HEATH LAMBERT BENEFITS CONSULTING INC.
HEATH LAMBERT EXPERTS-CONSEILS EN AVANTAGES SOCIAUX INC.

Address: 700 West Georgia Street, 26th Floor Pacific Centre P.o. Box 1002, Vancouver, BC V7Y 1B3

HEATH LAMBERT BENEFITS CONSULTING INC. (Corporation# 3508404) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3508404
Business Number 867474082
Corporation Name HEATH LAMBERT BENEFITS CONSULTING INC.
HEATH LAMBERT EXPERTS-CONSEILS EN AVANTAGES SOCIAUX INC.
Registered Office Address 700 West Georgia Street
26th Floor Pacific Centre P.o. Box 1002
Vancouver
BC V7Y 1B3
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 15

Directors

Director Name Director Address
SURINDER K. BEERH FRIARY COURT, CRUTCHED FRIARS, LONDON EC3N 2NP, United Kingdom
GERRY W. MATLASHEWSKI 70 LYNN STREET, AYLMER QC J9H 5K6, Canada
THOMAS H.C. ARNOULD 2430 MOWAT PLACE, NORTH VANCOUVER BC V7H 2X1, Canada
DAVID A. HABER 3952 WEST 22ND AVE., VANCOUVER BC V6S 1K1, Canada
CHRISTOPHER JULIAN STURGESS LARGES HOUSE, LOWER VILLAGE, BULUNSDON, SWINDON SN26 7BJ, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-06-30 1998-07-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-02-04 current 700 West Georgia Street, 26th Floor Pacific Centre P.o. Box 1002, Vancouver, BC V7Y 1B3
Address 1998-07-01 2002-02-04 99 Metcalfe St, Suite 1203, Ottawa, ON K1P 6L7
Name 2000-10-11 current HEATH LAMBERT BENEFITS CONSULTING INC.
Name 2000-10-11 current HEATH LAMBERT EXPERTS-CONSEILS EN AVANTAGES SOCIAUX INC.
Name 1998-07-01 2000-10-11 HEATH EXPERTS-CONSEILS EN AVANTAGES SOCIAUX INC.
Name 1998-07-01 2000-10-11 HEATH BENEFITS CONSULTING INC.
Status 2004-05-05 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2000-03-01 2004-05-05 Active / Actif
Status 2000-02-04 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-07-01 2000-02-04 Active / Actif

Activities

Date Activity Details
2003-09-03 Amendment / Modification
2002-02-04 Amendment / Modification RO Changed.
2001-05-16 Amendment / Modification
2000-10-11 Amendment / Modification Name Changed.
1998-07-01 Amalgamation / Fusion Amalgamating Corporation: 3334554.
1998-07-01 Amalgamation / Fusion Amalgamating Corporation: 3508382.
1998-07-01 Amalgamation / Fusion Amalgamating Corporation: 3508391.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-05-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-05-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-12-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 700 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V7Y 1B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tasman Equipment Ltd. 700 West Georgia Street, 26th Floor Po Box 10026, Vancouver, BC V7Y 1B3 1988-11-22
2774046 Canada Inc. 700 West Georgia Street, 26th Floor Toronto-dominion Bank Tower, Vancouver, BC V7Y 1B3 1991-11-26
The Globe Foundation of Canada 700 West Georgia Street, 25th Floor, Vancouver, BC V7Y 1B3 1992-12-21
Eco Log Environmental Risk Information Services Ltd. 700 West Georgia Street, 25th Floor, Vancouver, BC V7Y 1B3 1996-06-18
Actionaid Canada 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8 1996-09-19
Multiactive Software Development and Marketing Inc. 700 West Georgia Street, 26th Floor P.o. Box 10026, Vancouver, BC V7Y 1B3
Nutri-loc Ingredients Corporation 700 West Georgia Street, 25th Floor, Vancouver, BC V7Y 1B3 1998-09-11
Concord Pacific Group Inc. 700 West Georgia Street, 26th Floor P.o. Box 10026, Vancouver, BC V7Y 1B3
3536971 Canada Inc. 700 West Georgia Street, 26th Floor, Vancouver, BC V7Y 1B3 1999-03-29
The Feldman Agency Inc. 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8 1994-08-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nutritionaide Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 2018-07-27
10273228 Canada Ltd. 2500-700 West Georgia Street, Vancouver, BC V7Y 1B3 2017-06-09
9057439 Canada Inc. 25th Floor, 700 West Georgia St., Vancouver, BC V7Y 1B3 2014-10-20
Pacific Coast Modular Construction Corporation 25th Floor, 700 West Georgia, Vancouver, BC V7Y 1B3 2014-06-05
Telco Canada Ltd. 2500 - 700 West Georgia St, Vancouver, BC V7Y 1B3 2009-07-30
Mda Products Ltd. 700, West Georgia Street, 25th Floor, Vancouver, BC V7Y 1B3 2008-10-16
6349099 Canada Ltd. 2500 - 700 West Georgia Street, Vancouver, BC V7Y 1B3 2005-02-14
Stepcast Interactive Ventures Inc. 700 West Georgia Street (t-d Bank Tower, 26th Floor P.o. Box 10026 Pacific Centr, Vancouver, BC V7Y 1B3 2000-07-14
Macdonald Dettwiler Space and Advanced Robotics Ltd. 700 West Georgia St, 26th Floor, Vancouver, BC V7Y 1B3 1999-04-07
3536980 Canada Inc. 25th Floor- 700 West Georgia Street, Vancouver, BC V7Y 1B3 1999-03-29
Find all corporations in postal code V7Y 1B3

Corporation Directors

Name Address
SURINDER K. BEERH FRIARY COURT, CRUTCHED FRIARS, LONDON EC3N 2NP, United Kingdom
GERRY W. MATLASHEWSKI 70 LYNN STREET, AYLMER QC J9H 5K6, Canada
THOMAS H.C. ARNOULD 2430 MOWAT PLACE, NORTH VANCOUVER BC V7H 2X1, Canada
DAVID A. HABER 3952 WEST 22ND AVE., VANCOUVER BC V6S 1K1, Canada
CHRISTOPHER JULIAN STURGESS LARGES HOUSE, LOWER VILLAGE, BULUNSDON, SWINDON SN26 7BJ, United Kingdom

Competitor

Search similar business entities

City VANCOUVER
Post Code V7Y 1B3
Category consulting
Category + City consulting + VANCOUVER

Similar businesses

Corporation Name Office Address Incorporation
Heath Experts-conseils En Avantages Sociaux Inc. 80 Elgin Street, Suite 200, Ottawa, ON K1P 6R2
Heath Benefits Consulting Inc. 700 West Georgia St, 26th Floor Po Box 10026, Vancouver, BC V7Y 1B3
Heath Lambert Benefits Consulting Alberta Inc. 700 West Georgia St., 26th Floor, Po Box 10026, Pacific Centr, Vancouver, BC V7Y 1B3 2002-05-30
Heath Lambert Benefits Consulting (manitoba) Inc. 700 West Georgia Street, 26th Floor Po Box 10026 Pacific Centre, Vancouver, BC V7Y 1B3
Coordonnateurs D'avantages Sociaux B.c.i. Inc. 329 Second St. W., Cornwall, ON K6J 1G8
Coordonnateurs D'avantages Sociaux B.c.i. Inc. 896, Rue Bernard-pilon, Mcmasterville, QC J3G 5W8
Coordonnateurs D'avantages Sociaux B.c.i. Inc. 896 Rue Bernard-pilon, Mcmasterville, QC J3G 5W8
Coordonnateurs D'avantages Sociaux B.c.i. Inc. 896 Bernard Pilon, Mcmasterville, QC J3G 5W8
Coordonnateurs D'avantages Sociaux B.c.i. Inc. 896 Bernard Pilon, Mcmasterville, QC J3G 5W8 1986-08-14
Paquet Experts Conseils Inc. 116, Ave Edison, Saint-lambert, QC J4R 2P5 2017-02-09

Improve Information

Please comment or provide details below to improve the information on HEATH LAMBERT BENEFITS CONSULTING INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.