Detail by Officer/Registered Agent Name
Foreign Profit Corporation
DEQ SYSTEMS CORP.
Filing Information
F08000003194
98-0600517
07/21/2008
OC
INACTIVE
WITHDRAWAL
07/26/2017
NONE
Principal Address
Changed: 04/16/2013
1840, 1ST STREET
SUITE 103-A
LEVIS G6W5M-6 CA
SUITE 103-A
LEVIS G6W5M-6 CA
Changed: 04/16/2013
Mailing Address
Changed: 07/26/2017
1500 BLUEGRASS LAKES PARKWAY
SCIENTIFIC GAMES INTERNATIONAL, INC. LEGAL
ALPHARETTA, GA 30004
SCIENTIFIC GAMES INTERNATIONAL, INC. LEGAL
ALPHARETTA, GA 30004
Changed: 07/26/2017
Registered Agent Name & Address
NONE
Registered Agent Revoked
Registered Agent Revoked
Officer/Director Detail
Name & Address
Title Chief Technology Officer
Jacques, David
Title President, CEO, Director
Bertolone, Joseph
Title Chairman of the Board
Ross, David
Title Director
Cousineau, Alain
Title CFO/Treasurer
Benak, Christopher
Title Director
Whipple, Jon L.
Title Chief Legal Officer and Corporate Secretary
Meredith, Charles Toland
Title Chief Technology Officer
Jacques, David
1840, 1st Street, Suite 103-A
Levis, Quebec CA
Levis, Quebec CA
Title President, CEO, Director
Bertolone, Joseph
1840, 1st Street, Suite 103-A
Levis, Quebec CA
Levis, Quebec CA
Title Chairman of the Board
Ross, David
1840, 1st Street, Suite 103-A
Lévis, Quebec CA
Lévis, Quebec CA
Title Director
Cousineau, Alain
1840, 1st Street, Suite 103-A
Lévis, Quebec CA
Lévis, Quebec CA
Title CFO/Treasurer
Benak, Christopher
1840, 1st Street
Suite 103-A
Lévis, Quebec CA
Suite 103-A
Lévis, Quebec CA
Title Director
Whipple, Jon L.
1840, 1st Street
Suite 103-A
Lévis, Quebec CA
Suite 103-A
Lévis, Quebec CA
Title Chief Legal Officer and Corporate Secretary
Meredith, Charles Toland
1840, 1St Street
Suite 103-A
Levis, Quebec CA
Suite 103-A
Levis, Quebec CA
Annual Reports
Report Year | Filed Date |
2014 | 03/31/2014 |
2015 | 04/28/2015 |
2016 | 04/19/2016 |
Document Images