Search icon

ALSTOM RENEWABLE POWER CANADA INC.

Company Details

Name: ALSTOM RENEWABLE POWER CANADA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4013400
ZIP code: 10005
County: New York
Place of Formation: Canada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1010 SHERBROOKE STREET WEST, SUITE 2320, MONTREAL, Canada, H3A-2R7

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CATHERINE FRIGON Chief Executive Officer 1010 SHERBROOKE STREET WEST, SUITE 2320, MONTREAL, Canada, H3A-2R7

History

Start date End date Type Value
2012-11-07 2014-10-27 Address 1010 SHERBROOKE STREET WEST, SUITE 2320, MONTREAL, CAN (Type of address: Chief Executive Officer)
2012-11-07 2014-10-27 Address 1010 SHERBROOKE STREET WEST, SUITE 2320, MONTREAL, CAN (Type of address: Principal Executive Office)
2010-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-55742 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55741 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2217991 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
141027006179 2014-10-27 BIENNIAL STATEMENT 2014-10-01
140724000645 2014-07-24 CERTIFICATE OF AMENDMENT 2014-07-24
121107006684 2012-11-07 BIENNIAL STATEMENT 2012-10-01
101029000610 2010-10-29 APPLICATION OF AUTHORITY 2010-10-29

Date of last update: 02 Feb 2025

Sources: New York Secretary of State