Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HIGH LINER FOODS (USA) INCORPORATED

Filing Information
P14786 01-0246085 06/10/1987 DE ACTIVE REINSTATEMENT 11/09/2010
Principal Address
1 HIGH LINER AVENUE
PORTSMOUTH, NH 03802-0839

Changed: 02/28/2007
Mailing Address
P.O. BOX 910
100 BATTERY POINT
LUNENBURG, NS B0J 2-C0 CA

Changed: 07/11/2006
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 10/16/2017

Address Changed: 10/16/2017
Officer/Director Detail Name & Address

Title CEO, Director

Jewer, Paul W
1959 Upper Water Street
Halifax, NS B3J 3N2 CA

Title VP, Director

DIMENTO, Bill
1 Highliner Ave
Portsmouth, NH 03801

Title Interim CFO

Bhandari, Deepak
80 Prologis Blvd
Mississauga, Ontario L5W 0G4 CA

Title Asst. Secretary

Jewers, NAOMI
100 BATTERY POINT
LUNENBURG B0J2C CA

Title VP, Finance

Stephens, Kimberly
1959 Upper Water Street
Suite 508
Halifax B3J 3N2 CA

Annual Reports
Report YearFiled Date
2022 03/18/2022
2023 03/15/2023
2024 02/19/2024

Document Images
02/19/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
03/29/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
03/31/2018 -- ANNUAL REPORT View image in PDF format
10/16/2017 -- Reg. Agent Change View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
02/22/2014 -- ANNUAL REPORT View image in PDF format
02/18/2013 -- ANNUAL REPORT View image in PDF format
01/30/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
11/09/2010 -- REINSTATEMENT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- ANNUAL REPORT View image in PDF format
07/11/2006 -- ANNUAL REPORT View image in PDF format
10/13/2005 -- REINSTATEMENT View image in PDF format
02/03/2004 -- ANNUAL REPORT View image in PDF format
01/28/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
08/20/2001 -- Name Change View image in PDF format
07/31/2001 -- ANNUAL REPORT View image in PDF format
08/28/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
06/17/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format
01/24/1995 -- ANNUAL REPORT View image in PDF format