Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MASONITE INTERNATIONAL CORPORATION
Filing Information
F12000002488
N/A
06/14/2012
OC
ACTIVE
ARTICLES OF CORRECTION
06/28/2012
NONE
Principal Address
Changed: 04/29/2024
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA
Concord, Ontario L4K 2N6 CA
Changed: 04/29/2024
Mailing Address
Changed: 03/15/2021
1242 East 5th Avenue
Tampa, FL 33605
Tampa, FL 33605
Changed: 03/15/2021
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK, INC.
Name Changed: 09/11/2015
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 09/11/2015
Address Changed: 03/25/2020
Officer/Director Detail
Name & Address
Title CEO, P, D
Heckes , Howard C.
Title Executive Vice President, CFO
Tiejema , Russell T.
Title Senior Corporate Counsel and Assistant Corporate Secretary
Shuback, Christen A.
Title Senior Vice President, General Counsel and Corporate Secretary
Pelletier, James C.
Title Senior Vice President, Human Resources
Paxton , Robert A.
Title Senior Vice President, & Chief Information Officer
Shirk , Daniel J.
Title Senior Vice President, Chief Innovation Officer
Sorice, Cory
Title Senior Vice President, Global Operations & Supply Chain
White , Randal A.
Title Vice President Tax and Assistant Corporate Secretary
Hewlett , Trevor A.
Title President, Global Residential
Ball, Christopher O.
Title Senior Vice President, Business Leader, Architectural
Legall, Alexander A.
Title Senior Vice President & Chief Marketing Officer
Renaud, Jennifer M.
Title VP, Finance and Treasurer
Leland, Richard F.
Title VP, Global Environmental, Health and Safety
Watson, Kimberly L.
Title CEO, P, D
Heckes , Howard C.
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA
Concord, Ontario L4K 2N6 CA
Title Executive Vice President, CFO
Tiejema , Russell T.
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA
Concord, Ontario L4K 2N6 CA
Title Senior Corporate Counsel and Assistant Corporate Secretary
Shuback, Christen A.
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA
Concord, Ontario L4K 2N6 CA
Title Senior Vice President, General Counsel and Corporate Secretary
Pelletier, James C.
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA
Concord, Ontario L4K 2N6 CA
Title Senior Vice President, Human Resources
Paxton , Robert A.
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA
Concord, Ontario L4K 2N6 CA
Title Senior Vice President, & Chief Information Officer
Shirk , Daniel J.
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA
Concord, Ontario L4K 2N6 CA
Title Senior Vice President, Chief Innovation Officer
Sorice, Cory
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA
Concord, Ontario L4K 2N6 CA
Title Senior Vice President, Global Operations & Supply Chain
White , Randal A.
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA
Concord, Ontario L4K 2N6 CA
Title Vice President Tax and Assistant Corporate Secretary
Hewlett , Trevor A.
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA
Concord, Ontario L4K 2N6 CA
Title President, Global Residential
Ball, Christopher O.
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA
Concord, Ontario L4K 2N6 CA
Title Senior Vice President, Business Leader, Architectural
Legall, Alexander A.
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA
Concord, Ontario L4K 2N6 CA
Title Senior Vice President & Chief Marketing Officer
Renaud, Jennifer M.
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA
Concord, Ontario L4K 2N6 CA
Title VP, Finance and Treasurer
Leland, Richard F.
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA
Concord, Ontario L4K 2N6 CA
Title VP, Global Environmental, Health and Safety
Watson, Kimberly L.
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA
Concord, Ontario L4K 2N6 CA
Annual Reports
Report Year | Filed Date |
2022 | 03/09/2022 |
2023 | 03/20/2023 |
2024 | 04/29/2024 |
Document Images