HARBOUR AUTHORITY OF DELAPS COVE

Address:
1354 Fed Rd, Rr# 1, Bear River, NS B0S 1B0

HARBOUR AUTHORITY OF DELAPS COVE is a business entity registered at Corporations Canada, with entity identifier is 2376067. The registration start date is September 9, 1988. The current status is Active.

Corporation Overview

Corporation ID 2376067
Business Number 875016164
Corporation Name HARBOUR AUTHORITY OF DELAPS COVE
Registered Office Address 1354 Fed Rd, Rr# 1
Bear River
NS B0S 1B0
Incorporation Date 1988-09-09
Corporation Status Active / Actif
Number of Directors 10 - 10

Directors

Director Name Director Address
OTIS SPROULE 2647 SHORE ROAD WEST, RR# 3, GRANVILLE FERRY NS B0S 1K0, Canada
SHANNON BURNIE 2643 SHORE ROAD WEST, RR# 3, GRANVILLE FERRY NS B0S 1K0, Canada
DAVID BURNIE 3727 SHORE ROAD WEST, RR# 3, GRANVILLE FERRY NS B0S 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-27 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1988-09-09 2014-01-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-09-08 1988-09-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-01-27 current 1354 Fed Rd, Rr# 1, Bear River, NS B0S 1B0
Address 2007-03-31 2014-01-27 1354 Fed Rd., Rr #1, Bear River, NS B0S 1B0
Address 1988-09-09 2007-03-31 Delap's Cove, NS B0S 1K0
Name 1988-09-09 current HARBOUR AUTHORITY OF DELAPS COVE
Status 2014-01-27 current Active / Actif
Status 1988-09-09 2014-01-27 Active / Actif

Activities

Date Activity Details
2014-01-27 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1988-09-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-11-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-10-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1354 FED RD, RR# 1
City BEAR RIVER
Province NS
Postal Code B0S 1B0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mazewalker Films Inc. 880 Riverview Road, Bear River, NS B0S 1B0 2017-07-20
Wild Coast Camping Gear Inc. 481 Chute Road, Bear River, NS B0S 1B0 2015-05-21
Margins Project 52 Pleasant St, Bear River, NS B0S 1B0 2015-01-23
9087303 Canada Inc. 552 Middlesex Road, Bear River, NS B0S 1B0 2014-11-13
Bear River First Nation Heritage and Cultural Centre 194 Reservation Road, Bear River First Nation, Bear River, NS B0S 1B0 2003-07-15
Harbour Authority of Battery Point (victoria Beach) 1354 Fed Rd. Rr#1, Bear River, NS B0S 1B0 1999-02-24
Harbour Authority of Tiverton 1354 Fed Road. Rr #1, Bear River, NS B0S 1B0 1991-03-18
Harbour Authority of Pereau (delhaven)/kingsport 1354 Fed Road, Rr 1, Bear River, NS B0S 1B0 1991-01-25
Bear River Board of Trade P.o. Box: 235, Bear River, NS B0S 1B0 1905-03-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11727915 Canada Corporation 590 St. George St., Unit 201, Annapolis Royal, NS B0S 1A0 2019-11-08
11273817 Canada Inc. 4088 Granville Road, Granville Beach, NS B0S 1A0 2019-02-27
Interorganizational Panel On Climate Solutions Inc. 3852 Granville Road, Port Royal, NS B0S 1A0 2019-01-28
4014774 Canada Inc. 485 St. George Street, Annapolis Royal, NS B0S 1A0 2002-02-21
Thresher Consultants Limited 265 St. George St., Annapolis, NS B0S 1A0 1964-05-13
The Annapolis Board of Trade P.o. Box: 2, Annapolis Royal, NS B0S 1A0 1946-01-02
112760 Canada Inc. Box 107, Annapolis Royal, NS B0S 1A0
9884637 Canada Ltd. 21, St. Anthony Street, Annapolis Royal, NS B0S 1A0 2016-08-26
Soluna Energy Inc. 3134 Highway 201, Rr3, Bridgetown, NS B0S 1C0 2015-12-15
Deveau Developments Inc. 413 Granville St, Bridgetown, NS B0S 1C0 2009-03-11
Find all corporations in postal code B0S

Corporation Directors

Name Address
OTIS SPROULE 2647 SHORE ROAD WEST, RR# 3, GRANVILLE FERRY NS B0S 1K0, Canada
SHANNON BURNIE 2643 SHORE ROAD WEST, RR# 3, GRANVILLE FERRY NS B0S 1K0, Canada
DAVID BURNIE 3727 SHORE ROAD WEST, RR# 3, GRANVILLE FERRY NS B0S 1K0, Canada

Entities with the same directors

Name Director Name Director Address
6442471 CANADA LTD. DAVID BURNIE 3077 APPLE HILL DRIVE, OTTAWA ON K1T 3Z2, Canada

Competitor

Search similar business entities

City BEAR RIVER
Post Code B0S 1B0

Similar businesses

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

Improve Information

Please provide details on HARBOUR AUTHORITY OF DELAPS COVE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches