Search icon

GC CANADA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GC CANADA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2004 (21 years ago)
Entity Number: 3053961
ZIP code: 12207
County: Erie
Place of Formation: New York
Principal Address: 400 EXCHANGE STREET, BUFFALO, NY, United States, 14204
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SAMUEL HELEBA Chief Executive Officer 9710 COBBLESTONE DRIVE, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2024-05-25 2024-05-25 Address 9710 COBBLESTONE DRIVE, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2024-05-25 2024-05-25 Address 400 EXCHANGE STREET, BUFFALO, NY, 14204, 2064, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-05-25 Address 400 EXCHANGE STREET, BUFFALO, NY, 14204, 2064, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-05-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-09-19 2024-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240525000151 2024-05-25 BIENNIAL STATEMENT 2024-05-25
230919002184 2023-09-19 CERTIFICATE OF CHANGE BY ENTITY 2023-09-19
200520060331 2020-05-20 BIENNIAL STATEMENT 2020-05-01
180521006196 2018-05-21 BIENNIAL STATEMENT 2018-05-01
160505006119 2016-05-05 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State