Harbour Authority of Chevery

Address: Rr1, Chevery, QC G0G 1G0

Harbour Authority of Chevery (Corporation# 2770458) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 4, 1991.

Corporation Overview

Corporation ID 2770458
Business Number 885834358
Corporation Name Harbour Authority of Chevery
Registered Office Address Rr1
Chevery
QC G0G 1G0
Incorporation Date 1991-11-04
Corporation Status Active / Actif
Number of Directors 4 - 7

Directors

Director Name Director Address
GRANT GREEN GENERAL DELIVERY, CHEVERY QC G0G 1G0, Canada
ALEXANDRE JR. DUMAS GENERAL DELIVERY, CHEVERY QC G0G 1G0, Canada
IAN ANDERSON GENERAL DELIVERY, CHEVERY QC G0G 1G0, Canada
HARRY JONES GENERAL DELIVERY, CHEVERY QC G0G 1C0, Canada
CHRISTOPHER BOBBITT GENERAL DELIVERY, CHEVERY QC G0G 1G0, Canada
ERNIE WAYE GENERAL DELIVERY, CHEVERY QC G0G 1G0, Canada
WILLIE-DAN RANSON GENERAL DELIVERY, CHEVERY QC G0G 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1991-11-04 2014-06-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-11-03 1991-11-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-23 current Rr1, Chevery, QC G0G 1G0
Address 1991-11-04 2014-06-23 Local Fishermen's Commit., Chevery, QC G0G 1G0
Name 2014-06-23 current Harbour Authority of Chevery
Name 1991-11-04 2014-06-23 HARBOUR AUTHORITY OF CHEVERY
Status 2014-06-23 current Active / Actif
Status 1991-11-04 2014-06-23 Active / Actif

Activities

Date Activity Details
2014-06-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1991-11-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-05 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-08-15 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-08-11 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address RR1
City CHEVERY
Province QC
Postal Code G0G 1G0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Eternity Ministries, Inc. Rr1, Wilsonville, ON N0E 1Z0 1996-04-29
Edot Canada Inc. Rr1, 21730 Little Russia Road, Glen Robertson, ON K0B 1H0 1999-08-09
The Canadian Shetland Pony Association Rr1, Regina, SK S4P 2Z1 1963-04-01
Les Entreprises J. & K. Roch Inc. Rr1, Namur, QC 1979-05-18
Robin Wood General Contractor Canada Inc. Rr1, Site 2 Box 5, Vimy, AB T0G 2J0 2007-07-25
6824129 Canada Inc. Rr1, Limehouse, ON L0P 1H0 2007-08-16
Kolstad Properties Inc. Rr1, Onoway, AB T0E 1V0 2008-07-15
7151438 Canada Inc. Rr1, Ayton, ON N0G 1C0 2009-04-03
7151446 Canada Inc. Rr1, Ayton, ON N0G 1C0 2009-04-03
Thank You Card Games Inc. Rr1, Shanty Bay, On, ON L0L 2L0 2004-09-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9663410 Canada Inc. 6 Oliver-80, Chevery, QC G0G 1G0 2016-03-10
La Chambre De Commerce De L'archipel De MГ©catina Chevery, QC G0G 1G0 1989-05-24

Corporation Directors

Name Address
GRANT GREEN GENERAL DELIVERY, CHEVERY QC G0G 1G0, Canada
ALEXANDRE JR. DUMAS GENERAL DELIVERY, CHEVERY QC G0G 1G0, Canada
IAN ANDERSON GENERAL DELIVERY, CHEVERY QC G0G 1G0, Canada
HARRY JONES GENERAL DELIVERY, CHEVERY QC G0G 1C0, Canada
CHRISTOPHER BOBBITT GENERAL DELIVERY, CHEVERY QC G0G 1G0, Canada
ERNIE WAYE GENERAL DELIVERY, CHEVERY QC G0G 1G0, Canada
WILLIE-DAN RANSON GENERAL DELIVERY, CHEVERY QC G0G 1G0, Canada

Competitor

Search similar business entities

City CHEVERY
Post Code G0G 1G0

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 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 Clarks Harbour Rr #1 P.o. Box: 399, Clark's Harbour, NS B0W 1P0 1996-05-01
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 Chevery.

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.