Search icon

CANATAL INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CANATAL INDUSTRIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2007 (18 years ago)
Entity Number: 3508292
ZIP code: 12210
County: New York
Place of Formation: Canada
Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210
Principal Address: 2885 BLVD FRONTENAC EST, THETFORD MINES QC G6G6P6, Canada, 66600

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
RALPH POULIN Chief Executive Officer 2885 BLVD FRONTENAC EST, THETFORD MINES QC G6G6P6, Canada, 66600

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 2885 BLVD FRONTENAC EST, THETFORD MINES QC G6G6P6, CAN (Type of address: Chief Executive Officer)
2025-04-22 2025-04-22 Address 2885 BLVD FRONTENAC EST, THETFORD MINES, CAN (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 2885 BLVD FRONTENAC EST, THETFORD MINES, CAN (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 2885 BLVD FRONTENAC EST, THETFORD MINES QC G6G6P6, CAN (Type of address: Chief Executive Officer)
2023-04-25 2025-04-22 Address 2885 BLVD FRONTENAC EST, THETFORD MINES QC G6G6P6, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250422001458 2025-04-22 BIENNIAL STATEMENT 2025-04-22
230425001324 2023-04-25 BIENNIAL STATEMENT 2023-04-01
220930020136 2022-09-28 CERTIFICATE OF CHANGE BY ENTITY 2022-09-28
210723000344 2021-07-23 BIENNIAL STATEMENT 2021-07-23
210611000568 2021-06-11 CERTIFICATE OF CHANGE 2021-06-11

Court Cases

Court Case Summary

Filing Date:
2012-05-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CANATAL INDUSTRIES INC.
Party Role:
Plaintiff
Party Name:
FC YONKERS COMMERCIAL L,
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-06-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CANATAL INDUSTRIES INC.
Party Role:
Plaintiff
Party Name:
MARSON CONTRACTING CO.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-05-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CANATAL INDUSTRIES INC.
Party Role:
Plaintiff
Party Name:
JOHNSON CITY CENTRAL SCHOOL DI
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State