Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SOLACOM TECHNOLOGIES INC.
Filing Information
F13000003194
98-0352739
07/26/2013
OC
ACTIVE
REINSTATEMENT
11/11/2019
Principal Address
Changed: 11/11/2019
80 Jean Proulx
Gatineau, QC J8Z 1W1 CA
Gatineau, QC J8Z 1W1 CA
Changed: 11/11/2019
Mailing Address
Changed: 11/11/2019
80 Jean Proulx
Gatineau, QC J8Z 1W1 CA
Gatineau, QC J8Z 1W1 CA
Changed: 11/11/2019
Registered Agent Name & Address
CT Corporation System
Name Changed: 10/02/2017
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 10/02/2017
Officer/Director Detail
Name & Address
Title Chief Accounting Officer and Assistant Secretary/Director
Bondi, Michael A
Title Secretary/Director
Stallone, Nancy
Title General Manager
King, Aaron
Title Vice President of Finance
Shaw, Stephen
Title Vice President of Business Development
MacDonald, Nancy
Title Vice President of Sales
Parrott, Anthony
Title Vice President Marketing, Proposal and Product Management
Chenier, Stephane
Title Chief Accounting Officer and Assistant Secretary/Director
Bondi, Michael A
2038 Decker Ave.
North Merrick, NY 11566
North Merrick, NY 11566
Title Secretary/Director
Stallone, Nancy
57 Benson Ave.
Sayville, NY 11782
Sayville, NY 11782
Title General Manager
King, Aaron
80 Jean Proulx
Gatineau J8Z 1W1 CA
Gatineau J8Z 1W1 CA
Title Vice President of Finance
Shaw, Stephen
80 Jean Proulx
Gatineau J8Z 1W1 CA
Gatineau J8Z 1W1 CA
Title Vice President of Business Development
MacDonald, Nancy
80 Jean Proulx
Gatineau, Quebec J8Z 1W1 CA
Gatineau, Quebec J8Z 1W1 CA
Title Vice President of Sales
Parrott, Anthony
125 Queen Christina Court
Fort Pierce, FL 34949
Fort Pierce, FL 34949
Title Vice President Marketing, Proposal and Product Management
Chenier, Stephane
80 Jean Proulx
Gatineau, Quebec J8Z 1W1 CA
Gatineau, Quebec J8Z 1W1 CA
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/20/2023 |
2024 | 03/25/2024 |
Document Images