Name: | FUGRO CANADA CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2012 (12 years ago) |
Entity Number: | 4309694 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Canada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 181 BAY STREET, SUITE 2100, TORONTO, ON, Canada, M5J 2T3 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL J. COLE | Chief Executive Officer | 25 PIPPY PLACE, ST. JOHN'S, NEW FOUNDLAND, Canada, A1B 3X2 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | 25 PIPPY PLACE, ST. JOHN'S, NEW FOUNDLAND, CAN (Type of address: Chief Executive Officer) |
2024-10-30 | 2024-10-30 | Address | 25 PIPPY PLACE, ST. JOHN'S, CAN (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-03 | 2024-10-30 | Address | 25 PIPPY PLACE, ST. JOHN'S, CAN (Type of address: Chief Executive Officer) |
2014-10-07 | 2018-10-03 | Address | 25 PIPPY PLACE, ST. JOHN'S, CAN (Type of address: Chief Executive Officer) |
2014-10-07 | 2018-10-03 | Address | 2505 MEADOWVALE BOULEVARD, MISSISSAUGA, CAN (Type of address: Principal Executive Office) |
2012-10-18 | 2020-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030021114 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
221020000295 | 2022-10-20 | BIENNIAL STATEMENT | 2022-10-01 |
201002061391 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181003006525 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161003006799 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141007006351 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121018000018 | 2012-10-18 | APPLICATION OF AUTHORITY | 2012-10-18 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State