HEATH LAMBERT BENEFITS CONSULTING INC. (Corporation# 3508404) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
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. |
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 |
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 |
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 |
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 |
City | VANCOUVER |
Post Code | V7Y 1B3 |
Category | consulting |
Category + City | consulting + VANCOUVER |
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 |
Please comment or provide details below to improve the information on HEATH LAMBERT BENEFITS CONSULTING INC..
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.