PERFORMANCE CONSULTANTS CORPORATION (Corporation# 12162717) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 12162717 |
Business Number | 119443307 |
Corporation Name |
PERFORMANCE CONSULTANTS CORPORATION PERFORMANCE CONSULTANTS CORPORATION |
Registered Office Address |
1210 Sheppard Avenue East 6th Floor Toronto ON M2K 1E3 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Greg Wallin | 10240 Rolley Crescent, Maple Ridge BC V2W 1J9, Canada |
Joseph Tautges | 1950 Hassell Road, Hoffman Estates IL 60169, United States |
Lee J. Brunz | 1950 Hassell Road, Hoffman Estates IL 60169, United States |
James B. Kinzer | 1950 Hassell Road, Hoffman Estates IL 60169, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-06-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2020-06-29 | current | 1210 Sheppard Avenue East, 6th Floor, Toronto, ON M2K 1E3 |
Name | 2020-06-29 | current | PERFORMANCE CONSULTANTS CORPORATION |
Name | 2020-06-29 | current | CORPORATION DE CONSULTANTS PERFORMANCE |
Name | 2020-06-29 | current | PERFORMANCE CONSULTANTS CORPORATION |
Status | 2020-10-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2020-06-29 | current | Active / Actif |
Status | 2020-06-29 | 2020-10-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-06-29 | Continuance (import) / Prorogation (importation) | Jurisdiction: Quebec / QuГ©bec |
Corporation Name | Office Address | Incorporation |
---|---|---|
3600190 Canada Inc. | 1210 Sheppard Avenue East, Suite 304, Toronto, ON M2K 1E3 | 1999-03-19 |
Canadian Bonded Credits (ontario) Limited | 1210 Sheppard Avenue East, Suite 800, Toronto, ON M2K 1E3 | |
Flightwx Inc. | 1210 Sheppard Avenue East, Suite 110, Toronto, ON M2K 1E3 | 2000-10-17 |
Mpman America Inc. | 1210 Sheppard Avenue East, Suite 105, Toronto, ON M2K 1E3 | 2001-06-06 |
Blonde Cat Films Inc. | 1210 Sheppard Avenue East, Suite 204, Toronto, ON M2K 1E3 | 2001-06-08 |
Vixs Systems Inc. | 1210 Sheppard Avenue East, Suite 800, Toronto, ON M2K 1E3 | |
Vixs Subco Inc. | 1210 Sheppard Avenue East, Suite 800, Toronto, ON M2K 1E3 | 2013-05-07 |
Keypath Education Canada, Inc. | 1210 Sheppard Avenue East, Suite 700, North York, ON M2K 1E3 | 2014-02-10 |
Cdk Global (canada) Holding Inc. | 1210 Sheppard Avenue East, 6th Floor, Toronto, ON M2K 1E3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Xtra Mile Auto Detailz Corp. | 1210 Shepard Ave. East, Toronto, ON M2K 1E3 | 2017-08-18 |
10280518 Canada Inc. | 1210 Sheppard Ave. East, Suite 800, Toronto, ON M2K 1E3 | 2017-06-14 |
Philbarry Technologies Inc. | 205 - 1210, Sheppard Ave East, North York, ON M2K 1E3 | 2009-05-08 |
7143869 Canada Ltd. | 401-1210 Sheppard Ave E, Toronto, ON M2K 1E3 | 2009-03-23 |
6342027 Canada Inc. | 1210 Sheppard Avenue East, Suite 405, Toronto, ON M2K 1E3 | 2005-01-27 |
Dave Stewart Foundation | 1210 Sheppard Ave E., Suite 701, Toronto, ON M2K 1E3 | 1997-07-08 |
Thanos Polyzos Canada Holdings Inc. | 710-1210 Sheppard Avenue East, Toronto, ON M2K 1E3 | 1985-12-18 |
Wascomat of Canada Limited | 1210 Sheppard Avenue East, Suite 212, Toronto, ON M2K 1E3 | 1963-02-25 |
Vixs Subco Inc. | 1210 Sheppard Ave East, Suite 800, Toronto, ON M2K 1E3 | |
Vixs Systems Inc. | 1210 Sheppard Ave. East, Suite 800, Toronto, ON M2K 1E3 | |
Find all corporations in postal code M2K 1E3 |
Name | Address |
---|---|
Greg Wallin | 10240 Rolley Crescent, Maple Ridge BC V2W 1J9, Canada |
Joseph Tautges | 1950 Hassell Road, Hoffman Estates IL 60169, United States |
Lee J. Brunz | 1950 Hassell Road, Hoffman Estates IL 60169, United States |
James B. Kinzer | 1950 Hassell Road, Hoffman Estates IL 60169, United States |
City | Toronto |
Post Code | M2K 1E3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Performance Management Consultants (pmcc) Corporation | 57 Loconder Drive, Hamilton, ON L8W 3C7 | 2019-11-15 |
Mclaughlin Performance Management Consultants Inc. | 21 Northview Road, Ottawa, ON K2E 6A6 | 2008-03-20 |
Personnel Performance Consultants Inc. | 111 Second Avenue South, Sutie 200, Saskatoon, SK S7K 1K6 | 1980-04-03 |
Pcc Performance Contracting Consultants Ltd. | 5465 Queen Mary Road, Suite 350 Hampstead Tower, Montreal, QC H3X 1V5 | 1977-08-19 |
Canrad Imaging Consultants Corporation | 2045 Lakeshore Boulevard West, The Place Pier, Tower 1, Suite 3804, Toronto, ON M8V 2Z6 | 2005-07-13 |
Corporation Des Consultants Raysem | 1002 Sherbrooke Street West, Suite 2625, Montreal, QC H3A 3L6 | 2003-09-29 |
Pouvoir Sport Performance Inc. | 2550 Boul Industriel, Chambly, QC J3L 4V2 | 2017-10-12 |
F3s Athletic Performance Inc. | 1777 Parkdale Verdun, MontrГ©al, QC H4H 2S1 | 2016-05-03 |
Bnp Atlantique Performance Philanthropique Inc. | 533, Ontario Est, Bur. 204, MontrГ©al, QC H2L 1N8 | 2012-12-21 |
Performance Underwriting Inc. | 410 Rue Saint-nicolas, Montreal, QC H2Y 2P5 | 1992-05-29 |
Please comment or provide details below to improve the information on PERFORMANCE CONSULTANTS CORPORATION.
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.