EnerCare Home and Commercial Services Inc.

Address:
7400 Birchmount Road, Markham, ON L3R 5V4

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2014-09-04 Amendment / Modification Name Changed.
Section: 178
2014-07-22 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 7400 Birchmount Road
City Markham
Province ON
Postal Code L3R 5V4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

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
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

Competitor

Search similar business entities

City Markham
Post Code L3R 5V4

Similar businesses

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

Improve Information

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 Information

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

Trending Searches