The Jarvis Board of Trade

Address:
Box 160, Jarvis, ON N0A 1J0

The Jarvis Board of Trade is a business entity registered at Corporations Canada, with entity identifier is 4812. The registration start date is May 10, 1929. The current status is Active.

Corporation Overview

Corporation ID 4812
Business Number 868298191
Corporation Name The Jarvis Board of Trade
Registered Office Address Box 160
Jarvis
ON N0A 1J0
Incorporation Date 1929-05-10
Corporation Status Active / Actif
Number of Directors 4 - 4

Directors

Director Name Director Address
WILLIAM KELLY -, BOX 160, JARVIS ON N0A 1J0, Canada
DENNIS HOWDEN -, BOX 160, JARVIS ON N0A 1J0, Canada
ROBERT COOK -, BOX 160, JARVIS ON N0A 1J0, Canada
IAN COOPER -, BOX 160, JARVIS ON N0A 1J0, Canada
MARIE MITCHELL -, BOX 160, JARVIS ON N0A 1J0, Canada
MARTYN COOPER -, BOX 160, JARVIS ON N0A 1J0, Canada
ROSEMARY HILTON -, BOX 160, JARVIS ON N0A 1J0, Canada
VICKI CARTER RR 5, JARVIS ON N0A 1J0, Canada
BETH BERG -, BOX 160, JARVIS ON N0A 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1929-05-10 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1929-05-09 1929-05-10 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2019-11-22 current Box 160, Jarvis, ON N0A 1J0
Address 2004-03-31 2019-11-22 Box 160, Jarvis, ON N0A 1J0
Address 1929-05-10 2004-03-31 Box 314, Jarvis, ON N0A 1J0
Name 1929-05-10 current The Jarvis Board of Trade
Status 1929-05-10 current Active / Actif

Activities

Date Activity Details
1929-05-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-06-12
2018 2017-06-13
2007 2006-06-09

Office Location

Address BOX 160
City JARVIS
Province ON
Postal Code N0A 1J0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Johnny Jingle Ltd. Box 160, Saskatoon, SK 1970-02-06
8640564 Canada Inc. Box 160, Carp, ON K0A 1L0 2013-09-20
Atlantech Extrusion Inc. Box 160, North Sydney, NS B2A 3M3 1988-09-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hobbitstee Wildlife Refuge 1226 Concession 4 Walpole, Jarvis, ON N0A 1J0 2020-10-30
Interior Elements By Josie Ltd. 18 - 50 Peel Street East, Jarvis, ON N0A 1J0 2020-04-10
Lupton Street Studios Inc. 4 Champlain Ct, Box 298, Jarvis, ON N0A 1J0 2020-03-17
Northern Impact Nutrition Inc. 20 Craddock Blvd., Jarvis, ON N0A 1J0 2018-11-09
Climb Hamilton 32 Davis St, Jarvis, ON N0A 1J0 2018-10-18
10848514 Canada Limited 1612 Cheapside Road, Jarvis, ON N0A 1J0 2018-06-19
10408395 Canada Inc. 95 Lafayette Street E, Jarvis, ON N0A 1J0 2017-09-15
Concession Road Brewing Company Ltd. 18 Marley Crescent, Jarvis, ON N0A 1J0 2017-03-23
Mothers Against Wind Turbines Inc. 800 Cheapside Rd, Rr3 Jarvis, ON N0A 1J0 2013-12-19
Mclaughlin Trucking Inc. 91 Talbot Street East, Jarvis, ON N0A 1J0 2008-05-09
Find all corporations in postal code N0A 1J0

Corporation Directors

Name Address
WILLIAM KELLY -, BOX 160, JARVIS ON N0A 1J0, Canada
DENNIS HOWDEN -, BOX 160, JARVIS ON N0A 1J0, Canada
ROBERT COOK -, BOX 160, JARVIS ON N0A 1J0, Canada
IAN COOPER -, BOX 160, JARVIS ON N0A 1J0, Canada
MARIE MITCHELL -, BOX 160, JARVIS ON N0A 1J0, Canada
MARTYN COOPER -, BOX 160, JARVIS ON N0A 1J0, Canada
ROSEMARY HILTON -, BOX 160, JARVIS ON N0A 1J0, Canada
VICKI CARTER RR 5, JARVIS ON N0A 1J0, Canada
BETH BERG -, BOX 160, JARVIS ON N0A 1J0, Canada

Entities with the same directors

Name Director Name Director Address
Caledonia Lions Community Centre Corporation Dennis Howden 1 Iona Court, Caledonia ON N3W 1G7, Canada
CERTAINTEED LIMITED IAN COOPER 2208 ROBBINS AVENUE, ST CATHERINES ON L2R 6P7, Canada
Cooper Technology Group Inc. Ian Cooper 56 Raspberry Trail, Thorold ON L2V 5E3, Canada
Strong Fort Erie Neighbourhoods Martyn Cooper 17-7000 McLeod Road, Suite 143, Niagara Falls ON L2G 7K3, Canada
ARC EQUITY MANAGEMENT (FUND 8) LTD. Robert Cook 61 Aspen Ridge Way S.W., Calgary AB T3H 5M2, Canada
ARC Fund 8 LP Ltd. Robert Cook 61 Aspen Ridge Way S.W., Calgary AB T3H 5M2, Canada
CANADIAN INTERVENTIONAL RADIOLOGY ASSOCIATION ROBERT COOK 89 MASSEY DRIVE, MASSEY DRIVE NL A2H 7A2, Canada
6149332 CANADA INC. ROBERT COOK 61 ASPEN RIDGE WAY SW, CALGARY AB T3H 5M2, Canada
KERNEWEK INC. ROBERT COOK 320 SANTA MARIA, IRVINE CA 92606, United States
TRAVERS APRONS LIMITED ROBERT COOK 275 SLATER STREET, SUITE 1401, OTTAWA ON K1P 5H9, Canada

Competitor

Search similar business entities

City JARVIS
Post Code N0A 1J0

Similar businesses

Corporation Name Office Address Incorporation
The Toronto Region Board of Trade 77 Adelaide Street West, Toronto Region Board of Trade Tower, Toronto, ON M5X 1C1 1845-02-10
Charlo Board of Trade Charlo Board of Trade, Upper Charlo, NB 1963-01-23
The Board of Trade for Baddeck Box 265, Baddick, NS B0E 1B0 1905-11-28
Fundy Board of Trade Freeport, NS 1938-12-08
The Lancaster Board of Trade Fairville, NB E2E 3H8 1942-01-28
Westside Board of Trade Noaddressline, Westmount, NS 1959-06-09
Western Kings Board of Trade P O Box 664, Berwick, NS B0P 1E0 1899-04-19
Canso & District Board of Trade R R 2, Guyborough, NS BOH 1N0 1921-07-12
The North Queens Board of Trade P.o. Box: 189, Caledonia, NS B0T 1B0 1906-12-18
The King's County Board of Trade Montague, PE 1936-12-29

Improve Information

Please provide details on The Jarvis Board of Trade 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