Harbour Authority of Seeleys Cove

Address:
743 Seeley's Cove Road, Seeley's Cove, NB E5H 2G7

Harbour Authority of Seeleys Cove is a business entity registered at Corporations Canada, with entity identifier is 3436713. The registration start date is November 20, 1997. The current status is Active.

Corporation Overview

Corporation ID 3436713
Business Number 872687892
Corporation Name Harbour Authority of Seeleys Cove
Registered Office Address 743 Seeley's Cove Road
Seeley's Cove
NB E5H 2G7
Incorporation Date 1997-11-20
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
BRIAN CARTER 34 WOODLAND RD., PENFILED NB E5H 1Z6, Canada
AARON CARTER 765 SEELES COVE RD., SEELEYS COVE NB E5H 2G7, Canada
BRADLEY HENDERSON 640 SEELEYS COVE RD., PENNFIELD NB E5H 2G2, Canada
DAVID ELLSWORTH 677 SEELEYS COVE RD., SEELEYS COVE NB E5H 2G1, Canada
EDWARD JR. SPEAR 58 LETETE RD., ST.GEORGE NB E5C 3H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1997-11-20 2014-06-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-11-19 1997-11-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-02 current 743 Seeley's Cove Road, Seeley's Cove, NB E5H 2G7
Address 2006-03-31 2014-06-02 743 Seeleys Cove Rd., Seeleys Cove, NB E5H 2G7
Address 1997-11-20 2006-03-31 Seeleys Cove, NB E0G 2R0
Name 2014-06-02 current Harbour Authority of Seeleys Cove
Name 1997-11-20 2014-06-02 HARBOUR AUTHORITY OF SEELEYS COVE
Status 2014-06-02 current Active / Actif
Status 1997-11-20 2014-06-02 Active / Actif

Activities

Date Activity Details
2014-06-02 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1997-11-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2017-09-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2017-09-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-09-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-26 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 743 SEELEY'S COVE ROAD
City SEELEY'S COVE
Province NB
Postal Code E5H 2G7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Reel Shrimp Incorporated 200 Main St., Black's Harbour, NB E5H 1A7 2016-04-27
Frebill Enterprises Ltd. 787 Main Street, Blacks Harbour, NB E5H 1E5 1985-10-24
Frebill Clothing Ltd. 787 Main Street, Blacks Harbour, NB E5H 1E5 1984-04-13
7509251 Canada Inc. 669 Main Street, Blacks Harbour, NB E5H 1K1 2010-03-25
8090238 Canada Inc. 350 Main Street, Beaver Harbour, NB E5H 1K6 2012-01-25
Be In Health, Inc. 15 Wright Lane, Beaver Harbour, NB E5H 1L9 2007-02-12
Ocean Door Inc. 39 New Brunswick 785, Pennfield, NB E5H 1V8 2018-08-09
Harrison Flight Training Inc. 45 Wards Lane, Seeleys Cove, NB E5H 2G5 2012-02-22
11594800 Canada Inc. 3 Mckay Loop Road, Pennfield, NB E5H 2K3 2019-08-28

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
BRIAN CARTER 34 WOODLAND RD., PENFILED NB E5H 1Z6, Canada
AARON CARTER 765 SEELES COVE RD., SEELEYS COVE NB E5H 2G7, Canada
BRADLEY HENDERSON 640 SEELEYS COVE RD., PENNFIELD NB E5H 2G2, Canada
DAVID ELLSWORTH 677 SEELEYS COVE RD., SEELEYS COVE NB E5H 2G1, Canada
EDWARD JR. SPEAR 58 LETETE RD., ST.GEORGE NB E5C 3H4, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN CHAPTER AMERICAN DEFENSE PREPAREDNESS ASSOCIATION BRIAN CARTER 50 PEMBERTON AVENUE, NORTH VANCOUVER BC V7P 2R2, Canada
8723320 CANADA INC. Brian Carter 54 Rue De Port-Royal, Gatineau QC J9J 1C8, Canada

Competitor

Search similar business entities

City SEELEY'S COVE
Post Code E5H 2G7

Similar businesses

Corporation Name Office Address Incorporation
Harbour Authority of Shoal Cove West / Reef's Harbour General Delivery, Reefs Harbour, NL A0K 4L0 2003-06-19
Harbour Authority of Aulds Cove 13305 Highway 104, Auld's Cove, NS B0H 1P0 1999-04-23
Harbour Authority of Ballantyne's Cove 33 Ballantynes Cove Wharf Road, Antigonish County, NS B2G 2L2 1996-02-29
Harbour Authority of Grates Cove 1 Ezekiels Run, Grate's Cove, NL A0A 2L0 1997-04-03
Harbour Authority of Cox's Cove 163 Hillview Drive, Cox's Cove, NL A0L 1C0 2007-10-12
Harbour Authority of Livingstones Cove 190 Livingstone's Cove Whard Road, Livingstones Cove, NS B2G 2L1 1998-04-01
Harbour Authority of Ladle Cove - Aspen Cove 1 Plant Road, Ladle Cove, NL A0G 2Y0 2000-12-11
Harbour Authority of Tickle Cove and Open Hall 3 Main Road Tickle Cove, Tickle Cove, NL A0C 2R0 1997-03-06
Bayshore Harbour Authority (parker's Cove) 4336 Shore Road West, Parker's Cove, NS B0S 1K0 1997-08-20
Harbour Authority of Eddie's Cove East 1 Main Street, Eddies Cove East, NL A0K 2G0 2001-05-23

Improve Information

Please provide details on Harbour Authority of Seeleys Cove 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