CHAMBER OF MARINE COMMERCE - OTTAWA ON CANADA
Company Information
CHAMBER OF MARINE COMMERCE, also known as CHAMBRE DE COMMERCE MARITIME, is a company from OTTAWA ON Canada.
The company has corporate status: Active.
CHAMBER OF MARINE COMMERCE - OTTAWA ON CANADA
642832
CHAMBER OF MARINE COMMERCE is governed under the Canada Not-for-profit Corporations Act - 2012-07-19. It a company of type: Non-Soliciting.
The date of the company's last Annual Meeting is 2021-06-22.
The status of its annual filings are: 2021 -Filed, 2020 -Filed, 2019 -Filed.
This company has had the following names:
- CHAMBRE DE COMMERCE MARITIME - 2012-07-19to Present
- Chambre de Commerce Maritime - 2007-06-19to2012-07-19
- CHAMBRE DU COMMERCE MARITIME - 1987-12-22to2007-06-19
CHAMBER OF MARINE COMMERCE has between 12 and 30 directors.
Address & Map
300 SPARKS STREET, SUITE 340
PLACE DE VILLE, PODIUM BUILDING
OTTAWA ON K1R 7S3,
Canada
Company Officers
Name | Address | Town | Country |
---|---|---|---|
Scott Bravener | 1001 CHAMPLAIN AVENUE, SUITE 401 | BURLINGTON ON L7L 5Z4 | Canada |
KEITH FOWLER | 95 Queen's Quay East | Toronto ON M5E 1A3 | Canada |
William Friedman | 1100 West 9th Street, Suite 300 | Cleveland OH 44113 | United States |
Pascal Nobécourt | 1190 avenue des Canadiens-de-Montréal, Suite 400 | Montréal QC H3B 0E5 | Canada |
J. Wesley Newton | 63 Church Street, Suite 600 | St. Catharines ON L2R 3C4 | Canada |
Allister Paterson | 759 square Victoria, 6th floor | Montreal QC H2Y 2K3 | Canada |
Ron Eldridge | 120 Bremner Blvd., Suite 800 | Toronto ON M5J 0A8 | Canada |
Byron Johnson | 240 Graham Avenue, Suite 300 | Winnipeg MB R3C 0J7 | Canada |
Daniel Dagenais | 2100 Pierre-Dupuy Avenue, Wing 1 | Montreal QC H3C 3R5 | Canada |
Danielle Lewis | 1330 Burlington Street East, Box 2460 | Hamilton ON L8N 3J5 | Canada |
GERALD RAY | 517 Main Street | Port Dover ON N0A 1N0 | Canada |
Carsten Bredin | 2800 One Lombard Place | Winnipeg MB R3B 0X8 | Canada |
TYLER KOHUT | 6509 Airport Road | Mississauga ON L4V 1S7 | Canada |
George Di Sante | 360 St. Jacques Street, Suite 1500 | Montréal QC H2Y 1P5 | Canada |
Louis-Marie Beaulieu | 7400, rue Anne-Barbel | Québec QC G2K 2C4 | Canada |
Denis Wilson | 2625 Victoria Avenue | Regina SK S4T 7T9 | Canada |
DAVID MORSE | 300 North Habour Road, P.O. Box 370 | Goderich ON N7A 3Y9 | Canada |
Anne-Marie Gaudet | 150 Dalhousie Street | Quebec QC G1R 4M8 | Canada |
James Reznik | 9333 Dearborn Street | Detroit MI 48209 | United States |
DEBORAH DELUCA | 2305 W. Superior Street | Duluth MN 55806-1931 | United States |
Related Companies
Name | Address | Town | Country | Status |
---|---|---|---|---|
EASTERN CANADIAN TUG OWNERS' ASSOCIATION also known as L&aposASSOCIATION DES ENTREPRENEURS EN REMORQUAGE DE L&aposEST DU CANADA |
1500-2828 boulevard Laurier | Québec QC, G1V 0B9 | Canada | Active |
CANADIAN SHIPOWNERS ASSOCIATION also known as L&aposASSOCIATION DES ARMATEURS CANADIENS |
300 Sparks Street, Suite 340, Place de Ville, Podium Building | OTTAWA ON, K1R 7S3 | Canada | Dissolved by the corporation (s. 220)on 2020-11-15 |
Canadian International Grains Institute also known as Institut international du Canada pour le grain |
1000-303 MAIN STREET | WINNIPEG MB, R3C 3G7 | Canada | Inactive - Amalgamated intoCereals Canada Inc. / Céréales Canada Inc.on 2020-06-01 |
THE INTERPROVINCIAL ASSOCIATION OF STEVEDORING CONTRACTORS also known as L&aposASSOCIATION INTERPROVINCIALE DES ENTREPRENEURS EN ARRIMAGE |
360 RUE ST-JACQUES, BUREAU 1500 | MONTREAL QC, H2Y 1P5 | Canada | Dissolved by Corporations Canada (s.222)on 2016-08-01 |
WESTERN TRANSPORTATION ADVISORY COUNCIL | 205-1130 WEST PENDER ST. | VANCOUVER BC, V6E 4A4 | Canada | Active |
Desgagnés Énergie inc. also known as Desgagnés Energy Inc. |
21, rue du Marché-Champlain | QUEBEC QC, G1K 8Z8 | Canada | Active |
Stelco Algae Holdings Inc. | 386 Wilcox Street | HAMILTON ON, L8L 8K5 | Canada | Active |
McKeil Tankers Limited | 1001 Champlain Avenue | BURLINGTON ON, L7L 5Z4 | Canada | Active |
BI DEVELOPMENT CO. (PONDEROSA) LTD. | 386 Wilcox Street | HAMILTON ON, L8L 8K5 | Canada | Active |
Stelco SPAC Holdings Inc. | 386 Wilcox Street East | HAMILTON ON, L8L 8K5 | Canada | Dissolved by the corporation (s. 210)on 2019-12-24 |
Nearby Businesses
Name | Address | Town | Country | Status |
---|---|---|---|---|
Animal Nutrition Association of Canada also known as Association de nutrition animale du Canada |
300 Sparks Street, Suite 330 | OTTAWA ON, K1R 7S3 | Canada | Active |
CANADIAN SHIPOWNERS ASSOCIATION also known as L&aposASSOCIATION DES ARMATEURS CANADIENS |
300 Sparks Street, Suite 340, Place de Ville, Podium Building | OTTAWA ON, K1R 7S3 | Canada | Dissolved by the corporation (s. 220)on 2020-11-15 |
Canadian Marine Industry Foundation also known as Fondation de l&aposindustrie maritime canadienne |
Care of: Chamber of Marine Commerce, 300 Sparks Street, Place de Ville | Podium Building, Suite 340, K1R 7S3 | Canada | Active |
4552521 CANADA INC. | 350 SPARKS STREET, SUITE 604 | OTTAWA ON, K1R 7S3 | Canada | Dissolved for non-compliance (s. 212)on 2013-12-28 |