Search icon

H.Q. Energy Services (U.S.) Inc.

Company Details

Name: H.Q. Energy Services (U.S.) Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 20 Oct 1997 (28 years ago)
Identification Number: 000097235
Place of Formation: DELAWARE
Principal Address: 225 ASYLUM STREET 27TH FLOOR, HARTFORD, CT, 06103, USA
Purpose: WHOLESALE ENERGY TRADE
Historical names: H. Q. Energy Services (U.S.) Inc.

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones and precious metals). Learn more at the U.S. Census Bureau

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
JEAN LAPOINTE TREASURER 700 DE LA GAUCHETIERE W. ST., 13TH FLOOR MONTREAL, QC H3B0B6 CAN

SECRETARY

Name Role Address
SEDEF CALASIN SECRETARY 75 RENE-LEVESQUE W. BLVD., 21ST FLOOR MONTREAL, QC H2Z1A4 CAN

ASSISTANT TREASURER

Name Role Address
ANGELA CARACCIOLI ASSISTANT TREASURER 75 RENE-LEVESQUE W. BLVD., 18TH FLOOR MONTREAL, QC H2Z1A4 CAN

DIRECTOR TAXATION

Name Role Address
BASTIEN DESCHENES DIRECTOR TAXATION 700 DE LA GAUCHETIERE W., 14TH FLOOR MONTREAL, QC H3B0B6 CAN

VP LEGAL AFFAIRS AND COMPLIANCE

Name Role Address
FRANCOIS RAMSAY VP LEGAL AFFAIRS AND COMPLIANCE 75 RENE-LEVESQUE W. BLVD., 20TH FLOOR MONTREAL, QC H2Z1A4 CAN

ASSISTANT SECRETARY

Name Role Address
ISABELLE BOUCHER ASSISTANT SECRETARY 75 RENE-LEVESQUE W. BLVD., 21ST FLOOR MONTREAL, QC H2Z1A4 CAN

CHIEF OPERATING OFFICER

Name Role Address
SERGE ABERGEL CHIEF OPERATING OFFICER 225 ASYLYM ST., 27TH FLOOR HARTFORD, CT 06103 USA

DIRECTOR FINANCE

Name Role Address
FLORENCE MARCASSA DIRECTOR FINANCE 75 RENE-LEVESQUE W. BLVD.,18TH FLOOR MONTREAL, FJ H2Z1A4 CAN

GENERAL MANAGER

Name Role Address
SIMON BERGEVIN GENERAL MANAGER 75 RENE-LEVESQUE W. BLVD.,18TH FLOOR MONTREAL, FJ H2Z1A4 CAN

PRESIDENT AND CHAIRMAN

Name Role Address
MATHIEU JOHNSON PRESIDENT AND CHAIRMAN 150 STE-CATHERINE W. ST., 16TH FLOOR MONTREAL, QC H2X3Y2 CAN

DIRECTOR HUMAN RESOURCES

Name Role Address
PHILIPPE BELAND DIRECTOR HUMAN RESOURCES 855 STE-CATHERINE E., 8TH FLOOR MONTREAL, QC H2L4P5 CAN

DIRECTOR

Name Role Address
FRANCOIS RAMSAY DIRECTOR 75 RENE-LEVESQUE W. BLVD., 20TH FLOOR MONTREAL, QC H2Z1A4 CAN
MATHIEU JOHNSON DIRECTOR 150 STE-CATHERINE W. ST., 16TH FLOOR MONTREAL, QC H2X3Y2 CAN
FLORENCE MARCASSA DIRECTOR 75 RENE-LEVESQUE W. BLVD.,18TH FLOOR MONTREAL, FJ H2Z1A4 CAN

Events

Type Date Old Value New Value
Name Change 2017-01-17 H. Q. Energy Services (U.S.) Inc. H.Q. Energy Services (U.S.) Inc.

Filings

Number Name File Date
202446431990 Annual Report 2024-02-15
202444751720 Statement of Change of Registered/Resident Agent 2024-01-25
202328194520 Annual Report 2023-02-13
202210816280 Annual Report 2022-02-15
202187557140 Annual Report 2021-01-22

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State