HARBOUR AUTHORITY OF LOWER JORDAN BAY

Address:
78 Dentremont Rd, Jordan Bay, NS B0T 1W0

HARBOUR AUTHORITY OF LOWER JORDAN BAY is a business entity registered at Corporations Canada, with entity identifier is 2805685. The registration start date is March 16, 1992. The current status is Active.

Corporation Overview

Corporation ID 2805685
Business Number 873811756
Corporation Name HARBOUR AUTHORITY OF LOWER JORDAN BAY
Registered Office Address 78 Dentremont Rd
Jordan Bay
NS B0T 1W0
Incorporation Date 1992-03-16
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
ERNEST PIERCE 4052 SANDY POINT ROAD, SANDY POINT NS B0T 1W0, Canada
JAMES BOWER 3399 SANDY POINT ROAD, SANDY POINT NS B0T 1W0, Canada
LAURENE HALUR 3222 SANDY POINT ROAD, SANDY POINT NS B0T 1W0, Canada
ROBERT HOPKINS 75 LAKE RODNEY ROAD, SHELBURNE NS B0T 1R0, Canada
ALAN BOWER 3313 SANDY POINT RD, SANDY POINT NS B0T 1W0, Canada
RAYMOND HOPKINS 3964 SANDY POINT ROAD, SANDY POINT NS B0T 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1992-03-16 2014-09-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-03-15 1992-03-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-11 current 78 Dentremont Rd, Jordan Bay, NS B0T 1W0
Address 2013-03-31 2014-09-11 Rr #2 Jordan Bay, Shelburne, NS B0T 1W0
Address 2007-03-31 2013-03-31 Jordon Bay, Shelburne, NS B0T 1W0
Address 2002-05-16 2007-03-31 Jordon Bay, Shelburne, NS B0T 1W0
Address 2002-05-16 2002-05-16 Jordon Bay, Shelburne, NS B0T 1J0
Address 1992-03-16 2002-05-16 Jordan Bay, Shelburne Cty, NS B0T 1J0
Name 2014-09-11 current HARBOUR AUTHORITY OF LOWER JORDAN BAY
Name 1992-03-16 2014-09-11 HARBOUR AUTHORITY OF LOWER JORDAN BAY
Status 2014-09-11 current Active / Actif
Status 1992-03-16 2014-09-11 Active / Actif

Activities

Date Activity Details
2014-09-11 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1992-03-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-04-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-07-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 78 DENTREMONT RD
City JORDAN BAY
Province NS
Postal Code B0T 1W0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12270501 Canada Inc. 260 Water Street, Shelburne, NS B0T 1W0 2020-08-14
10073814 Canada Inc. 47 John Street, Shelburne, NS B0T 1W0 2017-01-24
Cjm Fisheries Limited 4184 Ohio Rd, Shelburne, NS B0T 1W0 2006-10-06
Terry Hawkins Industries Limited 1377 Jordan Branch Road, Shelburne, NS B0T 1W0 2005-08-10
The Lugosiphilia Society 729 Sandy Point Road, Sandy Point, NS B0T 1W0 2003-07-23
Harbour Authority of Lockeport 6 Arthur Street, Shelburne, NS B0T 1W0 1996-11-05
Harbour Authority of Cripple Creek 40 Shelly Hipson, Rr3, Shelburne, NS B0T 1W0 1996-10-22
Harbour Authority of Lower Sandy Point 46 Goodick Rd, Rr2, Shelburne, NS B0T 1W0 1995-10-18
Harbour Authority of Gunning Cove 34, Gunning Cove Wharf Road, Gunning Cove, NS B0T 1W0 1992-01-23
Harbour Authority of Little Harbour (shelburne Co.) 1568 Lake Road, Shelburne, NS B0T 1W0 1990-11-22
Find all corporations in postal code B0T 1W0

Corporation Directors

Name Address
ERNEST PIERCE 4052 SANDY POINT ROAD, SANDY POINT NS B0T 1W0, Canada
JAMES BOWER 3399 SANDY POINT ROAD, SANDY POINT NS B0T 1W0, Canada
LAURENE HALUR 3222 SANDY POINT ROAD, SANDY POINT NS B0T 1W0, Canada
ROBERT HOPKINS 75 LAKE RODNEY ROAD, SHELBURNE NS B0T 1R0, Canada
ALAN BOWER 3313 SANDY POINT RD, SANDY POINT NS B0T 1W0, Canada
RAYMOND HOPKINS 3964 SANDY POINT ROAD, SANDY POINT NS B0T 1W0, Canada

Entities with the same directors

Name Director Name Director Address
HARBOUR AUTHORITY OF INGOMAR JAMES BOWER 3121 SHORE ROAD, ROSEWAY NS B0T 1W0, Canada
HARBOUR AUTHORITY OF LOWER SANDY POINT JAMES BOWER 1856 SANDY POINT RD, SANDY POINT NS B0T 1W0, Canada
THE CARING VETS MEDICAL GROUP INC. ROBERT HOPKINS 559 CLARKE ROAD, COQUITLAM BC V3J 3S4, Canada

Competitor

Search similar business entities

City JORDAN BAY
Post Code B0T 1W0

Similar businesses

Corporation Name Office Address Incorporation
Harbour Authority of Little Harbour, Richmond County 197 Little Harbour Road, Lower L'ardoise, NS B0E 1W0 1996-11-12
Harbour Authority of Lower Sandy Point 46 Goodick Rd, Rr2, Shelburne, NS B0T 1W0 1995-10-18
Eastern Lower North Shore Harbour Authority 65 Rue Whiteley, Box 87, St-paul's River, QC G0G 2P0 2010-02-08
Harbour Authority of Dennis Point P. O. Box 261, Lower West Pubnico, Yarmouth County, NS B0W 2C0 1988-09-09
Harbour Authority of Lower East Pubnico 23, Popes Road, P. O. Box 10, Lower East Pubnico, NS B0W 2A0 1989-03-06
Harbour Authority of Lower Montague 421 Lower Montague Road, Montague, PE C0A 1R0 1999-03-05
Harbour Authority of Terence Bay/lower Prospect 95, Savoy Cove Rd., Terence Bay, NS B3T 1Y3 1995-12-08
Harbour Authority of Lower Island Cove Lower Island Cove, NL A0A 2W0 1996-05-24
Harbour Authority of Shoal Cove West / Reef's Harbour General Delivery, Reefs Harbour, NL A0K 4L0 2003-06-19
Harbour Authority of Carbonear 169-171 Water Street, Harbour Authority Bld. On Public Wharf, Carbonear, NL A1Y 1B5 2002-06-06

Improve Information

Please provide details on HARBOUR AUTHORITY OF LOWER JORDAN BAY 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