Harbour Authority of Gaultois (Corporation# 4545001) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 17, 2010.
Corporation ID | 4545001 |
Business Number | 817214059 |
Corporation Name | Harbour Authority of Gaultois |
Registered Office Address |
1 Main Road Gaultois NL A0H 1N0 |
Incorporation Date | 2010-03-17 |
Corporation Status | Active / Actif |
Number of Directors | 5 - 5 |
Director Name | Director Address |
---|---|
RICK HUNT | 2 MAIN ROAD, GAULTOIS NL A0H 1N0, Canada |
DEREK HUNT | 1 MAIN ROAD, GAULTOIS NL A0H 1N0, Canada |
RODNEY ANDREWS | 1 VALLEY ROAD, GAULTOIS NL A0H 1N0, Canada |
Todd Hunt | General delivery, Gaultois NL A0H 1N0, Canada |
LES ROSE | 26 MAIN ROAD, GAULTOIS NL A0H 1N0, Canada |
Angela Watson | General Delivery, Hermitage NL A0H 1S0, Canada |
Melvin Coombs | General Delivery, Hermitage NL A0H 1S0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-02-12 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2010-03-17 | 2014-02-12 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-02-12 | current | 1 Main Road, Gaultois, NL A0H 1N0 |
Address | 2012-03-31 | 2014-02-12 | P.o. Box 133, Gaultois, NL A0H 1N0 |
Address | 2010-03-17 | 2012-03-31 | General Delivery, Gaultois, NL A0H 1N0 |
Name | 2014-02-12 | current | Harbour Authority of Gaultois |
Name | 2010-03-17 | 2014-02-12 | HARBOUR AUTHORITY OF GAULTOIS |
Status | 2014-02-12 | current | Active / Actif |
Status | 2010-03-17 | 2014-02-12 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-02-12 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2010-03-17 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-06-10 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2017-11-01 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-03-17 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Harbour Authority of Champney's West and Trinity East | 1 Main Road, Trinity East, NL A0C 2H0 | 1996-02-29 |
Harbour Authority of St. Mary's | 1 Main Road, St.mary's, NL A0B 3B0 | 2004-09-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
4217861 Canada Inc. | 10 River Road, Badger, NL A0H 1A0 | 2004-01-20 |
3602371 Canada Inc. | 10 Riverview Road, P.o. Box 121, Badger, NL A0H 1A0 | 1999-03-26 |
4254198 Canada Inc. | 10 River Road, Badger, NL A0H 1A0 | 2004-08-16 |
Cen T'rail Lodging Ltd. | 23 Main St., Badger, NL A0H 1A0 | 2015-11-30 |
Harbour Authority of Belleoram | 2 Beach Road, Belleoram, NL A0H 1B0 | 1999-03-15 |
11256998 Canada Corp. | 6 Tower Road, Bishops Falls, NL A0H 1C0 | 2019-03-01 |
Forage Major Ideal Drilling (nfld) Ltd. | 24 Main Street West, Bishops Falls, NL A0H 1C0 | |
10128252 Canada Inc. | 31 Commonwealth Drive, Botwood, NL A0H 1E0 | 2017-03-02 |
Yabes Touch International | 40 Wireless Road, Botwood, NL A0H 1E0 | 2015-12-20 |
8329150 Canada Inc. | 76 Main Street, Northern Arm, NL A0H 1E0 | 2013-01-07 |
Find all corporations in postal code A0H |
Name | Address |
---|---|
RICK HUNT | 2 MAIN ROAD, GAULTOIS NL A0H 1N0, Canada |
DEREK HUNT | 1 MAIN ROAD, GAULTOIS NL A0H 1N0, Canada |
RODNEY ANDREWS | 1 VALLEY ROAD, GAULTOIS NL A0H 1N0, Canada |
Todd Hunt | General delivery, Gaultois NL A0H 1N0, Canada |
LES ROSE | 26 MAIN ROAD, GAULTOIS NL A0H 1N0, Canada |
Angela Watson | General Delivery, Hermitage NL A0H 1S0, Canada |
Melvin Coombs | General Delivery, Hermitage NL A0H 1S0, Canada |
City | GAULTOIS |
Post Code | A0H 1N0 |
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 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 |
Harbour Authority of Woods Harbour | 131 Falls Point Road, Woods Harbour, Shelburne County, NS B0W 2E0 | 1995-10-27 |
Please comment or provide details below to improve the information on Harbour Authority of Gaultois.
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.