Canadian Companies Directory

Administration Portuaire De L'Anse à Brillant et St-Georges De Malbaie (Harbour Authority of Brillant Cove And St-Georges De Malbaie)

Corporation Number:291356-9
Business Number:138459326RC0001
Corporate Name:Administration Portuaire De L'Anse à Brillant et St-Georges De Malbaie (Harbour Authority of Brillant Cove And St-Georges De Malbaie)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-09-23
Office Address:7 RUE BRIAND DOUGLASTOWN QC G4X 2Z5 Canada
Office Address in Map
Directors
Full name: ARLENE BOLT
Address: 7 RUE BRIAND, DOUGLASTOWN QC G4X 2Z5, Canada
Full name: JEAN-CLAUDE CABOT
Address: 2171 ROUTE 132 EST, ST GEORGES DE MALBAIE QC G0C 2X0, Canada
Full name: ROCKY TOUZEL
Address: 1239 RTE 132 EST, BARACHOIS QC G0C 1A0, Canada
Full name: CLARENCE LEMIEUX
Address: 1116 RUE BLONDIN, BARACHOIS QC G0C 1A0, Canada
Full name: TRAVIS HENRY
Address: 7 RUE BRIAND, DOUGLASTOWN QC G4X 2Z5, Canada
Full name: ANTHONY REHEL
Address: 909 ROUTE 132 EST, BARACHOIS QC G0C 1A0, Canada
Annual Filings
Anniversary Date (MM-DD)
09-23
Date of Last Annual Meeting
2020-02-22
Annual Filing Period (MM-DD)
09-23 to 11-22
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1993-04-16 to 2002-08-20

HARBOUR AUTHORITY OF BRILLIANT COVE AND ST-GEORGES-DE-MALBAIE

2002-08-20 to 2014-09-23

ADMINISTRATION PORTUAIRE DE L'ANSE À BRILLANT ET ST-GEORGES DE MALBAIE

2002-08-20 to 2014-09-23

HARBOUR AUTHORITY OF BRILLIANT COVE AND ST-GEORGES DE MALBAIE

2014-09-23 to Present

Administration Portuaire De L'Anse à Brillant et St-Georges De Malbaie

2014-09-23 to Present

Harbour Authority of Brillant Cove And St-Georges De Malbaie

Certificates and Filings
Certificate of Continuance
2014-09-23
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-09-29
Back to Home page

Other Companies