Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TFORCE FREIGHT, INC.

Filing Information
827951 54-0481236 05/11/1972 VA ACTIVE AMENDMENT AND NAME CHANGE 05/13/2021 NONE
Principal Address
1000 Semmes Avenue
Richmond, VA 23224

Changed: 04/17/2019
Mailing Address
1000 Semmes Avenue
Richmond, VA 23224

Changed: 04/17/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 01/22/2007

Address Changed: 01/22/2007
Officer/Director Detail Name & Address

Title General Counsel and Assistant Secretary

MONROE, JEFFREY S
P.O. Box 244
Webb City, MO 64870

Title Director/Chairman

Bedard, Alain
8801 Trans-Canada Highway
Suite 500
Saint-Laurent, Quebec H4S 1Z6 CA

Title Director/CFO

Saperstein, David
8801 Trans-Canada Highway
Suite 500
Saint-Laurent, Quebec H4S 1Z6 CA

Title President

Hall, Keith
1000 Semmes Avenue
Richmond, VA 23224

Title VP, Real Estate

Brazeau, Norman
8801 Trans-Canada Highway
Suite 500
Saint-Laurent, Quebec H4S 1Z6 CA

Title VP, Environmental

Preece, Bill
8801 Trans-Canada Highway
Suite 500
Saint-Laurent, Quebec H4S 1Z6 CA

Title VP, Legal Affairs and Secretary

Langlois, Josiane
8801 Trans-Canada Highway
Suite 500
Saint-Laurent, Quebec H4S 1Z6 CA

Title VP, Insurance & Compliance

Martel, Chantal
8801 Trans-Canada Highway
Suite 500
Saint-Laurent, Quebec H4S 1Z6 CA

Title VP, Human Resources

Andre, Joel
8801 Trans-Canada Highway
Suite 500
Saint-Laurent H4S 1Z6 CA

Title Treasurer

Quesnel, Martin
8801 Trans-Canada Highway
Suite 500
Saint-Laurent, Quebec H4S 1Z6 CA

Title VP

Harmon, Karen
1000 Semmes Avenue
Richmond, VA 23224

Title Executive Vice President

McGonigal, Bob
1000 Semmes Avenue
Richmond, VA 23224

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 01/24/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
05/13/2021 -- Amendment and Name Change View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
05/12/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/23/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
03/11/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
03/11/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- Reg. Agent Change View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- Name Change View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
01/24/2006 -- Reg. Agent Change View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
04/25/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format