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.
| ID | 9814 |
| Current Name | Chambre de commerce et d'Industrie de la Région de Thetford |
| Incorporation Date | 1938-04-23 |
| Address | 81 Rue Notre-Dame Ouest Thetford Mines QC G6G 1J4 |
| Director Limits | 11-11 |
| Director Name | Director Address |
|---|---|
| JEAN-PHILIPPE COUTURE | 2540 ave Champfleury, Quebec QC G1G 0G1, Canada |
| FRANCIS MARTEL | 15 rang 11 d'inverness, St=Jacques-de Leeds QC G0N 1J0, Canada |
| KAVEN PARÉ | 392 rue Dubé, Thetford Mines QC G6G 3B9, Canada |
| Alexandre-Sacha Leblond | 1164 Rue Turcotte Est, Thetford Mines QC G6G 7R2, Canada |
| Andréanne Giroux | 120 rue Smith, Thetford Mines QC G6G 3M4, Canada |
| MARYSE LONGCHAMPS | 254 Beauséjour, THETFORD MINES QC G6G 5E4, Canada |
| PIERRE LAROCHE | 678 RUE DESROSIERS, THETFORD MINES QC G6G 5Y1, Canada |
| MELANIE BROUSSEAU | 870 CHEMIN DU HAMEAU, STE-PRAXEDE QC G0M 1H1, Canada |
| CAROLINE PARE | 185 ChampsFleuri, St-Jacques-de-Leeds QC G0N 1J0, Canada |
| Francheska Gouin | 1197 Rue Notre-Dame Est, Thetford Mines QC G6G 2V2, Canada |
| LUCIE ROULEAU | 772 10ème rang, St-Jean-de-Bréboeuf QC G6G 0A1, Canada |
| JEAN-SÉBASTIEN CÔTÉ | 311 9ème rue Nord, Thetford Mines QC G6G 5J4, Canada |
| Francis Martel | 15 rang 11 d'inverness, Saint-Jacques-de-Leeds QC G0N 1J0, Canada |
| Type | Effective Date | Expiry Date | Details |
|---|---|---|---|
| Activity | 2023-02-10 | current | Amendment / Modification - Name. |
| Name | 2009-01-07 | 2023-02-10 | Chambre de commerce et d'industrie de Thetford Mines inc. |
| Activity | 2009-01-07 | current | Amendment / Modification - Name. |
| Address | 2003-05-08 | 2005-03-31 | 81 RUE NOTRE-DAME SUD, THETFORD MINES, QC G6G 1J4 |
| Address | 2002-06-19 | 2003-05-08 | 67 NOTRE DAME SUD, THETFORD MINES, QC G6G 1J4 |
| Address | 2002-03-31 | 2002-06-19 | 171 CHEMIN DES BOIS-FRANCS NORD, THETFORD MINES, QC G6G 6G7 |
| Name | 2001-03-29 | 2009-01-07 | Chambre de commerce et de l'industrie de l'Amiante |
| Activity | 2001-03-29 | current | Amendment / Modification - Name. |
| Activity | 2000-11-24 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
| Name | 1982-09-14 | 2001-03-29 | CHAMBRE DE COMMERCE DE L'AMIANTE |
| Name | 1938-04-23 | 1982-09-14 | LA CHAMBRE DE COMMERCE DE THETFORD MINES |
| Address | 1938-04-23 | 2002-03-31 | J.F. MORISETTE , C.P. 572, THETFORD MINES, QC G6G 5T6 |
| Year | Meeting Date | Type of Corporation |
|---|---|---|
| 2020 | 2020-09-09 | |
| 2019 | 2018-06-05 | |
| 2018 | 2017-06-06 |
| Director Name | Director Address |
|---|---|
| JEAN-PHILIPPE COUTURE | 2540 ave Champfleury, Quebec QC G1G 0G1, Canada |
| FRANCIS MARTEL | 15 rang 11 d'inverness, St=Jacques-de Leeds QC G0N 1J0, Canada |
| KAVEN PARÉ | 392 rue Dubé, Thetford Mines QC G6G 3B9, Canada |
| Alexandre-Sacha Leblond | 1164 Rue Turcotte Est, Thetford Mines QC G6G 7R2, Canada |
| Andréanne Giroux | 120 rue Smith, Thetford Mines QC G6G 3M4, Canada |
| MARYSE LONGCHAMPS | 254 Beauséjour, THETFORD MINES QC G6G 5E4, Canada |
| PIERRE LAROCHE | 678 RUE DESROSIERS, THETFORD MINES QC G6G 5Y1, Canada |
| MELANIE BROUSSEAU | 870 CHEMIN DU HAMEAU, STE-PRAXEDE QC G0M 1H1, Canada |
| CAROLINE PARE | 185 ChampsFleuri, St-Jacques-de-Leeds QC G0N 1J0, Canada |
| Francheska Gouin | 1197 Rue Notre-Dame Est, Thetford Mines QC G6G 2V2, Canada |
| LUCIE ROULEAU | 772 10ème rang, St-Jean-de-Bréboeuf QC G6G 0A1, Canada |
| JEAN-SÉBASTIEN CÔTÉ | 311 9ème rue Nord, Thetford Mines QC G6G 5J4, Canada |
| Francis Martel | 15 rang 11 d'inverness, Saint-Jacques-de-Leeds QC G0N 1J0, Canada |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Placements P.R. Laroche Ltee · P.R. Laroche Investments Ltd. | 85 Rue Lariviere, Victoriaville, QC G6P3G4 | 1979-12-03 |
| Les Logiciels Ibis International Inc. · Ibis International Software Inc. | 3193 Rue Joseph-Hardy, St-Hubert, QC J3Y8R3 | 1995-06-05 |
| 3522482 Canada Inc. | 1080, Cote Du Beaver Hall, Montreal, QC H2Z 1S8 | 1998-10-02 |
| Couvreur B.L. Inc. | 121 Rue Des Visons, Trois-RiviÈRes, (QuÉBec), QC G9B 6C9 | 1981-06-11 |
| P.A.A.X. VENTES et LOCATIONS INC. | 78 Boul Bourque, Omerville, QC J1X4E6 | 1994-08-18 |
| Moulin A Lattes Kedgwick Inc. · Kedgwick Lath Mill Inc. | Kedgwick, Kedgwick, NB | 1979-05-17 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Les Immeubles Rouleau Et Freres Inc. | 1670 Jules Verne, Suite 101, QuÉBec, QC G2G 2R1 | 1986-04-04 |
| Ordinateurs Jastelie Inc. | 243 Marie Claude, C P 172, Plaisance, QC J0V 1S0 | 1995-12-05 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Transport Francis Martel Inc. | 293, rue Bouthillier N, Saint-Jean-sur-Richelieu, QC J3B 5Z4 | 2017-03-21 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Centre Sante Chambly Inc. | 870 Boulevard Perigny, Chambly, QC J3L 1W3 | 1981-11-19 |
| Atelier D'Usinage Daniel Inc. | 140 Route 139, St-Theodore D'Acton, QC J0H 1Z0 | 1983-11-18 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 13351629 Canada Ltd. | 1430- 150 9 Avenue Southwest, Calgary, AB T2P 3H9 | 2021-09-16 |
| 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 2Y4 | 2024-07-11 |
| Lending Assist Ltd. | 11 Kelso Ct, St. Albert, AB T8N 6W5 | |
| 10955043 Canada Ltd. | 430 Garrison Square Southwest, Calgary, AB T2T 6B4 | 2018-08-21 |
| Lending Assist Ltd. | 1430 - 150 9th Avenue SW, Calgary, AB T2P 3H9 | 2021-04-29 |
| Terrapin Capital Ltd. | #100, 111 5th Avenue SW, Suite 361, Calgary, AB T2P 3Y6 | 2018-09-23 |
| BeOnyx Robotics Inc. | 107 Rue du Boisclair, Saguenay, QC G7G 5A1 | 2023-08-14 |
| Moleculomics In Silico Discovery Inc. | 525 Boul Cartier Ouest, Laval, QC H7V 5B7 | 2015-01-01 |
| Naiset Point Capital Partners Ltd. | 150 9 Avenue Southwest, Suite 1430, Calgary, AB T2P 3H9 | 2020-02-15 |
| Find all corporations with the same officer (Jean-Philippe Couture) | ||
| Street Address |
81 RUE NOTRE-DAME OUEST |
| City | THETFORD MINES |
| Province | QC |
| Postal Code | G6G 1J4 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Operam Technologies Inc. | 81 Rue Notre-Dame Ouest, Thetford Mines, QC G6G 1J4 | 2018-04-25 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| L.C. TAG inc. | 131 Rue Notre Dame Ouesgt, Thetford Mines, QC G6G 1J4 | 1980-04-11 |
| Fonds de développement industriel régional de Thetford | 81 Rue Notre Dame Ouest, 2e Etage, Thetford Mines, QC G6G 1J4 | 1987-11-10 |
| Gestion Alpha T.M. Inc. | 131 Rue Notre Dame Ouest, Thetford Mines, QC G6G 1J4 | 1979-09-24 |
| AmeriCan Structure Inc. | 131 Notre-Dames Sud, Thetford Mines, QC G6G 1J4 | 2002-02-01 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Piscines Frontenac Inc. | 515 Boul Frontenac Est, Thetford Mines, QuÉBec, QC G6G 1N5 | 1979-12-13 |
| 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 0G3 | 1984-06-22 |
| Regroupement BioDiesel Thetford Mines Chaudière-Appalaches | 671 Boulevard Frontenac Ouest, Thetford Mines, QC G6G 1N1 | 2005-10-28 |
| 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 1N4 | 2018-08-15 |
| Dr. Laurie Gilbert Optométriste Inc. | 630 rue Beaumanoir, Thetford Mines, QC G6G 0B7 | 2021-08-10 |
| Campus Elitis Pharma Inc. | 1351, rue Notre-Dame Est, bureau 300, Thetford Mines, QC G6G 0G5 | 2008-06-02 |
| Gestion Benoit Guillemette Inc. · Benoit Guillemette Holding Inc. | 70 boul. Frontenac Est, Thetford Mines, QC G6G 1N4 | 1999-08-11 |
| 6342361 Canada Inc. | 257 Notre-Dame Ouest, Thetford Mines, QC G6G 1J7 | 2005-01-28 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Canadian German Chamber of Industry and Commerce Inc. | 480 University Avenue, Suite 1500, Toronto, ON M5G 1V2 | 1968-10-25 |
| Chambre de commerce et industrie de la région de Valcourt | 5583, chemin de l`Aéroport, Valcourt, QC J0E 2L0 | 1988-04-06 |
| Chambre de commerce et d'industrie de la MRC de Montmagny | 6 Rue St-Jean-Baptiste Est, Bureau 221, Montmagny, QC G5V 1J7 | 1912-08-26 |
| Chambre de commerce et d'industrie de Sherbrooke | 9 Rue Wellington South, Bureau 202, Sherbrooke, QC J1H 5C8 | 1890-01-10 |
| Chambre de commerce et d'industrie de la région de Richmond | C.P. 3119, Richmond, QC J0B 2H0 | 1894-11-17 |
| Sutton and Region Chamber of Commerce · Chambre De Commerce De Sutton et Region | Box 868, Sutton, QC J0E 2K0 | 1982-05-04 |
| Chambre de commerce et d'industrie Les Moulins | 300-3115 boul. de la pinière, Terrebonne, QC J6X 4P7 | 1935-09-28 |
| Chambre de commerce et d'industrie de la Rive-Sud | 6000, boul. de Rome, suite 410, Brossard, QC J4Y 0B6 | 1959-11-10 |
| Chambre de commerce et d’industrie Région de Mégantic | 3560 rue Laval, Local 165, Lac-Mégantic, QC G6B 2X4 | 1909-09-27 |
| Chambre de Commerce et d'industrie de Mirabel | 13665 Boul Du CurÉ-Labelle, #208, Mirabel, QC J7J 1L2 | 1952-06-06 |
Do you have more infomration about Chambre de commerce et d'Industrie de la Région de Thetford? 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. |