FRENCHMAN'S BAY HARBOUR & MARINE SERVICE COMPANY LIMITED

Address:
591 Liverpool Road, Pickering, ON L1W 1R1

FRENCHMAN'S BAY HARBOUR & MARINE SERVICE COMPANY LIMITED is a business entity registered at Corporations Canada, with entity identifier is 435449. The registration start date is February 4, 1965. The current status is Active.

Corporation Overview

Corporation ID 435449
Business Number 119538163
Corporation Name FRENCHMAN'S BAY HARBOUR & MARINE SERVICE COMPANY LIMITED
Registered Office Address 591 Liverpool Road
Pickering
ON L1W 1R1
Incorporation Date 1965-02-04
Corporation Status Active / Actif
Number of Directors 5 - 9

Directors

Director Name Director Address
Karen D. Glendinning 1034 Maury Crescent, Pickering ON L1X 1R3, Canada
BARRY A. PETTIT 83 Ontario Street, Port Sydney ON P0B 1L0, Canada
HAROLD G. HOUGH 3440 AUDLEY ROAD, PICKERING ON L1X 2V9, Canada
Stephen Richardson 236 South Big Island Road, Demorestville ON K0K 1W0, Canada
Chris Hill 49 Martyn Drive, Wasaga Beach ON L9Z 1N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-07-18 1979-07-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1965-02-04 1979-07-18 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2004-06-01 current 591 Liverpool Road, Pickering, ON L1W 1R1
Address 1965-02-04 2004-06-01 1295 Wharf St., Pickering, ON L1W 1A2
Name 1965-02-04 current FRENCHMAN'S BAY HARBOUR & MARINE SERVICE COMPANY LIMITED
Name 1965-02-04 current FRENCHMAN'S BAY HARBOUR ; MARINE SERVICE COMPANY LIMITED
Status 1979-07-19 current Active / Actif

Activities

Date Activity Details
2015-01-30 Amendment / Modification Section: 27, 178
1979-07-19 Continuance (Act) / Prorogation (Loi)
1965-02-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 591 LIVERPOOL ROAD
City PICKERING
Province ON
Postal Code L1W 1R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pickering Harbour Company Limited 591 Liverpool Road, Pickering, ON L1W 1R1 1877-04-28
Jb Tradewinds Ecom Inc. 591 Liverpool Road, Pickering, ON L1W 1R1 2020-07-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Didi's Pizza Inc. 621 Liverpool Road, Pickering, ON L1W 1R1 2020-01-07
9715746 Canada Inc. 597 Liverpool Road, Pickering, ON L1W 1R1 2016-04-18
John Maxwell Leadership Foundation of Canada 607 Liverpool Road, Pickering, ON L1W 1R1 2015-03-31
Gatto Bros Inc. 629 Liverpool Road, Pickering, ON L1W 1R1 2009-06-08
Yoar Waterfront Winery Limited 609 Liverpool Road, Pickering, ON L1W 1R1 2004-08-26
Praetorian Capital Inc. 629 Liverpool Road, Pickering, ON L1W 1R1 2015-06-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ausolei Ltée 1250 St. Martin's Drive, Pickering, ON L1W 0A2 2020-10-23
Jamie Thomas-pavanel, Ccpa Inc. 1250 St. Martins Drive, Unit 48, Pickering, ON L1W 0A2 2019-12-05
All Access Landscaping and Snow Removal Inc. 14-1250 At Martins Dr, Pickering, ON L1W 0A2 2018-12-20
Re Ona Inc. 1250 St Martins Drive, Unit 70, Pickering, ON L1W 0A2 2017-02-03
9595252 Canada Incorporated 12050 St. Martins Drive, Unit 25, Pickering, ON L1W 0A2 2016-01-22
All Access Property Maintenance Inc. 14-1250 St Martins Drive, Pickering, ON L1W 0A2 2015-07-03
Youths of Eglinton Inc. 1250 St. Martins Dr, Unit #27, Pickering, ON L1W 0A2 2009-01-12
6358888 Canada Corp. 1250 St. Martins Drive, Unit 36, Pickering, ON L1W 0A2 2005-03-06
6830871 Canada Inc. 899 Pike Court, Pickering, ON L1W 0A8 2007-08-28
9529284 Canada Inc. 554 Gillmoss Road, Pickering, ON L1W 0A9 2015-11-27
Find all corporations in postal code L1W

Corporation Directors

Name Address
Karen D. Glendinning 1034 Maury Crescent, Pickering ON L1X 1R3, Canada
BARRY A. PETTIT 83 Ontario Street, Port Sydney ON P0B 1L0, Canada
HAROLD G. HOUGH 3440 AUDLEY ROAD, PICKERING ON L1X 2V9, Canada
Stephen Richardson 236 South Big Island Road, Demorestville ON K0K 1W0, Canada
Chris Hill 49 Martyn Drive, Wasaga Beach ON L9Z 1N6, Canada

Entities with the same directors

Name Director Name Director Address
Pickering Harbour Company (Limited) BARRY A. PETTIT 83 Ontario Street, Port Sydney ON P0B 1L0, Canada
KESALON MINISTRIES INCORPORATED BARRY A. PETTIT 201 WEDGEWOOD CRESCENT, NORTH YORK ON M2M 2H5, Canada
Pickering Harbour Company (Limited) Chris Hill 5 Sylvanwood Road, R.R. #1, Amaranth ON L9V 3N6, Canada
7763522 CANADA INC. Chris Hill 1195 Chancellor Drive, Winnipeg MB R3T 4T6, Canada
Pickering Harbour Company (Limited) HAROLD G. HOUGH 3440 AUDLEY ROAD, PICKERING ON L1X 2V9, Canada
Pickering Harbour Company (Limited) Karen D. Glendinning 1034 Maury Crescent, Pickering ON L1X 1R3, Canada
3742458 Canada inc. STEPHEN RICHARDSON 904 ATWATER ST, WESTMOUNT QC H3Z 1X2, Canada
Canadian Aniridia Foundation Stephen Richardson 126 Joshua St., Orleans ON K1W 0A3, Canada
Pickering Harbour Company (Limited) Stephen Richardson 236 South Big Island Road, Demorestville ON K0K 1W0, Canada
Tire Recycling Atlantic Canada Corporation Stephen Richardson 149 Industrial Park Road, Minto NB E4B 3A6, Canada

Competitor

Search similar business entities

City PICKERING
Post Code L1W 1R1

Similar businesses

Corporation Name Office Address Incorporation
Harbour Authority of Frenchman's Cove 10 Sweetapple Drive, Mount Moriah, NL A0L 1J0 1999-03-10
Compagnie Marine Generale Ltee 5891 Gouin Blvd West, Montreal, QC H4J 1E5 1945-02-14
Inner Harbour Marine Services Limited 27 Pine Street, Kingston, ON K7K 1W2 2012-09-13
Harbour Authority of Southern Harbour 185 Marine Drive, Southern Harbour, NL A0B 3H0 1998-02-25
Thorsen Marine Supply & Service Limited 5750 Parkhaven Ave, Montreal, QC H4W 1X5 1970-03-16
Mcquest Marine Research & Development Company Limited 489 Enfield Road, Burlington, ON L7T 2X5 1980-07-11
Marine Robotics Inc. 50 Harbour Drive, St. John's, NL A1C 6J4
Sydenham Harbour Company Limited 1288 Ritson Road North, Suite 417, Oshawa, ON L1G 8B2 2011-08-30
La Compagnie De Service Aerien La Tuque Limitee Cte Laviolette, C.p.846, La Tuque, QC G9X 3P6 1947-12-06
Parish Service Company (canada) Limited 564 Victoria Ave, Windsor, ON 1956-07-10

Improve Information

Please provide details on FRENCHMAN'S BAY HARBOUR & MARINE SERVICE COMPANY LIMITED 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