Manitoba LGBT* Chamber of Commerce Inc.

Address:
Duboff Edwards Haight & Schachter, 1900-155 Carlton Street, Winnipeg, MB R3C 3H8

Manitoba LGBT* Chamber of Commerce Inc. is a business entity registered at Corporations Canada, with entity identifier is 8826862. The registration start date is April 7, 2014. The current status is Active.

Corporation Overview

Corporation ID 8826862
Business Number 817804578
Corporation Name Manitoba LGBT* Chamber of Commerce Inc.
Registered Office Address Duboff Edwards Haight & Schachter
1900-155 Carlton Street
Winnipeg
MB R3C 3H8
Incorporation Date 2014-04-07
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
PAUL HESSE 487 WARDLAW AVENUE, WINNIPEG MB R3L 0L9, Canada
MARK SCHOLLENBERG 246 MUNROE AVENE, WINNIPEG MB R2K 1G9, Canada
Jordan Lanthier 48 Teakwood Avenue, Winnipeg MB R2V 2M9, Canada
Cody Chomiak 60 Hull Avenue, Winnipeg MB R2M 0Z5, Canada
PATRICK O'REILLY 181 MONCK AVENUE, WINNIPEG MB R2H 1X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-08-14 current Duboff Edwards Haight & Schachter, 1900-155 Carlton Street, Winnipeg, MB R3C 3H8
Address 2019-08-14 current Duboff Edwards Haight ; Schachter, 1900-155 Carlton Street, Winnipeg, MB R3C 3H8
Address 2019-07-09 2019-08-14 170 Scott St, Winnipeg, MB R3L 0L3
Address 2014-04-07 2019-07-09 2500-360 Main St, Winnipeg, MB R3C 4H6
Name 2014-04-07 current Manitoba LGBT* Chamber of Commerce Inc.
Status 2014-04-07 current Active / Actif

Activities

Date Activity Details
2014-04-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-07 Soliciting
Ayant recours à la sollicitation
2018 2014-04-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2014-04-24 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address DUBOFF EDWARDS HAIGHT & SCHACHTER
City WINNIPEG
Province MB
Postal Code R3C 3H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ak Hunt Capital Finance Ltd. 1900-155 Carlton St, Winnipeg, MB R3C 3H8 2020-07-17
Spacecom Holdings Inc. 300-155 Carlton Street, Winnipeg, MB R3C 3H8 2019-03-18
Bliss Gourmet Baked Goods Inc. C/o Wrmg Law LLP, 300-155 Carlton Street, Winnipeg, MB R3C 3H8 2016-02-05
Rugged Rentals and Electrical Supply Inc. 306 - 155 Carlton Street, Winnipeg, MB R3C 3H8 2013-04-03
Centra Claims Management Inc. C/o Duboff Edwards Haight & Schachter, 1900-155 Carlton Street, Winnipeg, MB R3C 3H8 2010-05-18
Coelement Inc. 300-155 Carlton Street C/o Wrmg Law, Winnipeg, MB R3C 3H8 2009-01-26
Toibox Steel Structures Canada Ltd. 1900 - 155 Carlton St, Winnipeg, MB R3C 3H8 2006-10-24
Loring Ward Capital Management Ltd. 1900 - 155 Carlton Street, Winnipeg, MB R3C 3H8 2003-11-24
Chinook Heating Systems Inc. 1900-155 Carlton Street, Winnipeg, MB R3C 3H8 2001-10-23
United Virtualities (canada) Inc. 155 Carlton Street, Suite 1900, Winnipeg, MB R3C 3H8 2000-09-27
Find all corporations in postal code R3C 3H8

Corporation Directors

Name Address
PAUL HESSE 487 WARDLAW AVENUE, WINNIPEG MB R3L 0L9, Canada
MARK SCHOLLENBERG 246 MUNROE AVENE, WINNIPEG MB R2K 1G9, Canada
Jordan Lanthier 48 Teakwood Avenue, Winnipeg MB R2V 2M9, Canada
Cody Chomiak 60 Hull Avenue, Winnipeg MB R2M 0Z5, Canada
PATRICK O'REILLY 181 MONCK AVENUE, WINNIPEG MB R2H 1X3, Canada

Entities with the same directors

Name Director Name Director Address
LIFE-EASE PERSONAL SERVICES INC. PATRICK O'REILLY 10601 SOUTHPORT ROAD S.W., SUITE 233, CALGARY AB T2W 4J8, Canada
CANADIAN GAY & LESBIAN CHAMBER OF COMMERCE PATRICK O'REILLY 162-2025 CORYDON AVE, WINNIPEG MB R3P 0N5, Canada
Padraig Coaching & Consulting Inc. Patrick O'Reilly 181 Monck Avenue, Winnipeg MB R2H 1X3, Canada
10852082 Canada Inc. Patrick O'Reilly 44 rue Pierre-Laporte, Grenville QC J0V 1J0, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C 3H8

Similar businesses

Corporation Name Office Address Incorporation
Chambre De Commerce Lgbt Du Québec 372 Rue Sainte-catherine Ouest, Bureau 303-3, Montreal, QC H3B 1A2 1997-04-10
The Chinese Chamber of Commerce of Manitoba 158-99, Scurfield Blvd., Winnipeg, MB R3Y 1Y1 2012-08-28
Lgbt Purge Fund 333 Adelaide Street West, 4th Floor, Toronto, ON M5V 1R5 2018-10-19
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
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
Saudi-canadian Chamber of Commerce 606 Rue Cathcart, Suite 200, Montreal, QC H3B 1K9 2006-08-02

Improve Information

Please provide details on Manitoba LGBT* Chamber of Commerce Inc. 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