Elite Performance Additives Inc.

Address:
235 Advance Blvd., Unit 1, Brampton, ON L6T 4J2

Elite Performance Additives Inc. is a business entity registered at Corporations Canada, with entity identifier is 9133542. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 9133542
Business Number 813878311
Corporation Name Elite Performance Additives Inc.
Elite Performance Additives Inc.
Registered Office Address 235 Advance Blvd., Unit 1
Brampton
ON L6T 4J2
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
Jean-Pierre Pelchat 1031 chemin du Lac Superieur, Lac Superieur QC J0T 1J0, Canada
Frank Bergonzi 262 Harbor Drive, Stamford CT 06902, United States
Bernard Vinet 1000 René-Lévesque Blvd. East, Suite 801, Montréal QC H2L 5E2, Canada
Terence Moriarty 262 Harbor Drive, Stamford CT 06902, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-12-22 current 235 Advance Blvd., Unit 1, Brampton, ON L6T 4J2
Name 2014-12-22 current Elite Performance Additives Inc.
Name 2014-12-22 current Elite Performance Additives Inc.
Status 2015-07-29 current Inactive - Discontinued / Inactif - Changement de régime
Status 2015-07-29 2015-07-29 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2014-12-22 2015-07-29 Active / Actif

Activities

Date Activity Details
2015-07-29 Discontinuance / Changement de régime Jurisdiction: Quebec / Québec
2014-12-22 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 235 Advance Blvd., Unit 1
City Brampton
Province ON
Postal Code L6T 4J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ferguson Chemical Innovation Inc. 235 Advance Blvd., Unit 1, Brampton, ON L6T 4J2

Corporations in the same postal code

Corporation Name Office Address Incorporation
11356020 Canada Inc. 227 Advance Boulevard, Unit 12, Brampton, ON L6T 4J2 2019-04-12
11351265 Canada Inc. 241 Advance Blvd, Brampton, ON L6T 4J2 2019-04-10
Juli Sling Ltd. 221 Advance Blvd, Brampton, ON L6T 4J2 2018-10-04
8856206 Canada Corp. 221 Advance Blvd., Brampton, ON L6T 4J2 2014-04-14
8768056 Canada Inc. 241 Advance Boulevard, Brampton, ON L6T 4J2 2014-01-24
Sunrise Universal Metal Inc. 225 Advance Blvd, Unit 14, Brampton, ON L6T 4J2 2011-08-15
Maverick Exhibits Incorporated 2-235 Advance Blvd., Brampton, ON L6T 4J2 2011-03-01
Great Wall Steel Corp. 221 Advance Blvd, Brampton, ON L6T 4J2 2018-10-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9094121 Canada Inc. 2724 Steeles Ave E, Brampton, ON L6T 0A1 2014-11-20
Pavetra Bikes Inc. 9 Manswood Crescent, Brampton, ON L6T 0A3 2020-04-06
Panav Logistics Inc. 8140 Gorewood Drive, Brampton, ON L6T 0A7 2020-04-03
A S Kang Transport Inc. 8168 Gorewood Dr, Brampton, ON L6T 0A7 2019-09-12
10985490 Canada Inc. 8158 Gorewood Drive, Brampton, ON L6T 0A7 2018-09-10
Security Iris Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2017-12-27
Rightway Hauling Corporation 8158 Gorewood Dr, Brampton, ON L6T 0A7 2011-01-03
Lsp It Services Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-03-09
10713210 Canada Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-04-03
Sai Technical Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2019-09-30
Find all corporations in postal code L6T

Corporation Directors

Name Address
Jean-Pierre Pelchat 1031 chemin du Lac Superieur, Lac Superieur QC J0T 1J0, Canada
Frank Bergonzi 262 Harbor Drive, Stamford CT 06902, United States
Bernard Vinet 1000 René-Lévesque Blvd. East, Suite 801, Montréal QC H2L 5E2, Canada
Terence Moriarty 262 Harbor Drive, Stamford CT 06902, United States

Entities with the same directors

Name Director Name Director Address
AZELIS CANADA INC. Bernard Vinet 1570 Rue Ampère, Suite 106, Boucherville QC J4B 7L4, Canada
Unipex Solutions Canada Inc. Bernard Vinet 1000 René-Lévesque Blvd. East, Suite 801, Montreal QC H2L 5E2, Canada
AZELIS CANADA INC. Bernard Vinet 1570 rue Ampère, Suite 106, Boucherville QC J4B 7L4, Canada
AZELIS CANADA INC. Bernard Vinet 1570 rue Ampère, Suite 106, Boucherville QC J4B 7L4, Canada
CHEMIMPEX INC. BERNARD VINET 481 RUE DES ALOUETTES, LONGUEUIL QC J4G 2N3, Canada
4258452 CANADA INC. BERNARD VINET 481 DES ALOUETTES, LONGUEUIL QC J4G 2N3, Canada
4446593 CANADA INC. BERNARD VINET 481 RUE DES ALOUETTES, LONGUEUIL QC J4G 2N3, Canada
AZELIS CANADA CHEMICALS LTD. BERNARD VINET 1150 rue St-Denis, App #1601, Montreal QC H2X 0B3, Canada
AZELIS CANADA INC. Frank Bergonzi 33 Riverside Avenue, 5th Floor, Westport CT 06880, United States
Unipex Solutions Canada Inc. Frank Bergonzi 262 Harbor Drive, Stamford CT 06902, United States

Competitor

Search similar business entities

City Brampton
Post Code L6T 4J2

Similar businesses

Corporation Name Office Address Incorporation
Kaikoa Elite Performance Inc. 806, 1500 7th St Sw, Calgary, AB T2R 1A7 2016-11-08
Elite Performance Clinic Inc. 3466 Mainway, Burlington, ON L7M 1A8 2013-02-22
Elite Sales Performance Inc. 327 Cooper Street, Cambridge, ON N3C 3X8 2006-05-01
Canash Additives Inc. 456 Beaumont Cres., Kitchener, ON N2A 0C4 2016-06-09
Bell Additives Nazionale Inc. 1 City Centre Dr, Suite 610, Mississauga, ON L5B 1M2 1993-05-21
Adina Esayas Export and Import Pretroleum Additives Inc. 1207-100 Gamble Avenue, East York, ON M4K 2H2 2011-10-17
E.r.p. Les Produits De Récréation Elite Ltée C.p. 299, Montpellier, QC J0V 1M0 1981-12-15
Oni Elite Holdings Inc. 2040 Dagenais Boulevard West, Laval, QC H7L 5W2 2017-07-27
L3 Elite Hospitality Inc. 2040 Boulevard Dagenais Ouest, Laval, QC H7L 5W2 2018-06-12
Elite Accessory Group Inc. 380 Deslauriers, Montréal, QC H4N 1V8 2010-11-30

Improve Information

Please provide details on Elite Performance Additives 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