HARBOUR AUTHORITY OF CARBONEAR

Address:
169-171 Water Street, Harbour Authority Bld. On Public Wharf, Carbonear, NL A1Y 1B5

HARBOUR AUTHORITY OF CARBONEAR is a business entity registered at Corporations Canada, with entity identifier is 4082516. The registration start date is June 6, 2002. The current status is Active.

Corporation Overview

Corporation ID 4082516
Business Number 861422855
Corporation Name HARBOUR AUTHORITY OF CARBONEAR
Registered Office Address 169-171 Water Street
Harbour Authority Bld. On Public Wharf
Carbonear
NL A1Y 1B5
Incorporation Date 2002-06-06
Corporation Status Active / Actif
Number of Directors 7 - 7

Directors

Director Name Director Address
TERRY EMBERLEY 109 VALLEY ROAD, CARBONEAR NL A1V 1A7, Canada
GEOFF HOWELL 79 WHITE'S ROAD, CARBONEAR NL A1Y 1A4, Canada
HERB BUTT 32 WATER STREET, CARBONEAR NL A1Y 1B1, Canada
FRED EVELY 7 FRESHWATER ROAD, CARBONEAR NL A1Y 1B1, Canada
DAVID EARLE 43 JANES AVENUE, CARBONEAR NL A1Y 1A4, Canada
CALVIN CHUBBS 2002-2006 MAIN STREET, SALMON COVE NL A0A 3S0, Canada
SAM SLADE 49 BUNKER'S HILL, CARBONEAR NL A1Y 1C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-22 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2002-06-06 2014-09-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-22 current 169-171 Water Street, Harbour Authority Bld. On Public Wharf, Carbonear, NL A1Y 1B5
Address 2006-03-31 2014-09-22 P.o. Box 70, Carbonear, NL A1Y 1B5
Address 2005-03-31 2006-03-31 P.o. Box 70, Carbonear, NL A1Y 1B7
Address 2002-06-06 2005-03-31 118 Valley Road, Carbonear, NL A1Y 1A6
Name 2014-09-22 current HARBOUR AUTHORITY OF CARBONEAR
Name 2002-06-06 2014-09-22 HARBOUR AUTHORITY OF CARBONEAR
Status 2014-09-22 current Active / Actif
Status 2002-06-06 2014-09-22 Active / Actif

Activities

Date Activity Details
2014-09-22 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-06-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-11-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-02-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-01-26 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 169-171 WATER STREET
City CARBONEAR
Province NL
Postal Code A1Y 1B5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lanes Retirement Living St. John’s Inc. 136-140 Highroad South, Carbonear, NL A1Y 1A1 2017-03-09
Lanes Retirement Living Corner Brook Inc. 136-140 Highroad South, Carbonear, NL A1Y 1A1 2017-10-04
Lanes Retirement Living Gander Inc. 136-140 Highroad South, Carbonear, NL A1Y 1A1 2017-10-04
Lanes Living Inc. 136-140 Highroad South, Carbonear, NL A1Y 1A1 2018-10-05
10668214 Canada Ltd. 64 Forest Road, Carbonear, NL A1Y 1A6 2018-03-06
12378892 Canada Inc. 179 Water Street, Carbonear, NL A1Y 1B1 2020-09-29
The Surprise Bag Company Inc. 234 Water Street, Carbonear, NL A1Y 1B7 1999-09-30
Mr. Lucky Bags Canada Inc. 232 Water St, Suite 200, Carbonear, NL A1Y 1B7 1996-09-11

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
TERRY EMBERLEY 109 VALLEY ROAD, CARBONEAR NL A1V 1A7, Canada
GEOFF HOWELL 79 WHITE'S ROAD, CARBONEAR NL A1Y 1A4, Canada
HERB BUTT 32 WATER STREET, CARBONEAR NL A1Y 1B1, Canada
FRED EVELY 7 FRESHWATER ROAD, CARBONEAR NL A1Y 1B1, Canada
DAVID EARLE 43 JANES AVENUE, CARBONEAR NL A1Y 1A4, Canada
CALVIN CHUBBS 2002-2006 MAIN STREET, SALMON COVE NL A0A 3S0, Canada
SAM SLADE 49 BUNKER'S HILL, CARBONEAR NL A1Y 1C4, Canada

Competitor

Search similar business entities

City CARBONEAR
Post Code A1Y 1B5

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 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 Red Harbour 1 Fireman's Lane, Red Harbour, NL A0E 2R0 1996-12-16
Harbour Authority of Clarks Harbour Rr #1 P.o. Box: 399, Clark's Harbour, NS B0W 1P0 1996-05-01
Harbour Authority of New Harbour, T.b. 1 Fishplant Road, New Harbour, NL A0B 2P0 1997-03-04
Harbour Authority of Fox Harbour 1 Southside Road, Fox Harbour, NL A0B 1V0 1996-04-03
Harbour Authority of Woods Harbour 131 Falls Point Road, Woods Harbour, Shelburne County, NS B0W 2E0 1995-10-27
Harbour Authority of Jones Harbour 229 Jones Harbour Road, East Sable River, NS B0T 1V0 1996-10-22

Improve Information

Please provide details on HARBOUR AUTHORITY OF CARBONEAR 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