HARBOUR AUTHORITY OF CENTREVILLE (TROUT COVE)

Address: 8841 Highway 217, Waterford, NS B0V 1A0

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-01-18 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 8841 HIGHWAY 217
City WATERFORD
Province NS
Postal Code B0V 1A0
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City WATERFORD
Post Code B0V 1A0

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on HARBOUR AUTHORITY OF CENTREVILLE (TROUT COVE).

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.