Harbour Authority of Red Head

Address:
7710 St. Peter's Rd. Rte#2, P.o Box 179, Morell, PE C0A 1S0

Harbour Authority of Red Head is a business entity registered at Corporations Canada, with entity identifier is 3286436. The registration start date is August 13, 1996. The current status is Active.

Corporation Overview

Corporation ID 3286436
Business Number 891011496
Corporation Name Harbour Authority of Red Head
Registered Office Address 7710 St. Peter's Rd. Rte#2
P.o Box 179
Morell
PE C0A 1S0
Incorporation Date 1996-08-13
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
STEPHEN GALLANT 61 COFFIN ROAD, MORELL PE C0A 1S0, Canada
GARY MACKENZIE 22 ST. PETER'S ROAD, MORELL PE C0A 1S0, Canada
RODDIE SANDERSON 63 MACEWEN CREEK RD, MT. STEWART PE C0A 1T0, Canada
MIKE MACDONAL 9 MAPLE ST., MORELL PE C0A 1S0, Canada
DAVID SANSOM 44 BARGON RD, MORELL PE C0A 1S0, Canada
MIKE BERNARD 29 KITOU ROAD, SCOTCHFORT PE C0A 1T0, Canada
KEVIN SAMPSON 26 MAPLE ST., MORELL PE C0A 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1996-08-13 2014-04-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-08-12 1996-08-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-04-29 current 7710 St. Peter's Rd. Rte#2, P.o Box 179, Morell, PE C0A 1S0
Address 2010-03-31 2014-04-29 P.o. Box: 179, Morell, PE C0A 1S0
Address 2008-03-31 2010-03-31 Harbour of Red Head, Morell, PE C0A 1S0
Address 2000-03-31 2008-03-31 Harbour of Red Head, Morell, PE C0A 1S0
Address 1996-08-13 2000-03-31 Harbour of Red Head, Morell, PE C0A 1S0
Name 1996-08-13 current Harbour Authority of Red Head
Status 2014-04-29 current Active / Actif
Status 1996-08-13 2014-04-29 Active / Actif

Activities

Date Activity Details
2014-04-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1996-08-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-04-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-17 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 7710 ST. PETER'S RD. RTE#2
City MORELL
Province PE
Postal Code C0A 1S0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Scott Squires Construction Ltd. 424 Lakeside Rd, Morell, PE C0A 1S0 2019-01-01
Scott Squires Fishing Ltd. 424 Lakeside, Morell, PE C0A 1S0 2019-01-01
Roberts Retirement Planning Pros Inc. 182 Lakeside Beach Rd., West St. Peters, PE C0A 1S0 2016-02-01
Gaudley Ltd. 7621, Saint Peters Highway, Morell, PE C0A 1S0 2015-10-23
Bigtime Trucking Inc. 18 Maple St, Morell, PE C0A 1S0 2014-03-19
7918798 Canada Inc. 7334, St.peter's Rd, Morell, PE C0A 1S0 2011-07-15
7826982 Canada Inc. 512 Settlement Road, Rr #1, Morell, PE C0A 1S0 2011-04-05
Silver Maple Solutions Inc. 44 Anderson Ln, Rr2, Morell, PE C0A 1S0 2011-03-31
7137729 Canada Inc. 231 Dingwell Road, Rr 3, Morell, PE C0A 1S0 2009-03-11
7042256 Canada Inc. 231 Dingwell Rd, Rr#3, Morell, PE C0A 1S0 2008-09-10
Find all corporations in postal code C0A 1S0

Corporation Directors

Name Address
STEPHEN GALLANT 61 COFFIN ROAD, MORELL PE C0A 1S0, Canada
GARY MACKENZIE 22 ST. PETER'S ROAD, MORELL PE C0A 1S0, Canada
RODDIE SANDERSON 63 MACEWEN CREEK RD, MT. STEWART PE C0A 1T0, Canada
MIKE MACDONAL 9 MAPLE ST., MORELL PE C0A 1S0, Canada
DAVID SANSOM 44 BARGON RD, MORELL PE C0A 1S0, Canada
MIKE BERNARD 29 KITOU ROAD, SCOTCHFORT PE C0A 1T0, Canada
KEVIN SAMPSON 26 MAPLE ST., MORELL PE C0A 1S0, Canada

Entities with the same directors

Name Director Name Director Address
CELTIC TIGER MINERALS EXPLORATION INC. GARY MACKENZIE 65 INGRAM DRIVE, WINDSOR JUNCTION NS B2T 1A4, Canada
JILBEY EXPLORATION LTD. GARY MACKENZIE 103 GRANITE COVE DR., FIVE ISLAND LAKE NS B3Z 1A2, Canada
6348335 CANADA INC. GARY MACKENZIE 2473 CENTURY ROAD WEST, RICHMOND ON K0A 2Z0, Canada
6345522 CANADA INC. GARY MACKENZIE 200 WOODPARK WAY, OTTAWA ON K2J 4C7, Canada

Competitor

Search similar business entities

City MORELL
Post Code C0A 1S0

Similar businesses

Corporation Name Office Address Incorporation
Harbour Authority of Cow Head 1 Fish Plant Road, Cow Head, NL A0K 2A0 1997-05-21
Owls Head Harbour Authority 2945 Clam Harbour Road, Owls Head, NS B0J 2L0 2000-12-28
Harbour Authority of West Head 93 Boundary Street, Clark's Harbour, NS B0T 1P0 1988-08-16
Harbour Authority of Campobello 62 Head Harbour Rd., Wilsons Beach, NB E5E 1T1 1999-10-20
Harbour Authority of Drum Head New Harbour, Guysborough, NS B0H 1T0 1996-09-30
Harbour Authority of Owl's Head/little Harbour Rr 1, Lake Charlotte, Hlx Co., NS B0J 1Y0 1996-04-09
Harbour Authority of Red Head Cove General Delivery, Red Head Cove, NL A0A 3M0 2002-10-15
Harbour Authority Corporation - 315 Ingalls Head Road, Grand Manan, NB E5G 4M1 2006-07-31
Harbour Authority of Flatrock 43 Red Head Road, Flatrock, NL A1K 1C8 1991-01-25
Grand Manan Harbour Authority 315 Ingalls Head Road, Grand Manan, NB E5G 3G9 1989-04-20

Improve Information

Please provide details on Harbour Authority of Red Head 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