ALBERTA INVESTMENT MANAGEMENT CORPORATION

Register to unlock more data on OkredoRegister

ALBERTA INVESTMENT MANAGEMENT CORPORATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC031842

Incorporation date

03/01/2014

Size

Full

Classification

-

Contacts

Registered address

Registered address

1600-10250 101 Street Nw, Edmondton, Alberta T5j 3p4Copy
copy info iconCopy
See on map
Latest events (Record since 09/04/2014)
dot icon06/11/2025
Termination of appointment of Katherine Grace White as a director on 2025-10-22
dot icon02/09/2025
Full accounts made up to 2025-03-31
dot icon02/09/2025
Full accounts made up to 2024-03-31
dot icon19/06/2025
Appointment of Shuk Mee Lau as a director on 2025-06-04
dot icon19/05/2025
Appointment of John Walsh as a secretary on 2025-04-14
dot icon18/02/2025
Appointment of Nathan Horner as a director on 2024-11-07
dot icon18/02/2025
Termination of appointment of Nathan Horner as a director on 2024-11-20
dot icon10/01/2025
Appointment of Katherine Grace White as a director on 2024-11-20
dot icon30/12/2024
Appointment of Stephen Harper as a director on 2024-11-20
dot icon30/12/2024
Appointment of Jason Montemurro as a director on 2024-11-20
dot icon30/12/2024
Appointment of Navjeet Singh Dhillon as a director on 2024-11-20
dot icon30/12/2024
Appointment of James Keohane as a director on 2024-11-20
dot icon02/12/2024
Termination of appointment of Navjeet Singh Dhillon as a director on 2024-11-07
dot icon02/12/2024
Termination of appointment of Kenneth Kroner as a director on 2024-11-07
dot icon02/12/2024
Termination of appointment of Roger Renaud as a director on 2024-11-07
dot icon02/12/2024
Termination of appointment of Shelley Nixon as secretary on 2024-11-07
dot icon02/12/2024
Termination of appointment of Theresa Joy Whitmarsch Berryman as a director on 2024-11-07
dot icon02/12/2024
Termination of appointment of Phyllis Marie Clark as a director on 2024-11-07
dot icon02/12/2024
Termination of appointment of Jonathan Horsman as a director on 2024-11-07
dot icon02/12/2024
Termination of appointment of James ("Jim") Keohane as a director on 2024-11-07
dot icon02/12/2024
Termination of appointment of Lorraine Mitchelmore as a director on 2024-11-07
dot icon02/12/2024
Termination of appointment of Joel Hunter as a director on 2024-11-07
dot icon02/12/2024
Termination of appointment of Jason Montemurro as a director on 2024-11-07
dot icon29/05/2024
Termination of appointment of Rodney Lewis Girard as secretary on 2024-01-29
dot icon14/05/2024
Appointment of Joel Hunter as a director on 2024-04-21
dot icon09/05/2024
Appointment of Jason Montemurro as a director on 2024-03-13
dot icon08/05/2024
Termination of appointment of Sharon Sallows as a director on 2024-04-20
dot icon02/05/2024
Termination of appointment of Tom Woods as a director on 2024-04-18
dot icon02/05/2024
Appointment of Shelley Nixon as a secretary on 2024-01-29
dot icon18/01/2024
Full accounts made up to 2023-03-31
dot icon17/01/2024
Termination of appointment of Mark David Wiseman as a director on 2023-12-31
dot icon16/11/2023
Appointment of Jonathan Horsman as a director on 2023-07-01
dot icon16/11/2023
Termination of appointment of Robert Patrick Kelly as a director on 2022-09-30
dot icon16/11/2023
Secretary's details changed for Rodney Lewis Girard on 2019-11-28
dot icon12/01/2023
Appointment of Navjeet Singh Dhillon as a director on 2022-10-01
dot icon10/11/2022
Full accounts made up to 2021-03-31
dot icon10/11/2022
Full accounts made up to 2022-03-31
dot icon29/09/2022
Termination of appointment of Claude James Prieur as a director on 2022-03-31
dot icon16/08/2022
Appointment of Theresa Joy Whitmarsch Berryman as a director on 2022-04-01
dot icon27/01/2022
Termination of appointment of Helen Kearns as a director on 2021-12-29
dot icon26/01/2022
Appointment of Lorraine Mitchelmore as a director on 2022-01-01
dot icon20/07/2021
Appointment of James ("Jim") Keohane as a director on 2021-05-27
dot icon12/05/2021
Full accounts made up to 2020-03-31
dot icon12/05/2021
Full accounts made up to 2019-03-31
dot icon12/05/2021
Full accounts made up to 2018-03-31
dot icon10/05/2021
Full accounts made up to 2016-03-31
dot icon10/05/2021
Full accounts made up to 2017-03-31
dot icon21/04/2021
Termination of appointment of Robert L Vivian, Jr as a director on 2020-12-29
dot icon21/04/2021
Appointment of Mr Robert Patrick Kelly as a director on 2020-09-30
dot icon21/04/2021
Appointment of Mr Kenneth Kroner as a director on 2016-11-29
dot icon21/04/2021
Termination of appointment of Ross Grieve as a director on 2019-05-31
dot icon17/12/2020
Appointment of Mr Mark David Wiseman as a director on 2020-06-30
dot icon17/12/2020
Appointment of Mr Roger Renaud as a director on 2019-11-05
dot icon17/12/2020
Appointment of Ms Mary Jacqueline Sheppard as a director on 2018-07-01
dot icon17/12/2020
Appointment of Mr Claude James Prieur as a director on 2016-07-01
dot icon17/12/2020
Appointment of Ms Phyllis Marie Clark as a director on 2017-01-01
dot icon17/12/2020
Appointment of Ms Sharon Sallows as a director on 2017-10-21
dot icon05/11/2020
Termination of appointment of Mac Van Wielingen as a director on 2017-10-20
dot icon05/11/2020
Termination of appointment of J Richard Bird as a director on 2020-06-30
dot icon05/11/2020
Termination of appointment of Andrea Rosen as a director on 2017-10-20
dot icon29/10/2020
Termination of appointment of George Gosbee as a director on 2016-12-31
dot icon29/10/2020
Termination of appointment of Virginia Holmes as a director on 2016-06-13
dot icon29/10/2020
Termination of appointment of John T Ferguson as a director on 2016-12-31
dot icon29/10/2020
Termination of appointment of Harold Roozen as a director on 2018-06-30
dot icon29/10/2020
Details changed for an overseas company - 1100-10830 Jasper Avenue, Edmondton, Alberta T5J 2B3, Canada
dot icon29/10/2020
Termination of appointment of Carole Hunt as secretary on 2019-04-02
dot icon01/08/2018
Details changed for a UK establishment - BR016912 Address Change 42 wigmore street, london, W1U 2RY,2018-07-02
dot icon19/07/2016
Appointment of Rodney Lewis Girard as a secretary on 2016-04-18
dot icon19/07/2016
Termination of appointment of Darren Baccus as secretary on 2016-02-16
dot icon11/04/2016
Termination of appointment of Alexander Charles Baillie as a director on 2015-01-31
dot icon11/04/2016
Termination of appointment of Cathy Williams as a director on 2014-12-31
dot icon11/04/2016
Appointment of Darren Baccus as a secretary on 2014-09-15
dot icon11/04/2016
Appointment of Tom Woods as a director on 2015-10-22
dot icon11/04/2016
Appointment of Helen Kearns as a director on 2015-09-15
dot icon11/04/2016
Appointment of Robert L Vivian, Jr as a director on 2014-02-25
dot icon01/03/2016
Details changed for a UK establishment - BR016912 Address Change 1 berkeley street, london, W1J 1DJ, united kingdom,2015-11-02
dot icon01/03/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR016912 Person Authorised to Accept terminated 01/02/2016 michael john fitzgerald
dot icon01/03/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR016912 Person Authorised to Represent terminated 01/02/2016 michael john fitzgerald
dot icon01/03/2016
Change of details for Kevin Benjamin Roseke of 42 Wigmore Street, London, W1U 2Ry as a person authorised to represent UK establishment BR016912 on 2015-11-02
dot icon01/03/2016
Change of details for Kevin Benjamin Roseke as a person authorised to accept service for UK establishment BR016912 on 2015-11-02
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon15/12/2015
Full accounts made up to 2014-03-31
dot icon15/12/2015
Previous accounting period shortened from 2016-01-31 to 2015-03-31
dot icon07/10/2014
Rectified OSTM01 was removed from the public register on 13/03/2015 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon03/10/2014
Appointment of J Richard Bird as a director on 2014-02-25
dot icon03/10/2014
Appointment of John T Ferguson as a director on 2014-02-25
dot icon09/04/2014
Appointment at registration for BR016912 - person authorised to represent, Roseke Kevin Benjamin 1 Berkeley Street London United Kingdomw1J 1Dj
dot icon09/04/2014
Appointment at registration for BR016912 - person authorised to represent, Fitzgerald Michael John 1 Berkeley Street London United Kingdomw1J 1Dj
dot icon09/04/2014
Appointment at registration for BR016912 - person authorised to accept service, Roseke Kevin Benjamin 1 Berkeley Street London United Kingdomw1J 1Dj
dot icon09/04/2014
Appointment at registration for BR016912 - person authorised to accept service, Fitzgerald Michael John 1 Berkeley Street London United Kingdomw1J 1Dj
dot icon09/04/2014
Registration of a UK establishment of an overseas company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheppard, Mary Jacqueline
Director
01/07/2018 - 31/12/2022
26
Wiseman, Mark David
Director
30/06/2020 - 31/12/2023
3
Mitchelmore, Lorraine
Director
01/01/2022 - 07/11/2024
2
Dhillon, Navjeet Singh
Director
01/10/2022 - 07/11/2024
-
Dhillon, Navjeet Singh
Director
20/11/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBERTA INVESTMENT MANAGEMENT CORPORATION

ALBERTA INVESTMENT MANAGEMENT CORPORATION is an(a) Active company incorporated on 03/01/2014 with the registered office located at 1600-10250 101 Street Nw, Edmondton, Alberta T5j 3p4. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBERTA INVESTMENT MANAGEMENT CORPORATION?

toggle

ALBERTA INVESTMENT MANAGEMENT CORPORATION is currently Active. It was registered on 03/01/2014 .

Where is ALBERTA INVESTMENT MANAGEMENT CORPORATION located?

toggle

ALBERTA INVESTMENT MANAGEMENT CORPORATION is registered at 1600-10250 101 Street Nw, Edmondton, Alberta T5j 3p4.

What is the latest filing for ALBERTA INVESTMENT MANAGEMENT CORPORATION?

toggle

The latest filing was on 06/11/2025: Termination of appointment of Katherine Grace White as a director on 2025-10-22.