Enssolutions Group Inc.

Address:
4306 E Bartlett Road, Beamsville, ON L0R 1B1

Enssolutions Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 6717039. The registration start date is February 8, 2007. The current status is Active.

Corporation Overview

Corporation ID 6717039
Business Number 824303721
Corporation Name Enssolutions Group Inc.
Registered Office Address 4306 E Bartlett Road
Beamsville
ON L0R 1B1
Incorporation Date 2007-02-08
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
David Lincoln 1741 E Morton ST, Phoenix AZ 85016, United States
MARK YOUNG 19 HIGHLAND WAY, SCARSDALE NY 10583, United States
JAMES C. GRIFFITHS 169 MUNRO BLVD., TORONTO ON M2P 1C9, Canada
CORNELIA MOLSON 30 CHEMIN DU PONT COUVERT, MANSONVILLE QC J0E 1X0, Canada
James D. Staudohar 11090N 77th St., Scottsdale AZ 85260, United States
JOHN ALLEN 40 EAST 94TH ST., APT 29A, NEW YORK NY 10128, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-02-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-02-08 current 4306 E Bartlett Road, Beamsville, ON L0R 1B1
Address 2009-08-19 2013-02-08 450 Sherman Avenue North, Hamilton, ON L8L 8J6
Address 2007-08-07 2009-08-19 401 Bay Street, Suite 2702, P.o. Box 136, Toronto, ON M5H 2Y4
Address 2007-02-08 2007-08-07 1255 Bay Street, Suite 400, Toronto, ON M5R 2A9
Name 2008-11-14 current Enssolutions Group Inc.
Name 2007-02-08 2008-11-14 Chrysalis Capital V Corporation
Status 2007-02-08 current Active / Actif

Activities

Date Activity Details
2012-03-30 Amendment / Modification Section: 178
2008-11-14 Amendment / Modification Name Changed.
2007-09-18 Amendment / Modification
2007-02-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-05-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-01-20 Distributing corporation
Société ayant fait appel au public
2015 2014-06-30 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 4306 E BARTLETT ROAD
City BEAMSVILLE
Province ON
Postal Code L0R 1B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hevea House Ltd. 4592 Rebecca Lane, Beamsville, ON L0R 1B1 2020-01-18
Lincoln County Cider Inc. 4864 Cherry Ave., Beamsville, ON L0R 1B1 2019-07-22
Alex & Nadia Inc. 4944 Tufford Rd., Beamsville, ON L0R 1B1 2018-10-26
Merritt Rd Farm Limited 4195 John Street, Beamsville, ON L0R 1B1 2018-09-01
Combat Cellars Ltd. 4565 King Street, Beamsville, ON L0R 1B1 2018-05-29
Chef Brad Rempel Ltd. 4292 Maple Grove Road, Lincoln, ON L0R 1B1 2018-01-16
Scenic Floral Inc. 4524 John Street, Lincoln, ON L0R 1B1 2018-01-13
Crjotl Inc. 4706 Sandy Cove Drive, Beamsville, ON L0R 1B1 2017-01-03
Little Green Plastic Inc. 4302 Greenlane Road, Beamsville, ON L0R 1B1 2016-11-11
Fresh-pro Farming Inc. 4688 Tufford Rd, Beamsville, ON L0R 1B1 2015-11-14
Find all corporations in postal code L0R 1B1

Corporation Directors

Name Address
David Lincoln 1741 E Morton ST, Phoenix AZ 85016, United States
MARK YOUNG 19 HIGHLAND WAY, SCARSDALE NY 10583, United States
JAMES C. GRIFFITHS 169 MUNRO BLVD., TORONTO ON M2P 1C9, Canada
CORNELIA MOLSON 30 CHEMIN DU PONT COUVERT, MANSONVILLE QC J0E 1X0, Canada
James D. Staudohar 11090N 77th St., Scottsdale AZ 85260, United States
JOHN ALLEN 40 EAST 94TH ST., APT 29A, NEW YORK NY 10128, United States

Entities with the same directors

Name Director Name Director Address
MOLSON, CHARLTON CAPITAL INC. CORNELIA MOLSON 76 BRUCE AVENUE, MONTREAL QC H3Z 2E2, Canada
COVAN CONTRACT CAPITAL INC. CORNELIA MOLSON 76 BRUCE AVE., MONTREAL QC H3Z 2E3, Canada
CAREFILE AMERICA MEDICAL SYSTEMS INC. CORNELIA MOLSON 76 BRUCE AVENUE, WESTMOUNT QC H3Z 2E2, Canada
KAPCAN OPTICAL FIBRE DEVICES -INC. CORNELIA MOLSON 76 BRUCE AVE., MONTREAL QC H3Z 2E2, Canada
THE COUP DE COEUR FOUNDATION · LA FONDATION COUP DE COEUR CORNELIA MOLSON 3073 TRAFALGAR AVENUE, MONTREAL QC H3Y 1H6, Canada
BATCH TECHNOLOGIES INTERNATIONAL INC. JAMES C. GRIFFITHS 44 CRESCENT ROAD, TORONTO ON M4W 1S9, Canada
FIRST CITY FINANCIAL CORPORATION LTD. JAMES C. GRIFFITHS 16 CHESTNUT PARK ROAD, TORONTO ON M4W 1W4, Canada
The Boxmarket.com Inc. MARK YOUNG 58 WINNERS CIRCLE, TORONTO ON M4L 3Z7, Canada
Niagara Falls Board of Trade MARK YOUNG 6800 MONTROSE ROAD, NIAGARA FALLS ON L2E 6V5, Canada
HealthBridge Foundation of Canada MARK YOUNG THREE UNITED NATIONS PLAZA, NEW YORK NY 10017, United States

Competitor

Search similar business entities

City BEAMSVILLE
Post Code L0R 1B1

Similar businesses

Corporation Name Office Address Incorporation
Group'pro Laboratories Inc. 1600 Rue Berri, Suite 213, Montreal, QC 1985-04-24
Canadian Leukemia Study Group 359 Blythwood Road, Toronto, ON M4N 1A7 2019-10-23
Le Group De Ressources Humaines Grh Inc. Complex Desjardins, Suite 1902, Montreal, QC 1977-07-11
Group 35 The Real Estate Investment Group Inc. 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 1987-02-04
Le Group Securite N.a.c. Inc. 2650 Rue Diab, St-laurent, QC 1978-02-07
Reu-dom Group Inc. 7731 Louis Quilico, Suite 310, St-leonard, QC 1989-02-14
Lsg Group Inc. 18 Capreol Court, Toronto, ON M5V 4A3 2019-05-14
Seven Group Game Services Inc. 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G4 2011-06-21
Hyka Group Limited Suite A4 - Unit 110, 9131 Keele Street, Vaughan, ON L4K 2N1 2015-09-27
Group Ak-mk Consultants En Marqueting Et En Investissements Inc 460 St-charles Ouest, Suite 300, Longueuil, QC J4H 1G4 2000-05-30

Improve Information

Please provide details on Enssolutions Group Inc. 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