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
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA

Changed: 04/29/2024
Mailing Address
1242 East 5th Avenue
Tampa, FL 33605

Changed: 03/15/2021
Registered Agent Name & Address CORPORATE CREATIONS NETWORK, INC.
801 US HIGHWAY 1
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.
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA

Title Executive Vice President, CFO

Tiejema , Russell T.
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA

Title Senior Corporate Counsel and Assistant Corporate Secretary

Shuback, Christen A.
2771 Rutherford Road
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

Title Senior Vice President, Human Resources

Paxton , Robert A.
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA

Title Senior Vice President, & Chief Information Officer

Shirk , Daniel J.
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA

Title Senior Vice President, Chief Innovation Officer

Sorice, Cory
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA

Title Senior Vice President, Global Operations & Supply Chain

White , Randal A.
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA

Title Vice President Tax and Assistant Corporate Secretary

Hewlett , Trevor A.
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA

Title President, Global Residential

Ball, Christopher O.
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA

Title Senior Vice President, Business Leader, Architectural

Legall, Alexander A.
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA

Title Senior Vice President & Chief Marketing Officer

Renaud, Jennifer M.
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA

Title VP, Finance and Treasurer

Leland, Richard F.
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA

Title VP, Global Environmental, Health and Safety

Watson, Kimberly L.
2771 Rutherford Road
Concord, Ontario L4K 2N6 CA

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 03/20/2023
2024 04/29/2024