North Bay Chamber of Commerce is a federal corporation in North Bay incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on January 9, 1895 with corporation #6432. The current entity status is . The registered office location is at 205 Main Street East, North Bay, ON P1B 1B2. The directors of the corporation include Melanie Rivard, Maggie Daniel, LeeAnne Maille, Steve Deacon, Natasha Penn, Trevor Beard, Geoff Richardson, Tanya Bedard, Deb Hudson and Tracie Marsh.
ID | 6432 |
Current Name | North Bay Chamber of Commerce |
Incorporation Date | 1895-01-09 |
Address | 205 Main Street East North Bay ON P1B 1B2 |
Director Limits | 11-25 |
Director Name | Director Address |
---|---|
MELANIE RIVARD | 630 Cassells Street, CAISSE POPULAIRE, North Bay ON P1B 4A2, Canada |
Maggie Daniel | 100 College Drive,, Nipissing University, North Bay ON P1B 8L7, Canada |
LeeAnne Maille | 149 Main St East, North Bay ON P1B 1A9, Canada |
Steve Deacon | 1305 Fisher St, Site 301, Deacon Wealth Management, North Bay ON P1B 2H1, Canada |
Natasha Penn | 101 Worthington St. East, Suite 238, Karen Jones Consulting Inc., North Bay ON P1B 1G5, Canada |
Trevor Beard | 205 Main St. East, North Bay ON P1B 1B2, Canada |
Geoff Richardson | 123 Delaware Ave., North Bay ON P1B 6Z6, Canada |
TANYA BEDARD | 200 MCINTYRE STREET EAST, P.O. BOX 360, NORTH BAY ON P1B 8H8, Canada |
DEB HUDSON | 270 3rd Avenue West, BURROWS COUNTRY STORE, North Bay ON P1B 3M4, Canada |
TRACIE MARSH | 400A Kirkpatrick Street, PREMIER MINING PRODUCTS, North Bay ON P1B 8G5, Canada |
Kayode Olabisi | 222 McIntyre Street West, Suite 312, North Bay ON P1B 1A9, Canada |
CHARLES ELLIOTT | 591 Main Street East, SUITE 101, North Bay ON P1B 1B7, Canada |
BRAD GAVAN | 100 COLLEGE DRIVE, P.O. BOX 5001, NORTH BAY ON P1B 8K9, Canada |
Jim Bruce | 3501 Trout Lake Rd., North Bay ON P1B 8G4, Canada |
PETER ROONEY | 160 KING STREET, NORTH BAY ON P1B 5Z7, Canada |
TESSA CLERMONT | 39 Sterling Avenue, MILITARY FAMILY RESOURCE CENTRE, North Bay ON P0H 1P0, Canada |
Ryan Drouin | P.O. Box 5001, 100 College Drive, North Bay ON P1B 8K9, Canada |
Kennedy Horton | 273 Reginald Road, North Bay ON P1A 3B3, Canada |
Sarah McGowan | 100 College Drive,, Nipissing University, North Bay ON P1B 8L7, Canada |
SUE ADAMS | 205 Main Street North, NORTH BAY ON P1B 1B2, Canada |
Mike Harrison | 1401 Seymour St., North Bay ON P1B 8G4, Canada |
REBECCA MCGLYNN | 555 Oak Street East, North Bay ON P1B 8E3, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Address | 2017-03-31 | current | 205 MAIN STREET EAST, NORTH BAY, ON P1B 1B2 |
Address | 2013-03-31 | 2013-03-31 | 1375 SEYMOUR STREET, P.O. BOX:, NORTH BAY, ON P1B 9V6 |
Address | 2013-03-31 | 2017-03-31 | 1375 SEYMOUR STREET, NORTH BAY, ON P1B 9V6 |
Activity | 2010-12-06 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Address | 2007-03-31 | 2013-03-31 | 1375 SEYMOUR STREET, P.O. BOX 747, NORTH BAY, ON P1B 8J8 |
Address | 2000-03-31 | 2007-03-31 | BOX 747, NORTH BAY, ON P1B 8J8 |
Address | 2000-03-31 | 2007-03-31 | BOX 747, NORTH BAY, ON P1B8J8 |
Name | 1948-03-01 | current | North Bay Chamber of Commerce |
Activity | 1948-03-01 | current | Amendment / Modification - Name. |
Act | 1895-01-09 | current | Boards of Trade Act - Part I (BOTA - Part I) / Loi sur les chambres de commerce - partie I (LCH - Partie I) |
Status | 1895-01-09 | current | Active / Actif |
Name | 1895-01-09 | 1948-03-01 | The North Bay Board of Trade |
Address | 1895-01-09 | 2000-03-31 | BOX 747, NORTH BAY, ON P1B 8J8 |
Address | 1895-01-09 | 2000-03-31 | BOX 747, NORTH BAY, ON P1B8J8 |
Activity | 1895-01-09 | current | Incorporation / Constitution en société - . |
Act | 1895-01-08 | 1895-01-09 | Boards of Trade Act - Part I (BOTA - Part I) / Loi sur les chambres de commerce - partie I (LCH - Partie I) |
Year | Meeting Date | Type of Corporation |
---|---|---|
2024 | 2023-05-10 | |
2022 | 2021-04-08 | |
2020 | 2019-04-18 |
Director Name | Director Address |
---|---|
MELANIE RIVARD | 630 Cassells Street, CAISSE POPULAIRE, North Bay ON P1B 4A2, Canada |
Maggie Daniel | 100 College Drive,, Nipissing University, North Bay ON P1B 8L7, Canada |
LeeAnne Maille | 149 Main St East, North Bay ON P1B 1A9, Canada |
Steve Deacon | 1305 Fisher St, Site 301, Deacon Wealth Management, North Bay ON P1B 2H1, Canada |
Natasha Penn | 101 Worthington St. East, Suite 238, Karen Jones Consulting Inc., North Bay ON P1B 1G5, Canada |
Trevor Beard | 205 Main St. East, North Bay ON P1B 1B2, Canada |
Geoff Richardson | 123 Delaware Ave., North Bay ON P1B 6Z6, Canada |
TANYA BEDARD | 200 MCINTYRE STREET EAST, P.O. BOX 360, NORTH BAY ON P1B 8H8, Canada |
DEB HUDSON | 270 3rd Avenue West, BURROWS COUNTRY STORE, North Bay ON P1B 3M4, Canada |
TRACIE MARSH | 400A Kirkpatrick Street, PREMIER MINING PRODUCTS, North Bay ON P1B 8G5, Canada |
Kayode Olabisi | 222 McIntyre Street West, Suite 312, North Bay ON P1B 1A9, Canada |
CHARLES ELLIOTT | 591 Main Street East, SUITE 101, North Bay ON P1B 1B7, Canada |
BRAD GAVAN | 100 COLLEGE DRIVE, P.O. BOX 5001, NORTH BAY ON P1B 8K9, Canada |
Jim Bruce | 3501 Trout Lake Rd., North Bay ON P1B 8G4, Canada |
PETER ROONEY | 160 KING STREET, NORTH BAY ON P1B 5Z7, Canada |
TESSA CLERMONT | 39 Sterling Avenue, MILITARY FAMILY RESOURCE CENTRE, North Bay ON P0H 1P0, Canada |
Ryan Drouin | P.O. Box 5001, 100 College Drive, North Bay ON P1B 8K9, Canada |
Kennedy Horton | 273 Reginald Road, North Bay ON P1A 3B3, Canada |
Sarah McGowan | 100 College Drive,, Nipissing University, North Bay ON P1B 8L7, Canada |
SUE ADAMS | 205 Main Street North, NORTH BAY ON P1B 1B2, Canada |
Mike Harrison | 1401 Seymour St., North Bay ON P1B 8G4, Canada |
REBECCA MCGLYNN | 555 Oak Street East, North Bay ON P1B 8E3, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Harbour Authority of Toney River | 21, Kingfisher Lane, Toney River, NS B0K 1N0 | 1996-01-17 |
One for The World | 38 Raspberry lane, Guelph, ON N1E 7H5 | 2014-07-23 |
LIMIT Vape Inc. | 8 pierce court, Midhurst, ON L9X 0J4 | 2024-12-04 |
Northern Ontario Employment Initiative | 149 Main Street East, North Bay, ON P1B 1A9 | 2023-03-30 |
9706046 Canada Ltd. | 1203 Maritime Way, Unit 315, Ottawa, ON K2K 0H5 | 2016-04-11 |
Corporation Name | Address | Incorporation Date |
---|---|---|
9358374 Canada Inc. | 100 College Drive, North Bay, ON P1B 8K9 | 2015-07-06 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Mattawa and District Chamber of Commerce | 205 Main St East, North Bay, ON P1B 1B2 | 1988-12-30 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Mattawa and District Chamber of Commerce | 205 Main St East, North Bay, ON P1B 1B2 | 1988-12-30 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Mattawa and District Chamber of Commerce | 205 Main St East, North Bay, ON P1B 1B2 | 1988-12-30 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Mattawa and District Chamber of Commerce | 205 Main St East, North Bay, ON P1B 1B2 | 1988-12-30 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Mattawa and District Chamber of Commerce | 205 Main St East, North Bay, ON P1B 1B2 | 1988-12-30 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Mattawa and District Chamber of Commerce | 205 Main St East, North Bay, ON P1B 1B2 | 1988-12-30 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Mattawa and District Chamber of Commerce | 205 Main St East, North Bay, ON P1B 1B2 | 1988-12-30 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Mattawa and District Chamber of Commerce | 205 Main St East, North Bay, ON P1B 1B2 | 1988-12-30 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Mattawa and District Chamber of Commerce | 205 Main St East, North Bay, ON P1B 1B2 | 1988-12-30 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Points North Digital Technologies, Inc. | 410 22nd Street East, Suite 1500, Saskatoon, SK S7K5T6 | |
Terna Compass Canada Inc. | 211-3434 Eglinton ave East, Scarborough, ON M1J 2J1 | 2016-10-13 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Mattawa and District Chamber of Commerce | 205 Main St East, North Bay, ON P1B 1B2 | 1988-12-30 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Mattawa and District Chamber of Commerce | 205 Main St East, North Bay, ON P1B 1B2 | 1988-12-30 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Mattawa and District Chamber of Commerce | 205 Main St East, North Bay, ON P1B 1B2 | 1988-12-30 |
Street Address |
205 MAIN STREET EAST |
City | NORTH BAY |
Province | ON |
Postal Code | P1B 1B2 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
8388911 Canada Inc. | 295 Main St E, North Bay, ON P1B 1B2 | 2013-02-26 |
La Plata Investments Ltd.- · Investissements La Plata Ltee. | C/O Kendall Sinclair, Et Al., 237 Main Street East, North Bay, ON P1B 1B2 | 1994-12-30 |
October's Meta Ltd. | 291 Main Street East, North Bay, ON P1B 1B2 | 2023-08-28 |
Mattawa and District Chamber of Commerce | 205 Main St East, North Bay, ON P1B 1B2 | 1988-12-30 |
Mine Hoists International Limited | 237 Main Street East, North Bay, ON P1B 1B2 | 1987-03-25 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Bucket List Adventures Inc. | 17 Perut Place, North Bay, ON P1B 0B5 | 2018-02-11 |
IntoDash Inc. | 222 Main Street East, North Bay, ON P1B 1B1 | 2023-08-28 |
7558643 Canada Inc. | 5 Linden Lane, North Bay, ON P1B 0A1 | 2010-05-21 |
Bob Lavallee Building Materials Ltd. | 391 Oak Street, North Bay, ON P1B 1A3 | 1987-12-21 |
MIRS Immigration and Visa Services Inc. | 423 Main Street East, North Bay, ON P1B 1B6 | 2022-05-01 |
Joshua Nantel Training Inc. | 200 Main Street East, North Bay, ON P1B 1B1 | 2018-03-09 |
Trevor Cuthbert Building Materials Ltd. | 391 Oak St, North Bay, ON P1B 1A3 | 1998-02-19 |
Urban Eden Activity Center Corp. | 210 Main Street East, North Bay, ON P1B 1B1 | 2008-08-28 |
Southern East Inc. | 222 Main Street East, North Bay, ON P1B 1B1 | 2023-01-02 |
Christian Aboriginal Fellowship of Canada | 66, Josephine Street, P. O. Box 24026, North Bay, ON P1B 0C7 | 2013-12-04 |
Find all corporations in the same postal code |
Do you have more infomration about North Bay Chamber of Commerce? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |