Detail by Officer/Registered Agent Name
Foreign Profit Corporation
FIRSTSERVICE CAM HOLDINGS, INC.
Filing Information
F09000001551
52-2296070
04/15/2009
DE
ACTIVE
Principal Address
Changed: 04/27/2015
103 Foulk Road, Suite 202
WILMINGTON, DE 19803
WILMINGTON, DE 19803
Changed: 04/27/2015
Mailing Address
Changed: 04/25/2019
251 LITTLE FALLS DRIVE
WILMINGTON, DE 19808
WILMINGTON, DE 19808
Changed: 04/25/2019
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title Director
Lester, Andrew C.
Title Director
Diestel, David
Title VP
Tran, Patrick
Title President
Patterson, D. Scott
Title Treasurer
Cooke, Douglas G.
Title Secretary, Director
Rakusin, Jeremy
Title Director
Lester, Andrew C.
1855 Griffin Road, Suite A-330
Dania Beach, FL 33004
Dania Beach, FL 33004
Title Director
Diestel, David
2950 N 28th Terrace
Hollywood, FL 33020
Hollywood, FL 33020
Title VP
Tran, Patrick
1255 Bay Street, Suite 600
Toronto, ON M5R2A9 CA
Toronto, ON M5R2A9 CA
Title President
Patterson, D. Scott
1255 Bay Street, Suite 600
Toronto, Ontario M5R 2A9 CA
Toronto, Ontario M5R 2A9 CA
Title Treasurer
Cooke, Douglas G.
1255 Bay Street, Suite 600
Toronto, Ontario M5R 2A9 CA
Toronto, Ontario M5R 2A9 CA
Title Secretary, Director
Rakusin, Jeremy
1255 Bay Street, Suite 600
Toronto, ON M5R 2A9 CA
Toronto, ON M5R 2A9 CA
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 04/26/2023 |
2024 | 04/25/2024 |
Document Images