KITIMAT CHAMBER OF COMMERCE

Address:
P.o. Box: 214, Kitimat, BC V8C 2G7

KITIMAT CHAMBER OF COMMERCE is a business entity registered at Corporations Canada, with entity identifier is 4987. The registration start date is July 22, 1955. The current status is Active.

Corporation Overview

Corporation ID 4987
Business Number 107572778
Corporation Name KITIMAT CHAMBER OF COMMERCE
Registered Office Address P.o. Box: 214
Kitimat
BC V8C 2G7
Incorporation Date 1955-07-22
Corporation Status Active / Actif
Number of Directors 11 - 20

Directors

Director Name Director Address
TRACEY HITTEL 56 BLUEBERRY AVENUE, KITIMAT BC V8C 0A1, Canada
THOM MEIER 61 MELDRUM STREET, KITIMAT BC V8C 2L6, Canada
HEATHER MASCH 40 BABINE STREET, KITIMAT BC V8C 1Y2, Canada
DERICK STINSON 23 AMOS STREET, KITIMAT BC V8C 1A5, Canada
JESSICA STINSON 23 AMOS STREET, KITIMAT BC V8C 1A5, Canada
WENDY KRAFT 4 WOHLER STREET, KITIMAT BC V8C 2S2, Canada
PHILIP MALNIS 53 ANDERSON STREET, KITIMAT BC V8C 1A3, Canada
LINDA BERG 22 MOORE STREET, KITIMAT BC V8C 1G7, Canada
RON BURNETT 1357 ALBATROSS AVENUE, KITIMAT BC V8C 2K6, Canada
DUSAN JANKOVICS 91 PARTRIDGE STREET, KITIMAT BC V8C 1L6, Canada
MARK MINIFIE 152 DEWBERRY STREET, KITIMAT BC V8C 0A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1955-07-22 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1955-07-21 1955-07-22 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2019-05-17 current P.o. Box: 214, Kitimat, BC V8C 2G7
Address 2015-03-31 2019-05-17 P.o. Box: 214, Kitimat, BC V8C 2G7
Address 1955-07-22 2015-03-31 Box 214, Kitimat, BC V8C 2G7
Name 1955-07-22 current KITIMAT CHAMBER OF COMMERCE
Status 1955-07-22 current Active / Actif

Activities

Date Activity Details
2019-11-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2011-04-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-01-20 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-05-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1955-07-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-10
2019 2018-05-04
2018 2017-04-30
2017 2016-04-30

Office Location

Address P.O. Box: 214
City KITIMAT
Province BC
Postal Code V8C 2G7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
R.o.c. (rescue Our Children) 143 Dewberry, Kitimat, BC V8C 0A1 2017-07-21
Rolica Electrical Mechanical Maintenance (remm) Solutions Inc. 152 Elderberry Street, Kitimat, BC V8C 0A9 2017-05-01
Northwest Corridor Development Corporation 46 Clifford Street, Kitimat, BC V8C 1B4 1998-04-27
Kentrexs Ent. Ltd. 700 Pender Street, #750, Vancouver, BC V8C 1G8 1984-03-16
Amaesing Tools Mfg. Corporation 20 Pintail Street, Kitimat, BC V8C 1L7 2004-07-12
Lynntec Ventures Inc. 1316 Albatross Ave., Kitimat, BC V8C 1P8 2005-10-11
7974400 Canada Ltd. 1329 Albatross Ave., Kitimat, BC V8C 1P9 2011-09-19
9006656 Canada Ltd. 1329 Albatross Ave., Kitimat, BC V8C 1P9 2014-09-02
9439200 Canada Ltd. 1329 Albatross Ave., Kitimat Bc, BC V8C 1P9 2015-09-14
New Caledonia Ventures Inc. 96 Babine Street, Kitimat, BC V8C 1Y2 2019-07-31
Find all corporations in postal code V8C

Corporation Directors

Name Address
TRACEY HITTEL 56 BLUEBERRY AVENUE, KITIMAT BC V8C 0A1, Canada
THOM MEIER 61 MELDRUM STREET, KITIMAT BC V8C 2L6, Canada
HEATHER MASCH 40 BABINE STREET, KITIMAT BC V8C 1Y2, Canada
DERICK STINSON 23 AMOS STREET, KITIMAT BC V8C 1A5, Canada
JESSICA STINSON 23 AMOS STREET, KITIMAT BC V8C 1A5, Canada
WENDY KRAFT 4 WOHLER STREET, KITIMAT BC V8C 2S2, Canada
PHILIP MALNIS 53 ANDERSON STREET, KITIMAT BC V8C 1A3, Canada
LINDA BERG 22 MOORE STREET, KITIMAT BC V8C 1G7, Canada
RON BURNETT 1357 ALBATROSS AVENUE, KITIMAT BC V8C 2K6, Canada
DUSAN JANKOVICS 91 PARTRIDGE STREET, KITIMAT BC V8C 1L6, Canada
MARK MINIFIE 152 DEWBERRY STREET, KITIMAT BC V8C 0A1, Canada

Entities with the same directors

Name Director Name Director Address
Bernafon Canada Ltd. Linda Berg 15 Costain Court, Kitchener ON N2N 3A5, Canada
CANADIAN AUDITORY EQUIPMENT ASSOCIATION Linda Berg 500 Trillium Drive, Unit 15, Kitchener ON N2R 1A7, Canada
THE ASSOCIATION OF CANADIAN INSTITUTIONS OF ART AND DESIGN RON BURNETT 1399 JOHNSTON STREET, VANCOUVER BC V6H 3R9, Canada
AIR CANADA PIONAIRS WENDY KRAFT 62 POINT DRIVE NW, CALGARY AB T3B 5B3, Canada

Competitor

Search similar business entities

City KITIMAT
Post Code V8C 2G7

Similar businesses

Corporation Name Office Address Incorporation
Chambre De Commerce PanamÉricaine 7100 St. Hubert, 201, Montreal, QC H2S 2M9 1992-06-15
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
Chambre De Commerce Haut-madawaska/chamber of Commerce 2033 Rue Commerciale, Saint-françois, NB E7A 1B3 1974-03-08
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12
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 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 KITIMAT 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