PORT HOPE AND DISTRICT CHAMBER OF COMMERCE

Address:
58 Queen Street, Port Hope, ON L1A 3Z9

PORT HOPE AND DISTRICT CHAMBER OF COMMERCE is a business entity registered at Corporations Canada, with entity identifier is 7099. The registration start date is August 10, 1874. The current status is Active.

Corporation Overview

Corporation ID 7099
Business Number 893003558
Corporation Name PORT HOPE AND DISTRICT CHAMBER OF COMMERCE
Registered Office Address 58 Queen Street
Port Hope
ON L1A 3Z9
Incorporation Date 1874-08-10
Corporation Status Active / Actif
Number of Directors 13 - 13

Directors

Director Name Director Address
FRANCESCA MCILMOYLE 8280 ALBERT CRT., COBOURG ON K9A 4J7, Canada
COLIN DEANS 1 ELDORADO PL., PORT HOPE ON L1A 3A1, Canada
PAMELA DERRY 7805 TELEPHONE RD., COBOURG ON K9A 4L3, Canada
HEATHER NORRIS 62 SWAYNE ST, COBOURG ON K9A 1K5, Canada
PETER DOUNOUKOS 884 DIVISION ST., UNIT 212, COBOURG ON K9A 5V6, Canada
JACQUELINE PENNINGTON 73 KING AVE. W., NEWCASTLE ON L1B 1R2, Canada
MATTHEW ST. AMAND 152 PETER ST., PORT HOPE ON L1A 1C6, Canada
DR. KIM PATTON 73 ONTARIO ST., PORT HOPE ON L1A 2T7, Canada
STEVE MARK 1 QUEEN ST, SUITE 101, COBOURG ON K9A 1M8, Canada
JAMES WHITE 62 KING ST W, COBOURG ON K9A 2L9, Canada
BREE NIXON 58 QUEEN ST., PORT HOPE ON L1A 3Z9, Canada
BRUCE MCCARTNEY 259 DIVISION ST., COBOURG ON K9A 3P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1874-08-10 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1874-08-09 1874-08-10 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2019-04-04 current 58 Queen Street, Port Hope, ON L1A 3Z9
Address 2014-09-11 2019-04-04 58 Queen Street, Port Hope, ON L1A 3Z8
Address 1874-08-10 2014-09-11 Port Hope, ON L1A 2Y8
Name 1983-04-29 current PORT HOPE AND DISTRICT CHAMBER OF COMMERCE
Name 1968-06-11 1983-04-29 PORT HOPE CHAMBER OF COMMERCE
Name 1874-08-10 1968-06-11 The Port Hope Board of Trade
Status 1874-08-10 current Active / Actif

Activities

Date Activity Details
2011-03-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1983-04-29 Amendment / Modification Name Changed.
1968-06-11 Amendment / Modification Name Changed.
1874-08-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-26
2019 2019-02-27
2018 2018-02-07
2017 2017-02-01

Office Location

Address 58 QUEEN STREET
City PORT HOPE
Province ON
Postal Code L1A 3Z9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Be Appearing, Inc. 58 Queen Street, Lakefield, Ontario, ON K0L 2H0 2006-03-21
Kawartha Lakes Platinum Realty, Inc. 58 Queen Street, Lakefield, Ontario, ON K0L 2H0 2006-06-01
7206747 Canada Inc. 58 Queen Street, Lakefield, ON K0L 2H0 2009-07-14
Earth Friendly Biorecyclables Inc. 58 Queen Street, Lakefield, ON K0L 2H0 2009-07-14
Nanotec Global Inc. 58 Queen Street, Lakefield, ON K0L 2H0 2010-08-19
Work-daddy, Inc. 58 Queen Street, Lakefield, ON K0L 2H0 2012-10-30
Maximum Home Construction Inc. 58 Queen Street, Box 1053, Lakefield, ON K0L 2H0 2015-09-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7753276 Canada Inc. 38 Jiggins Court, Port Hope, ON L1A 0A1 2011-01-15
Spanlinks Global Partnerships Ltd. 383 Lakeshore Road, Port Hope, ON L1A 0A4 2013-10-15
7929935 Canada Inc. 5 Snell Crt, Port Hope, ON L1A 0A6 2011-07-28
Connect Ag Properties Incorporated 427 Lakeshore Road, Port Hope, ON L1A 0B3 2018-04-17
Pa Ft Corp. 428 Lakeshore Road, Port Hope, ON L1A 0B3 2015-01-22
Valitas Capital Partners Inc. 428 Lakeshore Road, Port Hope, ON L1A 0B3 2015-01-22
11224514 Canada Inc. 25 Grainger Cres, Port Hope, ON L1A 0B6 2019-01-30
Artleey Inc. 102 White Drive, Port Hope, ON L1A 0B6 2017-08-14
Burellis Trends Corporation 28 Grainger Cres., Port Hope, ON L1A 0B8 2012-11-06
9362908 Canada Inc. 14 Bigwood Crescent, Port Hope, ON L1A 0C8 2015-07-09
Find all corporations in postal code L1A

Corporation Directors

Name Address
FRANCESCA MCILMOYLE 8280 ALBERT CRT., COBOURG ON K9A 4J7, Canada
COLIN DEANS 1 ELDORADO PL., PORT HOPE ON L1A 3A1, Canada
PAMELA DERRY 7805 TELEPHONE RD., COBOURG ON K9A 4L3, Canada
HEATHER NORRIS 62 SWAYNE ST, COBOURG ON K9A 1K5, Canada
PETER DOUNOUKOS 884 DIVISION ST., UNIT 212, COBOURG ON K9A 5V6, Canada
JACQUELINE PENNINGTON 73 KING AVE. W., NEWCASTLE ON L1B 1R2, Canada
MATTHEW ST. AMAND 152 PETER ST., PORT HOPE ON L1A 1C6, Canada
DR. KIM PATTON 73 ONTARIO ST., PORT HOPE ON L1A 2T7, Canada
STEVE MARK 1 QUEEN ST, SUITE 101, COBOURG ON K9A 1M8, Canada
JAMES WHITE 62 KING ST W, COBOURG ON K9A 2L9, Canada
BREE NIXON 58 QUEEN ST., PORT HOPE ON L1A 3Z9, Canada
BRUCE MCCARTNEY 259 DIVISION ST., COBOURG ON K9A 3P9, Canada

Entities with the same directors

Name Director Name Director Address
KINGS PRINTERS LTD. HEATHER NORRIS WARD ROAD, GREENWOOD NS B0P 1N0, Canada
Ocean Trout Canada Inc. James White 20 Eglinton Avenue West, suite 1006, Toronto ON M4R 1K8, Canada
Rutter Inc. James White 20 Eglinton Avenue, Suite 1006, Toronto ON M4R 1K8, Canada
TEXCAN CAPITAL INC. JAMES WHITE 1232 PENEDO CERSCENT SE, CALGARY AB T2A 3N6, Canada
Xeata Management Inc. James White 1661 av Egan, Montreal QC H4E 2J6, Canada
ANACAONA REALTY GROUP INC. JAMES WHITE 25 APPLECREST CRESCENT SE, CALGARY AB T2A 7N7, Canada
6100759 CANADA INC. JAMES WHITE 1014 NORTHERN PROSPECT CRESCENT, NEWMARKET ON L3X 1N7, Canada
8758875 Canada Inc. James White 20 Eglinton Ave. West, Suite 1006, Toronto ON M4R 1K8, Canada
CENTRE FOR INDIAN SCHOLARS JAMES WHITE 3851 DUNDAS STREET, DUNDAS BC V4C 1A3, Canada
ProsperityBuilder REIT Inc. James White 2-3012 17TH Avenue Se, Suite 186, Calgary AB T2A 0P9, Canada

Competitor

Search similar business entities

City PORT HOPE
Post Code L1A 3Z9

Similar businesses

Corporation Name Office Address Incorporation
Honey Harbour, Port Severn and District Chamber of Commerce 45 Lone Pine Road, Port Severn, ON L0K 1S0 1969-06-02
The Port Hardy and District Chamber of Commerce 7250 Market Street, P.o. Box: 249, Port Hardy, BC V0N 2P0 1977-05-02
Port Mcneill and District Chamber of Commerce 1594 Beach Drive, P.o. Box: 129, Port Mcneill, BC V0N 2R0 2002-04-16
Port Moody & District Chamber of Commerce Port Moody, BC V3H 3E1 1947-08-12
Port Alice District Chamber of Commerce Port Alice, BC 1966-09-16
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
Slocan District Chamber of Commerce -, P.o. Box: 448, New Denver, BC V0G 1S0 1912-09-14

Improve Information

Please provide details on PORT HOPE 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