Detail by Officer/Registered Agent Name
Foreign Profit Corporation
JUBILANT DRAXIMAGE INC.
Filing Information
F13000000608
98-1549291
02/07/2013
OC
ACTIVE
Principal Address
Changed: 04/11/2024
16751 Trans-Canada Highway
Kirkland, Quebec H9H-4J4 CA
Kirkland, Quebec H9H-4J4 CA
Changed: 04/11/2024
Mailing Address
Changed: 04/11/2024
16751 Trans-Canada Highway
Kirkland, Quebec H9H-4J4 CA
Kirkland, Quebec H9H-4J4 CA
Changed: 04/11/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
Yadav, Pramod
Title Director
Mehra, Vivek
Title Director
Guindi, Shahir
Title Director
Khaitan, Krishna Kumar
Title Secretary
Khaitan, Krishna Kumar
Title Treasurer
Khaitan, Krishna Kumar
Title General Counsel
Von, Michael
Title authorized signor
Lapointe, Marc
Title Director
Yadav, Pramod
16751 Trans-Canada Highway
Kirkland, Quebec H9H-4J4 CA
Kirkland, Quebec H9H-4J4 CA
Title Director
Mehra, Vivek
16751 Trans-Canada Highway
Kirkland, Quebec H9H-4J4 CA
Kirkland, Quebec H9H-4J4 CA
Title Director
Guindi, Shahir
16751 Trans-Canada Highway
Kirkland, Quebec H9H-4J4 CA
Kirkland, Quebec H9H-4J4 CA
Title Director
Khaitan, Krishna Kumar
16751 Trans-Canada Highway
Kirkland, Quebec H9H-4J4 CA
Kirkland, Quebec H9H-4J4 CA
Title Secretary
Khaitan, Krishna Kumar
16751 Trans-Canada Highway
Kirkland, Quebec H9H-4J4 CA
Kirkland, Quebec H9H-4J4 CA
Title Treasurer
Khaitan, Krishna Kumar
16751 Trans-Canada Highway
Kirkland, Quebec H9H-4J4 CA
Kirkland, Quebec H9H-4J4 CA
Title General Counsel
Von, Michael
16751 Trans-Canada Highway
Kirkland, Quebec H9H-4J4 CA
Kirkland, Quebec H9H-4J4 CA
Title authorized signor
Lapointe, Marc
16751 Trans-Canada Highway
Kirkland, Quebec H9H-4J4 CA
Kirkland, Quebec H9H-4J4 CA
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 02/27/2023 |
2024 | 04/11/2024 |
Document Images