NEWCASTLE AND DISTRICT CHAMBER OF COMMERCE

Address:
20 King Avenue W, Newcastle, ON L1B 1H7

NEWCASTLE AND DISTRICT CHAMBER OF COMMERCE is a business entity registered at Corporations Canada, with entity identifier is 8954178. The registration start date is January 7, 2015. The current status is Active.

Corporation Overview

Corporation ID 8954178
Corporation Name NEWCASTLE AND DISTRICT CHAMBER OF COMMERCE
Registered Office Address 20 King Avenue W
Newcastle
ON L1B 1H7
Incorporation Date 2015-01-07
Corporation Status Active / Actif
Number of Directors 3 - 30

Directors

Director Name Director Address
J. BLACKBURN 85 KING AVENUE WEST, NEWCASTLE ON L1B 1H7, Canada
J. NORWOOD 279 ELITE COURT, OSHAWA ON L1J 7V3, Canada
J. THISTLE 58 STANFORD CRESCENT, NEWCASTLE ON L1B 1E9, Canada
SUSAN NORWOOD 279 ELITE COURT, OSHAWA ON L1J 7V3, Canada
VICTORIA SAMTNER 87 B LIBERTY STREET SOUTH, BOWMANVILLE ON L1C 2N9, Canada
TERRY LYNCH 130 SHREWSBURY DRIVE, BROOKLIN ON L1M 0E3, Canada
SAMANTHA BURKUS 2372 HIGHWAY 2, BOWMANVILLE ON L1C 3K7, Canada
BRIAN RUTHERFORD 54 KING STREET EAST, BOWMANVILLE ON L1C 1N3, Canada
J BLACK 3422 CONCESSION ROAD 3, NEWCASTLE ON L1B 1L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-01-07 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2015-01-07 current 20 King Avenue W, Newcastle, ON L1B 1H7
Name 2015-01-07 current NEWCASTLE AND DISTRICT CHAMBER OF COMMERCE
Status 2015-01-07 current Active / Actif

Activities

Date Activity Details
2015-01-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-02-23

Office Location

Address 20 KING AVENUE W
City NEWCASTLE
Province ON
Postal Code L1B 1H7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Terra Quotient Incorporated 102-375, Lakebreeze Drive, Newcastle, ON L1B 0A3 2010-11-05
Rayesete Incorporated 50 Sisson Lane, Newcastle, ON L1B 0A7 2017-09-08
Dropbox Interactive Inc. 30 Corporal Patterson Lane, Newcastle, ON L1B 0A7 2008-12-09
6315437 Canada Incorporated 19 Sisson Lane, Newcastle, ON L1B 0A7 2004-11-23
On The Mark Landscape Construction Inc. 30 Corporal Patterson Lane, Newcastle, ON L1B 0A7 2014-04-11
Project Purpose Incorporated 50 Corporal Patterson Lane, Newcastle, ON L1B 0A8 2018-12-08
Raeverte Consulting Services Inc. 50 Corporal Patterson, Newcastle, ON L1B 0A8 2016-04-15
Right Things Right Consulting Services Inc. 42 Corporal Patterson Ln., Newcastle, ON L1B 0A8 2012-02-17
Christina L. Munro Management Ltd. 38 Corporal Patterson Lane, Newcastle, ON L1B 0A8 2010-09-07
6935915 Canada IncorporÉe 15 Corporal Patterson Lane, Newcastle, ON L1B 0A8 2008-03-06
Find all corporations in postal code L1B

Corporation Directors

Name Address
J. BLACKBURN 85 KING AVENUE WEST, NEWCASTLE ON L1B 1H7, Canada
J. NORWOOD 279 ELITE COURT, OSHAWA ON L1J 7V3, Canada
J. THISTLE 58 STANFORD CRESCENT, NEWCASTLE ON L1B 1E9, Canada
SUSAN NORWOOD 279 ELITE COURT, OSHAWA ON L1J 7V3, Canada
VICTORIA SAMTNER 87 B LIBERTY STREET SOUTH, BOWMANVILLE ON L1C 2N9, Canada
TERRY LYNCH 130 SHREWSBURY DRIVE, BROOKLIN ON L1M 0E3, Canada
SAMANTHA BURKUS 2372 HIGHWAY 2, BOWMANVILLE ON L1C 3K7, Canada
BRIAN RUTHERFORD 54 KING STREET EAST, BOWMANVILLE ON L1C 1N3, Canada
J BLACK 3422 CONCESSION ROAD 3, NEWCASTLE ON L1B 1L9, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN FEDERATION OF PENSIONERS - BRIAN RUTHERFORD 17 LILLIAN CRESCENT, NEWCASTLE ON L1B 1G2, Canada
SpendTree Inc. Brian Rutherford 62 Dunmail Drive, Toronto ON M1V 1J5, Canada
FLAROG (ONE) INC. TERRY LYNCH 1130 MORRISON HEIGHTS, OAKVILLE ON L6J 4J1, Canada
Trinity Conglomerate Ltd. Terry Lynch 100 King Street West, Toronto ON M5X 1A3, Canada

Competitor

Search similar business entities

City NEWCASTLE
Post Code L1B 1H7

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
Slocan District Chamber of Commerce -, P.o. Box: 448, New Denver, BC V0G 1S0 1912-09-14
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
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
Cannington and District Chamber of Commerce P.o. Box 9, Cannigton, ON L0E 1E0 1978-08-28

Improve Information

Please provide details on NEWCASTLE 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