PENETANGUISHENE CHAMBER OF COMMERCE

Address:
2 Main Street, Penetanguishene, ON L9M 1T1

PENETANGUISHENE CHAMBER OF COMMERCE is a business entity registered at Corporations Canada, with entity identifier is 6904. The registration start date is January 22, 1949. The current status is Dissolved.

Corporation Overview

Corporation ID 6904
Business Number 107832461
Corporation Name PENETANGUISHENE CHAMBER OF COMMERCE
Registered Office Address 2 Main Street
Penetanguishene
ON L9M 1T1
Incorporation Date 1949-01-22
Dissolution Date 2003-12-03
Corporation Status Dissolved / Dissoute
Number of Directors 12 - 12

Directors

Director Name Director Address
BOB KLUG 700 CONC 18 WEST, RR3, PENETANGUISHENE ON L9M 1R5, Canada
DAVID WALKER -, BOX 99, MIDLAND ON L4R 4K6, Canada
RANDY ROBBINS 2 POYNTZ ST., PENETANGUISHENE ON L9M 1M2, Canada
ROSEMARY HOUSTON 5 CLAUDETTE DRIVE, PERKINSFIELD ON L0C 2J0, Canada
GEORGE MACDONALD 575 DOMINION AVE, MIDLAND ON L4R 1R2, Canada
SANDRA BALDWIN 1 JURY DRIVE, PENETANGUISHENE ON L9M 1G1, Canada
KEN MAC DONALD 165 MARINA PARK AVE, BOX 644, MIDLAND ON L4R 4P4, Canada
DOUG LEROUX 135 FOX ST., PENETANGUISHENE ON L9M 1E2, Canada
HOLSGROVE Rob 125 ALBERT ST., BOX 260, MIDLAND ON L4R 4L3, Canada
JERRY FAIRBANKS RR#1, WAUSHENE ON L0K 2C0, Canada
MAUREEN QUILTY 131 MAIN ST, PENETANGUISHENE ON L9M 1L7, Canada
JOHN ROSE 476 ELIZABETH ST, MIDLAND ON L4R 4K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1949-01-22 current Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Act 1949-01-21 1949-01-22 Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Address 1949-01-22 current 2 Main Street, Penetanguishene, ON L9M 1T1
Name 1949-01-22 current PENETANGUISHENE CHAMBER OF COMMERCE
Status 2003-12-03 current Dissolved / Dissoute
Status 1949-01-22 2003-12-03 Active / Actif

Activities

Date Activity Details
2003-12-03 Dissolution Section:
1949-01-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-02-26
1998 1998-01-12
1997 1998-01-12

Office Location

Address 2 MAIN STREET
City PENETANGUISHENE
Province ON
Postal Code L9M 1T1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lafantaisie Consulting Inc. 50 Drummond Drive, Penetanguishene, ON L9M 0A2 2017-01-04
Bfn Holdings Corporation 11 O'gemaa Miikaan, Beausoleil First Nation, ON L9M 0A9 2020-07-15
Stickboy Studios Inc. 2148 Champlain Road, Tiny, ON L9M 0B1 2011-10-19
8893489 Canada Ltd. 2148 Champlain Road, Tiny, ON L9M 0B1 2014-05-21
9566520 Canada Ltd. 373 Peek A Boo Trail, Tiny, ON L9M 0B3 2016-01-01
8834083 Canada Inc. 17 Dundee Dr, Tiny, ON L9M 0B3 2014-03-26
Canadian Activists Passionate To Assist Inc. 29 Holland Drive, Tiny, ON L9M 0B5 2019-01-15
8349410 Canada Incorporated 71 Farlain Lake Road East, Tiny, ON L9M 0B5 2012-11-13
C.w.f. Maintenance Inc. 41 Tucson Rd, Tiny, ON L9M 0B6 2013-07-19
Braketech Services Inc. 89 Peek-a-boo Trail, Tiny, ON L9M 0B7 1987-07-27
Find all corporations in postal code L9M

Corporation Directors

Name Address
BOB KLUG 700 CONC 18 WEST, RR3, PENETANGUISHENE ON L9M 1R5, Canada
DAVID WALKER -, BOX 99, MIDLAND ON L4R 4K6, Canada
RANDY ROBBINS 2 POYNTZ ST., PENETANGUISHENE ON L9M 1M2, Canada
ROSEMARY HOUSTON 5 CLAUDETTE DRIVE, PERKINSFIELD ON L0C 2J0, Canada
GEORGE MACDONALD 575 DOMINION AVE, MIDLAND ON L4R 1R2, Canada
SANDRA BALDWIN 1 JURY DRIVE, PENETANGUISHENE ON L9M 1G1, Canada
KEN MAC DONALD 165 MARINA PARK AVE, BOX 644, MIDLAND ON L4R 4P4, Canada
DOUG LEROUX 135 FOX ST., PENETANGUISHENE ON L9M 1E2, Canada
HOLSGROVE Rob 125 ALBERT ST., BOX 260, MIDLAND ON L4R 4L3, Canada
JERRY FAIRBANKS RR#1, WAUSHENE ON L0K 2C0, Canada
MAUREEN QUILTY 131 MAIN ST, PENETANGUISHENE ON L9M 1L7, Canada
JOHN ROSE 476 ELIZABETH ST, MIDLAND ON L4R 4K8, Canada

Entities with the same directors

Name Director Name Director Address
Server Seat Corporation DAVID WALKER 351 WOODRIDGE PLACE SW, CALGARY AB T2W 3S5, Canada
CANDILUX, INC. DAVID WALKER 80 CH BORD DU LAC APP PH 10, POINTE CLAIRE QC H9H 4H6, Canada
CanCyber Inc. David Walker 300 Greenbank Rd, Suite 111, Ottawa ON K2H 0B6, Canada
THE 4TH MUSKETEER CANADA David Walker 298 Tuscany Ridge Park NW, Calgary AB T3L 2H8, Canada
6573266 CANADA INC. DAVID WALKER 65, GEORGE STREET,, MARKHAM ON L3P 2R9, Canada
HORSEFEATHER'S PRO-SHOP INC. DAVID WALKER 800 15TH AVENUE, POINTE-AUX-TREMBLES QC H1N 3P8, Canada
HORSEFEATHER'S DART CORPORATION DAVID WALKER 800 15TH AVENUE, POINTE-AUX-TREMBLES QC H1N 3P8, Canada
THE YORK RITE SOVEREIGN COLLEGE CHARITABLE FOUNDATION OF CANADA DAVID WALKER 5130, ELLIOTT SIDEROAD, MIDLAND ON L4R 4K3, Canada
7923988 CANADA INC. David Walker 3 Duggan Ave, Brooklin ON L1M 1H8, Canada
CANADIAN-INDONESIAN BUSINESS COUNCIL DAVID WALKER 66 DONALD AVENUE, TORONTO ON M5A 3B2, Canada

Competitor

Search similar business entities

City PENETANGUISHENE
Post Code L9M1T1

Similar businesses

Corporation Name Office Address Incorporation
Chambre De Commerce PanamÉricaine 7100 St. Hubert, 201, Montreal, QC H2S 2M9 1992-06-15
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
Atlantic Chamber of Commerce Inc. 270 Rockwood Avenue, Fredericton, NB E3B 4Y9
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
Chambre De Commerce IbÈre PanamÉricaine 410, Suite 400, Jarry Est, Montreal, QC H3N 2X8 2014-05-29
Saudi-canadian Chamber of Commerce 606 Rue Cathcart, Suite 200, Montreal, QC H3B 1K9 2006-08-02

Improve Information

Please provide details on PENETANGUISHENE 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