ENERCARE SOLUTIONS INC.

Address:
4000 Victoria Park Avenue, Toronto, ON M2H 3P4

ENERCARE SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 7660260. The registration start date is September 27, 2010. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7660260
Business Number 849997911
Corporation Name ENERCARE SOLUTIONS INC.
Registered Office Address 4000 Victoria Park Avenue
Toronto
ON M2H 3P4
Incorporation Date 2010-09-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Jerry Patava 22 Bell Royal Court, Toronto ON M9A 4G6, Canada
GRACE M. PALOMBO 56 OFFORD CRESCENT, AURORA ON L4G 0K5, Canada
Lisa de Wilde 80 JOHN STREET, SUITE 1812, Toronto ON M5V 3X4, Canada
Michael Rousseau 2765 NOTRE DAME STREET, CONDO 201, LACHINE QC H8S 2H3, Canada
Jim Pantelidis 16 Chestnut Park Road, Toronto ON M4W 1W6, Canada
WILLIAM M. WELLS OCEAN ONE #304, MAXWELL COAST ROAD, CHRIST CHURCH , Barbados
Roy J. Pearce 163 Park Drive, Stouffville ON L4A 1J6, Canada
John Macdonald 26 McRobert's Place, Aurora ON L4G 6X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-10-28 current 4000 Victoria Park Avenue, Toronto, ON M2H 3P4
Address 2010-09-27 2011-10-28 2 East Beaver Creek Road, Building 2, Richmond Hill, ON L4B 2N3
Name 2010-10-08 current ENERCARE SOLUTIONS INC.
Name 2010-09-27 2010-10-08 7660260 CANADA INC.
Status 2012-09-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2010-09-27 2012-09-30 Active / Actif

Activities

Date Activity Details
2010-12-22 Amendment / Modification Directors Limits Changed.
Section: 178
2010-10-08 Amendment / Modification Name Changed.
2010-09-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-04-29 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
Enercare Solutions Inc. 7400 Birchmount Road, Markham, ON L3R 5V4

Office Location

Address 4000 VICTORIA PARK AVENUE
City TORONTO
Province ON
Postal Code M2H 3P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6814867 Canada Limited 4000 Victoria Park Avenue, Toronto, ON M2H 3P4 2007-07-27
8018294 Canada Limited 4000 Victoria Park Avenue, Toronto, ON M2H 3P4 2012-09-27
8018308 Canada Limited 4000 Victoria Park Avenue, Toronto, ON M2H 3P4 2012-09-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mp Edu Match Inc. 22 Queen Magdalene Pl, North York, ON M2H 0A6 2019-03-06
Helping Hand Canada Inc. 22 Queen Magdalene Place, Toronto, ON M2H 0A6 2018-08-28
11967096 Canada Inc. 24 Pineway Boulevard, Toronto, ON M2H 1A1 2020-03-18
Chirpshow Corp. 14 Pineway Blvd., Toronto, ON M2H 1A1 2016-07-14
Dr. Rashin Elahi Dentistry Professional Corporation 44 Pineway Blvd., Toronto, ON M2H 1A1 2016-01-20
D+cephei Design Inc. 34 Pineway Blvd, Toronto, ON M2H 1A1 2009-09-23
Sophie Cao Digital Inc. 131 Pineway Blvd, Toronto, ON M2H 1A9 2016-05-27
Comtwins Inc. 137 Pineway Blvd., North York, ON M2H 1A9 2015-10-23
Goldenage Holdings Inc. 157 Pineway Blvd, Toronto, ON M2H 1A9 2004-12-09
Love and Play Inc. 211 Pineway Blvd, Toronto, ON M2H 1B4 2004-04-01
Find all corporations in postal code M2H

Corporation Directors

Name Address
Jerry Patava 22 Bell Royal Court, Toronto ON M9A 4G6, Canada
GRACE M. PALOMBO 56 OFFORD CRESCENT, AURORA ON L4G 0K5, Canada
Lisa de Wilde 80 JOHN STREET, SUITE 1812, Toronto ON M5V 3X4, Canada
Michael Rousseau 2765 NOTRE DAME STREET, CONDO 201, LACHINE QC H8S 2H3, Canada
Jim Pantelidis 16 Chestnut Park Road, Toronto ON M4W 1W6, Canada
WILLIAM M. WELLS OCEAN ONE #304, MAXWELL COAST ROAD, CHRIST CHURCH , Barbados
Roy J. Pearce 163 Park Drive, Stouffville ON L4A 1J6, Canada
John Macdonald 26 McRobert's Place, Aurora ON L4G 6X2, Canada

Entities with the same directors

Name Director Name Director Address
ENERCARE INC. GRACE M. PALOMBO 56 OFFORD CRESCENT, AURORA ON L4G 0K5, Canada
4113152 CANADA LIMITED GRACE M. PALOMBO 56 OFFORD CRESCENT, AURORA ON L4G 0K5, Canada
8960593 CANADA INC. Grace M. Palombo 56 Offord Crescent, Aurora ON L4G 0K5, Canada
DIRECT WATERHEATER RENTALS INC. GRACE M. PALOMBO 56 OFFORD CRESCENT, AURORA ON L4G 0K5, Canada
DIRECT WATERHEATER RENTALS INC. JERRY PATAVA 55 EDENBROOK HILL, TORONTO ON M9A 4A1, Canada
4113152 CANADA LIMITED JERRY PATAVA 22 BELL ROYAL COURT, TORONTO ON M9A 4G6, Canada
DIRECT WATERHEATER RENTALS INC. JERRY PATAVA 55 EDENBROOK HILL, TORONTO ON M9A 4A1, Canada
8960593 CANADA INC. Jerry Patava 22 Bell Royal Court, Toronto ON M9A 4G5, Canada
DIRECT WATERHEATER RENTALS INC. JERRY PATAVA 22 BELL ROYAL CRT, TORONTO ON M9A 4G6, Canada
ENERCARE SOLUTIONS INC. JERRY PATAVA 4000 VICTORIA PARK AVENUE, TORONTO ON M2H 3P4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2H 3P4

Similar businesses

Corporation Name Office Address Incorporation
Enercare Inc. 181 Bay Street, Suite 300, Toronto, ON M5J 2T3 2010-09-27
Enercare Inc. 7400 Birchmount Road, Markham, ON L3R 5V4
Enercare Inc. 7400 Birchmount Road, Markham, ON L3R 5V4
Enercare Inc. 7400 Birchmount Road, Markham, ON L3R 5V4
Enercare Inc. 7400 Birchmount Road, Markham, ON L3R 5V4
Enercare Hs Portfolio Gp Inc. 7400 Birchmount Road, Markham, ON L3R 5V4 2019-11-06
Enercare Finance Inc. 7400 Birchmount Road, Markham, ON L3R 5V4 2018-09-20
Enercare Home and Commercial Services Inc. 7400 Birchmount Road, Markham, ON L3R 5V4 2014-07-22
Global Partner Solutions Inc. 1415 32e Avenue, Lachine, QC H8T 3J1 2006-08-24
Icount Business Solutions Inc. 7796 Rue Durocher, Apt # 2, Montreal, QC H3N 2A4 2016-03-04

Improve Information

Please provide details on ENERCARE SOLUTIONS 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