Detail by Officer/Registered Agent Name

Foreign Profit Corporation

STANTEC GS INC.

Cross Reference Name TEC INC.
Filing Information
F98000006442 54-1524820 11/23/1998 VA ACTIVE NAME CHANGE AMENDMENT 06/06/2022 NONE
Principal Address
2496 OLD IVY ROAD
SUITE 300
CHARLOTTESVILLE, VA 22903

Changed: 11/28/2022
Mailing Address
2496 OLD IVY ROAD
SUITE 300
CHARLOTTESVILLE, VA 22903

Changed: 04/24/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 11/28/2022

Address Changed: 11/28/2022
Officer/Director Detail Name & Address

Title Director

DALE, THOMAS P
12459 OLIVER CROMWELL DRIVE
HERNDON, VA 20171

Title Director

DICK, DANIEL M
3194 DARBY ROAD
KESWICK, VA 22947

Title Director, President, Chairman

HALPERIN, WILLIAM
3888 STATE STREET
SUITE 201
SANTA BARBARA, CA 93105

Title Director

LERNER, STUART E
475 FIFTH AVENUE
12TH FLOOR
NEW YORK, NY 10017

Title Director

VAN ANTWERP, ROBERT L
951 SEVEN LAKES NORTH
WEST END, NC 27376

Title Director

WILLIAMS, CHRISTOPHER
410 17TH STREET
SUITE 1400
DENVER, CO 80202

Title Asst. Secretary, Senior Vice President

ALBEE, LEWIS
2496 OLD IVY ROAD
SUITE 300
CHARLOTTESVILLE, VA 22903

Title Treasurer

INSKEEP, MARCUS
2496 OLD IVY ROAD
SUITE 300
CHARLOTTESVILLE, VA 22903

Title Senior Vice President

BEST, RAYMOND
2496 OLD IVY ROAD
SUITE 300
CHARLOTTESVILLE, VA 22903

Title VP

ADSETTS, KATHERINE
3888 STATE STREET
SUITE 201
SANTA BARBARA, CA 93105

Annual Reports
Report YearFiled Date
2022 01/12/2022
2023 04/15/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/15/2023 -- ANNUAL REPORT View image in PDF format
11/28/2022 -- Reg. Agent Change View image in PDF format
06/06/2022 -- Name Change View image in PDF format
01/12/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
10/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
10/01/2015 -- REINSTATEMENT View image in PDF format
07/21/2014 -- Name Change View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
02/01/2012 -- Name Change View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
02/13/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
03/16/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
09/08/2005 -- Name Change View image in PDF format
02/22/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
02/17/1999 -- ANNUAL REPORT View image in PDF format
11/23/1998 -- Foreign Profit View image in PDF format