound Inc. 305-34 Deerhurst Greens, Huntsville, ON P1H 1A9 2020-10-29
Find all corporations in postal code P1H

Corporation Directors

Name Address
SCOTT ACTON 20 WEST STREET SOUTH, HUNTSVILLE ON P1H 1P2, Canada
ROSE EVANS 1755 VALLEY RD., HUNTSVILLE ON P1H 1A4, Canada
NANCY TAPLEY 1260 FOX POINT ROAD, RR#1, DWIGHT ON P0A 1H0, Canada
JESSICA BROWN 32 MAIN ST E, HUNTSVILLE ON P1H 2C8, Canada
JANET MARKHAM 110 NORTH KINTON AVE., HUNTSVILLE ON P1H 0A9, Canada
KARIN TERZIANO 37 MAIN ST. E., HUNTSVILLE ON P1H 1A1, Canada
SCOTT OVELL 37 MAIN ST. E, HUNTSVILLE ON P1H 1A1, Canada
KELLY HAYWOOD 8 WEST ST. N., HUNTSVILLE ON P1H 2B6, Canada
JEFF SUDDABY 143 HWY 60, HUNTSVILLE ON P1H 1C2, Canada
JENNIFER JERRETT 2295 60 HWY, HUNTSVILLE ON P1H 2J6, Canada
JERRY FELTIS 50 MAIN ST E, HUNTSVILLE ON P1H 2C7, Canada
DOUG CAMPBELL 22 MAIN ST. E., HUNTSVILLE ON P1H 2C9, Canada

Entities with the same directors

Name Director Name Director Address
THINGS IN COMMON TALKING INC. Doug Campbell 4 - 2180 Renfrew Road, Shawnigan Lake BC V0R 2W0, Canada
CANADIAN TURFGRASS RESEARCH FOUNDATION Doug Campbell 385 - 7th Avenue, Hope BC V0X 1L0, Canada
Sunnybrook Technologies Inc. DOUG CAMPBELL 3160 WEST 23RD AVENUE, VANCOUVER BC V6L 1P6, Canada
RUGBY UNION OF CANADA DOUG CAMPBELL 1340 HAYWOOD AVENUE, WEST VANCOUVER BC V7T 1V3, Canada
3599639 CANADA LTD. DOUG CAMPBELL 16 COLBORNE STREET WEST, LINDSAY ON K9V 3S6, Canada
THE CANADIAN SOCIETY FOR INDUSTRIAL HERITAGE DOUG CAMPBELL 110 NELSON ST, APT 201, OTTAWA ON K1N 9P2, Canada
4468899 CANADA INC. DOUG CAMPBELL 80 PERREAULT, VANKLEEK HILL ON K0B 1R0, Canada
11252011 Canada Inc. Janet Markham 287 St. Leonards Ave, Toronto ON M4N 1K9, Canada
2018 WORLD WATERSKI SHOW TOURNAMENT KELLY HAYWOOD 1043 FIELDALE ROAD, HUNTSVILLE ON P1H 2J6, Canada

Competitor

Search similar business entities

City HUNTSVILLE
Post Code P1H 2B6

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 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
La Chambre De Commerce Slovaque Canada 120 Mikado Cres., Brampton, ON L6S 3R7 1994-04-11
Canadian-croatian Chamber of Commerce 630 The East Mall, Toronto, ON M9B 4B1 1995-03-29
Chambre De Commerce IbÈre PanamÉricaine 410, Suite 400, Jarry Est, Montreal, QC H3N 2X8 2014-05-29

Improve Information

Please provide details on Huntsville 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