Harbour Authority of Bridgeport, Moreton's Harbour and Valley Pond (Corporation# 2773775) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 22, 1991.
Corporation ID | 2773775 |
Business Number | 890279383 |
Corporation Name | Harbour Authority of Bridgeport, Moreton's Harbour and Valley Pond |
Registered Office Address |
1 Fishplant Road Bridgeport NL A0G 1H0 |
Incorporation Date | 1991-11-22 |
Corporation Status | Active / Actif |
Number of Directors | 7 - 7 |
Director Name | Director Address |
---|---|
FRAZER RIDEOUT | 56 MAIN STREET, MORETON'S HR NL A0G 3H0, Canada |
ROBERT HUTCHINGS | 2 POND ROAD, BRIDGEPORT NL A0G 1H0, Canada |
RAYMOND BLAKE | 20 MAIN STREET, BRIDGEPORT NL A0G 1H0, Canada |
DIONNE BARTLETT | 8 ROUT ROAD, BRIDGEPORT NL A0G 1H0, Canada |
TED JENNINGS | 3 ROUT ROAD, BRIDGEPORT NL A0G 1H0, Canada |
WINSTON DEARING | 34 MAIN STREET, MORETON'S HR NL A0G 3H0, Canada |
REGINALD BRETT | 42 MAIN STREET, MORETON'S HR NL A0G 3H0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-03-13 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1991-11-22 | 2014-03-13 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1991-11-21 | 1991-11-22 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-03-13 | current | 1 Fishplant Road, Bridgeport, NL A0G 1H0 |
Address | 2007-03-31 | 2014-03-13 | General Delivery, Bridgeport, NL A0G 1H0 |
Address | 2000-03-31 | 2007-03-31 | General Delivery, Bridgeport, NL A0G 1H0 |
Address | 1991-11-22 | 2000-03-31 | General Delivery, Bridgeport, NL A0G 1H0 |
Name | 2014-03-13 | current | Harbour Authority of Bridgeport, Moreton's Harbour and Valley Pond |
Name | 1991-11-22 | 2014-03-13 | HARBOUR AUTHORITY OF BRIDGEPORT/MORETONS HARBOUR/VALLEY POND |
Status | 2014-03-13 | current | Active / Actif |
Status | 1991-11-22 | 2014-03-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-03-13 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1991-11-22 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-02-09 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Address | 1 FISHPLANT ROAD |
City | BRIDGEPORT |
Province | NL |
Postal Code | A0G 1H0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Harbour Authority of New Harbour, T.b. | 1 Fishplant Road, New Harbour, NL A0B 2P0 | 1997-03-04 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hany Keryakes Medical Services Corp. | 57-61 Main Street, Badger's Quay, NL A0G 1B0 | 2019-09-04 |
Harbour Authority of Valleyfield/badgers Quay/pools Island | 18 Beothuck Road, Valleyfield, NL A0G 1B0 | 1992-01-03 |
Pro Vac Services Inc. | 202 Bob Clark Drive, #106, Campbellton, NL A0G 1L0 | 2016-04-01 |
Architectural Copper Enterprises Ltd. | 201 Road To The Isles, P.o. Box 52, Camptellton, NL A0G 1L0 | 2005-06-01 |
Harbour Authority of Cape Freels | General Delivery, Main Street, Cape Freels, NL A0G 1M0 | 1996-05-03 |
Harbour Authority of Carmanville | General Delivery, Main Street, Carmanville, NL A0G 1N0 | 1996-12-11 |
Arc Ent Ltd. | 13 Southside Road, Carter's Cove, NL A0G 1P0 | 2017-04-01 |
Harbour Authority of Change Islands | 5 Main Street, Change Islands, NL A0G 1R0 | 2001-10-22 |
Bdcl Construction Ltd. | 2 Hillview Drive, Cottlesville, NL A0G 1S0 | 2019-10-10 |
9553754 Canada Inc. | 49 Pinetree Road, Gambo, NL A0G 1T0 | 2015-12-17 |
Find all corporations in postal code A0G |
Name | Address |
---|---|
FRAZER RIDEOUT | 56 MAIN STREET, MORETON'S HR NL A0G 3H0, Canada |
ROBERT HUTCHINGS | 2 POND ROAD, BRIDGEPORT NL A0G 1H0, Canada |
RAYMOND BLAKE | 20 MAIN STREET, BRIDGEPORT NL A0G 1H0, Canada |
DIONNE BARTLETT | 8 ROUT ROAD, BRIDGEPORT NL A0G 1H0, Canada |
TED JENNINGS | 3 ROUT ROAD, BRIDGEPORT NL A0G 1H0, Canada |
WINSTON DEARING | 34 MAIN STREET, MORETON'S HR NL A0G 3H0, Canada |
REGINALD BRETT | 42 MAIN STREET, MORETON'S HR NL A0G 3H0, Canada |
City | BRIDGEPORT |
Post Code | A0G 1H0 |
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 Hall's Harbour, N.s. | 3586 Highway 359, R.r. 3, Halls Harbour, NS B0P 1J0 | 1995-10-18 |
Harbour Authority of Skinner's Pond | 521 Stompin Tom Road, Tignish, PE C0B 2B0 | 1996-03-25 |
Harbour Authority of Graham's Pond | 4034 Gaspereaux, Montague, PE C0A 1R0 | 1999-03-25 |
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 Clarks Harbour | Rr #1 P.o. Box: 399, Clark's Harbour, NS B0W 1P0 | 1996-05-01 |
Harbour Authority of Red Harbour | 1 Fireman's Lane, Red Harbour, NL A0E 2R0 | 1996-12-16 |
Harbour Authority of Fox Harbour | 1 Southside Road, Fox Harbour, NL A0B 1V0 | 1996-04-03 |
Please comment or provide details below to improve the information on Harbour Authority of Bridgeport, Moreton's Harbour and Valley Pond.
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.