Search icon

Jacques Whitford Company, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Jacques Whitford Company, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 01 Aug 2008 (17 years ago)
Date of Dissolution: 01 Apr 2011 (14 years ago)
Date of Status Change: 01 Apr 2011 (14 years ago)
Identification Number: 000484956
Place of Formation: DELAWARE
Purpose: TO CARRY ON A GEOLOGIC AND HYDROLOGIC CONSULTING BUSINESS AND RELATED ACTIVITIES
Principal Address: Google Maps Logo 27 CONGRESS STREET PO BOX 4696, PORTSMOUTH, NH, 03802, USA
Mailing Address: Google Maps Logo C/O STANTEC 10160-112 STREET #200, EDMONTON, AB T5K 2L6, CAN

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
ROBERT J. GOMES PRESIDENT 10160 - 112 STREET, #200 EDMONTON, AB T5K2L6 CA

TREASURER

Name Role Address
DANIEL J. LEFAIVRE TREASURER 10160 - 112 STREET,#200 EDMONTON, AB T5K2L6 CA

SECRETARY

Name Role Address
JENNIFER A.I. ADDISON SECRETARY 10160 - 112 STREET, #200 EDMONTON, AB T5K2L6 CA

ASSISTANT SECRETARY

Name Role Address
KIMM PERLIN ASSISTANT SECRETARY 27 CONGRESS STREET PORTSMOUTH, NH 03802-4696 USA
GREGORY DEL MASTRO ASSISTANT SECRETARY 27 CONGRESS STREET PORTSMOUTH, NH 03802-4696 USA
ROBERT NICOLORO ASSISTANT SECRETARY 27 CONGRESS STREET PORTSMOUTH, NH 03802-4696 USA

VICE PRESIDENT

Name Role Address
JOHN R. ADAMS VICE PRESIDENT 130 SOMERSET STREET SAINT JOHN, NB E2K2X4 CA
CRAIG R. GENDRON VICE PRESIDENT 27 CONGRESS STREET PORTSMOUTH, NH 03802-4696 US
JEFFREY S. LLOYD VICE PRESIDENT 10160 - 112 STREET, #200 EDMONTON, AB T5K2L6 CA

DIRECTOR

Name Role Address
ROBERT J. GOMES DIRECTOR 10160 - 112 STREET, #200 EDMONTON, AB T5K2L6 CA
JEFFREY S. LLOYD DIRECTOR 10160 - 112 STREET, #200 EDMONTON, AB T5K2L6 CA

Licenses

License No License Type Status Date Issued Expiration Date
LA.0023078-COA Firm License INACTIVE 2004-12-17 2006-06-30

Filings

Number Name File Date
201177154390 Application for Certificate of Withdrawal 2011-04-01
201173586500 Annual Report 2011-01-18
201056379430 Annual Report 2010-01-18
200942779790 Annual Report 2009-02-19
200838905700 Statement of Change of Registered/Resident Agent Office 2008-12-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 May 2025

Sources: Rhode Island Department of State