Chambre de commerce et d'Industrie de la Région de Thetford

81 Rue Notre-Dame Ouest, Thetford Mines, QC G6G 1J4

Overview

Chambre de commerce et d'Industrie de la Région de Thetford is a federal corporation in Thetford Mines, Quebec incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on April 23, 1938 with corporation #9814. The current entity status is . The registered office location is at 81 Rue Notre-Dame Ouest, Thetford Mines, QC G6G 1J4. The directors of the corporation include Jean-Philippe Couture, Francis Martel, Kaven ParÉ, Alexandre-Sacha Leblond, Andréanne Giroux, Maryse Longchamps, Pierre Laroche, Melanie Brousseau, Caroline Pare and Francheska Gouin.

Corporation Information

ID9814
Current NameChambre de commerce et d'Industrie de la Région de Thetford
Incorporation Date1938-04-23
Address81 Rue Notre-Dame Ouest
Thetford Mines
QC G6G 1J4
Director Limits11-11

Corporation Directors

Director NameDirector Address
JEAN-PHILIPPE COUTURE2540 ave Champfleury, Quebec QC G1G 0G1, Canada
FRANCIS MARTEL15 rang 11 d'inverness, St=Jacques-de Leeds QC G0N 1J0, Canada
KAVEN PARÉ392 rue Dubé, Thetford Mines QC G6G 3B9, Canada
Alexandre-Sacha Leblond1164 Rue Turcotte Est, Thetford Mines QC G6G 7R2, Canada
Andréanne Giroux120 rue Smith, Thetford Mines QC G6G 3M4, Canada
MARYSE LONGCHAMPS254 Beauséjour, THETFORD MINES QC G6G 5E4, Canada
PIERRE LAROCHE678 RUE DESROSIERS, THETFORD MINES QC G6G 5Y1, Canada
MELANIE BROUSSEAU870 CHEMIN DU HAMEAU, STE-PRAXEDE QC G0M 1H1, Canada
CAROLINE PARE185 ChampsFleuri, St-Jacques-de-Leeds QC G0N 1J0, Canada
Francheska Gouin1197 Rue Notre-Dame Est, Thetford Mines QC G6G 2V2, Canada
LUCIE ROULEAU772 10ème rang, St-Jean-de-Bréboeuf QC G6G 0A1, Canada
JEAN-SÉBASTIEN CÔTÉ311 9ème rue Nord, Thetford Mines QC G6G 5J4, Canada
Francis Martel15 rang 11 d'inverness, Saint-Jacques-de-Leeds QC G0N 1J0, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Activity2023-02-10currentAmendment / Modification - Name.
Name2009-01-072023-02-10Chambre de commerce et d'industrie de Thetford Mines inc.
Activity2009-01-07currentAmendment / Modification - Name.
Address2003-05-082005-03-3181 RUE NOTRE-DAME SUD, THETFORD MINES, QC G6G 1J4
Address2002-06-192003-05-0867 NOTRE DAME SUD, THETFORD MINES, QC G6G 1J4
Address2002-03-312002-06-19171 CHEMIN DES BOIS-FRANCS NORD, THETFORD MINES, QC G6G 6G7
Name2001-03-292009-01-07Chambre de commerce et de l'industrie de l'Amiante
Activity2001-03-29currentAmendment / Modification - Name.
Activity2000-11-24currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Name1982-09-142001-03-29CHAMBRE DE COMMERCE DE L'AMIANTE
Name1938-04-231982-09-14LA CHAMBRE DE COMMERCE DE THETFORD MINES
Address1938-04-232002-03-31J.F. MORISETTE , C.P. 572, THETFORD MINES, QC G6G 5T6

Annual Return Filings

YearMeeting DateType of Corporation
20202020-09-09
20192018-06-05
20182017-06-06

Officer Information

Officers

Director NameDirector Address
JEAN-PHILIPPE COUTURE2540 ave Champfleury, Quebec QC G1G 0G1, Canada
FRANCIS MARTEL15 rang 11 d'inverness, St=Jacques-de Leeds QC G0N 1J0, Canada
KAVEN PARÉ392 rue Dubé, Thetford Mines QC G6G 3B9, Canada
Alexandre-Sacha Leblond1164 Rue Turcotte Est, Thetford Mines QC G6G 7R2, Canada
Andréanne Giroux120 rue Smith, Thetford Mines QC G6G 3M4, Canada
MARYSE LONGCHAMPS254 Beauséjour, THETFORD MINES QC G6G 5E4, Canada
PIERRE LAROCHE678 RUE DESROSIERS, THETFORD MINES QC G6G 5Y1, Canada
MELANIE BROUSSEAU870 CHEMIN DU HAMEAU, STE-PRAXEDE QC G0M 1H1, Canada
CAROLINE PARE185 ChampsFleuri, St-Jacques-de-Leeds QC G0N 1J0, Canada
Francheska Gouin1197 Rue Notre-Dame Est, Thetford Mines QC G6G 2V2, Canada
LUCIE ROULEAU772 10ème rang, St-Jean-de-Bréboeuf QC G6G 0A1, Canada
JEAN-SÉBASTIEN CÔTÉ311 9ème rue Nord, Thetford Mines QC G6G 5J4, Canada
Francis Martel15 rang 11 d'inverness, Saint-Jacques-de-Leeds QC G0N 1J0, Canada

Corporations with the same officer (PIERRE LAROCHE)

Corporation NameAddressIncorporation Date
Placements P.R. Laroche Ltee · P.R. Laroche Investments Ltd. 85 Rue Lariviere, Victoriaville, QC G6P3G41979-12-03
Les Logiciels Ibis International Inc. · Ibis International Software Inc. 3193 Rue Joseph-Hardy, St-Hubert, QC J3Y8R31995-06-05
3522482 Canada Inc. 1080, Cote Du Beaver Hall, Montreal, QC H2Z 1S81998-10-02
Couvreur B.L. Inc. 121 Rue Des Visons, Trois-RiviÈRes, (QuÉBec), QC G9B 6C91981-06-11
P.A.A.X. VENTES et LOCATIONS INC. 78 Boul Bourque, Omerville, QC J1X4E61994-08-18
Moulin A Lattes Kedgwick Inc. · Kedgwick Lath Mill Inc. Kedgwick, Kedgwick, NB1979-05-17

Corporations with the same officer (LUCIE ROULEAU)

Corporation NameAddressIncorporation Date
Les Immeubles Rouleau Et Freres Inc. 1670 Jules Verne, Suite 101, QuÉBec, QC G2G 2R11986-04-04
Ordinateurs Jastelie Inc. 243 Marie Claude, C P 172, Plaisance, QC J0V 1S01995-12-05

Corporations with the same officer (Francis Martel)

Corporation NameAddressIncorporation Date
Transport Francis Martel Inc. 293, rue Bouthillier N, Saint-Jean-sur-Richelieu, QC J3B 5Z42017-03-21

Corporations with the same officer (CAROLINE PARÉ)

Corporation NameAddressIncorporation Date
Centre Sante Chambly Inc. 870 Boulevard Perigny, Chambly, QC J3L 1W31981-11-19
Atelier D'Usinage Daniel Inc. 140 Route 139, St-Theodore D'Acton, QC J0H 1Z01983-11-18

Corporations with the same officer (Jean-Philippe Couture)

Corporation NameAddressIncorporation Date
13351629 Canada Ltd. 1430- 150 9 Avenue Southwest, Calgary, AB T2P 3H92021-09-16
Lending Assist Save Assist Ltd. 150 9 Avenue Southwest, Suite 1430, Calgary, AB T2P 3H9
16202811 Canada Inc. Simpson Tower, 401 Bay St, Suite 2100, Toronto, ON M5H 2Y42024-07-11
Lending Assist Ltd. 11 Kelso Ct, St. Albert, AB T8N 6W5
10955043 Canada Ltd. 430 Garrison Square Southwest, Calgary, AB T2T 6B42018-08-21
Lending Assist Ltd. 1430 - 150 9th Avenue SW, Calgary, AB T2P 3H92021-04-29
Terrapin Capital Ltd. #100, 111 5th Avenue SW, Suite 361, Calgary, AB T2P 3Y62018-09-23
BeOnyx Robotics Inc. 107 Rue du Boisclair, Saguenay, QC G7G 5A12023-08-14
Moleculomics In Silico Discovery Inc. 525 Boul Cartier Ouest, Laval, QC H7V 5B72015-01-01
Naiset Point Capital Partners Ltd. 150 9 Avenue Southwest, Suite 1430, Calgary, AB T2P 3H92020-02-15
Find all corporations with the same officer (Jean-Philippe Couture)

Location Information

Street Address 81 RUE NOTRE-DAME OUEST
CityTHETFORD MINES
ProvinceQC
Postal CodeG6G 1J4
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Operam Technologies Inc. 81 Rue Notre-Dame Ouest, Thetford Mines, QC G6G 1J42018-04-25

Corporations in the same postal code

Corporation NameAddressIncorporation Date
L.C. TAG inc. 131 Rue Notre Dame Ouesgt, Thetford Mines, QC G6G 1J41980-04-11
Fonds de développement industriel régional de Thetford 81 Rue Notre Dame Ouest, 2e Etage, Thetford Mines, QC G6G 1J41987-11-10
Gestion Alpha T.M. Inc. 131 Rue Notre Dame Ouest, Thetford Mines, QC G6G 1J41979-09-24
AmeriCan Structure Inc. 131 Notre-Dames Sud, Thetford Mines, QC G6G 1J42002-02-01

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Piscines Frontenac Inc. 515 Boul Frontenac Est, Thetford Mines, QuÉBec, QC G6G 1N51979-12-13
Gestions Chalaguina Inc. 1501 Rue de la Nature, Thetfond Mines, QC G6G 0G6
Gagne Laflamme Martineau Inc. 1212-200 Rue Kingsville, Thetford Mines, QC G6G 0G31984-06-22
Regroupement BioDiesel Thetford Mines Chaudière-Appalaches 671 Boulevard Frontenac Ouest, Thetford Mines, QC G6G 1N12005-10-28
158000 Canada Inc. 1493 Rue de la Nature, Thetford Mines, QC G6G 0G6
Magasin Dominic Lauzon Inc. · Dominic Lauzon Store Inc. 70 boulevard Frontenac Est, Thetford Mines, QC G6G 1N42018-08-15
Dr. Laurie Gilbert Optométriste Inc. 630 rue Beaumanoir, Thetford Mines, QC G6G 0B72021-08-10
Campus Elitis Pharma Inc. 1351, rue Notre-Dame Est, bureau 300, Thetford Mines, QC G6G 0G52008-06-02
Gestion Benoit Guillemette Inc. · Benoit Guillemette Holding Inc. 70 boul. Frontenac Est, Thetford Mines, QC G6G 1N41999-08-11
6342361 Canada Inc. 257 Notre-Dame Ouest, Thetford Mines, QC G6G 1J72005-01-28
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Canadian German Chamber of Industry and Commerce Inc. 480 University Avenue, Suite 1500, Toronto, ON M5G 1V21968-10-25
Chambre de commerce et industrie de la région de Valcourt 5583, chemin de l`Aéroport, Valcourt, QC J0E 2L01988-04-06
Chambre de commerce et d'industrie de la MRC de Montmagny 6 Rue St-Jean-Baptiste Est, Bureau 221, Montmagny, QC G5V 1J71912-08-26
Chambre de commerce et d'industrie de Sherbrooke 9 Rue Wellington South, Bureau 202, Sherbrooke, QC J1H 5C81890-01-10
Chambre de commerce et d'industrie de la région de Richmond C.P. 3119, Richmond, QC J0B 2H01894-11-17
Sutton and Region Chamber of Commerce · Chambre De Commerce De Sutton et Region Box 868, Sutton, QC J0E 2K01982-05-04
Chambre de commerce et d'industrie Les Moulins 300-3115 boul. de la pinière, Terrebonne, QC J6X 4P71935-09-28
Chambre de commerce et d'industrie de la Rive-Sud 6000, boul. de Rome, suite 410, Brossard, QC J4Y 0B61959-11-10
Chambre de commerce et d’industrie Région de Mégantic 3560 rue Laval, Local 165, Lac-Mégantic, QC G6B 2X41909-09-27
Chambre de Commerce et d'industrie de Mirabel 13665 Boul Du CurÉ-Labelle, #208, Mirabel, QC J7J 1L21952-06-06

Improve Information

Do you have more infomration about Chambre de commerce et d'Industrie de la Région de Thetford? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.