Name: | CRH CANADA GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1984 (41 years ago) |
Entity Number: | 922649 |
ZIP code: | 30338 |
County: | Greene |
Place of Formation: | Canada |
Foreign Legal Name: | CRH CANADA GROUP INC. |
Address: | c/o Law Group, 900 Ashwood Pkwy, Suite 600, Atlanta, GA, United States, 30338 |
Principal Address: | 2300 Steeles Avenue West, Suite 400, Concord, Ontario, Canada, L4K 5X6 |
Name | Role | Address |
---|---|---|
ROBERT BOURBEAU | Chief Executive Officer | 2300 STEELES AVENUE WEST, SUITE 400, CONCORD, ONTARIO, Canada, L4K 5X6 |
Name | Role | Address |
---|---|---|
CRH CANADA GROUP INC | DOS Process Agent | c/o Law Group, 900 Ashwood Pkwy, Suite 600, Atlanta, GA, United States, 30338 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 2300 STEELES AVENUE WEST, SUITE 400, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-07 | Address | 2300 STEELES AVENUE WEST, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-05-07 | Address | 2300 STEELES AVENUE WEST, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-05-07 | Address | 201 JONES ROAD, WALTHAM, MA, 02451, USA (Type of address: Service of Process) |
2024-04-15 | 2024-04-16 | Address | 2300 STEELES AVENUE WEST, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507003633 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
240416002198 | 2024-04-15 | CERTIFICATE OF AMENDMENT | 2024-04-15 |
240415001811 | 2024-04-12 | CERTIFICATE OF AMENDMENT | 2024-04-12 |
080911002124 | 2008-09-11 | BIENNIAL STATEMENT | 2008-06-01 |
060531002760 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State