HARBOUR AUTHORITY OF HAMPTON

Address: 8288 Shore Road, Rr 1, Hampton, NS B0S 1L0

HARBOUR AUTHORITY OF HAMPTON (Corporation# 2446596) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 6, 1989.

Corporation Overview

Corporation ID 2446596
Business Number 875016966
Corporation Name HARBOUR AUTHORITY OF HAMPTON
Registered Office Address 8288 Shore Road
Rr 1
Hampton
NS B0S 1L0
Incorporation Date 1989-03-06
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
MARTIN LEWIS 747 BRENTON ROAD, RR 1, PARADISE NS B0S 1R0, Canada
KEVIN CORBETT 633 PORT LORNE ROAD, RR 1, PARADISE NS B0S 1R0, Canada
MIKE HAYES 11836 SHORE ROAD EAST, RR 1, MIDDLETON NS B0A 1P0, Canada
PETER LONGMIRE 3420 SHORE ROAD WEST, HILLSBORN NS B0S 1K0, Canada
CARL YOUNG 1736 HAMPTON MOUNTAIN ROAD, HAMPTON NS B0S 1L0, Canada
ADRIAN HEALY 8288 SHORE ROAD, RR 1, HAMPTON NS B0S 1R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1989-03-06 2014-03-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-03-05 1989-03-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-03-12 current 8288 Shore Road, Rr 1, Hampton, NS B0S 1L0
Address 2012-03-31 2014-03-12 R.r. #2, Hampton, NS B0S 1L0
Address 2005-03-31 2012-03-31 Hampton, NS B0S 1L0
Address 1989-03-06 2005-03-31 Hampton, NS B0S 1L0
Name 1989-03-06 current HARBOUR AUTHORITY OF HAMPTON
Status 2014-03-12 current Active / Actif
Status 2005-02-01 2014-03-12 Active / Actif
Status 2004-12-16 2005-02-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-03-06 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-03-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1989-03-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-22 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-02-07 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-01-29 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 8288 SHORE ROAD
City HAMPTON
Province NS
Postal Code B0S 1L0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Horsepower Brewing Company Limited 4983 Shore Road, Box 583, Annapolis Royal, NS B0S 1L0 2020-01-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11727915 Canada Corporation 590 St. George St., Unit 201, Annapolis Royal, NS B0S 1A0 2019-11-08
11273817 Canada Inc. 4088 Granville Road, Granville Beach, NS B0S 1A0 2019-02-27
Interorganizational Panel On Climate Solutions Inc. 3852 Granville Road, Port Royal, NS B0S 1A0 2019-01-28
4014774 Canada Inc. 485 St. George Street, Annapolis Royal, NS B0S 1A0 2002-02-21
Thresher Consultants Limited 265 St. George St., Annapolis, NS B0S 1A0 1964-05-13
The Annapolis Board of Trade P.o. Box: 2, Annapolis Royal, NS B0S 1A0 1946-01-02
112760 Canada Inc. Box 107, Annapolis Royal, NS B0S 1A0
9884637 Canada Ltd. 21, St. Anthony Street, Annapolis Royal, NS B0S 1A0 2016-08-26
Mazewalker Films Inc. 880 Riverview Road, Bear River, NS B0S 1B0 2017-07-20
Wild Coast Camping Gear Inc. 481 Chute Road, Bear River, NS B0S 1B0 2015-05-21
Find all corporations in postal code B0S

Corporation Directors

Name Address
MARTIN LEWIS 747 BRENTON ROAD, RR 1, PARADISE NS B0S 1R0, Canada
KEVIN CORBETT 633 PORT LORNE ROAD, RR 1, PARADISE NS B0S 1R0, Canada
MIKE HAYES 11836 SHORE ROAD EAST, RR 1, MIDDLETON NS B0A 1P0, Canada
PETER LONGMIRE 3420 SHORE ROAD WEST, HILLSBORN NS B0S 1K0, Canada
CARL YOUNG 1736 HAMPTON MOUNTAIN ROAD, HAMPTON NS B0S 1L0, Canada
ADRIAN HEALY 8288 SHORE ROAD, RR 1, HAMPTON NS B0S 1R0, Canada

Competitor

Search similar business entities

City HAMPTON
Post Code B0S 1L0

Similar businesses

Corporation Name Office Address Incorporation
Harbour Authority of Shoal Cove West / Reef's Harbour General Delivery, Reefs Harbour, NL A0K 4L0 2003-06-19
Harbour Authority of Little Harbour, Richmond County 197 Little Harbour Road, Lower L'ardoise, NS B0E 1W0 1996-11-12
Harbour Authority of Carbonear 169-171 Water Street, Harbour Authority Bld. On Public Wharf, Carbonear, NL A1Y 1B5 2002-06-06
Harbour Authority of Hall's Harbour, N.s. 3586 Highway 359, R.r. 3, Halls Harbour, NS B0P 1J0 1995-10-18
Harbour Authority of Green’s Harbour 1 East Side Road, (office In Community Stage), Green’s Harbour, NL A0B 1X0 1999-03-15
Harbour Authority of Clarks Harbour Rr #1 P.o. Box: 399, Clark's Harbour, NS B0W 1P0 1996-05-01
Harbour Authority of New Harbour, T.b. 1 Fishplant Road, New Harbour, NL A0B 2P0 1997-03-04
Harbour Authority of Fox Harbour 1 Southside Road, Fox Harbour, NL A0B 1V0 1996-04-03
Harbour Authority of Red Harbour 1 Fireman's Lane, Red Harbour, NL A0E 2R0 1996-12-16
Harbour Authority of Woods Harbour 131 Falls Point Road, Woods Harbour, Shelburne County, NS B0W 2E0 1995-10-27

Improve Information

Please comment or provide details below to improve the information on HARBOUR AUTHORITY OF HAMPTON.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.