Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SOLACOM TECHNOLOGIES INC.

Filing Information
F13000003194 98-0352739 07/26/2013 OC ACTIVE REINSTATEMENT 11/11/2019
Principal Address
80 Jean Proulx
Gatineau, QC J8Z 1W1 CA

Changed: 11/11/2019
Mailing Address
80 Jean Proulx
Gatineau, QC J8Z 1W1 CA

Changed: 11/11/2019
Registered Agent Name & Address CT Corporation System
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/02/2017
Officer/Director Detail Name & Address

Title Chief Accounting Officer and Assistant Secretary/Director

Bondi, Michael A
2038 Decker Ave.
North Merrick, NY 11566

Title Secretary/Director

Stallone, Nancy
57 Benson Ave.
Sayville, NY 11782

Title General Manager

King, Aaron
80 Jean Proulx
Gatineau J8Z 1W1 CA

Title Vice President of Finance

Shaw, Stephen
80 Jean Proulx
Gatineau J8Z 1W1 CA

Title Vice President of Business Development

MacDonald, Nancy
80 Jean Proulx
Gatineau, Quebec J8Z 1W1 CA

Title Vice President of Sales

Parrott, Anthony
125 Queen Christina Court
Fort Pierce, FL 34949

Title Vice President Marketing, Proposal and Product Management

Chenier, Stephane
80 Jean Proulx
Gatineau, Quebec J8Z 1W1 CA

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/20/2023
2024 03/25/2024