LIFE SYSTEMS CANADA FISHMEAL COMPANY LTD.

Address:
777 Hornby Street, Suite 900, Vancouver, BC V6Z 1S4

LIFE SYSTEMS CANADA FISHMEAL COMPANY LTD. is a business entity registered at Corporations Canada, with entity identifier is 2198509. The registration start date is May 29, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2198509
Corporation Name LIFE SYSTEMS CANADA FISHMEAL COMPANY LTD.
Registered Office Address 777 Hornby Street
Suite 900
Vancouver
BC V6Z 1S4
Incorporation Date 1987-05-29
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BRIAN LEBOE 1503 WEST 1ST AVENUE, VANCOUVER BC , Canada
BRUCE BOTT 1503 WEST 1ST AVENUE, VANCOUVER BC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-05-28 1987-05-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-05-29 current 777 Hornby Street, Suite 900, Vancouver, BC V6Z 1S4
Name 1987-05-29 current LIFE SYSTEMS CANADA FISHMEAL COMPANY LTD.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-09-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-05-10 1993-09-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1987-05-29 Incorporation / Constitution en société

Office Location

Address 777 HORNBY STREET
City VANCOUVER
Province BC
Postal Code V6Z 1S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Amalgamated Cop-ex Resources Ltd. 777 Hornby Street, Suite 900, Vancouver, BC V6Z 1S4 1946-05-08
Seafood Industry Association of Canada 777 Hornby Street, Suite 1200, Vancouver, BC V6Z 1S4 1996-06-17
Le Sel International (canada) Inc. 777 Hornby Street, Suite 1200, Vancouver, BC V6Z 1S4 1998-03-16
Trican Machinery Ltd. 777 Hornby Street, Suite 1910, Vancouver, BC V6Z 1S4 1976-10-01
Diethelm Holdings Ltd. 777 Hornby Street, Suite 1570, Vancouver, BC V6Z 1T3 1977-01-13
Enirolc Marketing Limited 777 Hornby Street, Suite 2020, Vancouver, BC V6Z 1T7 1956-02-28
T. T. Pascoe (canada) Limited 777 Hornby Street, Suite 2020, Vancouver, BC V6Z 1T7 1963-02-14
Ioco Townsite Limited 777 Hornby Street, Suite 770, Vancouver, BC V6Z 1S5
3171183 Canada Inc. 777 Hornby Street, Suite 1910, Vancouver, BC V6N 1S4 1995-08-03
Betrust Securities Ltd. 777 Hornby Street, Suite 1400, Vancouver, AB V6Z 1Z4 1959-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nor-am Biologicals Inc. 777 Hornby St, Suite 1910, Vancouver, BC V6Z 1S4 1991-08-13
Canadian Track & Field Engineering, Inc. 777 Hornby St, Suite 1510, Vancouver, BC V6Z 1S4 1992-12-22
Radiostream Canada Inc. 777 Hornby St, Suite 1910, Vancouver, BC V6Z 1S4 1996-10-01
3371883 Canada Inc. 777 Hornby St, Suite 1910, Vancouver, BC V6Z 1S4 1997-05-07
Aerocowl Canada Inc. 777 Hornby Street, Suite 840, Vancouver, BC V6Z 1S4 1982-11-08
North American Advanced Telephone Technologies Long Lines Corporation 777 Hornby Street, Suite 900, Vancouver, BC V6Z 1S4 1985-05-23
Key Largo International Marketing Inc. 777 Hornby Street, Suite 1500, Vancouver, BC V6Z 1S4 1989-09-28
Les Appartements Starside Denise Ltee 777 Hornby Street, Suite 900, Vancouver, BC V6Z 1S4 1981-08-31
Amas Insurance Agency Systems Inc. 777 Hornby Street, Suite 840, Vancouver, BC V6Z 1S4 1982-09-03
Royal Victoria Minerals Ltd. 777 Hornby Street, Suite 1910, Vancouver, BC V6Z 1S4 1987-04-29
Find all corporations in postal code V6Z1S4

Corporation Directors

Name Address
BRIAN LEBOE 1503 WEST 1ST AVENUE, VANCOUVER BC , Canada
BRUCE BOTT 1503 WEST 1ST AVENUE, VANCOUVER BC , Canada

Entities with the same directors

Name Director Name Director Address
LIFE SYSTEMS FAMILY FOUNDATION Bruce Bott 1416 McClean Drive, Vancouver BC V5L 3N9, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6Z1S4

Similar businesses

Corporation Name Office Address Incorporation
Compagnie D'assurances New York Life Du Canada 121 Bloor Street, Suite 1600, Toronto, ON M4W 3N2 1984-04-17
Rle Company - Real Life Entertainment Company Ltd. 132 Sparks Street, Ottawa, ON K1P 5B6 2009-07-10
Income Life Du Canada, Compagnie D'assurance-vie 75 James St, Toronto, ON M8W 1L9 1966-12-14
La Compagnie D'assurance-vie North American Life 105 Adelaide St. West, Toronto, ON M5H 1R1 1879-05-15
Allstate Life Insurance Company of Canada 255 Consumers Rd, Willowdale, ON M2J 1R3 1963-12-05
The Equitable Life Insurance Company of Canada 1 Westmount Rd North, Waterloo, ON N2J 4C7 1936-06-02
Bio-medical Life Systems Canada Inc. 482 Main Street East, Hawkesbury, QC K6A 1A9 1984-05-18
Life's A Wave Surf It Company Ltd. 14 Snapdragon Sq., Brampton, ON L6P 3K4 2010-08-24
Lift + Life Company Limited 15 Lundigan Dr, Keswick, ON L4P 0C3 2015-03-09
Life-mod Health Systems Ltd. 40 3rd Street S E, Teulon, MB R0C 3B0 1983-11-22

Improve Information

Please provide details on LIFE SYSTEMS CANADA FISHMEAL COMPANY LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches