HARBOUR AUTHORITY OF HUNTS POINT

Address: 105 Hunts Point Wharf Road, Hunts Point, NS B0T 1G0

HARBOUR AUTHORITY OF HUNTS POINT (Corporation# 2735911) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 19, 1991.

Corporation Overview

Corporation ID 2735911
Business Number 875890030
Corporation Name HARBOUR AUTHORITY OF HUNTS POINT
Registered Office Address 105 Hunts Point Wharf Road
Hunts Point
NS B0T 1G0
Incorporation Date 1991-07-19
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
MICHAEL LUNN 5864 HIGHWAY #3, HUNTS POINT NS B0T 1G0, Canada
ROBERT ROACH 90 WHITE POINT RD #2, WITE POINT NS B0T 1G0, Canada
LARRY WHYNOT 358 OLD PORT MOUTON RD., LIVERPOOL NS B0T 1K0, Canada
TREVOR FORSYTH 7384 SUMMERVILLE CENTRE, HUNTS POINT NS B0T 1G0, Canada
DEVIN HESKINS 588 BEECH HILL RD., SUMMERVILLE NS B0T 1G0, Canada
KEVIN HUSKINS 7552 SUMMERVILLE CENTRE, HIGHWAY #3, HUNTS POINT NS B0T 1G0, Canada
WILLIAM VIENNEAU 151 BELLES PT. RD., PORT MOUTON NS B0T 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1991-07-19 2014-07-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-07-18 1991-07-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-04 current 105 Hunts Point Wharf Road, Hunts Point, NS B0T 1G0
Address 2008-03-31 2014-07-04 Rr 1, Hunt's Point, NS B0T 1G0
Address 2001-07-30 2008-03-31 Rr 1, Hunt's Point, NS B0T 1G0
Address 1991-07-19 2001-07-30 Rr 1, Hunt's Point, NS B0T 1G0
Name 2014-07-04 current HARBOUR AUTHORITY OF HUNTS POINT
Name 1991-07-19 2014-07-04 HARBOUR AUTHORITY OF HUNTS POINT
Status 2014-07-04 current Active / Actif
Status 1991-07-19 2014-07-04 Active / Actif

Activities

Date Activity Details
2014-07-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1991-07-19 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 105 HUNTS POINT WHARF ROAD
City HUNTS POINT
Province NS
Postal Code B0T 1G0
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canfib Canadian Women With Fibroids Incorporated 9722 Hwy 8, Caledonia, NS B0T 1B0 2017-05-08
Fat Squirrel Forest Recovery Foundation 560 Albany New Road, Caledonia, NS B0T 1B0 2016-05-15
Whynot Adventure Outfitters Inc. 1507 Main Park Way, Kejimkujik National Park, Maitland Bridge, NS B0T 1B0 2014-01-09
The North Queens Board of Trade P.o. Box: 189, Caledonia, NS B0T 1B0 1906-12-18
Atlantic Expert Realty Inc. 5384 Hwy 8, Greenfield, NS B0T 1E0 2020-06-24
The King`s Way Designer & Builder Inc. 5342 Highway 8, Pleasantfield, NS B0T 1E0 2018-12-06
12169711 Canada Inc. 142 Union St, Liverpool, NS B0T 1K0 2020-07-02
9902937 Canada Inc. 3-12 Boehner Street, Liverpool, NS B0T 1K0 2016-09-12
9346350 Canada Ltd. 17374 Highway 103, Italy Cross, NS B0T 1K0 2015-06-25
Means To Live Foundation 893 Shore Road, Rr # 1, Liverpool, NS B0T 1K0 2009-04-02
Find all corporations in postal code B0T

Corporation Directors

Name Address
MICHAEL LUNN 5864 HIGHWAY #3, HUNTS POINT NS B0T 1G0, Canada
ROBERT ROACH 90 WHITE POINT RD #2, WITE POINT NS B0T 1G0, Canada
LARRY WHYNOT 358 OLD PORT MOUTON RD., LIVERPOOL NS B0T 1K0, Canada
TREVOR FORSYTH 7384 SUMMERVILLE CENTRE, HUNTS POINT NS B0T 1G0, Canada
DEVIN HESKINS 588 BEECH HILL RD., SUMMERVILLE NS B0T 1G0, Canada
KEVIN HUSKINS 7552 SUMMERVILLE CENTRE, HIGHWAY #3, HUNTS POINT NS B0T 1G0, Canada
WILLIAM VIENNEAU 151 BELLES PT. RD., PORT MOUTON NS B0T 1G0, Canada

Competitor

Search similar business entities

City HUNTS POINT
Post Code B0T 1G0

Similar businesses

Corporation Name Office Address Incorporation
Harbour Authority of Machons Point 308 Machon's Point Road, Murray Harbour, PE C0A 1V0 1997-04-15
Harbour Authority of Carters Point 15308 Hwy 7, Tangier, East Ship Harbour Hrm, NS B0J 3H0 2001-02-26
Harbour Authority of Beach Point 75 Wharf Lane, Murray Harbour, PE C0A 1V0 1999-02-15
Harbour Authority of Maceachern's Point 183 Wishart Point Road East, Tabusintac, NB E9H 1K2 1991-09-17
Harbour Authority of West Point 160 Harbour Road, Rr#2, O'leary, PE C0B 1V0 1996-05-06
Harbour Authority of Woods Harbour 131 Falls Point Road, Woods Harbour, Shelburne County, NS B0W 2E0 1995-10-27
Harbour Authority of Fox Point 510 Hwy 329, Rr#2 Hubbards, Fox Point, NS B0J 1T0 1996-05-01
Harbour Authority of Bear Point 58 West Bear Point, Bear Point, Shelburne County, NS B0W 3B0 1998-06-16
Harbour Authority of Coopers Point Rr# 1, Tangier, NS B0J 3H0 2003-04-17
Harbour Authority of Cribbons Point 380 Cribbons Point Road, Antigonish County, NS B2G 2L2 1996-02-08

Improve Information

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

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.