GLOBAL PERFORMANCE CANADA INC.

Address:
40 King Street West, Suite 4400 (bck), Toronto, ON M5H 3Y4

GLOBAL PERFORMANCE CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6423761. The registration start date is July 26, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6423761
Business Number 831189741
Corporation Name GLOBAL PERFORMANCE CANADA INC.
Registered Office Address 40 King Street West
Suite 4400 (bck)
Toronto
ON M5H 3Y4
Incorporation Date 2005-07-26
Dissolution Date 2008-12-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BRIAN C. KEITH 95 INGLEWOOD DRIVE, TORONTO ON M4T 1H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-07-26 current 40 King Street West, Suite 4400 (bck), Toronto, ON M5H 3Y4
Name 2005-07-26 current GLOBAL PERFORMANCE CANADA INC.
Status 2008-12-19 current Dissolved / Dissoute
Status 2008-07-10 2008-12-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-07-26 2008-07-10 Active / Actif

Activities

Date Activity Details
2008-12-19 Dissolution Section: 212
2005-07-26 Incorporation / Constitution en société

Office Location

Address 40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canmed Consultants Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3Z7 1977-02-22
Amico Canada Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1988-07-26
Com Dev Satellite Communications Ltd. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1991-12-03
Croscor International Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1992-09-15
Nellcor Puritan Bennett (melville) Ltd. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1992-10-23
Benny Hinn Ministries Canada 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-05-13
Oka Motor (canada) Limited 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-06-08
Tupperware Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-04-11
Satistar Corporation 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-07-09
Gmp Foundation 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1996-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ai Financial Information Canada, Inc. 40 King Street West, Suite 4400 (jal), Toronto, ON M5H 3Y4 2013-01-08
6668844 Canada Inc. 40 King Street West, Suite 4400 (vp), Toronto, ON M5H 3Y4 2006-12-06
World Braille Foundation 44th Floor, 40 King Street West, Toronto, ON M5H 3Y4 2002-04-26
Reelsuite Dvd Inc. 40 King Street West, Suite 4400 (ck), Toronto, ON M5H 3Y4 2002-04-03
4014138 Canada Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 2002-02-15
Gatx Venture Finance Canada Inc. 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1998-07-21
Parsons Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Canadian Bulgarian Association Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1992-11-02
J.d. Edwards Canada Ltd. 40 King St West, Suite 4400 (rm), Toronto, ON M5H 3Y4 1996-06-04
Telease Financial Services Ltd. 40 King St. West, Suite 4400, Toronto, ON M5H 3Y4 1997-04-01
Find all corporations in postal code M5H 3Y4

Corporation Directors

Name Address
BRIAN C. KEITH 95 INGLEWOOD DRIVE, TORONTO ON M4T 1H4, Canada

Entities with the same directors

Name Director Name Director Address
BARNEBEY-CHENEY CANADA LIMITED BRIAN C. KEITH 95 INGLEWOOD DRIVE, TORONTO ON M4T 1H4, Canada
SunField Energy Inc. BRIAN C. KEITH 95 INGLEWOOD DRIVE, TORONTO ON M4T 1H4, Canada
SHOREWOOD PACKAGING CORP. OF CANADA LIMITED BRIAN C. KEITH 41 WALMSLEY BLVD, TORONTO ON M4V 1X7, Canada
147691 CANADA INC. BRIAN C. KEITH 41 WALMSLEY BLVD, TORONTO ON M4V 1X7, Canada
BURLINGTON CANADA INC. BRIAN C. KEITH 95 INGLEWOOD DRIVE, TORONTO ON M4T 1H4, Canada
AstroTurf Surfaces Canada Limited BRIAN C. KEITH 95 INGLEWOOD DR, TORONTO ON M4T 1H4, Canada
COMMERCIAL ALCOHOLS SALES CORP. BRIAN C. KEITH 95 INGLEWOOD DRIVE, TORONTO ON M4T 1H4, Canada
GENSTAR RENTAL ELECTRONICS, INC. BRIAN C. KEITH 95 INGLEWOOD DR, TORONTO ON M4T 1H4, Canada
RENTAL ELECTRONICS LIMITED BRIAN C. KEITH 95 INGLEWOOD DRIVE, TORONTO ON M4T 1H4, Canada
AINSLIE COMMUNICATIONS LTD. BRIAN C. KEITH 95 INGLEWOOD DRIVE, TORONTO ON M4T 1H4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3Y4

Similar businesses

Corporation Name Office Address Incorporation
Global Performance Search Canada, Inc. 294 Ivy Jay Cres., Aurora, ON L4G 0E7 2015-11-19
Global Performance Improvement Inc. 11 Trudy Rd., Toronto, ON M2J 2Y7 2015-04-12
Global Performance Improvement Academy Inc. 11 Trudy Road, Toronto, ON M2J 2Y7 2015-12-17
Performance Excellence Global Incorporated 7906 166a Avenue, Edmonton, AB T5Z 3V9 2016-03-21
Global Athletic Performance Products Inc. 6920 Columbus Road, Mississauga, ON L5T 2G1 2010-02-02
Advancing Performance Research Global Inc. 2088 Breezewood Street, Ottawa, ON K4A 4R9 2015-09-03
Groupe De Consultation De Gestion Performance Global Inc. 2 Village Suisse, St-jean-sur-richelieu, QC J3B 3S1 1989-03-01
Pouvoir Sport Performance Inc. 2550 Boul Industriel, Chambly, QC J3L 4V2 2017-10-12
Performance D'auto W.g. Ltee 1439-a Des Laurentides, Vimont, Laval, QC 1976-05-10
Performance Courtier Alimentaire Inc. 101-195 Rue St-paul, Repentigny, QC J5Z 2H9 2015-05-15

Improve Information

Please provide details on GLOBAL PERFORMANCE CANADA 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