Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CGI TECHNOLOGIES AND SOLUTIONS INC.

Cross Reference Name AMERICAN MANAGEMENT SYSTEMS, INCORPORATED
Filing Information
851619 54-0856778 01/16/1982 DE ACTIVE CORPORATE MERGER 10/20/2023 NONE
Principal Address
11325 RANDOM HILLS ROAD
FAIRFAX, VA 22030

Changed: 06/26/2020
Mailing Address
11325 RANDOM HILLS ROAD
FAIRFAX, VA 22030

Changed: 06/26/2020
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 04/19/2011

Address Changed: 04/19/2011
Officer/Director Detail Name & Address

Title CEO

SCHINDLER, GEORGE
1350 RENE-LEVESQUE BOULEVARD WEST
25TH FLOOR
MONTREAL, QC H3G 1T4 CA

Title Executive Vice President, Chief Legal Officer and Corporate Secretary

DUBE, BENOIT
1350 RENE-LEVESQUE BOULEVARD WEST
25TH FLOOR
MONTREAL H3G 1T4 CA

Title COO

BOULANGER, FRANCOIS
1350 RENE-LEVESQUE BLVD. WEST
25TH FLOOR
MONTREAL, QC H3G 1T4 CA

Title Director, President, United States Operations - Commercial and State Government

Hurlebaus, Timothy J.
11325 RANDOM HILLS ROAD
FAIRFAX, VA 22030

Title VP, General Counsel, and Assistant Corporate Secretary

MCFADDEN, ERIC LEE
11325 RANDOM HILLS ROAD
FAIRFAX, VA 22030

Title Director, VP, Controller United States, Commercial & State Government

BOUCHER, DOMINIC
11325 RANDOM HILLS ROAD
FAIRFAX, VA 22030

Title Vice-President, Legal Affairs and Deputy Corporate Secretary

Crandall, David
1350 RENE-LEVESQUE BOULEVARD WEST
15TH FLOOR
MONTREAL, QC H3G 1T4 CA

Title VP, Treasury, Real Estate and Taxation

MITCHELL, JOEY
1350 RENE-LEVESQUE BOULEVARD WESET
25TH FLOOR
MONTREAL, QC H3G 1T4 CA

Title VP, Finance and Corporate Controller

LAVOIE, ANNY
1350 RENE-LEVESQUE BOULEVARD WEST
25TH FLOOR
MONTREAL H3G 1T4 CA

Title Executive Vice President and Chief Financial Officer, Director

PERRON, STEVE
1350 RENE-LEVESQUE BOULEVARD WEST
25TH FLOOR
MONTREAL, QC H3G 1T4 CA

Annual Reports
Report YearFiled Date
2021 04/22/2021
2022 04/26/2022
2023 04/20/2023

Document Images
10/20/2023 -- Merger View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
06/26/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
06/01/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- Merger View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
11/30/2006 -- Name Change View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
06/13/2005 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- Reg. Agent Change View image in PDF format
01/27/2005 -- Name Change 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
05/16/2002 -- ANNUAL REPORT View image in PDF format
05/21/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/22/1998 -- ANNUAL REPORT View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
08/05/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format