MONARCH EDUCARE SOLUTIONS INC.

Address: 192 Miller Drive, Ancaster, ON L9G 4T4

MONARCH EDUCARE SOLUTIONS INC. (Corporation# 4350278) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 13, 2006.

Corporation Overview

Corporation ID 4350278
Business Number 804341147
Corporation Name MONARCH EDUCARE SOLUTIONS INC.
Registered Office Address 192 Miller Drive
Ancaster
ON L9G 4T4
Incorporation Date 2006-02-13
Corporation Status Active / Actif
Number of Directors 4 - 4

Directors

Director Name Director Address
WILLIAM ELISEN 8504 ROAD 176, LISTOWEL ON N4W 3G6, Canada
LISA VANDENHAAK 391 CANBORO ROAD, RIDGEVILLE ON L0S 1M0, Canada
HERMAN PROPER 591 SAWMILL ROAD, S.S. 102, ANCASTER ON L9G 3L1, Canada
ADRIAN GULDEMOND 192 MILLER DRIVE, ANCASTER ON L9G 4T4, Canada
JOHN VANLOENEN 78 THE BOULDVARD, TOTTENHAM ON L0G 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-11-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2006-02-13 2016-11-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-11-25 current 192 Miller Drive, Ancaster, ON L9G 4T4
Address 2011-03-31 2016-11-25 P.o. 907, Lcd 1, Hamilton, ON L8N 3P6
Address 2006-02-13 2011-03-31 P.o. Box:907, Lcd 1, Hamilton, ON L8N 3P6
Name 2006-02-13 current MONARCH EDUCARE SOLUTIONS INC.
Status 2016-11-25 current Active / Actif
Status 2016-11-15 2016-11-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-02-13 2016-11-15 Active / Actif

Activities

Date Activity Details
2016-11-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-02-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-27 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-12-19 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2016-12-06 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 192 MILLER DRIVE
City ANCASTER
Province ON
Postal Code L9G 4T4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bremac Insurance Brokers Limited 484 Bush Drive, Ancaster, ON L9G 4T4 2015-06-18
7535864 Canada Inc. 491 Bus Drive, Ancaster, ON L9G 4T4 2010-04-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Leetworx Inc. 42-99 Panabaker Drive, Ancaster, ON L9G 0A3 2015-11-30
8795738 Canada Ltd. 16-99 Panabaker Dr, Ancaster, ON L9G 0A3 2014-02-24
6285007 Canada Limited 99 Panabaker Drive, Unit #17, Ancaster, ON L9G 0A3 2004-09-14
Ramblr Project 97 Myers Lane, Ancaster, ON L9G 0A5 2019-10-13
Candy Click Film Works Incorporated 110 Myers Lane, Ancaster, ON L9G 0A5 2018-08-25
House of Hair Beauty Consultant Inc. 12 Myers Lane, Ancaster, ON L9G 0A5 2017-06-06
Navidity Skin Care Company Ltd. 60 Myers Lane, Ancaster, ON L9G 0A5 2016-08-10
8219826 Canada Incorporated 102 Myers Lane, Ancaster, ON L9G 0A5 2012-06-17
7065078 Canada Inc. 153 Myers Lane, Ancaster, ON L9G 0A5 2008-10-22
Monash Enterprises Inc. 4 Brooking Court, Ancaster, ON L9G 0A6 2015-08-05
Find all corporations in postal code L9G

Corporation Directors

Name Address
WILLIAM ELISEN 8504 ROAD 176, LISTOWEL ON N4W 3G6, Canada
LISA VANDENHAAK 391 CANBORO ROAD, RIDGEVILLE ON L0S 1M0, Canada
HERMAN PROPER 591 SAWMILL ROAD, S.S. 102, ANCASTER ON L9G 3L1, Canada
ADRIAN GULDEMOND 192 MILLER DRIVE, ANCASTER ON L9G 4T4, Canada
JOHN VANLOENEN 78 THE BOULDVARD, TOTTENHAM ON L0G 1W0, Canada

Competitor

Search similar business entities

City ANCASTER
Post Code L9G 4T4

Similar businesses

Corporation Name Office Address Incorporation
Confort Monarch Inc. 2328 Cohen Street, St-laurent, QC H4R 9Z7 1994-12-28
Monarch Logistics Inc. 13 Place Murray, Greenfield Park, QC J4V 1P1 2005-09-12
Marquage Monarch Ltee 895 Brock Road, Pickering, ON L1W 3C1 1926-05-31
I Create Solutions Inc. 31545 Monarch Court, Abbotsford, BC V2T 6M5 2012-02-23
Monarch Canada, Machineries De Textile Ltee 885 De La Noue, Verdun, QC H3E 1W1 1978-05-29
Corporation MiniГЁre Monarch 68, Avenue De La Gare, Saint-sauveur, QC J0R 1R0 2020-11-11
Ressources Bullion Monarch Canada Inc. 1130 Sherbrooke Street West, Penth. 1, Montreal, QC H3A 2M8 1990-08-02
Monarch Pathfinder Holdings Ltd. 181 Bay Street, Brookfield Place, Suite 4400, Toronto, ON M5J 2T3
Christa Educare Inc. 451 Pharmacy Ave, Toronto, ON M1L 3G7 2014-04-23
Rushita Educare Inc. 450 Pozbou Crescent, Milton, ON L9T 8H8 2018-07-15

Improve Information

Please comment or provide details below to improve the information on MONARCH EDUCARE SOLUTIONS INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.