Full name: Gerard MacKinnon
Address: Shore Road, Margaree Harbour NS B0E 2B0, Canada
Full name: Daniel MacKinnon
Address: Shore Road, Margaree Harbour NS B0E 2B0, Canada
Full name: John L MacKinnon
Address: 3720 Shore Road, Margaree Harbour NS B0E 2B0, Canada
Full name: Shane Hannigan
Address: Cabot Trail, Belle Cote NS B0E 1C0, Canada
Full name: DAVID MILLAR
Address: 10527, CABOT TRAIL, BELLE COTE NS B0E 1C0, Canada
Full name: Edward LeBlanc
Address: Cabot Trail, Belle Cote NS B0E 1C0, Canada
Full name: Sandy Doucette
Address: Cabot Trail, Belle Cote NS B0E 1C0, Canada
Anniversary Date (MM-DD)
05-11
Date of Last Annual Meeting
2021-04-01
Annual Filing Period (MM-DD)
05-11 to 07-10
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1990-03-21 to 2013-05-11
HARBOUR AUTHORITY OF MARGAREE HARBOUR
2013-05-11 to Present
Harbour Authority of Margaree Harbour