Full name: ROB ZIELINSKI
Address: 10795 CENTRAL RD., HORNBY ISLAND BC V0R 1Z0, Canada
Full name: DEAN ELLIS
Address: 3830 HIGH SALAAL RD., HORNBY ISLAND BC V0R 1Z0, Canada
Full name: DREW MCVITTIE
Address: 204-133 ESPLANADE EAST, VANCOUVER BC V7L 1A1, Canada
Full name: KEVIN WOODS
Address: 2950 HIGH SALAAL RD., HORNBY ISLAND BC V0R 1Z0, Canada
Full name: ANDREW SLOW
Address: 10555 CENTRAL RD, HORNBY ISLAND BC V0R 1Z0, Canada
Full name: GEORGE STONEHOUSE
Address: 1705 SEA DOLLAR ROAD, HORNBY ISLAND BC V0R 1Z0, Canada
Full name: RON TUELE
Address: 3975 SLADE RD., HORNBY ISLAND BC V0R 1Z0, Canada
Full name: Alan Fletcher
Address: 4755 Fowler Road, Hornby Island BC V0R 1Z0, Canada
Full name: GLEN HADDEN
Address: 107515 CENTRAL RD., HORNBY ISLAND BC V0R 1Z0, Canada
Anniversary Date (MM-DD)
10-15
Date of Last Annual Meeting
2020-09-24
Annual Filing Period (MM-DD)
10-15 to 12-14
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1998-07-30 to 2013-10-15
FORD COVE HARBOUR AUTHORITY
2013-10-15 to Present
Ford Cove Harbour Authority
Certificate of Continuance
2013-10-15
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
By-laws
2017-11-25
Amendment details: Number of directors
Financial statements
Financial statements
Financial statements