Search icon

CANAC INC.

Company Details

Name: CANAC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2056361
ZIP code: 84121
County: New York
Place of Formation: Canada
Address: 6340 SOUTH 3000 EAST / #600, SALT LAKE CITY, UT, United States, 84121

DOS Process Agent

Name Role Address
JAMES T. JENSEN DOS Process Agent 6340 SOUTH 3000 EAST / #600, SALT LAKE CITY, UT, United States, 84121

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
ALLEN B. ALEXANDER Chief Executive Officer 6340 SOUTH 3000 EAST / #600, SALT LAKE CITY, UT, United States, 84121

History

Start date End date Type Value
2002-08-05 2004-09-03 Address 3950 HICKMORE ST, ST LAURENT, QUEBEC, CAN (Type of address: Service of Process)
2002-08-05 2004-09-03 Address 3950 HICKMORE ST, ST LAURENT, QUEBEC, CAN (Type of address: Chief Executive Officer)
2002-08-05 2004-09-03 Address 3950 HICKMORE ST, ST LAURENT QUEBEC, CAN (Type of address: Principal Executive Office)
2000-08-16 2002-08-05 Address 1100 UNIVERSITY, SUITE 500, MONTREAL, CAN (Type of address: Service of Process)
2000-08-16 2002-08-05 Address 1100 UNIVERSITY, SUITE 500, MONTREAL, CAN (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1893553 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
080812002242 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060809002436 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040903002724 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020805002539 2002-08-05 BIENNIAL STATEMENT 2002-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State