LERCH BATES INC.

Address: 926 - 5th Avenue S.w., Suite 1015, Calgary, AB T2P 0N7

LERCH BATES INC. (Corporation# 3532348) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 18, 1998.

Corporation Overview

Corporation ID 3532348
Business Number 868074063
Corporation Name LERCH BATES INC.
Registered Office Address 926 - 5th Avenue S.w.
Suite 1015
Calgary
AB T2P 0N7
Incorporation Date 1998-09-18
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
BARTON T. STEPHAN 5369 SAGE THRASHER ROAD, PARKER CO 80134, United States
JOHN ARTHER 3850 OLD GATE ROAD, CASTLE ROCK CO 80104, United States
NIGEL TWOGOOD 47 WOODBINE BLVD. S.W., CALGARY AB T2W 3W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-09-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-09-17 1998-09-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-05-30 current 926 - 5th Avenue S.w., Suite 1015, Calgary, AB T2P 0N7
Address 2014-05-30 2014-05-30 1611 Boulevard Cremazie East, Suite 170, Montreal, QC H2M 2P2
Address 2008-06-11 2014-05-30 1611 Boulevard Cremazie East, Suite 170, Montreal, QC H2M 2P2
Address 1998-09-18 2008-06-11 8145 Boulevard St-laurent, 301, Brossard, QC J4X 2A3
Name 2008-04-21 current LERCH BATES INC.
Name 2003-11-25 2008-04-21 LBA/Charbonneau Experts-Conseils Inc.
Name 2003-11-25 2008-04-21 LBA/Charbonneau Consultants Inc.
Name 1998-09-18 2003-11-25 ROLAND CHARBONNEAU, CONSULTANTS INC.
Name 1998-09-18 2003-11-25 ROLAND CHARBONNEAU, EXPERTS-CONSEILS INC.
Status 2014-04-29 current Active / Actif
Status 2014-02-21 2014-04-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-03-27 2014-02-21 Active / Actif
Status 2012-02-07 2012-03-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-09-18 2012-02-07 Active / Actif

Activities

Date Activity Details
2014-05-30 Amendment / Modification RO Changed.
Section: 178
2008-04-21 Amendment / Modification Name Changed.
2003-11-25 Amendment / Modification Name Changed.
1998-09-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-29 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 926 - 5TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 0N7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Global Shale Drilling and Completion Solutions Ltd. 1015, 926 - 5th Avenue S.w., Calgary, AB T2P 0N7 2015-08-13
Stabl-eze Canada Corp. 900, 926 - 5th Avenue S.w., Calgary, AB T2P 0N7 2008-06-12
Polyexcel Inc. #900, 926- 5th Avenue Sw, Calgary, Alberta, AB T2P 0N7 2004-03-12
Giant Reed Inc. 200, 926 - 5th Avenue S.w., Calgary, AB T2P 0N7 2004-01-16
Cheryl Mcnab Florida Property Inc. 926 5th Avenue South West, Suite 1015, Calgary, AB T2P 0N7 1998-10-01
3421694 Canada Inc. 900, 926 - 5th Avenue Sw, Calgary, AB T2P 0N7 1998-02-20
127436 Canada Inc. 926 5th Avenue, Suite 1015, Calgary, AB T2P 0N7 1983-10-24
120352 Canada Inc. 926-5th Avenue S.w., Suite1015, Calgary, AB T2P 0N7 1982-12-29
120351 Canada Inc. 926 -5th Avenue S.w., Suite 1015, Calgary, AB T2P 0N7 1982-12-29
120354 Canada Inc. 926-5th. Avenue S.w., Suiter1015, Calgary, AB T2P 0N7 1982-12-29
Find all corporations in postal code T2P 0N7

Corporation Directors

Name Address
BARTON T. STEPHAN 5369 SAGE THRASHER ROAD, PARKER CO 80134, United States
JOHN ARTHER 3850 OLD GATE ROAD, CASTLE ROCK CO 80104, United States
NIGEL TWOGOOD 47 WOODBINE BLVD. S.W., CALGARY AB T2W 3W7, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 0N7

Similar businesses

Corporation Name Office Address Incorporation
P.j. Lerch Investments Inc. 1250 Ave. Des Pins, Suite 980, Montreal, QC H3G 2P5 1971-08-13
Michael Lerch Interiors Inc. 1442 Sherbrooke Street West, 1st Floor, Montreal, QC H3G 1K4 1981-09-14
Bates Realties Inc. 70 Chemin Bates, Outremont, QC H2V 1A8 1986-09-09
Boutique Gisele Lerch Inc. 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1H6 1986-09-09
Les Modes Bates Inc. 1725 Carmen, Laval, QC H7S 1C3 1981-07-06
Placements Pauline Bates Inc. 1155 Boul. RenГ©-lГ©vesque Ouest, Suite 1100, MontrГ©al, QC H3B 4R2 1997-10-16
Bates Signature Inc. 6649 Boulevard Thimens, Montreal, QC H4S 1W2 2007-09-28
Forage Horizontal Reading Et Bates, Ltee 130 Adelaide St W, Suite 901, Toronto, ON M5H 3P5 1980-05-13
3954544 Canada Inc. 18 Ch. Bates 101, Outremont, QC H2V 1A8 2001-10-15
9334653 Canada Inc. 58 Bates Way, Markham, ON L6C 1R7 2015-06-15

Improve Information

Please comment or provide details below to improve the information on LERCH BATES 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.