Perth and District Chamber of Commerce

Address:
40 Sunset Blvd, Unit #30, Perth, ON K7H 2Y4

Perth and District Chamber of Commerce is a business entity registered at Corporations Canada, with entity identifier is 6921. The registration start date is January 20, 1890. The current status is Active.

Corporation Overview

Corporation ID 6921
Business Number 107836629
Corporation Name Perth and District Chamber of Commerce
Registered Office Address 40 Sunset Blvd, Unit #30
Perth
ON K7H 2Y4
Incorporation Date 1890-01-20
Corporation Status Active / Actif
Number of Directors 13 - 15

Directors

Director Name Director Address
DEBRA BELLEVUE 44 GORE STREET EAST, PERTH ON K7H 1H7, Canada
LINDA VOGEL 40 SUNSET BLVD, PERTH ON K7H 2Y4, Canada
BONNIE ROBERTSON 44 GORE STREET, PERTH ON K7H 1H7, Canada
ANDREW RIVINGTON 2 WILSON ST E, PERTH ON K7H 2M5, Canada
MIKE PURDON SPROULE RD, PERTH ON K7H 3C9, Canada
RIG TURNER 80 GORE ST E, PERTH ON K7H 1H9, Canada
ROB SALZMAN 66 CRAIG ST, PERTH ON K7H 1Y5, Canada
JEREMY STEEVENS 121 DUFFERIN ST, PERTH ON K7H 3A5, Canada
JACK MCTAVISH #305-20 HAGGART ST, PERTH ON K7H 2Z4, Canada
TOBY JAMES 8 JESSIE DR, PERTH ON K7H 3J1, Canada
LISA BENOIT 7 CRAIG ST, PERTH ON K7H 1X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1890-01-20 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1890-01-19 1890-01-20 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2018-03-31 current 40 Sunset Blvd, Unit #30, Perth, ON K7H 2Y4
Address 2017-03-31 2018-03-31 66 Craig St, Perth, ON K7H 1Y5
Address 2014-07-30 2017-03-31 34 Herriott Street, Perth, ON K7H 1T2
Address 2014-03-31 2014-07-30 80 Gore Street East, Perth, ON K7H 1H9
Address 1890-01-20 2014-03-31 80 Gore Street East, Perth, ON K7H 1H9
Name 2014-03-27 current Perth and District Chamber of Commerce
Name 1950-07-03 2014-03-27 The Perth Chamber of Commerce
Name 1890-01-20 1950-07-03 The Board of Trade of Perth
Status 1890-01-20 current Active / Actif

Activities

Date Activity Details
2014-03-27 Amendment / Modification Name Changed.
1890-01-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-27
2018 2018-03-08
2017 2017-03-29

Office Location

Address 40 SUNSET BLVD, UNIT #30
City PERTH
Province ON
Postal Code K7H 2Y4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Watersheds Canada 40 Sunset Blvd., Unit 115, Perth, ON K7H 2Y4 2002-11-26
Lanark Transportation Association 40 Sunset Blvd., Suite 126, Perth, ON K7H 2Y4 2001-07-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12377845 Canada Inc. 148 Sheppard Avenue, Perth, ON K7H 0A4 2020-09-29
Mr and Mrs Z Inc. 1 Sherbrooke Street West, Perth, ON K7H 1A1 2005-11-21
11631071 Canada Inc. 112 Sherbrooke Street East, Perth, ON K7H 1A8 2019-09-17
Collard Consulting Inc. 98 Beckwith Street East, Perth, ON K7H 1C6 2004-05-31
7017120 Canada Inc. 13 Drummond Street East, Perth, ON K7H 1E4 2008-07-25
8762759 Canada Inc. 30 Drummond Street East, Perth, ON K7H 1E9 2014-01-21
Shannan Family Foundation 30 Drummond Street East, Perth, ON K7H 1E9 2020-01-23
Clive Addy Consulting Inc. 61 Drummond Street East, Perth, ON K7H 1G3 2005-05-13
Gzero Consulting Inc. 60 Drummond Street East, Perth, ON K7H 1G4 2007-02-15
Guitar Woman Inc. 64 Harvey Street, Perth, ON K7H 1G4 2003-06-17
Find all corporations in postal code K7H

Corporation Directors

Name Address
DEBRA BELLEVUE 44 GORE STREET EAST, PERTH ON K7H 1H7, Canada
LINDA VOGEL 40 SUNSET BLVD, PERTH ON K7H 2Y4, Canada
BONNIE ROBERTSON 44 GORE STREET, PERTH ON K7H 1H7, Canada
ANDREW RIVINGTON 2 WILSON ST E, PERTH ON K7H 2M5, Canada
MIKE PURDON SPROULE RD, PERTH ON K7H 3C9, Canada
RIG TURNER 80 GORE ST E, PERTH ON K7H 1H9, Canada
ROB SALZMAN 66 CRAIG ST, PERTH ON K7H 1Y5, Canada
JEREMY STEEVENS 121 DUFFERIN ST, PERTH ON K7H 3A5, Canada
JACK MCTAVISH #305-20 HAGGART ST, PERTH ON K7H 2Z4, Canada
TOBY JAMES 8 JESSIE DR, PERTH ON K7H 3J1, Canada
LISA BENOIT 7 CRAIG ST, PERTH ON K7H 1X7, Canada

Entities with the same directors

Name Director Name Director Address
INSTITUTE OF PROFESSIONAL BOOKKEEPERS OF CANADA LINDA VOGEL 3995 LAFLEUR RD, APPLE HILL ON K0C 1B0, Canada

Competitor

Search similar business entities

City PERTH
Post Code K7H 2Y4

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
Barwick and District Chamber of Commerce Rr 1, Stratton, ON P0W 1N0 1932-11-29
The Anola and District Chamber of Commerce Rr1, Dugald, MB R0E 0A0 1959-09-24
Lantzville and District Chamber of Commerce Rr 1, Wellington, BC 1949-10-10
Slocan District Chamber of Commerce -, P.o. Box: 448, New Denver, BC V0G 1S0 1912-09-14
Lakeland & District Chamber of Commerce P.o. Box: 197, Christopher Lake, SK S0J 0N0 1986-07-15
The Hazeltons and District Chamber of Commerce Box 156, New Hazelton, BC V0J 2J0 1986-03-26
Langdon & District Chamber of Commerce 703 6 Avenue Sw, #200, Calgary, AB T2P 0T9 2002-04-17

Improve Information

Please provide details on Perth and 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