EnerCare Home and Commercial Services Inc. is a business entity registered at Corporations Canada, with entity identifier is 8960593. The registration start date is July 22, 2014. The current status is Active.
Corporation ID | 8960593 |
Business Number | 803027978 |
Corporation Name | EnerCare Home and Commercial Services Inc. |
Registered Office Address |
7400 Birchmount Road Markham ON L3R 5V4 |
Incorporation Date | 2014-07-22 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Jerry Patava | 22 Bell Royal Court, Toronto ON M9A 4G5, Canada |
Michael Rousseau | 18 rue de Provence, St-Lambert QC J4S 1B2, Canada |
John Macdonald | 26 McRobert's Place, Aurora ON L4G 6X2, Canada |
Grace M. Palombo | 56 Offord Crescent, Aurora ON L4G 0K5, Canada |
Jim Pantelidis | 16 Chestnut Park Road, Toronto ON M4W 1W6, Canada |
Roy J. Pearce | 163 Park Drive, Stouffville ON L4A 1J6, Canada |
Lisa de Wilde | 80 John Street, Suite 1812, Toronto ON M5V 3X4, Canada |
William M. Wells | 24B, 1200 De Maisonneuve O., Montreal QC H3A 0A1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-07-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-12-04 | current | 7400 Birchmount Road, Markham, ON L3R 5V4 |
Address | 2018-10-16 | 2018-12-04 | 181 Bay Street, Suite 300, Toronto, ON M5J 2T3 |
Address | 2017-06-22 | 2018-10-16 | 7400 Birchmount Road, Markham, ON L3R 5V4 |
Address | 2014-07-22 | 2017-06-22 | 4000 Victoria Park Avenue, Toronto, ON M2H 3P4 |
Name | 2014-09-04 | current | EnerCare Home and Commercial Services Inc. |
Name | 2014-07-22 | 2014-09-04 | 8960593 CANADA INC. |
Status | 2014-07-22 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-09-04 | Amendment / Modification |
Name Changed. Section: 178 |
2014-07-22 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Johnson Controls Shelburne Ltd. | 7400 Birchmount Road, Markham, ON L3R 5V4 | 2004-09-16 |
Bljc Production Services Inc. | 7400 Birchmount Road, Markham, ON L3R 4E6 | 2001-08-10 |
4113152 Canada Limited | 7400 Birchmount Road, Markham, ON L3R 5V4 | 2002-10-08 |
4483588 Canada Inc. | 7400 Birchmount Road, Markham, ON L3R 5V4 | |
Enercare Solutions Inc. | 7400 Birchmount Road, Markham, ON L3R 5V4 | |
Se Canada Inc. | 7400 Birchmount Road, Markham, ON L3R 5V4 | 2013-03-05 |
Enercare Finance Inc. | 7400 Birchmount Road, Markham, ON L3R 5V4 | 2018-09-20 |
Enercare Inc. | 7400 Birchmount Road, Markham, ON L3R 5V4 | |
4483588 Canada Inc. | 7400 Birchmount Road, Markham, ON L3R 5V4 | |
Enercare Inc. | 7400 Birchmount Road, Markham, ON L3R 5V4 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
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 |
Dial Holdco Inc. | 7400 Birchmount Road, Markham, ON L3R 5V4 | 2020-02-18 |
Name | Address |
---|---|
Jerry Patava | 22 Bell Royal Court, Toronto ON M9A 4G5, Canada |
Michael Rousseau | 18 rue de Provence, St-Lambert QC J4S 1B2, Canada |
John Macdonald | 26 McRobert's Place, Aurora ON L4G 6X2, Canada |
Grace M. Palombo | 56 Offord Crescent, Aurora ON L4G 0K5, Canada |
Jim Pantelidis | 16 Chestnut Park Road, Toronto ON M4W 1W6, Canada |
Roy J. Pearce | 163 Park Drive, Stouffville ON L4A 1J6, Canada |
Lisa de Wilde | 80 John Street, Suite 1812, Toronto ON M5V 3X4, Canada |
William M. Wells | 24B, 1200 De Maisonneuve O., Montreal QC H3A 0A1, Canada |
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 |
ENERCARE SOLUTIONS 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 |
ENERCARE SOLUTIONS INC. | Jerry Patava | 22 Bell Royal Court, Toronto ON M9A 4G6, 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 |
City | Markham |
Post Code | L3R 5V4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
C&h Home Care and Commercial Cleaning Services Inc. | Unit#2102, 765 Steeles Avenue West, North York, ON M2R 2S7 | 2012-01-29 |
Services D'equipement De Bureau Commercial B.l. Mtl. Inc. | 2990 Brabant Martineau, Montreal, QC H4S 1K7 | 1987-07-15 |
Crs Services De Recouvrement Commercial Ltee | 376 Victoria Avenue, Westmount, QC H3Z 1C3 | 1985-05-09 |
Coomseesh Residence and Commercial Maintenance Services Inc. | 310 Queen Street, Mistissini, QC G0W 1C0 | 2015-02-17 |
Les Services De Telephone Commercial Cts Inc. | 2735 Paulus, St-laurent, QC H4S 1E9 | 1985-05-14 |
Clark Home and Commercial Customization Inc. | 43 Riverdale Ave, Toronto, ON M4K 1C2 | 2014-04-03 |
Ez-renovations Home & Commercial Improvement Solutions Inc. | 111 Zaph Ave, Scarborough, ON M1C 1M9 | 2015-12-07 |
Sunshine Home & Commercial Constructions Inc. | 13 Gamecreek Cres, Brampton, ON L7A 0J2 | 2016-06-08 |
Canadian Home Arranger Incorporated | 188 Commercial Street, Berwick, NS B0P 1E0 | 2002-11-06 |
Maritime Home & Commercial Cleaners Inc. | 45, Vimy Ave, Unit 821, Halifax, NS B3M 4C5 | 2016-10-12 |
Please provide details on EnerCare Home and Commercial Services 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |