Federal Corporation Information

Federal Corporation Information - 034508-3

Beware of scams and other suspicious activities. See Corporations Canada's alerts.

Note

This information is available to the public in accordance with legislation (see Public disclosure of corporate information).

Corporation Number
034508-3
Business Number (BN)
106844285RC0001
Corporate Name
THE CANADIAN CHAMBER OF COMMERCE
LA CHAMBRE DE COMMERCE DU CANADA
Status
Active
Governing Legislation
Canada Not-for-profit Corporations Act - 2014-01-28
Note: Order a Corporate Profile [View PDF Sample] [View HTML Sample].
Find existing extra-provincial registrations of this corporation on Canada’s Business registries

Registered Office Address

275 Slater St.
Ottawa ON K1P 5H9
Canada

Note

Active NFP Act corporations are required to update this information. Changes are only legally effective when filed with Corporations Canada. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Directors

Minimum 10
Maximum 20
  • Candace Laing
    122 1 Avenue South
    Suite 500
    Saskatoon SK S7K 7G3
    Canada
  • Thomas Benjoe
    200-2221 Cornwall Street
    Regina SK S4P 2L1
    Canada
  • Carman McNary
    2500 Stantec Tower 10220 - 103 Avenue NW
    Edmonton AB T5J 0K4
    Canada
  • Marie-Hélène Labrie
    615 Boulevard René-Lévesque Ouest
    Montréal QC H3B 1P5
    Canada
  • Julien Baudry
    2100 Avenue Pierre-Dupuy
    Montréal QC H3C 3R5
    Canada
  • Marc Weil
    425 1 Street Southwest
    Calgary AB T2P 3L8
    Canada
  • Kendra MacDonald
    PO Box 338 Station C1
    St. John's NL A1C 5J9
    Canada
  • Dan Rogers
    177 Lombard Avenue
    Suite 700
    Winnipeg MB R3B 0W5
    Canada
  • Shawn Lester
    917 Nunavut Drive
    Iqaluit NU X0A 0H0
    Canada
  • Niranjan Vivekanandan
    88 Queens Quay West
    17th Floor
    Toronto ON M5J 0B6
    Canada
  • Laura Hewitt
    1 York Street
    Toronto ON M5J 0B6
    Canada
  • Andy Lodge
    200 - 1273 Main Street
    Moncton NB E1C 0P4
    Canada
  • Penny Wise
    300 Tartan Drive
    London ON N5V 4M9
    Canada
  • Warren Tomlin
    99 Bank Street
    Suite 1200
    Ottawa ON K1P 5A3
    Canada

Note

Active NFP Act corporations are required to update director information (names, addresses, etc.) within 15 days of any change. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Annual Filings

Anniversary Date (MM-DD)
01-28
Date of Last Annual Meeting
2023-10-13
Annual Filing Period (MM-DD)
01-28 to 03-29
Type of Corporation
Soliciting
Status of Annual Filings
  • 2024 - Filed
  • 2023 - Filed
  • 2022 - Filed

Corporate History

Certificates and Filings

Certificate of Continuance
2014-01-28
By-laws
Received on 2014-02-03
Financial statements
As of 2014-12-31
Financial statements
As of 2015-12-31
Financial statements
As of 2016-12-31
Financial statements
As of 2017-12-31
By-laws
Received on 2018-11-22
Financial statements
As of 2018-12-31
Financial statements
As of 2018-12-31
Financial statements
As of 2019-12-31
Financial statements
As of 2020-12-31
Financial statements
As of 2021-12-31
Financial statements
As of 2022-12-31

Certificate of Amendment Footnote*

2023-10-13
Amendment details: Number of directors
By-laws
Received on 2023-10-13
Financial statements
As of 2023

Return to footnote * referrer Amendment details are only available for amendments effected after 2010-03-20. Some certificates issued prior to 2000 may not be listed. For more information, contact Corporations Canada.

 
Date Modified: