NS & QLT TECHNOLOGIES LTD.

Address: 700 West Georgia St, 26th Floor Po Box 10026, Vancouver, BC V7Y 1B3

NS & QLT TECHNOLOGIES LTD. (Corporation# 3910270) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 19, 2001.

Corporation Overview

Corporation ID 3910270
Business Number 872518816
Corporation Name NS & QLT TECHNOLOGIES LTD.
Registered Office Address 700 West Georgia St
26th Floor Po Box 10026
Vancouver
BC V7Y 1B3
Incorporation Date 2001-06-19
Dissolution Date 2003-12-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HARUO NAGAMINE 2-7-12 UMEZONO, TOKYO, KIYOSCHE-CITY , Japan
LAWRENCE MANDT 3769 WEST 2ND AVENUE, VANCOUVER BC V6R 1J8, Canada
KEISUKE KINOMURA APT # 1102 1279 HIGASHI-FUTAMI, FUTAMI-CHO, AKASHI-CITY, HYOGO 674-0092, Japan
RON DEMERS 5628 PTARMIGAN PLACE, NORTH VANCOUVER BC V7R 4S3, Canada
KENNETH GALBRAITH 2916 139TH STREET, WHITE ROCK BC V4P 2N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-06-19 current 700 West Georgia St, 26th Floor Po Box 10026, Vancouver, BC V7Y 1B3
Name 2001-06-19 current NS & QLT TECHNOLOGIES LTD.
Name 2001-06-19 current NS ; QLT TECHNOLOGIES LTD.
Status 2003-12-19 current Dissolved / Dissoute
Status 2003-09-29 2003-12-19 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 2001-06-19 2003-09-29 Active / Actif

Activities

Date Activity Details
2003-12-19 Dissolution Section: 210
2003-09-29 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
2001-06-19 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 700 WEST GEORGIA ST
City VANCOUVER
Province BC
Postal Code V7Y 1B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Macdonald Dettwiler Space and Advanced Robotics Ltd. 700 West Georgia St, 26th Floor, Vancouver, BC V7Y 1B3 1999-04-07
Multiactive Software Inc. 700 West Georgia St, 26th Floor P O Box 10025, Pacific Centr, Vancouver, BC V7Y 1B3
360networks Inc. 700 West Georgia St, 26th Floor P O Box 10026, Vancouver, BC V7Y 1B3
Heath Benefits Consulting Inc. 700 West Georgia St, 26th Floor Po Box 10026, Vancouver, BC V7Y 1B3
Terracy Inc. 700 West Georgia St, 26th Floor Po Box 10026, Vancouver, BC V7Y 1B3 1989-06-02
Protiva Biotherapeutics Inc. 700 West Georgia St, 26th Floor, Vancouver, BC V7Y 1B3 2000-09-14
Norske Skog Canada Pulp Operations Limited 700 West Georgia St, 9th Floor P.o. Box: 10058, Vancouver, BC V7Y 1J7
Comnav Marine Ltd. 700 West Georgia St, 26th Floor P.o. Box:10026, Vancouver, BC V7Y 1B3
S-8051 Holdings Ltd. 700 West Georgia St, 26th Floor P.o. Box:10026, Vancouver, BC V7Y 1B3
Comnav Marine Ltd. 700 West Georgia St, 26th Floor P.o. Box:10026, Vancouver, BC V7Y 1B3
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
3536980 Canada Inc. 25th Floor- 700 West Georgia Street, Vancouver, BC V7Y 1B3 1999-03-29
3327051 Canada Inc. 25th Floor, T-d Bank Tower, Po Box 1002, Pacific Centre, 700 West Georgia Street, Vancouver, BC V7Y 1B3 1996-12-12
Find all corporations in postal code V7Y 1B3

Corporation Directors

Name Address
HARUO NAGAMINE 2-7-12 UMEZONO, TOKYO, KIYOSCHE-CITY , Japan
LAWRENCE MANDT 3769 WEST 2ND AVENUE, VANCOUVER BC V6R 1J8, Canada
KEISUKE KINOMURA APT # 1102 1279 HIGASHI-FUTAMI, FUTAMI-CHO, AKASHI-CITY, HYOGO 674-0092, Japan
RON DEMERS 5628 PTARMIGAN PLACE, NORTH VANCOUVER BC V7R 4S3, Canada
KENNETH GALBRAITH 2916 139TH STREET, WHITE ROCK BC V4P 2N2, 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
Technologies PapetiГЁres H.t.r.c Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
D.c.t. Technologies Inc. 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 2002-05-23
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Future Clean Technologies 8069 Rue Juliette, MontrГ©al, QC H8N 1W5 2019-04-03
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
Atg - Automation Technologies Group Ltd. 201 William Paul, Verdun, QC H3E 1R6 1986-09-04
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

Improve Information

Please comment or provide details below to improve the information on NS & QLT TECHNOLOGIES LTD..

Dataset Information

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.