Harbour Authority of Ladle Cove - Aspen Cove

Address:
1 Plant Road, Ladle Cove, NL A0G 2Y0

Harbour Authority of Ladle Cove - Aspen Cove is a business entity registered at Corporations Canada, with entity identifier is 3843483. The registration start date is December 11, 2000. The current status is Active.

Corporation Overview

Corporation ID 3843483
Business Number 861362192
Corporation Name Harbour Authority of Ladle Cove - Aspen Cove
Registered Office Address 1 Plant Road
Ladle Cove
NL A0G 2Y0
Incorporation Date 2000-12-11
Corporation Status Active / Actif
Number of Directors 7 - 7

Directors

Director Name Director Address
TONY WEST 25 MAIN STREET, LADLE COVE NL A0G 2Y0, Canada
RANDY WELLON 17 MAIN STREET, LADLE COVE NL A0G 2Y0, Canada
ROBERT WEST 7 DOWN HARBOUR, LADLE COVE NL A0G 2Y0, Canada
DERRELL TULK 22 ASPEN MAIN, ASPEN COVE NL A0G 1A0, Canada
KIRK TULK 61 ASPEN MAIN, ASPEN COVE NL A0G 1A0, Canada
GOUGH WELLON 10 MAIN STREET, LADLE COVE NL A0G 2Y0, Canada
SHAUN KAULKNER 2 JUNIPER STREET, ASPEN COVE NL A0G 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2000-12-11 2014-02-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-02-24 current 1 Plant Road, Ladle Cove, NL A0G 2Y0
Address 2000-12-11 2014-02-24 General Delivery, Ladle Cove, NL A0G 2Y0
Name 2014-02-24 current Harbour Authority of Ladle Cove - Aspen Cove
Name 2004-03-29 2014-02-24 HARBOUR AUTHORITY OF LADLE COVE / ASPEN COVE
Name 2000-12-11 2004-03-29 HARBOUR AUTHORITY OF LADLE COVE
Status 2014-02-24 current Active / Actif
Status 2000-12-11 2014-02-24 Active / Actif

Activities

Date Activity Details
2014-02-24 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-03-29 Amendment / Modification Name Changed.
2000-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2014-12-19 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1 PLANT ROAD
City LADLE COVE
Province NL
Postal Code A0G 2Y0
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hany Keryakes Medical Services Corp. 57-61 Main Street, Badger's Quay, NL A0G 1B0 2019-09-04
Harbour Authority of Valleyfield/badgers Quay/pools Island 18 Beothuck Road, Valleyfield, NL A0G 1B0 1992-01-03
Harbour Authority of Bridgeport, Moreton's Harbour and Valley Pond 1 Fishplant Road, Bridgeport, NL A0G 1H0 1991-11-22
Pro Vac Services Inc. 202 Bob Clark Drive, #106, Campbellton, NL A0G 1L0 2016-04-01
Architectural Copper Enterprises Ltd. 201 Road To The Isles, P.o. Box 52, Camptellton, NL A0G 1L0 2005-06-01
Harbour Authority of Cape Freels General Delivery, Main Street, Cape Freels, NL A0G 1M0 1996-05-03
Harbour Authority of Carmanville General Delivery, Main Street, Carmanville, NL A0G 1N0 1996-12-11
Arc Ent Ltd. 13 Southside Road, Carter's Cove, NL A0G 1P0 2017-04-01
Harbour Authority of Change Islands 5 Main Street, Change Islands, NL A0G 1R0 2001-10-22
Bdcl Construction Ltd. 2 Hillview Drive, Cottlesville, NL A0G 1S0 2019-10-10
Find all corporations in postal code A0G

Corporation Directors

Name Address
TONY WEST 25 MAIN STREET, LADLE COVE NL A0G 2Y0, Canada
RANDY WELLON 17 MAIN STREET, LADLE COVE NL A0G 2Y0, Canada
ROBERT WEST 7 DOWN HARBOUR, LADLE COVE NL A0G 2Y0, Canada
DERRELL TULK 22 ASPEN MAIN, ASPEN COVE NL A0G 1A0, Canada
KIRK TULK 61 ASPEN MAIN, ASPEN COVE NL A0G 1A0, Canada
GOUGH WELLON 10 MAIN STREET, LADLE COVE NL A0G 2Y0, Canada
SHAUN KAULKNER 2 JUNIPER STREET, ASPEN COVE NL A0G 1A0, Canada

Entities with the same directors

Name Director Name Director Address
CLARECO CANADA LTD. ROBERT WEST 30 SECOND STREET, OAKVILLE ON , Canada
CARENET SERVICES INC. ROBERT WEST 5875 CHEDWORTH WAY, MEDICAL MART SUPPLIES, MISSISSAUGA ON L5R 3L9, Canada
WEST SIDE TENNIS CLUB LTD. - LE CLUB DE TENNIS DE L'OUEST LTEE TONY WEST 7910 COTE ST. LUC RD., SUITE 206, MONTREAL QC H4W 1R2, Canada

Competitor

Search similar business entities

City LADLE COVE
Post Code A0G 2Y0

Similar businesses

Corporation Name Office Address Incorporation
Harbour Authority of Livingstones Cove 190 Livingstone's Cove Whard Road, Livingstones Cove, NS B2G 2L1 1998-04-01
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 Seeleys Cove 743 Seeley's Cove Road, Seeley's Cove, NB E5H 2G7 1997-11-20
Harbour Authority of Cox's Cove 163 Hillview Drive, Cox's Cove, NL A0L 1C0 2007-10-12
Harbour Authority of Tickle Cove and Open Hall 3 Main Road Tickle Cove, Tickle Cove, NL A0C 2R0 1997-03-06
Harbour Authority of Comfort Cove 11 Cove Road, Comfort Cove, NL A0G 3K0 2000-12-18
Harbour Authority of Gunning Cove 34, Gunning Cove Wharf Road, Gunning Cove, NS B0T 1W0 1992-01-23
Bayshore Harbour Authority (parker's Cove) 4336 Shore Road West, Parker's Cove, NS B0S 1K0 1997-08-20

Improve Information

Please provide details on Harbour Authority of Ladle Cove - Aspen 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