Harbour Authority of Goose Cove (Corporation# 3541223) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 6, 1998.
Corporation ID | 3541223 |
Business Number | 872433933 |
Corporation Name | Harbour Authority of Goose Cove |
Registered Office Address |
181a, Main Street Goose Cove NL A0K 4S0 |
Incorporation Date | 1998-10-06 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
DALE BROMLEY | 11, MAIN STREET, GOOSE COVE NL A0K 4S0, Canada |
PEARL RICE | 16, MAIN STREET, GOOSE COVE NL A0K 4S0, Canada |
JAMES ALYWARD | 13, MAIN STREET, GOOSE COVE NL A0K 4S0, Canada |
MAXWELL SEXTON | 181A, MAIN STREET, GOOSE COVE NL A0K 4S0, Canada |
DAN REARDON | 38, MAIN STREET, GOOSE COVE NL A0K 4S0, Canada |
ROY WARD | 185, MAIN STREET, GOOSE COVE NL A0K 4S0, Canada |
SEAN BROMLEY | 7, FISHOT DRIVE, GOOSE COVE NL A0K 4S0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-11-12 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1998-10-06 | 2013-11-12 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1998-10-05 | 1998-10-06 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2013-11-12 | current | 181a, Main Street, Goose Cove, NL A0K 4S0 |
Address | 2007-03-31 | 2013-11-12 | Harbour Goose Cove, P.o. Box: 583, Goose Cove, NL A0K 4S0 |
Address | 2006-03-31 | 2007-03-31 | Harbour Goose Cove, Goose Cove, NL A0K 4S0 |
Address | 2000-03-31 | 2006-03-31 | Harbour Goose Cove, Goose Cove, NL A0K 4S0 |
Address | 1998-10-06 | 2000-03-31 | Harbour Goose Cove, Goose Cove, NL A0K 4S0 |
Name | 2013-11-12 | current | Harbour Authority of Goose Cove |
Name | 1998-10-06 | 2013-11-12 | HARBOUR AUTHORITY OF GOOSE COVE |
Status | 2013-11-12 | current | Active / Actif |
Status | 1998-10-06 | 2013-11-12 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-11-12 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1998-10-06 | Incorporation / Constitution en sociГ©tГ© |
Address | 181A, MAIN STREET |
City | GOOSE COVE |
Province | NL |
Postal Code | A0K 4S0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Harbour Authority of Anchor Point | 61 South Street, Anchor Point, NL A0K 1A0 | 2001-03-14 |
Danierra's Incorporated | 2 Diagonal St., Baie Verte, NL A0K 1B0 | 2019-04-03 |
Shoreline Exploration Inc. | 325 Highway 410, Baie Verte, NL A0K 1B0 | 2018-01-10 |
Fx-9 Incorporated | 309 Hwy 410, Baie Verte, NL A0K 1B0 | 2013-12-05 |
Applied Ocean Services Inc. | Bldg. 23 Highway 410, Baie Verte, NL A0K 1B0 | 2007-08-07 |
Baie Verte Peninsula Chamber of Commerce | P.o. Box: 578, Baie Verte, NL A0K 1B0 | 2001-05-31 |
Harbour Authority of Bartlett's Harbour | 1 Main Street, Bartlett's Harbour, NL A0K 1C0 | 2005-02-21 |
Amina Anthropological Resources Association | 17 Michael’s Drive, Bird Cove, NL A0K 1L0 | 2005-11-17 |
Straits/st. Barbe Chamber of Commerce | General Delivery, Brid Cove, NL A0K 1L0 | 2000-03-15 |
Harbour Authority of Forresters Point | 148 Main Street, Forresters Point, NL A0K 1M0 | 2003-02-03 |
Find all corporations in postal code A0K |
Name | Address |
---|---|
DALE BROMLEY | 11, MAIN STREET, GOOSE COVE NL A0K 4S0, Canada |
PEARL RICE | 16, MAIN STREET, GOOSE COVE NL A0K 4S0, Canada |
JAMES ALYWARD | 13, MAIN STREET, GOOSE COVE NL A0K 4S0, Canada |
MAXWELL SEXTON | 181A, MAIN STREET, GOOSE COVE NL A0K 4S0, Canada |
DAN REARDON | 38, MAIN STREET, GOOSE COVE NL A0K 4S0, Canada |
ROY WARD | 185, MAIN STREET, GOOSE COVE NL A0K 4S0, Canada |
SEAN BROMLEY | 7, FISHOT DRIVE, GOOSE COVE NL A0K 4S0, Canada |
City | GOOSE COVE |
Post Code | A0K 4S0 |
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 Livingstones Cove | 190 Livingstone's Cove Whard Road, Livingstones Cove, NS B2G 2L1 | 1998-04-01 |
Harbour Authority of Ladle Cove - Aspen Cove | 1 Plant Road, Ladle Cove, NL A0G 2Y0 | 2000-12-11 |
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 Goose 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.