HARBOUR AUTHORITY OF BAILEY'S BROOK

Address:
87, Factory Road, Lismore, Pictou County, NS B0K 1G0

HARBOUR AUTHORITY OF BAILEY'S BROOK is a business entity registered at Corporations Canada, with entity identifier is 2706717. The registration start date is April 11, 1991. The current status is Active.

Corporation Overview

Corporation ID 2706717
Business Number 130458573
Corporation Name HARBOUR AUTHORITY OF BAILEY'S BROOK
Registered Office Address 87, Factory Road
Lismore, Pictou County
NS B0K 1G0
Incorporation Date 1991-04-11
Corporation Status Active / Actif
Number of Directors 7 - 7

Directors

Director Name Director Address
SCOTT KING R. R. #3, MERIGOMISH NS B0K 1G0, Canada
BRYCE THOMPSON R. R. #1, NEW GLASGOW NS B2H 5C4, Canada
JASON MACDONALD R. R. #1, MERIGOMISH NS B0K 1G0, Canada
WALLACE MURRAY R. R. #1, MERIGOMISH NS B0K 1G0, Canada
STUART MACDONALD R. R. #1, MERIGONISH NS B0K 1G0, Canada
JOEY SAVOIE R. R. #1, MERIGOMISH NS B0K 1G0, Canada
KURTIS MACGILLIVARY R. R. #1, MERIGOMISH NS B0K 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-04-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1991-04-11 2013-04-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-04-10 1991-04-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-04-30 current 87, Factory Road, Lismore, Pictou County, NS B0K 1G0
Address 2002-03-31 2013-04-30 Lismore, Merigomish, Pictou, NS B0K 1G0
Address 1991-04-11 2002-03-31 Merigomish, Pictou, NS B0K 1G0
Name 1991-04-11 current HARBOUR AUTHORITY OF BAILEY'S BROOK
Status 2013-04-30 current Active / Actif
Status 1991-04-11 2013-04-30 Active / Actif

Activities

Date Activity Details
2013-04-30 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-09-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1991-04-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-22 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-23 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 87, FACTORY ROAD
City LISMORE, PICTOU COUNTY
Province NS
Postal Code B0K 1G0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8688125 Canada Inc. 769 Arbuckle Road, Pictou County, NS B0K 1G0 2013-11-07
Bouchie's Welding Services Limited 174 New Road, Rr #1, Merigomish, Pictou County, NS B0K 1G0 2008-06-02
4374347 Canada Inc. 447 Shore Road, R.r. #3, Merigomish, Pictou County, NS B0K 1G0 2008-02-19
6807739 Canada Corp. 1836 Shore Rd, Merigomish, NS B0K 1G0 2007-07-16
John Webb Consulting Services Inc. R.r. 1, Mcarra's Brook, Merigomish, NS B0K 1G0 1998-04-24
Slevin Holdings Ltd. 47 Lighthouse Lane, Rr 1, Merigomish, NS B0K 1G0 1981-08-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Matty's Four Seasons Landscaping Ltd. 226 South Foord Street, Stellarton, NS B0K 0A2 2020-08-25
Pyon Electric Ltd. 2058 East River East Side Road, Rr1 Eureka, Eureka, NS B0K 1B0 2020-10-09
Beloved Construction Inc. 4558 Tralfalgar Road, Hopewell, NS B0K 1C0 2020-01-03
Tnb Plumbing & Heating Inc. 1797 Main St, Westville, NS B0K 1C0 2013-01-01
Glt Inspection Services Inc. 97 Halliday Road, Foxbrook, Pictou Co., P. O. Box 51, Hopewell, NS B0K 1C0 2005-12-22
Visual Inspection and Consulting Services Inc. 4965 Trafalgar Rd., Hopewell, NS B0K 1C0 2002-04-11
Tatamagouche Ice Creamery Ltd. 199 Island Road, Malagash Centre, NS B0K 1E0 2020-07-07
Rastajedi Inc. 986 Blue Sea Road, Malagash Point, NS B0K 1E0 2018-02-08
Ocena Trading House Incorporated 2061 Malagash Road, Malagash, NS B0K 1E0 2004-07-14
Harbour Authority of Malagash 3530 Malagash Road, Malagash Centre, NS B0K 1E0 1995-05-19
Find all corporations in postal code B0K

Corporation Directors

Name Address
SCOTT KING R. R. #3, MERIGOMISH NS B0K 1G0, Canada
BRYCE THOMPSON R. R. #1, NEW GLASGOW NS B2H 5C4, Canada
JASON MACDONALD R. R. #1, MERIGOMISH NS B0K 1G0, Canada
WALLACE MURRAY R. R. #1, MERIGOMISH NS B0K 1G0, Canada
STUART MACDONALD R. R. #1, MERIGONISH NS B0K 1G0, Canada
JOEY SAVOIE R. R. #1, MERIGOMISH NS B0K 1G0, Canada
KURTIS MACGILLIVARY R. R. #1, MERIGOMISH NS B0K 1G0, Canada

Entities with the same directors

Name Director Name Director Address
HIT Project Services Ltd. Jason MacDonald 14 Dannic Place, Conception Bay South NL A1X 7X5, Canada
MacDonald Innovative Technologies Inc. Jason MacDonald 1051 little britain road, Kawartha Lakes ON K0M 2C0, Canada
4211073 Canada Inc. JASON MACDONALD 19 GREENVIEW DRIVE, CHARLOTTETOWN PE C1A 6C3, Canada
9199632 Canada Inc. Jason MacDonald 44 Merkel Drive, Ottawa ON K2J 1Z8, Canada
ULTIMATE FITNESS LEAGUE LTD. Scott King 6 Rodney Road, BS 151 EH, Bristol BS 151 EH, United Kingdom
EXPEDIA CANADA CORP. STUART MACDONALD 280 KENNEDY AVENUE, TORONTO ON M6P 3C3, Canada
EXPEDIA NOVA SCOTIA LTD. STUART MACDONALD 280 KENNEDY AVE., TORONTO ON M6P 3C3, Canada
2694352 CANADA INC. STUART MACDONALD 3 EAGLE PT., ST. ALBERT QC T8N 5X4, Canada
Clean Simple Technologies Inc. STUART MacDONALD 280 Kennedy Avenue, Toronto ON M6P 3C3, Canada
Débosselage Bouchard (1991) Ltée STUART MACDONALD 38 MARCEL MELOCHE, KIRKLAND QC H9J 1K6, Canada

Competitor

Search similar business entities

City LISMORE, PICTOU COUNTY
Post Code B0K 1G0

Similar businesses

Corporation Name Office Address Incorporation
Harbour Authority of White Point/smelt Brook R.r.#2, Dingwall, NS B0G 1G0 1996-06-20
Harbour Authority of Black Duck Brook 64, Main Street, Lourdes, NL A0N 1R0 2003-04-22
Harbour Authority of Black Duck Brook - Blue Beach Black Duck Brook, NL A0N 1R0 1997-03-24
Harbour Authority of Green Island Brook 11, Water St., Green Island Brook, NL A0K 2V0 2001-05-23
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 Cape St. George 14 Rouzes Brook Lane, Cape St. George, NL A0N 1T1 1998-11-26
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 Canning's Cove 2 Brook Road, Canning's Cove, NL A0C 1H0 2000-11-14

Improve Information

Please provide details on HARBOUR AUTHORITY OF BAILEY'S BROOK 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