Industrial Lighting Systems Canada Ltd.

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

Industrial Lighting Systems Canada Ltd. (Corporation# 8248630) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 11, 2012.

Corporation Overview

Corporation ID 8248630
Business Number 803660885
Corporation Name Industrial Lighting Systems Canada Ltd.
Registered Office Address 2500, 10303 Jasper Avenue
Edmonton
AB T5J 3N6
Incorporation Date 2012-07-11
Dissolution Date 2018-05-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
Michael J. Walton 21 Cavan Road, Sherwood Park AB T8H 2K7, Canada
Michael T. Thompson 4143 - 97 Street NW, Edmonton AB T6E 6E9, Canada
Ken Decoursey #25, 52304 Range Road 233, Sherwood Park AB T8B 1C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-07-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-07-11 current 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6
Name 2012-07-11 current Industrial Lighting Systems Canada Ltd.
Status 2018-05-13 current Dissolved / Dissoute
Status 2017-12-14 2018-05-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-07-11 2017-12-14 Active / Actif

Activities

Date Activity Details
2018-05-13 Dissolution Section: 212
2012-07-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-07-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-07-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-07-31 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
Michael J. Walton 21 Cavan Road, Sherwood Park AB T8H 2K7, Canada
Michael T. Thompson 4143 - 97 Street NW, Edmonton AB T6E 6E9, Canada
Ken Decoursey #25, 52304 Range Road 233, Sherwood Park AB T8B 1C9, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T5J 3N6

Similar businesses

Corporation Name Office Address Incorporation
Right Onn Lighting Systems of Canada Inc. 72 Lang Crescent, Kitchener, ON N2K 1P3 2005-06-07
Sherman Art Lighting Systems Inc. 195 Brunswick Blvd, Pte-claire, QC H9R 4Z1 1998-04-02
Ferguson Lighting Systems Inc. 573 North Service Rd. Suite 208, Mississauga, ON L5A 1B6 2010-03-26
Sheridan Lighting Systems, Inc. 3500 Glen Erin Dr, Unit 44, Mississauga, ON L5L 1W6 2007-01-08
Stanpro Lighting Systems Inc. 5905 Chemin De La CГґte-de-liesse, St-laurent, QC H4T 1C3 1994-07-27
Nuvolite Advanced Lighting Systems Inc. 900 Greenbank Road, Suite 602, Ottawa, ON K2J 4P7 2013-01-18
Design Panel Lighting Systems Inc. 2526 Speers Road, Unit 10-13, Oakville, ON L6L 5K8 1998-12-24
Rz Newlux Lighting Systems Inc. 40 Whiteoaks St., Dollard Des Ormeaux, QC H9B 1K3 2004-12-17
Folisi Lighting Systems Inc. 5276 Fabre, Montreal, QC H2J 3W5 1987-08-10
Les Systemes D'Éclairage MontrÉal Inc. 7345 St-hubert Street, Montreal, QC H2K 2N4 1983-12-29

Improve Information

Please comment or provide details below to improve the information on Industrial Lighting Systems Canada 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.