Own It Performance Incorporated

Address:
412 Fifth Street East, Cornwall, ON K6H 2M2

Own It Performance Incorporated is a business entity registered at Corporations Canada, with entity identifier is 9093168. The registration start date is November 20, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 9093168
Business Number 827532995
Corporation Name Own It Performance Incorporated
Registered Office Address 412 Fifth Street East
Cornwall
ON K6H 2M2
Incorporation Date 2014-11-20
Dissolution Date 2017-09-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Jeff Carter 412 Fifth Street East, Cornwall ON K6H 2M2, Canada
Ryan McBride 412 Fifth Street East, Cornwall ON K6H 2M2, Canada
Brock McBride 412 Fifth Street East, Cornwall ON K6H 2M2, Canada
Harold McBride 412 Fifth Street East, Cornwall ON K6H 2M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-11-20 current 412 Fifth Street East, Cornwall, ON K6H 2M2
Name 2014-11-20 current Own It Performance Incorporated
Status 2017-09-22 current Dissolved / Dissoute
Status 2017-04-25 2017-09-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-11-20 2017-04-25 Active / Actif

Activities

Date Activity Details
2017-09-22 Dissolution Section: 212
2014-11-20 Incorporation / Constitution en société

Office Location

Address 412 Fifth Street East
City Cornwall
Province ON
Postal Code K6H 2M2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Own The Ice Hockey Inc. 412 Fifth Street East Unit 108, Cornwall, ON K6H 2M2 2013-08-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hansfam Inc. 159 Hemlock Crescent, Cornwall, ON K6H 0A2 1980-12-12
11244965 Canada Inc. 69 Gail Elizabeth Court, Cornwall, ON K6H 0A7 2019-02-11
10134902 Canada Inc. 55 Gail Elizabeth Court, Cornwall, ON K6H 0A7 2017-03-08
12183722 Canada Inc. 366 Glen Nora Drive, Cornwall, ON K6H 0A8 2020-07-08
8430209 Canada Inc. 348 Glen Nora Dr., Cornwall, ON K6H 0A8 2013-02-06
Bryely Mechanical & Maintenance Inc. 1380 Arba Crt., Cornwall, ON K6H 0A9 2011-04-27
4229363 Canada Inc. 1303 Arba Court, Cornwall, ON K6H 0A9 2004-04-26
Jenov Consulting Inc. 1-3317 Second Street East, Cornwall, ON K6H 0B6 2015-07-22
Knr Auto Repair Ltd. 17397 South Branch Rd, South Stormont, ON K6H 0C8 2016-02-01
11651633 Canada Ltd. 108 Second Street East, Suite 2, Cornwall, ON K6H 0C9 2019-09-27
Find all corporations in postal code K6H

Corporation Directors

Name Address
Jeff Carter 412 Fifth Street East, Cornwall ON K6H 2M2, Canada
Ryan McBride 412 Fifth Street East, Cornwall ON K6H 2M2, Canada
Brock McBride 412 Fifth Street East, Cornwall ON K6H 2M2, Canada
Harold McBride 412 Fifth Street East, Cornwall ON K6H 2M2, Canada

Entities with the same directors

Name Director Name Director Address
OWN THE ICE HOCKEY INC. BROCK MCBRIDE 15913 SUNSET DRIVE, LONG SAULT ON K0C 1P0, Canada
OWN THE ICE HOCKEY INC. HAROLD MCBRIDE 15923 DIXON ROAD, LUNNENBURG ON K0C 1R0, Canada
ARTISTFIRST ENTERTAINMENT Corp. JEFF CARTER 1322 WELLINGTON DR., NORTH VANCOUVER BC V7K 1L5, Canada
CHA Press Inc. JEFF CARTER 155 PLEASANT ST, MIRAMICHI NB E1V 1Y3, Canada
CANADIAN COLLEGE OF HEALTH SERVICE EXECUTIVES JEFF CARTER 155 PLEASANT STREET, MIRAMICHI NB E1V 1Y3, Canada
OWN THE ICE HOCKEY INC. JEFF CARTER 8 DALE STREET, RR#3, INGLESIDE ON K0C 1M0, Canada
Augustine Centre Jeff Carter 511-100 Paget Street, Winnipeg MB R3P 1C6, Canada
OWN THE ICE HOCKEY INC. RYAN MCBRIDE 112 CANTERBURY DRIVE, SOUTH WEST, CALGARY AB T2W 2G1, Canada

Competitor

Search similar business entities

City Cornwall
Post Code K6H 2M2

Similar businesses

Corporation Name Office Address Incorporation
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
Bnp Atlantique Performance Philanthropique Inc. 533, Ontario Est, Bur. 204, Montréal, QC H2L 1N8 2012-12-21
Performance Courtier Alimentaire Inc. 101-195 Rue St-paul, Repentigny, QC J5Z 2H9 2015-05-15
Performance Underwriting Inc. 410 Rue Saint-nicolas, Montreal, QC H2Y 2P5 1992-05-29
F3s Athletic Performance Inc. 1777 Parkdale Verdun, Montréal, QC H4H 2S1 2016-05-03
Photovoltaic Performance Labs Inc. 279 High Street, Carleton Place, ON K7C 1W9 2009-12-20
Les Teintureries Performance Ltee 1180 Croissant Rainville, Brossard, QC J4X 2P6 1976-02-05
A.g. Performance Specialities Ltd. 407 Boulevard Lebeau, Ville St-laurent, QC H4N 1S2 1976-09-23
Performance Testing Council (ptc) Inc. 7910 Boul. Pelletier, Brossard, QC J4X 1J7 2003-08-07

Improve Information

Please provide details on Own It Performance Incorporated 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