Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MULTI FITTINGS CORPORATION

Filing Information
P05448 74-1794081 03/27/1985 DE ACTIVE
Principal Address
4507 Lesaint CT
Fairfield, OH 45014-5486

Changed: 02/06/2024
Mailing Address
3 Place Du Commerce
Suite 101
Verdun, QC H3E 1H7 CA

Changed: 02/06/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/08/2021

Address Changed: 06/08/2021
Officer/Director Detail Name & Address

Title Director

MESTRES, ALEX
425 North Service Road E,
Unit 3
Oakville, ON L6H 1A7 CA

Title CFO, Treasurer

HEBERT, PATRICK
4507 LESAINT CT
FAIRFIELD, OH 45014

Title Secretary

COOPER, TREENA
4507 Lesaint CT
Fairfield, OH 45014-5486

Title VP

SHANAHAN, RICK
4507 LESAINT CT
FAIRFIELD, OH 45014-5486

Title President

LUTES, TRAVIS
4507 LESAINT CT
FAIRFIELD, OH 45014-5486

Title Director

DRUMMOND, JOHNNY
10100 Rodney Street
Pineville, NC 28134

Title VP

Stargratt, Cheryl
4507 LESAINT CT
FAIRFIELD, OH 45014-5486

Title VP

MCLAUGHLIN, CRAIG
4507 LESAINT CT
FAIRFIELD, OH 45014-5486

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/26/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
06/08/2021 -- Reg. Agent Change View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format