PERFORMANCE REDEFINED CORPORATION

Address:
43 Montye Avenue, Toronto, ON M6S 2G8

PERFORMANCE REDEFINED CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 11042521. The registration start date is October 14, 2018. The current status is Active.

Corporation Overview

Corporation ID 11042521
Business Number 729549915
Corporation Name PERFORMANCE REDEFINED CORPORATION
Registered Office Address 43 Montye Avenue
Toronto
ON M6S 2G8
Incorporation Date 2018-10-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
David Frost 20 Gothic Avenue, PH13, Toronto ON M6P 1T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-31 current 43 Montye Avenue, Toronto, ON M6S 2G8
Address 2018-10-14 2020-07-31 20 Gothic Avenue, Ph13, Toronto, ON M6P 1T5
Name 2018-10-14 current PERFORMANCE REDEFINED CORPORATION
Status 2018-10-14 current Active / Actif

Activities

Date Activity Details
2018-10-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 43 Montye Avenue
City Toronto
Province ON
Postal Code M6S 2G8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Agent Wildfire Strategy & Communications Inc. 55 Brumell Avenue, Toronto, ON M6S 2G8 2004-04-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mindset Matcha Inc. 1 Old Mill Drive, Unit 623, Toronto, ON M6S 0A1 2019-06-27
Magnum Agilitas Corp. 1127-1 Old Mill Dr, Toronto, ON M6S 0A1 2018-08-13
Encanto Contracting and Design Corporation 1 Old Mill Drive, Apt. 1028, Toronto, ON M6S 0A1 2016-10-17
Cantabile Chamber Singers 823-1 Old Mill Drive, Toronto, ON M6S 0A1 2016-01-12
9533842 Canada Inc. 1 Old Mill Dr. Apt. 321, Toronto, ON M6S 0A1 2015-12-01
8584575 Canada Ltd. 2484 Bloor St West, Toronto, ON M6S 0A1 2013-07-18
Easymorph Inc. 1 Old Mill Drive, Suite 1009, Toronto, ON M6S 0A1 2013-01-18
M. Ross & Associates Ltd. 428-1 Old Mill Drive, Toronto, ON M6S 0A1 2010-03-12
Long Term Ventures Canada Inc. Gph6 - 1 Old Mill Drive, Toronto, ON M6S 0A1 2006-03-30
Alik International Commodities Inc. 1 Old Mill Drive - Unit #605, Toronto, ON M6S 0A1 1987-12-23
Find all corporations in postal code M6S

Corporation Directors

Name Address
David Frost 20 Gothic Avenue, PH13, Toronto ON M6P 1T5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6S 2G8

Similar businesses

Corporation Name Office Address Incorporation
Performance Consultants Corporation 1210 Sheppard Avenue East, 6th Floor, Toronto, ON M2K 1E3
Ai Redefined Inc. 400 Rue Mcgill, Montréal, QC H2Y 2G1
Redefined Films Ltd. #702, 9903-104 St, Edmonton, AB T5T 0E4 2010-09-08
Residence Redefined Corp. 92 Tomabrook Crescent, Brampton, ON L6R 0V4 2016-06-26
Innovation Redefined It Solutions Inc. 2603-23 Sheppard Ave East, Toronto, ON M2N 0C8 2015-07-23
Fahim Hamid Ali Creativity Redefined Inc. 327 - 1550 South Gateway Rd, Mississauga, ON L4W 5G6 2020-02-26
Pouvoir Sport Performance Inc. 2550 Boul Industriel, Chambly, QC J3L 4V2 2017-10-12
F3s Athletic Performance Inc. 1777 Parkdale Verdun, Montréal, QC H4H 2S1 2016-05-03
Performance Courtier Alimentaire Inc. 101-195 Rue St-paul, Repentigny, QC J5Z 2H9 2015-05-15
Performance D'auto W.g. Ltee 1439-a Des Laurentides, Vimont, Laval, QC 1976-05-10

Improve Information

Please provide details on PERFORMANCE REDEFINED CORPORATION 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