LASER MEASUREMENT INTERNATIONAL INC.

Address:
1177 West Hastings Street, Suite 1950, Vancouver, BC V6E 2K3

LASER MEASUREMENT INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3353508. The registration start date is March 10, 1997. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3353508
Business Number 869394031
Corporation Name LASER MEASUREMENT INTERNATIONAL INC.
Registered Office Address 1177 West Hastings Street
Suite 1950
Vancouver
BC V6E 2K3
Incorporation Date 1997-03-10
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 9

Directors

Director Name Director Address
NEIL HUMMEL 391 NEWDALE COURT, NORTH VANCOUVER BC V7N 3H3, Canada
Bud Aspatore 18360 16th Avenue, RR 3, Surrey BC V4P 1M6, Canada
Barry Dashner 7527 151 Street, Surrey BC V3S 8B4, Canada
TIMOTHY REED PRYOR 416 OLD TECUMSEH RD., TECUMSEH ON N8N 3S8, Canada
LEONARD METCALFE 18360 16TH AVENUE, R.R. 3, SURREY BC V4P 1M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-03-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-03-09 1997-03-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-03-10 current 1177 West Hastings Street, Suite 1950, Vancouver, BC V6E 2K3
Name 1997-03-10 current LASER MEASUREMENT INTERNATIONAL INC.
Status 1999-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-03-10 1999-12-31 Active / Actif

Activities

Date Activity Details
1997-03-10 Incorporation / Constitution en société

Office Location

Address 1177 WEST HASTINGS STREET
City VANCOUVER
Province BC
Postal Code V6E 2K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2800128 Canada Inc. 1177 West Hastings Street, Suite 2108, Vancouver, BC V6E 2K3 1992-02-27
Rembrandt Gold Mines Ltd. 1177 West Hastings Street, Suite 1710, Vancouver, BC V6E 2L3
Icg Holdings (canada), Inc. 1177 West Hastings Street, Suite 1710, Vancouver, BC V6E 2L3
3272559 Canada Inc. 1177 West Hastings Street, Suite 1950, Vancouver, BC V6E 2K3 1996-06-25
Sandwell Group Inc. 1177 West Hastings Street, Suite 1950, Vancouver, BC V6E 2K3 1996-06-25
Rejuveness Beauty & Health Corporation 1177 West Hastings Street, Suite 1950, Vancouver, BC V6E 2K3 1996-12-19
Pkb. Scania Cargo Surveyors Ltd. 1177 West Hastings Street, Suite 2350, Vancouver, BC V6E 2K3
Novus Entertainment Inc. 1177 West Hastings Street, Suite 2350, Vancouver, BC V6E 2K3 1997-07-30
85447 Canada Limited 1177 West Hastings Street, Suite 1610, Vancouver, BC 1977-12-14
Genstar Marine Limited 1177 West Hastings Street, Suite 2600, Vancouver, BC V6E 3Y3 1978-06-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ncg Acquisition Corp. 1177 West Hasting, Suite 1000, Vancouver, BC V6E 2K3 1992-04-06
Corporation De Credit Craig Ltee 1177 Hastings West, Floor 23, Vancouver, BC V6E 2K3 1958-09-23
Laurentide Acceptance Corporation Ltd. 1177 West, Hasting St, 23rd Floor, Vancouver 1, QC V6E 2K3 1939-08-04
3263258 Canada Inc. 1177 West Hastings St, Suite 1950, Vancouver, BC V6E 2K3 1996-05-27
Genesystem Technology Corporation 1177 West Hastings St, Suite 1950, Vancouver, BC V6E 2K3 1996-12-19
Dynavision Control Systems Inc. 1177 West Hastings Street, Vancouver, BC V6E 2K3
Canada Newbuild Corporation Ltd. 1177 West Hastings Street, Suite 802, Vancouver, QC V6E 2K3 1962-10-09
Imperial Investment of Canada Limited 1177 West Hastings St, 23rd Floor, Vancouver, BC V6E 2K3 1955-08-02
Lucerne Adjustment Bureau Ltd. 1177 West Hastings St, 23rd Floor, Vancouver, BC V6E 2K3 1958-07-03
Services Chequecheck Inc. 1177 West Hastings St, 23rd Floor, Vancouver, BC V6E 2K3 1968-06-10
Find all corporations in postal code V6E2K3

Corporation Directors

Name Address
NEIL HUMMEL 391 NEWDALE COURT, NORTH VANCOUVER BC V7N 3H3, Canada
Bud Aspatore 18360 16th Avenue, RR 3, Surrey BC V4P 1M6, Canada
Barry Dashner 7527 151 Street, Surrey BC V3S 8B4, Canada
TIMOTHY REED PRYOR 416 OLD TECUMSEH RD., TECUMSEH ON N8N 3S8, Canada
LEONARD METCALFE 18360 16TH AVENUE, R.R. 3, SURREY BC V4P 1M6, Canada

Entities with the same directors

Name Director Name Director Address
DYNAVISION CONTROL SYSTEMS INC. BARRY DASHNER 7527 - 151A STREET, SURREY BC V3S 8B4, Canada
DIFFRACTO LIMITED LEONARD METCALFE 18360 16TH AVENUE, R.R.3, SURREY BC V4P 1M6, Canada
3637221 CANADA INC. LEONARD METCALFE 18360 16TH AVENUE, R.R. 3, SURREY BC V4P 1M6, Canada
LMI DIFFRACTO LIMITED LEONARD METCALFE 18360 16TH AVENUE, R.R.3, SURREY BC V4P 1M6, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E2K3

Similar businesses

Corporation Name Office Address Incorporation
Laser Measurement International
International Society of Measurement, Management and Maintenance 828 Kilbirnie Drive, Ottawa, ON K2J 5T9 2017-07-01
Atcan - International Society for Measurement and Control Inc. 72 Lancaster Dr, Box 38041, Dartmouth, NS B3B 1X2 1996-06-28
Cosmic - Consortium International Pour La Mesure Commune De Logiciel 1232 St-joseph, Chambly, QC J3L 5X1 2000-02-23
Systèmes De Mesures De Précision International Ipms Inc. 111 Ballantyne North, Montreal, QC H4X 2B9 1996-11-01
Digital Measurement / Metrology Inc. 26 Automatic Road, Unit 4, Brampton, ON L6S 5N7
Canadian Laser Products C.l.p. Inc. 216 Britannia Rd E, Mississauga, ON L5L 1S6
Les Produits Laser Smd Inc. 9 Riverside Drive, St. Lambert, QC J4R 1A4 1985-06-13
Les Panneaux Laser S.a.i. Inc. 9475, Rue Jean-pratt, Montréal, QC H4N 2W7 2000-08-31
Badger Laser Ltd. 72 Rexway Drive, Halton Hills, Ontario, ON L7G 1R1 2005-05-10

Improve Information

Please provide details on LASER MEASUREMENT INTERNATIONAL INC. 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