R.O.I. LIGHTING & CONTROLS INC.

Address: 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6

R.O.I. LIGHTING & CONTROLS INC. (Corporation# 6576311) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 30, 2006.

Corporation Overview

Corporation ID 6576311
Business Number 854145927
Corporation Name R.O.I. LIGHTING & CONTROLS INC.
Registered Office Address 2500, 10303 Jasper Avenue
Edmonton
AB T5J 3N6
Incorporation Date 2006-05-30
Dissolution Date 2018-03-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
KEN DECOURSEY 25, 52304 RANGE ROAD 233, SHERWOOD PARK AB T8B 1C9, Canada
MICHAEL J. WALTON 6927 - 85 STREET, EDMONTON AB T6C 3A4, Canada
MICHAEL T. THOMPSON 203 RIDGEHAVEN CRESCENT, SHERWOOD PARK AB T8A 6J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-02-27 current 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6
Address 2008-06-13 2009-02-27 4990 - 92 Avenue, Edmonton, AB T6B 2V4
Address 2006-05-30 2008-06-13 8657 - 51 Avenue, Edmonton, AB T6E 6A8
Name 2006-05-30 current R.O.I. LIGHTING & CONTROLS INC.
Name 2006-05-30 current R.O.I. LIGHTING ; CONTROLS INC.
Status 2018-03-30 current Dissolved / Dissoute
Status 2017-10-31 2018-03-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-05-30 2017-10-31 Active / Actif

Activities

Date Activity Details
2018-03-30 Dissolution Section: 212
2006-05-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2013-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2500, 10303 Jasper Avenue
City Edmonton
Province AB
Postal Code T5J 3N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2781191 Canada Inc. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1991-12-19
Kiseputinow Holdings (1996) Ltd. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1996-10-21
3434770 Canada Inc. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1997-11-14
Moultrie Holdings Limited 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1977-07-07
Jlie Ltd. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1977-10-11
84082 Canada Ltd. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1977-10-11
Louis Bull Police Services Inc. 2500, 10303 Jasper Avenue, Edmonton, AB T5A 2H9 1999-06-15
Kisipatnahk School Society 2500, 10303 Jasper Avenue, Edmonton, AB T5J 2N6 1999-12-22
6405622 Canada Inc. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2005-06-13
Settlement Sooniyaw Corporation 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1980-10-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Endurance Drywall Corp. 2500-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 2020-05-19
Hsl Athletic Foundation 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 2019-03-01
Neogen Canada Inc. C/o Witten LLP, 10303 Jasper Avenue, Suite 2500, Canadian Western Bank Place, Edmonton, AB T5J 3N6 2015-07-08
Compumount Mobile Technologies Corp. Suite 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2012-04-24
Landmark Group Holding Inc. C/o Ogilvie LLP, 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 2010-03-02
Stanton Bros Enterprises Ltd. Suite 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2008-01-22
Vertex Consulting Engineering Inc. 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 2007-06-12
4414454 Canada Ltd. 1400 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2007-03-06
Liquor Stores Gp Inc. Suite 2500, Canadian Western Bank Place, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2004-06-21
4232321 Canada Inc. 2500- 10303 Jasper Ave., Edmonton, AB T5J 3N6 2004-04-14
Find all corporations in postal code T5J 3N6

Corporation Directors

Name Address
KEN DECOURSEY 25, 52304 RANGE ROAD 233, SHERWOOD PARK AB T8B 1C9, Canada
MICHAEL J. WALTON 6927 - 85 STREET, EDMONTON AB T6C 3A4, Canada
MICHAEL T. THOMPSON 203 RIDGEHAVEN CRESCENT, SHERWOOD PARK AB T8A 6J1, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T5J 3N6

Similar businesses

Corporation Name Office Address Incorporation
Rutherford Controls Int'l Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Johnson Controls Ltee 120 Bermondsey Road, Toronto, ON M4A 1X6
Enseignes Lighting Paradise Canada Inc. 1210 Sherbrooke Street West, Suite 500, Montreal, QC H3A 1H6 1992-08-18
Dorma Door Controls Ltd. 1680 Courtney Park Drive, Unit #13/14, Mississauga, ON L5T 1R4
Agrolux Lighting Inc. 330 Bay Street, Suite 820, Toronto, ON M5H 4A6
Stealth Valve & Controls Ltd. 1273 North Service Road E., Oakville, ON L6H 1A7
La Compagnie United Electric Controls (canada) Ltee 2655 North Sheridan Way, Suite 110, Mississauga, ON L5K 2P8
Agrolux Lighting Holding Inc. 330 Bay Street, Suite 820, Toronto, ON M5H 4A6
Vlb Lighting Inc. 1-60 Spy Crt, Markham, ON L3R 5H6 2012-05-25
Avl Controls Inc. 7 Bainsville Cir, Brampton, ON L6P 3A5 2013-06-17

Improve Information

Please comment or provide details below to improve the information on R.O.I. LIGHTING & CONTROLS INC..

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.