HARBOUR AUTHORITY OF CENTREVILLE (TROUT COVE) (Corporation# 3548686) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 30, 1998.
Corporation ID | 3548686 |
Business Number | 880693825 |
Corporation Name | HARBOUR AUTHORITY OF CENTREVILLE (TROUT COVE) |
Registered Office Address |
8841 Highway 217 Waterford NS B0V 1A0 |
Incorporation Date | 1998-10-30 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
BRIAN MERRITT | 8841 HIGHWAY 217, WATERFORD NS B0V 1A0, Canada |
DALE TITUS | 7922 HIGHWAY 217, CENTREVILLE NS B0V 1A0, Canada |
WYLE WALKER | 1015 HIGHWAY 217, ROSSWAY NS B0V 1A0, Canada |
DAVID RAYMOND | 8061 HIGHWAY 217, CENTREVILLE NS B0V 1A0, Canada |
LEE WENTZELL | 9840 HIGHWAY 217, ROSSWAY NS B0V 1A0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-04-14 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1998-10-30 | 2014-04-14 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1998-10-29 | 1998-10-30 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-04-14 | current | 8841 Highway 217, Waterford, NS B0V 1A0 |
Address | 2011-03-31 | 2014-04-14 | Rr #4, Digby Co., NS B0V 1A0 |
Address | 2010-03-31 | 2011-03-31 | Rr #4, Digby Co., NS B0V 1A0 |
Address | 1999-03-31 | 2010-03-31 | Harbour Centreville, R.r. 4, Digby Co., NS B0V 1A0 |
Address | 1998-10-30 | 1999-03-31 | Harbour Centreville, Trout Cove, Centreville, NS B0V 1A0 |
Name | 1998-10-30 | current | HARBOUR AUTHORITY OF CENTREVILLE (TROUT COVE) |
Status | 2018-06-26 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2014-04-14 | 2018-06-26 | Active / Actif |
Status | 1998-10-30 | 2014-04-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-04-14 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1998-10-30 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2015 | 2015-01-18 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
12563053 Canada Inc. | 58 Water Street, Digby, NS B0V 1A0 | 2020-12-11 |
12429772 Canada Inc. | 10045 Highway 1, Marshalltown, NS B0V 1A0 | 2020-10-20 |
Scotia Solar Ltd. | 2 Beechwood Lane, Digby, NS B0V 1A0 | 2019-12-30 |
Horizon Impact Incorporated | 8744 Hwy 217, Waterford, Digby, NS B0V 1A0 | 2018-05-02 |
8898022 Canada Inc. | 271 Robinson Weir Road, Conway, NS B0V 1A0 | 2014-05-25 |
Cardiac Technologies Canada Inc. | 2-21 Warwick St., Digby, NS B0V 1A0 | 2014-02-26 |
Bay of Fundy Experience Centre | 147 First Avenue, Digby, NS B0V 1A0 | 2012-04-10 |
R & M Amero Consulting Incorporated | 522 Marshalltown, Hwy 1, Digby, NS B0V 1A0 | 2011-07-28 |
Solas Integrated Health Services Inc. | 210 King Street, Box 676, Digby, NS B0V 1A0 | 2002-01-02 |
Harbour Authority of East Ferry | 83 Prince William Street, P. O. Box 372, Digby, NS B0V 1A0 | 2000-09-21 |
Find all corporations in postal code B0V 1A0 |
Name | Address |
---|---|
BRIAN MERRITT | 8841 HIGHWAY 217, WATERFORD NS B0V 1A0, Canada |
DALE TITUS | 7922 HIGHWAY 217, CENTREVILLE NS B0V 1A0, Canada |
WYLE WALKER | 1015 HIGHWAY 217, ROSSWAY NS B0V 1A0, Canada |
DAVID RAYMOND | 8061 HIGHWAY 217, CENTREVILLE NS B0V 1A0, Canada |
LEE WENTZELL | 9840 HIGHWAY 217, ROSSWAY NS B0V 1A0, Canada |
City | WATERFORD |
Post Code | B0V 1A0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Harbour Authority of Trout River | 26 Fisher Drive, - Po Box 208, Trout River, NL A0K 5P0 | 2001-02-26 |
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 |
Halls Harbour Ventures Inc. | 54 Cove Road, Centreville, NS B0P 1J0 | 2019-07-24 |
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 |
Please comment or provide details below to improve the information on HARBOUR AUTHORITY OF CENTREVILLE (TROUT 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.