maximum performance & accesories Inc.

Address:
4736 Sheppard Ave East, Unit 2, Scarbrough, ON M1S 3V6

maximum performance & accesories Inc. is a business entity registered at Corporations Canada, with entity identifier is 7284799. The registration start date is November 25, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7284799
Business Number 837296466
Corporation Name maximum performance & accesories Inc.
Registered Office Address 4736 Sheppard Ave East
Unit 2
Scarbrough
ON M1S 3V6
Incorporation Date 2009-11-25
Dissolution Date 2014-10-14
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
WADE ANTHONY STEVENS 3 GRAINGER CRES, AJAX ON L1T 4Y9, Canada
LUCIANO CRISTAO 101 DEW ST, KINGCITY ON L7B 1L1, Canada
PETER ROTSKAS 249LINSMORE CRS, TORONTO ON M4J 4L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-11-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-11-25 current 4736 Sheppard Ave East, Unit 2, Scarbrough, ON M1S 3V6
Name 2009-11-25 current maximum performance & accesories Inc.
Name 2009-11-25 current maximum performance ; accesories Inc.
Status 2014-10-14 current Dissolved / Dissoute
Status 2014-05-17 2014-10-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-11-25 2014-05-17 Active / Actif

Activities

Date Activity Details
2014-10-14 Dissolution Section: 212
2009-11-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2012-01-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4736 sheppard ave east
City scarbrough
Province ON
Postal Code M1S 3V6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Confederation of Chinese Alumni Associations 4730 Sheppard Ave East, Scarborough, ON M1S 3V6 2018-10-16
9695737 Canada Corporation 4730 Sheppard Ave. East, Toronto, ON M1S 3V6 2016-04-04
Canada Totem Investment Corporation 4730 Sheppard Ave. E., Unit 2, Scarborough, ON M1S 3V6 2004-10-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
WADE ANTHONY STEVENS 3 GRAINGER CRES, AJAX ON L1T 4Y9, Canada
LUCIANO CRISTAO 101 DEW ST, KINGCITY ON L7B 1L1, Canada
PETER ROTSKAS 249LINSMORE CRS, TORONTO ON M4J 4L6, Canada

Entities with the same directors

Name Director Name Director Address
LC Parts & Fabrication Inc. Luciano Cristao 1874 Big Chief Rd, Severn ON L3V 0V7, Canada
9466029 Canada Inc. peter rotskas 249 linsmore crs, east york ON M4J 4L6, Canada

Competitor

Search similar business entities

City scarbrough
Post Code M1S 3V6

Similar businesses

Corporation Name Office Address Incorporation
Maximum Business Performance, Inc. 175 - 23-500 Fairway Rd S, Kitchener, ON N2C 1X3 2009-04-01
Maximum Records Inc. 7033 Route Trans-canadienne, Suite 220, St-laurent, QC 1978-04-13
Maximum Carpet Cleaners Inc. 939 Selkirk Street, Pointe Claire, QC H9R 4S4 1993-03-05
Reseaux Maximum Inc. 407 Boul. St-laurent, Bureau 202, MontrÉal, QC H2Y 2Y5 2002-06-13
Vacances Maximum (canada) LtÉe 5915 Airport Rd, Suite 1000, Mississauga, ON L4V 1T1 1989-10-11
Maxnus Maximum Numerics Systems Inc. 3575 Boul St-laurent, Bur 401, Montreal, QC H2X 2T7 1996-03-01
Vacances Maximum (international) Ltee 160 Eglinton Avenue West, Suite 500, Toronto, ON M4P 3B5 1982-07-06
Maximum Disability Tax Credit Inc. 1255 Rue Peel, Suite 1000, Montréal, QC H3B 2T9 2013-08-28
Canada Maximum Investment Group Inc. 42, Place De L'épervier, Châteauguay, QC J6K 0A5 2018-09-02
Logiciels Maximum LtÉe 102-385, Boul. Saint-luc, Saint-jean-sur-richelieu, QC J2W 2A3

Improve Information

Please provide details on maximum performance & accesories 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