Full name: Anne Chaldecott
Address: 1380 Pictou Island Rd., Pictou Island NS B0K 1J0, Canada
Full name: CHRIS STAFFORD
Address: 1080, PICTOU ISLAND ROAD, PICTOU ISLAND NS B0K 1J0, Canada
Full name: Gretchen A Maguire
Address: 1030, Pictou Island Rd, Pictou Island NS B0K 1J0, Canada
Full name: BILL MACMILLAN
Address: 456, PICTOU ISLAND RD., PICTOU ISLAND NS B0K 1J0, Canada
Full name: Jason Langille
Address: 2205, RR2, River John NS B0K 1N0, Canada
Full name: FRANCIS MACDONALD
Address: 1160, PICTOU ISLAND RD., PICTOU ISLAND NS B0K 1J0, Canada
Full name: Myles MacLean
Address: 1802, Lewis I'll Rd, River John NS B0K 1N0, Canada
Anniversary Date (MM-DD)
10-08
Date of Last Annual Meeting
2020-06-10
Annual Filing Period (MM-DD)
10-08 to 12-07
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
2000-04-20 to Present
HARBOUR AUTHORITY OF PICTOU ISLAND