Search icon

CGI Technologies and Solutions Inc.

Company Details

Name: CGI Technologies and Solutions Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 21 Sep 1993 (31 years ago)
Business ID: 600772
State of Incorporation: VIRGINIA
Principal Office Address: 11325 Random Hills Road Fairfax, VA 22030
Historical names: AMERICAN MANAGEMENT SYSTEMS INCORPORATED
CGI-AMS Inc.

Director

Name Role Address
Timothy J. Hurlebaus Director 11325 Random Hills Road, Fairfax, VA 22030
Dominic Boucher Director 11325 Random Hills Road, Fairfax, VA 22030
Steve Perron Director 1350 Rene-Levesque Boulevard West, 25th Floor, Montreal, QC H3G 1T4

President

Name Role Address
Timothy J. Hurlebaus President 11325 Random Hills Road, Fairfax, VA 22030

Other

Name Role Address
Benoit Dube Other 1350 Rene-Levesque Bouelvard West, 25th Floor, Montreal, QC H3G 1T4

Secretary

Name Role Address
Benoit Dube Secretary 1350 Rene-Levesque Bouelvard West, 25th Floor, Montreal, QC H3G 1T4

Vice President

Name Role Address
Benoit Dube Vice President 1350 Rene-Levesque Bouelvard West, 25th Floor, Montreal, QC H3G 1T4
Eric Lee McFadden Vice President 11325 Random Hills Road, Fairfax, VA 22030
Dominic Boucher Vice President 11325 Random Hills Road, Fairfax, VA 22030
Anny Lavoie Vice President 1350 Rene-Levesque Bouelvard West, 25th Floor, Montreal, QC H3G 1T4
David Crandall Vice President 1350 Rene-Levesque Boulevard West, 25th Floor, Montreal, QC H3G 1T4
Joseph Mitchell Vice President 1350 Rene-Levesque Boulevard West, 25th Floor, Montreal, QC H3G 1T4
Steve Perron Vice President 1350 Rene-Levesque Boulevard West, 25th Floor, Montreal, QC H3G 1T4

Assistant Secretary

Name Role Address
Eric Lee McFadden Assistant Secretary 11325 Random Hills Road, Fairfax, VA 22030

Chief Financial Officer

Name Role Address
Steve Perron Chief Financial Officer 1350 Rene-Levesque Boulevard West, 25th Floor, Montreal, QC H3G 1T4

Chief Executive Officer

Name Role Address
George Schindler Chief Executive Officer 1350 Rene-Levesque Boulevard West, 25th Floor, Montreal, QC H3G 1T4

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-15 Annual Report For CGI Technologies and Solutions Inc.
Annual Report Filed 2023-04-06 Annual Report For CGI Technologies and Solutions Inc.
Annual Report Filed 2022-04-15 Annual Report For CGI Technologies and Solutions Inc.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-12 Annual Report For CGI Technologies and Solutions Inc.
Annual Report Filed 2020-04-08 Annual Report For CGI Technologies and Solutions Inc.
Annual Report Filed 2019-04-08 Annual Report For CGI Technologies and Solutions Inc.
Annual Report Filed 2019-04-03 Annual Report For CGI Technologies and Solutions Inc.
Annual Report Filed 2018-04-02 Annual Report For CGI Technologies and Solutions Inc.
Annual Report Filed 2017-06-01 Annual Report For CGI Technologies and Solutions Inc.

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State