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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | NEW MILLS |
Post Code | E8G 1E8 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |