Harbour Authority of Darnley is a business entity registered at Corporations Canada, with entity identifier is 3642101. The registration start date is July 16, 1999. The current status is Active.
Corporation ID | 3642101 |
Business Number | 885924720 |
Corporation Name | Harbour Authority of Darnley |
Registered Office Address |
68 Reuben's Lane Darnley PE C0B 1M0 |
Incorporation Date | 1999-07-16 |
Corporation Status | Active / Actif |
Number of Directors | 6 - 6 |
Director Name | Director Address |
---|---|
TERRY CHAMPION | 258 LR. DARNLEY RD., KESINGTON PE C0B 1M0, Canada |
FLOYD WALL | 2619 RTE #20, KENSINGTON PE C0B 1M0, Canada |
DAVID CHAMPION | 201 MARGATE RD, KENSINGTON PE C0B 1M0, Canada |
JOHN MACDONALD | 2393 RTE #20, KENSINGTON PE C0B 1M0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-15 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1999-07-16 | 2014-10-15 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-15 | current | 68 Reuben's Lane, Darnley, PE C0B 1M0 |
Address | 2014-07-23 | 2014-10-15 | 258 Lower Darnley Road, Rr #1, Kensington, PE C0B 1M0 |
Address | 1999-07-16 | 2014-07-23 | Harbour Authority of Darnley, Darnley, PE C0B 1M0 |
Name | 2014-10-15 | current | Harbour Authority of Darnley |
Name | 1999-07-16 | 2014-10-15 | HARBOUR AUTHORITY OF DARNLEY |
Status | 2014-10-15 | current | Active / Actif |
Status | 2005-03-14 | 2014-10-15 | Active / Actif |
Status | 2004-12-16 | 2005-03-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1999-07-16 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-15 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1999-07-16 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Asian Dream Weavers Consulting Inc. | 12280 Route 6, Unit 1, Margate, PE C0B 1M0 | 2020-09-11 |
Innovative Albums Inc. | 486 County Line Road, Route 233, Norboro, PE C0B 1M0 | 2020-09-04 |
Realcom Express Inc. | 17-25334 All Weather Highway, Kensington, PE C0B 1M0 | 2020-07-05 |
Monaghan Export Ltd. | 23402 Route 2, Kensington, PE C0B 1M0 | 2020-05-21 |
Exmac Consulting Ltd. | 46 Broadway Street South, Kensington, PE C0B 1M0 | 2020-05-20 |
11866257 Canada Ltd. | 11896 Route 6, Margate, Margate, PE C0B 1M0 | 2020-01-27 |
11104667 Canada Corp. | 2684, Route 20, Darnley, PE C0B 1M0 | 2018-12-14 |
Survey Equipment Services, Canada Ltd. | 527 Cape Road, French River, Kensington, PE C0B 1M0 | 2018-11-23 |
Atlantic Professional Solutions Inc. | 5 Walker Drive, Kensington, PE C0B 1M0 | 2018-04-11 |
Dispatch Deals Inc. | 3299 Rte 20, Kensington, PE C0B 1M0 | 2018-03-26 |
Find all corporations in postal code C0B 1M0 |
Name | Address |
---|---|
TERRY CHAMPION | 258 LR. DARNLEY RD., KESINGTON PE C0B 1M0, Canada |
FLOYD WALL | 2619 RTE #20, KENSINGTON PE C0B 1M0, Canada |
DAVID CHAMPION | 201 MARGATE RD, KENSINGTON PE C0B 1M0, Canada |
JOHN MACDONALD | 2393 RTE #20, KENSINGTON PE C0B 1M0, Canada |
Name | Director Name | Director Address |
---|---|---|
CLEAN TECHNOLOGY COMMUNITY GATEWAY | JOHN MACDONALD | 8168 GLENWOOD DRIVE, BURNABY BC V3N 5E9, Canada |
Autumn Live Inc. | John MacDonald | 11427 48 Avenue, Edmonton AB T6H 0C9, Canada |
The Royal Canadian Mounted Police Curling Association | JOHN MACDONALD | 73 LEIKEN DR, MAILSTOP 46, OTTAWA ON K1A 0R2, Canada |
BIOVEST CORP. I | John MacDonald | 59 Teddington Park Avenue, Toronto ON M4N 2C5, Canada |
ENERCARE INC. | John Macdonald | 26 McRobert's Place, Aurora ON L4G 6X2, Canada |
3383156 CANADA INC. | JOHN MACDONALD | 3-3322 BELANGER STREET, MONTREAL QC H1X 1A3, Canada |
SE Canada Inc. | John Macdonald | 4000 Victoria Park Avenue, Toronto ON M2H 3P4, Canada |
4113152 CANADA LIMITED | JOHN MACDONALD | 26 MCROBERT'S PLACE, AURORA ON L4G 6X2, Canada |
3282678 Canada Inc. | JOHN MACDONALD | 2548 SHETLAND PARK, ST-LAZARE QC J7T 2B1, Canada |
DBR Canada Inc. | JOHN MACDONALD | 14 FRONTIER DRIVE, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada |
City | DARNLEY |
Post Code | C0B 1M0 |
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 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 Red Harbour | 1 Fireman's Lane, Red Harbour, NL A0E 2R0 | 1996-12-16 |
Harbour Authority of New Harbour, T.b. | 1 Fishplant Road, New Harbour, NL A0B 2P0 | 1997-03-04 |
Harbour Authority of Clarks Harbour | Rr #1 P.o. Box: 399, Clark's Harbour, NS B0W 1P0 | 1996-05-01 |
Harbour Authority of Woods Harbour | 131 Falls Point Road, Woods Harbour, Shelburne County, NS B0W 2E0 | 1995-10-27 |
Please provide details on Harbour Authority of Darnley 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 |