Full name: FRED SCOTT
Address: 8700 Fairdell Crescent, Richmond BC V7C 1W4, Canada
Full name: JORDAN RILEY
Address: 301 East Waterfront Road, Vancouver BC V6A 0B3, Canada
Full name: ROBERT KIESMAN
Address: 11871 SIXTH AVENUE, RICHMOND BC V7E 6L4, Canada
Full name: HAROLD STEVES
Address: 2871 STEVESTON HIGHWAY, RICHMOND BC V7E 2J1, Canada
Full name: ALBERT MELNYCHUK
Address: 24B- 12740 Trites Road, RICHMOND BC V7E 3R8, Canada
Full name: JOHN ROACH
Address: 19915 1st Avenue, Langley BC V2Z 0A4, Canada
Full name: MIKE REKIS
Address: 210 - 14100 Riverport Way, Richmond BC V6W 1M3, Canada
Full name: JUSTIN TAYLOR
Address: 9586 Ashwood Drive, Richmond BC V6Y 2Z5, Canada
Full name: Howard E. Grant
Address: 6735 Salish Drive, Vancouver BC V6N 4C6, Canada
Full name: KEN YOSHIKAWA
Address: 3571 RICHMOND STREET, RICHMOND BC V7E 2W3, Canada
Anniversary Date (MM-DD)
11-21
Date of Last Annual Meeting
2020-11-19
Annual Filing Period (MM-DD)
11-21 to 01-20
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1990-04-04 to 2012-11-21
Steveston Harbour Authority
2012-11-21 to Present
STEVESTON HARBOUR AUTHORITY
Certificate of Continuance
2012-11-21
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2015-07-17
Amendment details: Number of directors
By-laws
By-laws
By-laws
2019-02-19
Amendment details: Number of directors