Industrial Lighting Systems Canada Ltd. (Corporation# 8248630) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 11, 2012.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2018-05-13 | Dissolution | Section: 212 |
2012-07-11 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | Edmonton |
Post Code | T5J 3N6 |
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 |
Please comment or provide details below to improve the information on Industrial Lighting Systems Canada Ltd..
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.