Squamish Chamber of Commerce

Address:
102 - 38551 Loggers Lane, Squamish, BC V8B 0H2

Squamish Chamber of Commerce is a business entity registered at Corporations Canada, with entity identifier is 9504. The registration start date is June 16, 1934. The current status is Active.

Corporation Overview

Corporation ID 9504
Business Number 108001264
Corporation Name Squamish Chamber of Commerce
Registered Office Address 102 - 38551 Loggers Lane
Squamish
BC V8B 0H2
Incorporation Date 1934-06-16
Corporation Status Active / Actif
Number of Directors 9 - 9

Directors

Director Name Director Address
CHRISTINE CAMPBELL 7-2401 MAMQUAM RD., SQUAMISH BC V8B 0H6, Canada
JOHN FRENCH 40165 KINTYRE DRIVE, GARIBALDI HIGHLANDS BC V0N 1T0, Canada
ERIN YEO 2080 CRUMPIT WOODS DRIVE, SQUAMISH BC V8B 0T6, Canada
ROBERT WEYS -, P.O. BOX 2417, GARIBALDI HIGHLANDS BC V0N 1T0, Canada
GLEN SUBERLAK 38641 CHERRY DRIVE, SQUAMISH BC V8B 0C2, Canada
ERIC ANDERSON 38316 VISTA CRESCENT, SQUAMISH BC V8B 0A5, Canada
JAMEY TREWARTHA 40804 MOUNTAIN PLACE, GARIBALDI HIGHLANDS BC V0N 1T0, Canada
KATHLEEN VAN DER REE 37696 FIFTH AVENUE, P.O. BOX 1716, SQUAMISH BC V8B 0B2, Canada
LUIS LOPEZ 634 THE DEL, NORTH VANCOUVER BC V7N 1T1, Canada
KATHRYN BENNETT 1074 JAY CRESCENT, SQUAMISH BC V0N 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1934-06-16 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1934-06-15 1934-06-16 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2015-03-31 current 102 - 38551 Loggers Lane, Squamish, BC V8B 0H2
Address 2007-03-31 2015-03-31 102 - 38551 Loggers Lane, Squamish, BC V8B 0H2
Address 2006-02-28 2007-03-31 #102, 38551 Loggers Lane, Squamish, BC V0N 3G0
Address 2005-03-31 2006-02-28 #102, 38551 Loggers Lane, P.o. Box 1009, Squamish, BC V0N 3G0
Address 2001-03-31 2005-03-31 Box 1009, Squamish, BC V0N 3G0
Address 1934-06-16 2001-03-31 Box 1009, Squamish, BC V0N 3G0
Name 2001-04-26 current Squamish Chamber of Commerce
Name 1998-06-04 2001-04-26 The Chamber of Commerce Serving Squamish, Britannia Beach & Furry Creek
Name 1961-07-05 1998-06-04 Squamish & Howe Sound District Chamber of Commerce
Name 1934-06-16 1961-07-05 Squamish & Howe Sound District Board of Trade
Status 1934-06-16 current Active / Actif

Activities

Date Activity Details
2020-06-22 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-04-26 Amendment / Modification Name Changed.
2001-02-05 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1934-06-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-13
2019 2019-03-13
2018 2018-03-14
2017 2016-12-08

Office Location

Address 102 - 38551 LOGGERS LANE
City SQUAMISH
Province BC
Postal Code V8B 0H2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Community Futures Development Corporation of Howe Sound 201-1364 Pemberton Ave., Box 130, Squamish, BC V8B 0A1 1995-03-30
Harbour Authority of Squamish 37796 Gailbraith Street, Squamish, BC V8B 0A1 1991-12-09
7930291 Canada Corp. 2nd Floor 38085 Second Ave, Box 500, Squamish, BC V8B 0A4 2011-07-27
Clear Impact Consulting Inc. 2011 Smoke Bluff Road, Squamish, BC V8B 0A7 2006-12-01
Devlin Salon & Spa Inc. 14 - 39826 No Name Road, Squamish, BC V8B 0A9 2007-03-15
Critter Guard Lock Systems Inc. 1402 Judd Rd., P.o. Box 1658, Squamish, BC V8B 0B2 2006-09-09
Acadian Offshore Services Incorporated 40451 Braemar Drive, Box 1594, Squamish, BC V8B 0B2
True North Healing Ltd. 301-37989 Cleveland, Box 1850, Squamish, BC V8B 0B3 2015-09-06
Audain Art Museum 301-37989 Cleveland Av, P.o Box 1850, Squamish, BC V8B 0B3 2012-10-04
8247536 Canada Inc. 301-37989 Cleveland Avenue, Box 1850, Squamish, BC V8B 0B3 2012-07-10
Find all corporations in postal code V8B

Corporation Directors

Name Address
CHRISTINE CAMPBELL 7-2401 MAMQUAM RD., SQUAMISH BC V8B 0H6, Canada
JOHN FRENCH 40165 KINTYRE DRIVE, GARIBALDI HIGHLANDS BC V0N 1T0, Canada
ERIN YEO 2080 CRUMPIT WOODS DRIVE, SQUAMISH BC V8B 0T6, Canada
ROBERT WEYS -, P.O. BOX 2417, GARIBALDI HIGHLANDS BC V0N 1T0, Canada
GLEN SUBERLAK 38641 CHERRY DRIVE, SQUAMISH BC V8B 0C2, Canada
ERIC ANDERSON 38316 VISTA CRESCENT, SQUAMISH BC V8B 0A5, Canada
JAMEY TREWARTHA 40804 MOUNTAIN PLACE, GARIBALDI HIGHLANDS BC V0N 1T0, Canada
KATHLEEN VAN DER REE 37696 FIFTH AVENUE, P.O. BOX 1716, SQUAMISH BC V8B 0B2, Canada
LUIS LOPEZ 634 THE DEL, NORTH VANCOUVER BC V7N 1T1, Canada
KATHRYN BENNETT 1074 JAY CRESCENT, SQUAMISH BC V0N 1T0, Canada

Entities with the same directors

Name Director Name Director Address
PURPL DESIGN INC. christine campbell 4164 ViewRidge Rd., 4164 ViewRidge Rd., South Slocan BC V0G 2G3, Canada
RICHMOND BOARD OF TRADE CHRISTINE CAMPBELL 21249 93 AVE., LANGLEY BC V1M 1K3, Canada
Swimming Edge Ltd. Eric Anderson 2554 Hemus Square, Mississauga ON L5C 3X4, Canada
4511204 CANADA INC. ERIC ANDERSON 263 CHEMIN ST-DOMINIQUE, ST-PIE DE BAGOT QC J0H 1W0, Canada
Innovate Development Media Group ERIC ANDERSON 9 MCGEE ST., GUELPH ON N1H 5L1, Canada
Hustler Hemp Inc. eric Anderson 5150 se seascape way, stuart FL 34997, United States
CLEANCO CLEANING EQIPMENT (1980) CORP. JOHN FRENCH 6346 MATTICE AVE, ORLEANS ON K1C 2G2, Canada
CLEANCO HOLDINGS LTD. JOHN FRENCH 6346 MATTICE AVENUE, ORLEANS ON K1C 2G2, Canada
W. D. LYNCH LIMITED JOHN FRENCH 18 BURROWS ROAD, GLOUCESTER ON K1J 6E6, Canada
ACHIEVE SOFTWARE SOLUTIONS LTD. JOHN FRENCH 3883 WEST 21ST AVENUE, VANCOUVER BC V6S 1H5, Canada

Competitor

Search similar business entities

City SQUAMISH
Post Code V8B 0H2

Similar businesses

Corporation Name Office Address Incorporation
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
Atlantic Chamber of Commerce Inc. 270 Rockwood Avenue, Fredericton, NB E3B 4Y9
La Chambre De Commerce Norvegienne-canadienne 330 Bay St, Suite 700, Toronto, ON M5H 2S8 1996-05-22
Saudi-canadian Chamber of Commerce 606 Rue Cathcart, Suite 200, Montreal, QC H3B 1K9 2006-08-02
Chambre De Commerce Juive 5151 Cote Ste-catherine, 4th Floor, Montreal, QC H3W 1M6 1996-07-25
Canadian-croatian Chamber of Commerce 630 The East Mall, Toronto, ON M9B 4B1 1995-03-29
Chambre De Commerce IbÈre PanamÉricaine 410, Suite 400, Jarry Est, Montreal, QC H3N 2X8 2014-05-29
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12
La Chambre De Commerce Slovaque Canada 120 Mikado Cres., Brampton, ON L6S 3R7 1994-04-11

Improve Information

Please provide details on Squamish 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