HARBOUR AUTHORITY OF LORD'S COVE (Corporation# 2653451) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 16, 1990.
Corporation ID | 2653451 |
Business Number | 875890436 |
Corporation Name | HARBOUR AUTHORITY OF LORD'S COVE |
Registered Office Address |
Lord's Cove NL A0E 2C0 |
Incorporation Date | 1990-10-16 |
Dissolution Date | 2015-06-11 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 7 - 7 |
Director Name | Director Address |
---|---|
HENRY STACEY | SITE 15, BOX 4, LORDS COVE NL A0E 2C0, Canada |
JAMES HODGE | SITE 12, BOX 12, LORDS COVE NL A0E 2C0, Canada |
JOHN EDWARDS | SITE 12, BOX 2, LORDS COVE NL A0E 2C0, Canada |
GUS WALSH | BOX 34, LORDS COVE NL A0E 2C0, Canada |
RUSSELL MURPHY | SITE 15, BOX 7, LORDS COVE NL A0E 2C0, Canada |
JOSEPH FITZPATRICK | SITE 11, BOX 16, LORDS COVE NL A0E 2C0, Canada |
MICHAEL FITZPATRICK | SITE 14, BOX 12, LORDS COVE NL A0E 2C0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1990-10-16 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1990-10-15 | 1990-10-16 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2005-03-31 | current | Lord's Cove, NL A0E 2C0 |
Address | 1990-10-16 | 2005-03-31 | Lord's Cove, NL A0E 2C0 |
Name | 1990-10-16 | current | HARBOUR AUTHORITY OF LORD'S COVE |
Status | 2015-06-11 | current | Dissolved / Dissoute |
Status | 2015-01-12 | 2015-06-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2005-01-21 | 2015-01-12 | Active / Actif |
Status | 2004-12-16 | 2005-01-21 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1990-10-16 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-06-11 | Dissolution | Section: 222 |
1990-10-16 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2005 | 2005-05-10 | |
2004 | 2004-04-20 | |
2001 | 2001-01-25 |
City | LORD'S COVE |
Province | NL |
Postal Code | A0E 2C0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Harbour Authority of Lamaline | Allan's Island Causeway, Lamaline, NL A0E 2C0 | 1998-01-21 |
Harbour Authority of Point-au-gaul | 11 Main Road, Point-au-gaul, NL A0E 2C0 | 1997-01-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Harbour Authority of Baine Harbour | 6 Main Road, Baine Harbour, NL A0E 1A0 | 1996-02-12 |
12303973 Canada Inc. | 50 Seaview Dr, Burin, NL A0E 1E0 | 2020-08-30 |
Dracon Welding Services Limited | 5a Ropewalk Lane, Burin, NL A0E 1E0 | 2015-03-26 |
Harbour Authority of Burin | Box 49, Site 12, Burin, NL A0E 1E0 | 1996-04-03 |
Shaping Generations Inc. | 300 Main Street, Burin Bay Arm, NL A0E 1G0 | 2019-01-14 |
10159964 Canada Ltd. | 2 Dodges Road, Marystown, NL A0E 1K0 | 2017-03-24 |
Harbour Authority of English Harbour East | 1 Main Street, English Harbour East, NL A0E 1M0 | 2000-03-07 |
C&s Central Convenience Inc. | 200 Eldon Street, Fortune, NL A0E 1P0 | 2020-08-11 |
Harbour Authority of Fortune | 1 Harbour Drive, Box 65, Fortune, NL A0E 1P0 | 1988-07-05 |
Habour Authority of Garden Cove | 10 Main Road, Garden Cove, NL A0E 1S0 | 2003-04-08 |
Find all corporations in postal code A0E |
Name | Address |
---|---|
HENRY STACEY | SITE 15, BOX 4, LORDS COVE NL A0E 2C0, Canada |
JAMES HODGE | SITE 12, BOX 12, LORDS COVE NL A0E 2C0, Canada |
JOHN EDWARDS | SITE 12, BOX 2, LORDS COVE NL A0E 2C0, Canada |
GUS WALSH | BOX 34, LORDS COVE NL A0E 2C0, Canada |
RUSSELL MURPHY | SITE 15, BOX 7, LORDS COVE NL A0E 2C0, Canada |
JOSEPH FITZPATRICK | SITE 11, BOX 16, LORDS COVE NL A0E 2C0, Canada |
MICHAEL FITZPATRICK | SITE 14, BOX 12, LORDS COVE NL A0E 2C0, Canada |
City | LORD'S COVE |
Post Code | A0E 2C0 |
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 Aulds Cove | 13305 Highway 104, Auld's Cove, NS B0H 1P0 | 1999-04-23 |
Harbour Authority of Ballantyne's Cove | 33 Ballantynes Cove Wharf Road, Antigonish County, NS B2G 2L2 | 1996-02-29 |
Harbour Authority of Grates Cove | 1 Ezekiels Run, Grate's Cove, NL A0A 2L0 | 1997-04-03 |
Harbour Authority of Cox's Cove | 163 Hillview Drive, Cox's Cove, NL A0L 1C0 | 2007-10-12 |
Harbour Authority of Ladle Cove - Aspen Cove | 1 Plant Road, Ladle Cove, NL A0G 2Y0 | 2000-12-11 |
Harbour Authority of Livingstones Cove | 190 Livingstone's Cove Whard Road, Livingstones Cove, NS B2G 2L1 | 1998-04-01 |
Harbour Authority of Seeleys Cove | 743 Seeley's Cove Road, Seeley's Cove, NB E5H 2G7 | 1997-11-20 |
Harbour Authority of Tickle Cove and Open Hall | 3 Main Road Tickle Cove, Tickle Cove, NL A0C 2R0 | 1997-03-06 |
Bayshore Harbour Authority (parker's Cove) | 4336 Shore Road West, Parker's Cove, NS B0S 1K0 | 1997-08-20 |
Please comment or provide details below to improve the information on HARBOUR AUTHORITY OF LORD'S COVE.
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.