MONERIS SOLUTIONS CORPORATION

Address:
3250 Bloor Street West, 14 Floor, Toronto, ON M8X 2X9

MONERIS SOLUTIONS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3707831. The registration start date is December 31, 1999. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3707831
Business Number 877304527
Corporation Name MONERIS SOLUTIONS CORPORATION
CORPORATION SOLUTIONS MONERIS
Registered Office Address 3250 Bloor Street West
14 Floor
Toronto
ON M8X 2X9
Incorporation Date 1999-12-31
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MARTIN LIPPERT 1142 ALGONQUIN DRIVE, MISSISSAUGA ON L5H 1P4, Canada
GORDON FEENEY 68 THORNCREST ROAD, TORONTO ON M9A 1S9, Canada
MAURICE HUDON 5 HELSTON PLACE, TORONTO ON M9A 2Z1, Canada
GILLES JARRY 7300 MILAN BLVD., BROSSARD QC J4Y 1S7, Canada
ROBERT B. WELLS 2900 YONGE STREET, # 410, TORONTO ON M4N 3N8, Canada
GEORGE LEWIS 123 EGLINGTON AVE. E, APARTMENT 1003, TORONTO ON M4P 1J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-12-04 current 3250 Bloor Street West, 14 Floor, Toronto, ON M8X 2X9
Address 2001-08-09 2001-12-04 3300 Bloor Street West, 14 Floor, Toronto, ON M8X 2X2
Address 1999-12-31 2001-08-09 100 King Street West, Suite 6600, Toronto, ON M5X 1B8
Name 2000-10-20 current MONERIS SOLUTIONS CORPORATION
Name 2000-10-20 current CORPORATION SOLUTIONS MONERIS
Name 1999-12-31 2000-10-20 3707831 CANADA INC.
Status 2003-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-12-31 2003-11-01 Active / Actif

Activities

Date Activity Details
2000-10-20 Amendment / Modification Name Changed.
1999-12-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2003-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Moneris Solutions Corporation 3300 Bloor Street West, 10th Floor, Toronto, ON M8X 2X2

Office Location

Address 3250 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M8X 2X9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Epilepsy Canada 3250 Bloor Street West, Suite 600, Toronto, ON M8X 2X3 1966-09-15
Paging Network of Canada Inc. 3250 Bloor Street West, Suite 700, Toronto, ON M8X 2X9 1994-10-28
3919013 Canada Inc. 3250 Bloor Street West, Suite 700, Toronto, ON M8X 2X9 2003-12-29
Budget Conferencing Inc. 3250 Bloor Street West, East Tower, Suite 400, Toronto, ON M8X 2X9 2002-06-25
The United Church of Canada Foundation 3250 Bloor Street West, Suite 200, Toronto, ON M8X 2Y4 2002-11-22
Consimco Immigration Inc. 3250 Bloor Street West, Suite 600, Toronto, ON M8X 2X9 2010-04-15
Adp Canada Insurance Agency Inc. 3250 Bloor Street West, 16th Floor, Toronto, ON M8X 2X9 2010-11-26
8146594 Canada Limited 3250 Bloor Street West, Suite 600, Toronto, ON M8X 2X9 2012-04-01
8755213 Canada Inc. 3250 Bloor Street West, Suite 600, Toronto, ON M8X 2X9 2014-01-13
Etobicoke Cultural Integration Association 3250 Bloor Street West, Toronto, ON M8X 2X9 2014-04-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11976486 Canada Corporation 3250 Bloor Street West, Unit 600, East Tower, Toronto, ON M8X 2X9 2020-03-25
Acg Inc. 3250 Bloor St W, East Tower, Suite 600, Toronto, ON M8X 2X9 2019-11-14
Lawtrepreneur Inc. 600-3250 Bloor St. W., B&i Legal Counsel, Toronto, ON M8X 2X9 2019-03-22
Arton Construction Group Inc. 3250 Bloor St W., East Tower, Suite 600, Toronto, ON M8X 2X9 2018-05-09
Lion Gold Resources 3250 Bloor St West, Suite 600, Toronto, ON M8X 2X9 2015-06-16
Provincial Translations Ltd. 3250 Bloor Street West, Suite 627, 6th Floor, Toronto, ON M8X 2X9 2015-05-01
9211969 Canada Inc. 3250 Bloor St. West Suite 600, Toronto, ON M8X 2X9 2015-03-06
Jp Recruitment Ltd. 3250 Bloor St West, East Tower, Suite 643, Toronto, ON M8X 2X9 2014-11-06
Translation Agency of Ontario Ltd. 3250 Bloor Street West, 6th Floor, Toronto, ON M8X 2X9 2014-09-01
Dinnerit Inc. 3250 Bloor St W, Suite 600, Toronto, ON M8X 2X9 2013-05-07
Find all corporations in postal code M8X 2X9

Corporation Directors

Name Address
MARTIN LIPPERT 1142 ALGONQUIN DRIVE, MISSISSAUGA ON L5H 1P4, Canada
GORDON FEENEY 68 THORNCREST ROAD, TORONTO ON M9A 1S9, Canada
MAURICE HUDON 5 HELSTON PLACE, TORONTO ON M9A 2Z1, Canada
GILLES JARRY 7300 MILAN BLVD., BROSSARD QC J4Y 1S7, Canada
ROBERT B. WELLS 2900 YONGE STREET, # 410, TORONTO ON M4N 3N8, Canada
GEORGE LEWIS 123 EGLINGTON AVE. E, APARTMENT 1003, TORONTO ON M4P 1J2, Canada

Entities with the same directors

Name Director Name Director Address
4444604 CANADA INC. GEORGE LEWIS 200 BAY STREET, 8TH FLOOR, ROYAL BANK PLAZA, SOUTH TOWER, TORONTO ON M5J 2J5, Canada
ACTION BUSINESS MACHINES ONTARIO INC. GEORGE LEWIS 9 DUSTAN STREET, DARTMOUTH NS B2Y 3T5, Canada
EIDOS NORTH CAPITAL CORPORATION GEORGE LEWIS 115 GARAFRAXA STREET, FERGUS ON N1M 1C3, Canada
EIDOS EDUCATORS CANADA INC. GEORGE LEWIS 12 ELMWOOD AVENUE, WELLAND ON L3C 2C8, Canada
FEED MY FLOCK FOUNDATION INC. GEORGE LEWIS 2 HASTINGS SQ., BRAMPTON ON L6S 2N8, Canada
THE GOOD STEWARD FOUNDATION GEORGE LEWIS 113 DONWOODS DRIVE, TORONTO ON M4N 2G7, Canada
FEDERATION CANADIENNE DES UNIONS DE LOCATAIRES COMMERCIAUX ET INDUSTRIELS GILLES JARRY 835 RUE DANDURAND, STE-DOROTHEE, LAVAL QC H7X 2W3, Canada
MANAGEMENT AND PROMOTION SOPROMAS CORPORATION LTD. GILLES JARRY 835 DANDURAND, LAVAL QC H7X 2W3, Canada
LES PROMOTIONS, GESTION DE SECURITE ET DE PUBLICITE, GILLES LTEE GILLES JARRY 200 PLACE BEAUMONT, LA PRAIRIE QC J5R 4L8, Canada
6114971 CANADA INC. GILLES JARRY 835, RUE DANDURAND, LAVAL QC H7X 2W3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M8X 2X9

Similar businesses

Corporation Name Office Address Incorporation
3s Corporation De Solutions Simples Des Logiciels 405 St-dizier, Montreal, QC H2Y 2Y1 1986-03-26
A2sc - Advanced Access Solutions Corporation 121 Chemin De L'anse, Vaudreuil, QC J7V 8P3 1995-02-15
Corporation Solutions Logistiques Globales Wbts 168 St-jean Baptiste, Chateauguay, QC J6K 3B5 1998-10-20
Svcc Financial Solutions Corporation 4824 Chemin Cote Des Neiges, Suite 201, Montreal, QC H3V 1G4 2005-03-22
Positron Access Solutions Corporation 5101 Buchan Street, Suite 220, Montreal, QC H4P 2R9 2012-04-01
Solutions Sedna Corporation 200-2728, Boulevard Daniel-johnson, Laval, QC H7P 5Z7 2018-09-05
World Wide Virtual Solutions Corporation 1350 Rue Nobel, Bur. B-200, Boucherville, QC J4B 5H3 1997-02-20
Drg Tradeshow Solutions Corporation 73 Hampstead Rd., Montreal, QC H3X 1K2 2000-05-04
Corporation De Solutions De Technologies D'integration Mobile Imos 723 14th Ave, Richelieu, QC J3L 5W5 1996-07-31
Carta Solutions Holding Corporation 30 Wellington Street West, 5th Floor, Box 129, Toronto, ON M5L 1E2

Improve Information

Please provide details on MONERIS SOLUTIONS CORPORATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches