LMI TECHNOLOGIES INC.

Address:
25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3

LMI TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3694526. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3694526
Business Number 890448566
Corporation Name LMI TECHNOLOGIES INC.
Registered Office Address 25th Floor, 700 West Georgia Street
Vancouver
BC V7Y 1B3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 9

Directors

Director Name Director Address
Elling de Lange Spinnerstraat 15, 7481 KJ, Haaksbergen , Netherlands
Elizabeth J. Harrison, Q.C. 1520 West 35th Avenue, Vancouver BC V6M 1H2, Canada
Alexander van der Lof Spinnerstraat 15, 7481 KJ, Haaksbergen , Netherlands

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-06-20 current 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3
Address 2002-07-31 2011-06-20 595 Burrard Street, #2900 P.o. Box 49130, Vancouver, BC V7X 1J5
Address 1999-12-31 2002-07-31 1177 West Hastings St, Suite 1950, Vancouver, BC V6E 2K3
Name 2000-07-04 current LMI TECHNOLOGIES INC.
Name 1999-12-31 2000-07-04 LASER MEASUREMENT INTERNATIONAL INC.
Status 2019-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-12-31 2019-01-01 Active / Actif

Activities

Date Activity Details
2013-04-22 Amendment / Modification Directors Limits Changed.
Section: 178
2000-08-09 Amendment / Modification
2000-07-04 Amendment / Modification Name Changed.
1999-12-31 Amalgamation / Fusion Amalgamating Corporation: 3353508.
Section:
1999-12-31 Amalgamation / Fusion Amalgamating Corporation: 3690229.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Lmi Technologies Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3

Office Location

Address 25TH FLOOR, 700 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V7Y 1B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion De Capital Deans Knight Ltée. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 1992-09-28
Anormed Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 1996-01-05
Cantest Clinical Research Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 1998-09-28
Cejab Holding and Investment Limited 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 1971-12-30
Entrée Canada Destinations Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 1994-05-20
Adzilla Broadcasting Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 2005-06-16
Adzilla New Media Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 2005-06-16
Adzilla Canada Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3
Day4 Energy Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3
The Vaccines Company Ltd. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 2006-02-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nutritionaide Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 2018-07-27
10273228 Canada Ltd. 2500-700 West Georgia Street, Vancouver, BC V7Y 1B3 2017-06-09
9057439 Canada Inc. 25th Floor, 700 West Georgia St., Vancouver, BC V7Y 1B3 2014-10-20
Pacific Coast Modular Construction Corporation 25th Floor, 700 West Georgia, Vancouver, BC V7Y 1B3 2014-06-05
Telco Canada Ltd. 2500 - 700 West Georgia St, Vancouver, BC V7Y 1B3 2009-07-30
Mda Products Ltd. 700, West Georgia Street, 25th Floor, Vancouver, BC V7Y 1B3 2008-10-16
6349099 Canada Ltd. 2500 - 700 West Georgia Street, Vancouver, BC V7Y 1B3 2005-02-14
Stepcast Interactive Ventures Inc. 700 West Georgia Street (t-d Bank Tower, 26th Floor P.o. Box 10026 Pacific Centr, Vancouver, BC V7Y 1B3 2000-07-14
Macdonald Dettwiler Space and Advanced Robotics Ltd. 700 West Georgia St, 26th Floor, Vancouver, BC V7Y 1B3 1999-04-07
3536980 Canada Inc. 25th Floor- 700 West Georgia Street, Vancouver, BC V7Y 1B3 1999-03-29
Find all corporations in postal code V7Y 1B3

Corporation Directors

Name Address
Elling de Lange Spinnerstraat 15, 7481 KJ, Haaksbergen , Netherlands
Elizabeth J. Harrison, Q.C. 1520 West 35th Avenue, Vancouver BC V6M 1H2, Canada
Alexander van der Lof Spinnerstraat 15, 7481 KJ, Haaksbergen , Netherlands

Entities with the same directors

Name Director Name Director Address
MDA Satellite Orbital Services (Canada) Corp. ELIZABETH J. HARRISON, Q.C. 1520 WEST 35TH AVENUE, VANCOUVER BC V6M 1H2, Canada
Morgan Canada Inc. Elizabeth J. Harrison, Q.C. 1520 West 35th Avenue, Vancouver BC V6M 1H2, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7Y 1B3
Category technologies
Category + City technologies + VANCOUVER

Similar businesses

Corporation Name Office Address Incorporation
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28

Improve Information

Please provide details on LMI TECHNOLOGIES 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