HARBOUR AUTHORITY OF NEW MILLS

Address:
79 West Point Road, New Mills, NB E8G 1E8

HARBOUR AUTHORITY OF NEW MILLS is a business entity registered at Corporations Canada, with entity identifier is 3259994. The registration start date is May 14, 1996. The current status is Active.

Corporation Overview

Corporation ID 3259994
Business Number 894397595
Corporation Name HARBOUR AUTHORITY OF NEW MILLS
Registered Office Address 79 West Point Road
New Mills
NB E8G 1E8
Incorporation Date 1996-05-14
Corporation Status Active / Actif
Number of Directors 6 - 9

Directors

Director Name Director Address
CHRISTOPHER BJORNDAL 79 WEST POINT ROAD, NEW MILLS NB E8G 1E8, Canada
JACQUES DOUCET 79 WEST POINT, NEW MILLS NB E8G 1E8, Canada
ERIC LAVALLEE 79 WEST POINT, NEW MILLS NB E8G 1E8, Canada
CHRIS PICTOU 79 WEST POINT, NEW MILLS NB E8G 1E8, Canada
CLARENCE NARVIE 79 WEST POINT, NEW MILLS NB E8G 1E8, Canada
EARL LABILLOIS 79 WEST POINT, NEW MILLS NB E8G 1E8, Canada
LEWIS LABILLOIS 79 WEST POINT, NEW MILLS NB E8G 1E8, Canada
RON SIMONSON 79 WEST POINT, NEW MILLS NB E8G 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1996-05-14 2013-11-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-05-13 1996-05-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-11-21 current 79 West Point Road, New Mills, NB E8G 1E8
Address 2006-03-31 2013-11-21 69 West Pointe Road, New Mills, NB E8G 1E8
Address 2005-03-31 2006-03-31 69 West Point Road, New Mills, NB E8G 1E8
Address 1996-05-14 2005-03-31 Site #13 Box #4, Charlottetown, NB E0B 1M0
Name 1996-05-14 current HARBOUR AUTHORITY OF NEW MILLS
Status 2013-11-21 current Active / Actif
Status 2005-12-06 2013-11-21 Active / Actif
Status 2004-12-16 2005-12-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-05-14 2004-12-16 Active / Actif

Activities

Date Activity Details
2013-11-21 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1996-05-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-03-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-07-09 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 79 WEST POINT ROAD
City NEW MILLS
Province NB
Postal Code E8G 1E8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12452928 Canada Inc. 429, Lorne, NB E8G 1K9 2020-10-28
10424269 Canada Inc. 482 Main Street, Lorne, NB E8G 1L9 2017-09-27
10509361 Canada Inc. 1100 Main St, Lorne, NB E8G 1M3 2017-11-23
Harbour Authority of Durham Harbour 95 Firlotte Road, Belledune, NB E8G 2C4 1996-05-14
Csw Canadian Skilled Workforce Inc. 4621 Main Street, Belledune, NB E8G 2L3 2013-01-14
10302686 Canada Inc. 176 Noel Rd, Belledune, NB E8G 2T7 2017-06-29
Arrimage De L'est Du Canada Inc. 261, Shannon Drive, Unit 2, Belledune, NB E8G 2W1 1996-05-27

Corporations in the same country

Corporation Name Office Address Incorporation
Emti Designs Inc. 472 Juliana Drive, Oshawa, ON L1G 2E8 2020-11-18
Braiin Inc. 211 Queens Quay West Suite 1215, Toronto, ON M5J 2M6 2020-11-18
Reign Consulting Inc. 143 Maurier Blvd, Maple, ON L6A 0V2 2020-11-18
Milarfield Inc. 2, Thorncliffe Park Drive, Unit 20, Toronto, ON M4H 1H2 2020-11-18
Camian Inc. 5601 Dalton Drive Nw, Unit 305b, Calgary, AB T3A 2E2 2020-11-18
Great Forest Enterprise Ltd. 1145 Valleybrook Drive, Oakville, ON L6H 4Z9 2020-11-18
12501627 Canada Inc. 20 Ferguslea Lane, Ottawa, ON K2J 5M8 2020-11-18
12503298 Canada Inc. 211 Thornbury Crescent, Ottawa, ON K2G 6B9 2020-11-18
12503484 Canada Inc. 1000 Bloor Street West, Toronto, ON M6H 1L8 2020-11-18
12503646 Canada Inc. 65 Wickson Trail, Toronto, ON M1B 1L2 2020-11-18
Find all corporations in CA

Corporation Directors

Name Address
CHRISTOPHER BJORNDAL 79 WEST POINT ROAD, NEW MILLS NB E8G 1E8, Canada
JACQUES DOUCET 79 WEST POINT, NEW MILLS NB E8G 1E8, Canada
ERIC LAVALLEE 79 WEST POINT, NEW MILLS NB E8G 1E8, Canada
CHRIS PICTOU 79 WEST POINT, NEW MILLS NB E8G 1E8, Canada
CLARENCE NARVIE 79 WEST POINT, NEW MILLS NB E8G 1E8, Canada
EARL LABILLOIS 79 WEST POINT, NEW MILLS NB E8G 1E8, Canada
LEWIS LABILLOIS 79 WEST POINT, NEW MILLS NB E8G 1E8, Canada
RON SIMONSON 79 WEST POINT, NEW MILLS NB E8G 1E8, Canada

Entities with the same directors

Name Director Name Director Address
GESTION VALENSOLE INC. JACQUES DOUCET 260 RUE COROT, ILE DES SOEURS QC H3E 1X7, Canada
102244 CANADA INC. JACQUES DOUCET 246 RUE ELGAR, ILES DES SOEURS QC , Canada
Repossess Listing Services R.L.S. Inc. JACQUES DOUCET 2635 RUFUS ROCKHEAD,B-205, MONTREAL QC H3J 2W6, Canada
RUBIS MARKETING INC. JACQUES DOUCET 2629A JOLIETTE, MONTREAL QC H1W 3H1, Canada
RESTAURANTS FRANLEE INC. JACQUES DOUCET 246 RUE ELGAR, ILE DES SOEURS QC , Canada
GESTION JACQUES DOUCET LIMITEE JACQUES DOUCET 332 JEAN VINET, BOUCHERVILLE QC J4B 1V4, Canada
JACQUES DOUCET IMMOBILIER INC. JACQUES DOUCET 92, RUE DE CHAPLEAU, GATINEAU QC J8T 7V6, Canada

Competitor

Search similar business entities

City NEW MILLS
Post Code E8G 1E8

Similar businesses

Corporation Name Office Address Incorporation
Saint-thomas Harbour Authority 4976 Route 115, Mckees Mills, NB E4V 2V3 1996-07-02
Harbour Authority of Advocate 43 Mills Rd., P O Box 46, Advocate Harbour, NS B0M 1A0 1998-06-02
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 Fox Harbour 1 Southside Road, Fox Harbour, NL A0B 1V0 1996-04-03
Harbour Authority of Clarks Harbour Rr #1 P.o. Box: 399, Clark's Harbour, NS B0W 1P0 1996-05-01
Harbour Authority of New Harbour, T.b. 1 Fishplant Road, New Harbour, NL A0B 2P0 1997-03-04

Improve Information

Please provide details on HARBOUR AUTHORITY OF NEW MILLS 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