Chambre de commerce et d'industrie de Sherbrooke

Address:
9 Rue Wellington South, Bureau 202, Sherbrooke, QC J1H 5C8

Chambre de commerce et d'industrie de Sherbrooke is a business entity registered at Corporations Canada, with entity identifier is 9261. The registration start date is January 10, 1890. The current status is Active.

Corporation Overview

Corporation ID 9261
Business Number 107583049
Corporation Name Chambre de commerce et d'industrie de Sherbrooke
Registered Office Address 9 Rue Wellington South
Bureau 202
Sherbrooke
QC J1H 5C8
Incorporation Date 1890-01-10
Corporation Status Active / Actif
Number of Directors 8 - 8

Directors

Director Name Director Address
ALAIN DORVAL 1587 RUE MONDRIAN, SHERBROOKE QC , Canada
JESSIE KENDALL 19 RUE HONORE-ROBIDOUX, SHERBROOKE QC , Canada
SYLVAIN RICHER 1926 RUE MONDOR, SHERBROOKE QC , Canada
FRANCE MYETTE 411 VAL DES ARBRES, SHERBROOKE QC , Canada
BRUNO MECATTI 1216 RUE MARINI, SHERBROOKE QC , Canada
PIERRE HARVEY 113 RUE SAINT-JACQUES, SHERBROOKE QC , Canada
JULIE CARON 2 - 710 MCCREA, SHERBROOKE QC , Canada
CLAUDE DENIS 4530 RUE DECELLES, SHERBROOKE QC , Canada
ERIC BERGERON 1861 RUE CHATEAUMONT, SHERBROOKE QC , Canada
REJEAN CAOUETTE 500 RUE JACOB NICOL, SHERBROOKE QC , Canada
BRUNO LAVOIE 4458 RUE MEMPHREMAGOG, SHERBROOKE QC , Canada
PHILIPPE MARCOTTE 495 CHEMIN CU DOMAINE, SAINT DENIS DE BROMPTON QC , Canada
MATT MCBRINE 4942 NUTBROWN STREET, WATERVILLE QC , Canada
LOUISE BOURGAULT 4473 RUE GOUIN, SHERBROOKE QC , Canada
MANON BERNARD 4747 RUE GEORGE V, SHERBROOKE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1890-01-10 current Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Act 1890-01-09 1890-01-10 Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Address 2017-03-31 current 9 Rue Wellington South, Bureau 202, Sherbrooke, QC J1H 5C8
Address 2009-03-31 2017-03-31 75, Rue Wellington Nord, Bureau 402, Sherbrooke, QC J1H 5A9
Address 2008-05-26 2009-03-31 75, Rue Wellington Nord, Bur. 402, Sherbrooke, QC J1H 5A9
Address 1890-01-10 2008-05-26 2185 Ouest, Rueking, Sherbrooke, QC J1J 2G2
Name 2018-11-22 current Chambre de commerce et d'industrie de Sherbrooke
Name 2004-10-26 2018-11-22 Chambre de commerce de Sherbrooke
Name 1993-02-11 2004-10-26 Chambre de commerce de la région sherbrookoise
Name 1931-08-11 1993-02-11 Sherbrooke Chamber of Commerce
Name 1890-01-10 1931-08-11 The Sherbrooke Board of Trade
Status 1890-01-10 current Active / Actif

Activities

Date Activity Details
2018-11-22 Amendment / Modification Name Changed.
2004-10-26 Amendment / Modification Name Changed.
2004-05-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-10-26 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1890-01-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-31
2018 2018-03-28
2017 2017-03-29

Office Location

Address 9 RUE WELLINGTON SOUTH
City SHERBROOKE
Province QC
Postal Code J1H 5C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zenterac Inc. 9, Rue Wellington Sud, Suite 105, Sherbrooke, QC J1H 5C8 2016-12-31
Stembio Management Inc. 9, Rue Wellington Sud, Bureau 202, Sherbrooke, QC J1H 5C8 2013-07-10
3633870 Canada Inc. 7, Rue Wellington Sud, Sherbrooke, QC J1H 5C8 1999-10-06
Sbt Biobank Canada Inc. 9, Rue Wellington Sud, Bureau 202, Sherbrooke, QC J1H 5C8 2014-01-28
Sbt Therapeutics Canada Inc. 9, Rue Wellington Sud, Bureau 202, Sherbrooke, QC J1H 5C8 2014-01-28
Sbt Cosmetics Canada Inc. 9, Rue Wellington Sud, Bureau 202, Sherbrooke, QC J1H 5C8 2014-01-28
Forexagone Inc. 9, Rue Wellington Sud, Suite 101, Sherbrooke, QC J1H 5C8 2014-04-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Icotech Inc. 3420, Rue Galt Ouest, Sherbrooke, QC J1H 0A5 2012-03-19
Association Canadienne D'aikido Mochizuki 2791 Rue Devernay, Sherbrooke, QC J1H 0A6 1994-06-02
Decarie Lefevre & Associates Ltd. 1613 Rue Francis-mc Crea, Sherbrooke, QC J1H 0A9 1980-08-01
Hectafarm Inc. 3534, Rue De L'oiselet, Sherbrooke, QC J1H 0B2 2017-10-18
Steelssalg Engineering Inc. 3534 Rue De L'oiselet, Sherbrooke, QC J1H 0B2 2008-09-15
6147186 Canada Inc. 1613, Chemin Duplessis, Sherbrooke, QC J1H 0C2 2003-10-06
Les TrÉsors De L'Érable Inc. 2425, Ch Goddard, Sherbrooke, QC J1H 0C4 2006-07-01
Gestion Paul Bouchard Inc. 2633 Chemin Goddard, Sherbrooke, QC J1H 0C4 1993-11-24
6745491 Canada Inc. 1790 Chemin Lemire, Sherbrooke, QC J1H 0C5 2007-03-29
Strongman Champions League Canada Inc. 1790 Chemin Lemire, Sherbrooke, QC J1H 0C5 2011-06-27
Find all corporations in postal code J1H

Corporation Directors

Name Address
ALAIN DORVAL 1587 RUE MONDRIAN, SHERBROOKE QC , Canada
JESSIE KENDALL 19 RUE HONORE-ROBIDOUX, SHERBROOKE QC , Canada
SYLVAIN RICHER 1926 RUE MONDOR, SHERBROOKE QC , Canada
FRANCE MYETTE 411 VAL DES ARBRES, SHERBROOKE QC , Canada
BRUNO MECATTI 1216 RUE MARINI, SHERBROOKE QC , Canada
PIERRE HARVEY 113 RUE SAINT-JACQUES, SHERBROOKE QC , Canada
JULIE CARON 2 - 710 MCCREA, SHERBROOKE QC , Canada
CLAUDE DENIS 4530 RUE DECELLES, SHERBROOKE QC , Canada
ERIC BERGERON 1861 RUE CHATEAUMONT, SHERBROOKE QC , Canada
REJEAN CAOUETTE 500 RUE JACOB NICOL, SHERBROOKE QC , Canada
BRUNO LAVOIE 4458 RUE MEMPHREMAGOG, SHERBROOKE QC , Canada
PHILIPPE MARCOTTE 495 CHEMIN CU DOMAINE, SAINT DENIS DE BROMPTON QC , Canada
MATT MCBRINE 4942 NUTBROWN STREET, WATERVILLE QC , Canada
LOUISE BOURGAULT 4473 RUE GOUIN, SHERBROOKE QC , Canada
MANON BERNARD 4747 RUE GEORGE V, SHERBROOKE QC , Canada

Entities with the same directors

Name Director Name Director Address
GESTION ALAIN DORVAL INC. ALAIN DORVAL 109 AVE LANGLOIS, LASARRE QC J9Z 2Z7, Canada
SUNRISE MOVING & CRATING INC. CLAUDE DENIS 6595 BILBERRY DRIVE, ORLEANS ON K1C 4N4, Canada
115626 CANADA INC. CLAUDE DENIS 1028 PICASSO, ST-JEAN CHRYSOSTOME QC , Canada
9422943 CANADA INC. Claude Denis 10524, rang de la Fresnière, Mirabel QC J7N 2R9, Canada
ATLANTIS INNS INC. CLAUDE DENIS R.R. 2, COE HILL ON K0L 1P0, Canada
CULTIVATD Inc. Eric Bergeron 506 Riverdale Avenue, Cornwall ON K6J 2K4, Canada
VADB INC. ERIC BERGERON 475 PARENT ST APT 2, ST-JEROME QC J7Z 2A4, Canada
Upstart Cornwall Limited ERIC BERGERON 3736 OLD ORCHARD ROAD, APPLE HILL ON K0C 1B0, Canada
EBEKTECH CONSULTANTS INC. ERIC BERGERON 92 De Troyes, GATINEAU QC J8T 6E2, Canada
FlyScan Systems Inc. Eric Bergeron 7335 rue du Mousquet, Quebec QC G2K 1Y4, Canada

Competitor

Search similar business entities

City SHERBROOKE
Post Code J1H 5C8

Similar businesses

Corporation Name Office Address Incorporation
La SociÉtÉ Chambre De Commerce Et D'industrie Canada- 3455 Rue Hutchison, Suite 102, Montreal, QC H3X 2G1 1999-06-02
Chambre De Commerce Et D'industrie Canada-liban 1400 Sauve Ouest, #204, Montreal, QC H4N 1C5 1989-08-23
Canadian German Chamber of Industry and Commerce Inc. 480 University Avenue, Suite 1500, Toronto, ON M5G 1V2 1968-10-25
Fondation De La Chambre De Commerce Et D’industrie Canada Liban 1805 Rue Sauvé Ouest #308, Montréal, QC H4N 3B8 2009-02-04
Chambre De Commerce Et D'industrie Des Sources C.p. 34, Asbestos, QC J1T 3M9 1973-04-04
La Chambre De Commerce, D'industrie Et De Tourisme De Cap St-ignace Montmagny, QC J8P 6G3 1982-05-05
Chambre De Commerce Et D'industrie D'argenteuil 540 Rue Berry, Lachute, QC J8H 1S5 1947-04-18
Chambre De Commerce & Industrie Nord-gaspe Cap Chat, QC 1967-04-27
Ontario Congolese Chamber of Commerce and Industry 1503 Saugeen Dr, Pickering, ON L1V 5N6 2013-07-23
The African Chamber of Commerce and Industry of Canada 410 Avenue Lafleur, Suite 61, Lasalle, QC H8R 3H6 1983-11-04

Improve Information

Please provide details on Chambre de commerce et d'industrie de Sherbrooke 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