LERCH BATES INC. (Corporation# 3532348) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 18, 1998.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | CALGARY |
Post Code | T2P 0N7 |
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 |
Please comment or provide details below to improve the information on LERCH BATES 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.