Performance Property Capital Inc.

Address:
700 - 33 Alderney Drive, P.o. Box 876, Dartmouth, NS B2Y 3Z5

Performance Property Capital Inc. is a business entity registered at Corporations Canada, with entity identifier is 3961150. The registration start date is October 24, 2001. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3961150
Business Number 863013819
Corporation Name Performance Property Capital Inc.
Registered Office Address 700 - 33 Alderney Drive
P.o. Box 876
Dartmouth
NS B2Y 3Z5
Incorporation Date 2001-10-24
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
HENRY DREW SPERRY 11 CRANSTON AVENUE, DARTMOUTH NS B2Y 3G1, Canada
ROBERT JOHN BELL II 38 HAZELHURST STREET, DARTMOUTH NS B2Y 3N2, Canada
ARTHUR S. MCDONALD 406 SUGAR MILL, GREER SC 29650, United States
CHARLES J. BAXTER 97 RUSSELL LAKE DRIVE, DARTMOUTH NS B2W 6J2, Canada
ALBERT JOHN MCDONALD 306 - 271 PRINCE ALBERT ROAD, DARTMOUTH NS B2Y 1M9, Canada
CALEB C. FREEMAN 30 CLUB FOREST LANE, GREENVILLE SC 29605, United States
WILLIAM EDWARD CRANDELL 402 - 271 PRINCE ALBERT ROAD, DARTMOUTH NS B2Y 1M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-10-24 current 700 - 33 Alderney Drive, P.o. Box 876, Dartmouth, NS B2Y 3Z5
Name 2001-10-24 current Performance Property Capital Inc.
Status 2002-10-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-10-24 2002-10-31 Active / Actif

Activities

Date Activity Details
2001-10-24 Incorporation / Constitution en société

Office Location

Address 700 - 33 ALDERNEY DRIVE
City DARTMOUTH
Province NS
Postal Code B2Y 3Z5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Elite Hockey League Inc. 33 Alderney Drive, Suite 700, Po Box 876, Dartmouth, Nova Scotia, NS B2Y 3Z5 2005-07-11
Oaic Halifax, LLC Incorporated 33 Aldernay Drive, Suite 700 P.o. Box:876, Dartmouth, NS B2Y 3Z5
Cah Tv Inc. 33 Alderney Drive, Suite 700, Po Box 876, Dartmouth, NS B2Y 3Z5 2004-04-19
Tanright Inc. 33 Alderney Drive, Suite 700, P.o. Box 876, Dartmouth, NS B2Y 3Z5 2003-11-10
Artisan Direct Inc. 33 Alderney Drive, Suite 700 Box 876, Dartmouth, NS B2Y 3Z5 1982-02-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12004887 Canada Inc. 204-168 Green Village Lane, Dartmouth, NS B2Y 0A2 2020-04-15
12004917 Canada Inc. 204-168 Green Village Lane, Dartmouth, NS B2Y 0A2 2020-04-15
9994203 Canada Corporation 67-804 Kings Wharf Place, Dartmouth, NS B2Y 0B4 2016-11-22
9961275 Canada Corp. 67 Kings Wharf Pl, Suite 804, Dartmouth, NS B2Y 0B4 2016-10-27
9987673 Canada Inc. 67 Kings Wharf Pl, Suite 804, Dartmouth, NS B2Y 0B4 2016-11-17
Lēd Strategies Inc. 15 Kings Wharf Place, 406, Dartmouth, NS B2Y 0C1 2020-09-04
Beatty Media Projects Inc. 703 - 31 King's Wharf Place, Dartmouth, NS B2Y 0C1 2015-12-04
Fares & Co. Development Inc. 105-31 Kings Wharf Place, Dartmouth, NS B2Y 0C1
Fares Art Holdings Incorporated 105-31 Kings Wharf Place, Dartmouth, NS B2Y 0C1 2008-12-29
Michael Hodgett Consulting Inc. 703 - 31 King's Wharf Place, Dartmouth, NS B2Y 0C1 2016-03-03
Find all corporations in postal code B2Y

Corporation Directors

Name Address
HENRY DREW SPERRY 11 CRANSTON AVENUE, DARTMOUTH NS B2Y 3G1, Canada
ROBERT JOHN BELL II 38 HAZELHURST STREET, DARTMOUTH NS B2Y 3N2, Canada
ARTHUR S. MCDONALD 406 SUGAR MILL, GREER SC 29650, United States
CHARLES J. BAXTER 97 RUSSELL LAKE DRIVE, DARTMOUTH NS B2W 6J2, Canada
ALBERT JOHN MCDONALD 306 - 271 PRINCE ALBERT ROAD, DARTMOUTH NS B2Y 1M9, Canada
CALEB C. FREEMAN 30 CLUB FOREST LANE, GREENVILLE SC 29605, United States
WILLIAM EDWARD CRANDELL 402 - 271 PRINCE ALBERT ROAD, DARTMOUTH NS B2Y 1M9, Canada

Entities with the same directors

Name Director Name Director Address
Michelin Investments Limited ARTHUR S. MCDONALD 1440 KINGSLEY ST, DORVAL QC H8S 1O1, Canada
UGC HOLDING LIMITED ARTHUR S. MCDONALD 1440 KINGSLEY ST, DORVAL QC H8S 1O1, Canada
INNOVATIVE PROPERTIES INC. ARTHUR S. MCDONALD 102 PORTLAND STREET, DARTMOUTH NS B2Y 1H8, Canada

Competitor

Search similar business entities

City DARTMOUTH
Post Code B2Y 3Z5

Similar businesses

Corporation Name Office Address Incorporation
Capital Property Development Cpd Inc. 2525 Sources Boulevard, Pointe-claire, Montreal, QC H9R 5Z9 1987-09-15
Devoue Excellence Performance Capital Management Inc. 44 Larwood Blvd., Scarborough, ON M1M 2M5 2015-12-30
Performance Capital Markets Inc. 1066 West Hastings Street, Suite 2610, Oceanic Plaza, Vancouver, BC V6E 3X1 2011-11-03
Capital Property Guardians Inc. 206-b Dallaire, Rockland, ON K4K 1K7 2006-07-18
Property Capital Corporation 81 Greenstem Cres, Stoney Creek, ON L8E 0A8 2016-05-09
Capital Integral Property Management Inc. 1600 Laperriere Ave., Suite 205, Ottawa, ON K1Z 1B7 2017-06-01
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 Underwriting Inc. 410 Rue Saint-nicolas, Montreal, QC H2Y 2P5 1992-05-29
Performance Courtier Alimentaire Inc. 101-195 Rue St-paul, Repentigny, QC J5Z 2H9 2015-05-15

Improve Information

Please provide details on Performance Property Capital 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