HARBOUR AUTHORITY OF SAMBRO

Address:
17, Steven Murphy Drive, Williamswood, NS B3V 1C5

HARBOUR AUTHORITY OF SAMBRO is a business entity registered at Corporations Canada, with entity identifier is 3719642. The registration start date is February 11, 2000. The current status is Active.

Corporation Overview

Corporation ID 3719642
Business Number 867395774
Corporation Name HARBOUR AUTHORITY OF SAMBRO
Registered Office Address 17, Steven Murphy Drive
Williamswood
NS B3V 1C5
Incorporation Date 2000-02-11
Corporation Status Active / Actif
Number of Directors 7 - 7

Directors

Director Name Director Address
GUSTAVE REYNO 1634, KETCH HARBOUR ROAD, SAMBRO NS B3V 1L4, Canada
NICHOLAS HENNEBERRY 67, ATLANTIC VIEW DRIVE, SAMBRO NS B3V 1B2, Canada
Donny Hart 63 Sandshell Lane, Sambro NS B3V 1L4, Canada
PATRICK GRAY 17, STEVEN MURPHY DRIVE, WILLIAMSWOOD NS B3V 1C5, Canada
VICTOR GRAY 115, EAST BULL POINT ROAD, SAMBRO NS B3V 1R3, Canada
Gus Reyno 1634 Ketch Harbour Road, Sambro NS B3V 1L4, Canada
JASON LE GREW 22 FIR GROVE, EAST PENNANT ROAD NS B3V 1L8, Canada
DONALD HART 63, SANDSHELL LANE, SAMBRO NS B3V 1L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2000-02-11 2013-06-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-06-28 current 17, Steven Murphy Drive, Williamswood, NS B3V 1C5
Address 2011-03-31 2013-06-28 17 Steven Murphy Drive, Williamswood, NS B3V 1C5
Address 2000-02-11 2011-03-31 17 Steven Murphy Drive, Williamswood, NS B3V 1C5
Name 2000-02-11 current HARBOUR AUTHORITY OF SAMBRO
Status 2013-06-28 current Active / Actif
Status 2000-02-11 2013-06-28 Active / Actif

Activities

Date Activity Details
2013-06-28 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2000-02-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-19 Soliciting
Ayant recours à la sollicitation
2019 2019-02-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-26 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 17, STEVEN MURPHY DRIVE
City WILLIAMSWOOD
Province NS
Postal Code B3V 1C5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Loyalist Arms and Repairs Ltd. 10 Brunt Rd., Halifax, NS B3V 1B1 2002-02-15
Ezra Ministries International 1000 Old Sambro Road, Harrietsfield, NS B3V 1B1 1992-09-25
The Gladness Productions, Inc. 1000 Old Sambro Road, Harriestfield, NS B3V 1B1 1999-01-11
How May We Help Home Repair Inc. 15 Whitehead Road, Harrietsfield, NS B3V 1B4 2015-06-25
Blue Ridge Roofing Ltd. 2170 Old Sambro Road, Williamswoods, NS B3V 1C2 2000-11-01
11494961 Canada Inc. 2301 Old Sambro Road, Williamswood, NS B3V 1C4 2019-07-03
7580487 Canada Inc. 2657 Old Sambro Road, Williamswood, NS B3V 1E2 2010-06-16
7179201 Canada Incorporated 2596 Old Sambro Rd., Williamswood, NS B3V 1E2 2009-05-25
10408174 Canada Inc. 2970, Old Sambro Road, Williamswood, NS B3V 1E5 2017-09-15
Krisnic Qa/qc Inc. 53 West Pennant Road, Sambro, NS B3V 1E9 2017-03-16
Find all corporations in postal code B3V

Corporation Directors

Name Address
GUSTAVE REYNO 1634, KETCH HARBOUR ROAD, SAMBRO NS B3V 1L4, Canada
NICHOLAS HENNEBERRY 67, ATLANTIC VIEW DRIVE, SAMBRO NS B3V 1B2, Canada
Donny Hart 63 Sandshell Lane, Sambro NS B3V 1L4, Canada
PATRICK GRAY 17, STEVEN MURPHY DRIVE, WILLIAMSWOOD NS B3V 1C5, Canada
VICTOR GRAY 115, EAST BULL POINT ROAD, SAMBRO NS B3V 1R3, Canada
Gus Reyno 1634 Ketch Harbour Road, Sambro NS B3V 1L4, Canada
JASON LE GREW 22 FIR GROVE, EAST PENNANT ROAD NS B3V 1L8, Canada
DONALD HART 63, SANDSHELL LANE, SAMBRO NS B3V 1L4, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN INSTITUTE OF MACEDONIAN & BALKAN STUDIES PATRICK GRAY 4700 KEELE ST., NORTH YORK ON M3J 1P3, Canada

Competitor

Search similar business entities

City WILLIAMSWOOD
Post Code B3V 1C5

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 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 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 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 Woods Harbour 131 Falls Point Road, Woods Harbour, Shelburne County, NS B0W 2E0 1995-10-27

Improve Information

Please provide details on HARBOUR AUTHORITY OF SAMBRO 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