MERRITT & DISTRICT CHAMBER OF COMMERCE

Address:
2058 Granite Ave., P.o. Box: 1649, Merritt, BC V1K 1B8

MERRITT & DISTRICT CHAMBER OF COMMERCE is a business entity registered at Corporations Canada, with entity identifier is 5894. The registration start date is March 17, 1914. The current status is Active.

Corporation Overview

Corporation ID 5894
Business Number 140973017
Corporation Name MERRITT & DISTRICT CHAMBER OF COMMERCE
Registered Office Address 2058 Granite Ave.
P.o. Box: 1649
Merritt
BC V1K 1B8
Incorporation Date 1914-03-17
Corporation Status Active / Actif
Number of Directors 4 - 14

Directors

Director Name Director Address
MIKE HERON 2364 CORTLER AVENUE, MERRITT BC , Canada
JULIE VANKOLL 9-254 HWY 8, MERRITT BC , Canada
LOUISE GRENIER 1730 SUNFLOWER AVENUE, MERRITT BC V1K 1K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1914-03-17 current Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Act 1914-03-16 1914-03-17 Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Address 2015-03-31 current 2058 Granite Ave., P.o. Box: 1649, Merritt, BC V1K 1B8
Address 2012-03-31 2015-03-31 2058 Granite Ave., P.o. Box:1649, Merritt, BC V1K 1B8
Address 2010-03-31 2012-03-31 P.o. Box 1649, Merritt, BC V1K 1B8
Address 2007-03-31 2010-03-31 P.o. Box 655, Merritt, BC V1K 1B8
Address 1914-03-17 2007-03-31 P.o. Box 655, Merritt, BC V1K 1B8
Name 1966-02-11 current MERRITT & DISTRICT CHAMBER OF COMMERCE
Name 1914-03-17 1966-02-11 Merritt Board of Trade
Status 1914-03-17 current Active / Actif

Activities

Date Activity Details
2000-04-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-10-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-08-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1966-02-11 Amendment / Modification Name Changed.
1914-03-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-05-17
2017 2017-09-06
2015 2015-03-12

Office Location

Address 2058 GRANITE AVE.
City MERRITT
Province BC
Postal Code V1K 1B8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Earth Hanger Inc. Box 2749, Merritt, BC V1K 1B8 2007-10-01
Community Futures Development Corporation of Nicola Valley 2181 Quilchena Avenue, Box 159, Merrit, BC V1K 1B8 1995-03-30
Nicola Valley Indian Development Corporation 2199 Coutlee Avenue, Merritt, BC V1K 1B8 1982-01-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Military Minds Inc. 1600 Chestnut Avenue, Merritt, BC V1K 0A9 2012-10-17
The Gamegrid Group Ltd. 1434 Douglas St, Merritt, BC V1K 1C9 2011-02-01
Bla Business Logic Alliance Inc. 1916 Sage Place, Merritt, BC V1K 1G2 2008-08-12
Nicola Valley Recreation and Cultural Society #73 Highway 8 Shulus, Merritt, BC V1K 1K2 2001-06-18
Maintenance Management Canada Ltd. 3351 Wildrose Way, Merritt, ON V1K 1K4 1997-11-20
Canadian Ellucian User Group 4155 Belshaw Street, Merritt, BC V1K 1P4 2019-03-07
Trudy Rosmarie Foundation 1551 Bann St, Merritt, BC V1K 1P7 2019-10-09
7245785 Canada Ltd. 2760 Forksdale Ave., Merritt, BC V1K 1R9 2009-09-21
Stencilcrete Ltd. 3345 Fox Farm Rd., Merritt, BC V1K 1B8 1998-04-09
First Response Answering Service Ltd. 73 Highway 8 Shulus, Merritt, BC V1K 1N2 1997-03-17
Find all corporations in postal code V1K

Corporation Directors

Name Address
MIKE HERON 2364 CORTLER AVENUE, MERRITT BC , Canada
JULIE VANKOLL 9-254 HWY 8, MERRITT BC , Canada
LOUISE GRENIER 1730 SUNFLOWER AVENUE, MERRITT BC V1K 1K4, Canada

Entities with the same directors

Name Director Name Director Address
S.Leclerc & Associés inc. Louise Grenier 296 rue Caisse, Saint-Bruno-de-Montarville QC J4V 4V4, Canada
LES SYSTEMES INTERACTIFS MAXIMAGE INC. LOUISE GRENIER 3745 RUE DE FRERE ANDRE APT 9, MONTREAL QC H3V 1B2, Canada
Aboriginal Chamber of Commerce of the District of Marlboro and Area MIKE HERON 9620 131ST STREET, #303, EDMONTON AB T5T 6B9, Canada
INDIGENOUS CANADIAN SYNERGY GROUP INCORPORATED MIKE HERON 244 TEMPLE CLOSE NE, CALGARY AB T2Y 3B6, Canada

Competitor

Search similar business entities

City MERRITT
Post Code V1K 1B8

Similar businesses

Corporation Name Office Address Incorporation
The Pas and District Chamber of Commerce P.o. Box: 996, The Pas, MB R9A 1L1 1913-03-01
Emo & District Chamber of Commerce P.o. Box 476, Emo, ON P0W 1E0 1939-08-03
Grand Falls District Chamber of Commerce 131 Pleasant St, Ste 200, Grand Falls, NB E3Z 1C8 1951-11-20
Lantzville and District Chamber of Commerce Rr 1, Wellington, BC 1949-10-10
The Anola and District Chamber of Commerce Rr1, Dugald, MB R0E 0A0 1959-09-24
Barwick and District Chamber of Commerce Rr 1, Stratton, ON P0W 1N0 1932-11-29
Slocan District Chamber of Commerce -, P.o. Box: 448, New Denver, BC V0G 1S0 1912-09-14
Cannington and District Chamber of Commerce P.o. Box 9, Cannigton, ON L0E 1E0 1978-08-28
Tweed and District Chamber of Commerce Rr 1, Thomasburg, ON K0K 3J0 1978-09-20
Windermere District Chamber of Commerce P.o.box 249, Invermere, BC V0A 1K0 1913-05-20

Improve Information

Please provide details on MERRITT & DISTRICT 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