VISTA CASH DISCOUNT INC. is a business entity registered at Corporations Canada, with entity identifier is 1310453. The registration start date is May 14, 1982. The current status is Dissolved.
Corporation ID | 1310453 |
Corporation Name | VISTA CASH DISCOUNT INC. |
Registered Office Address |
2 Robert Speck Parkway Suite 1000 Mississauga ON L4Z 1H8 |
Incorporation Date | 1982-05-14 |
Dissolution Date | 1985-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 1 |
Director Name | Director Address |
---|---|
MIKE JELIC | 2052 MISSISSAUGA ROAD, MISSISSAUGA ON L5H 2K6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-05-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1982-05-13 | 1982-05-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1982-05-14 | current | 2 Robert Speck Parkway, Suite 1000, Mississauga, ON L4Z 1H8 |
Name | 1982-05-14 | current | VISTA CASH DISCOUNT INC. |
Status | 1985-08-31 | current | Dissolved / Dissoute |
Status | 1984-09-01 | 1985-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1982-05-14 | 1984-09-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1982-05-14 | Incorporation / Constitution en société |
Address | 2 ROBERT SPECK PARKWAY |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4Z 1H8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dyatron Canada Limited | 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 | 1979-09-11 |
Normac Wire & Cable Limited | 2 Robert Speck Parkway, Suite 1250, Mississauga, ON L4Z 1H8 | 1977-09-12 |
Execuspace (edmonton) Inc. | 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 | 1991-08-01 |
Groupe D'entretien Crystal Inc. | 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 | 1996-02-02 |
3319261 Canada Limited | 2 Robert Speck Parkway, Suite 750, Mississauga, ON L5Z 2B2 | 1996-11-28 |
3390896 Canada Inc. | 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 | 1997-09-09 |
Brentwood Data (canada) Ltee | 2 Robert Speck Parkway, Suite 1230, Mississauga, ON L4Z 1H8 | 1973-03-29 |
Matorca Inc. | 2 Robert Speck Parkway, Suite 1550, Mississauga, ON L4Z 1H8 | 1969-05-26 |
Logiciels D'ordinateur Thorn Emi Ltee | 2 Robert Speck Parkway, Mississauga, ON L4Z 1H8 | 1981-01-20 |
Eps Consultants Ltd. | 2 Robert Speck Parkway, Mississauga, ON L4Z 1H8 | 1981-08-03 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Krecklo Interim Management Inc. | Two Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 | 1992-07-27 |
L'association De La Musique Noire Canada, Inc. | The Robert Speck Parkway, Suite 830, Mississauga, ON L4Z 1H8 | 1984-09-17 |
A. Canadian Containment Systems Inc. | 2 Robert Speck Pkway, Suite 750, Mississauga, ON L4Z 1H8 | 1984-02-16 |
Majestic, Modern Hose Inc. | 2 Robert Speckway Parkway, Suite 830, Mississauga, ON L4Z 1H8 | 1981-09-22 |
Alcoa International Canada, Ltd. | Two Robert Speck Parkway, Suite 770, Mississauga, ON L4Z 1H8 | 1962-09-26 |
Brentwood Data Systems (toronto) Ltd. | 2 Robert Speck Parkway, Suite 1230, Mississauga, ON L4Z 1H8 | |
Chemsource Canada Inc. | 2 Robert Speck Parkway, Suite 200, Mississauga, ON L4Z 1H8 | 1983-11-29 |
Ditelco Distributed Intelligence Corporation | 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 | 1986-05-30 |
Vedere Financial Corporation | 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 | 1988-12-19 |
Location Transamerica (canada) Inc. | 2 Robert Speck Parkway, Suite 1100, Mississauga, ON L4Z 1H8 | 1989-04-24 |
Find all corporations in postal code L4Z1H8 |
Name | Address |
---|---|
MIKE JELIC | 2052 MISSISSAUGA ROAD, MISSISSAUGA ON L5H 2K6, Canada |
City | MISSISSAUGA |
Post Code | L4Z1H8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cdc Cash Discount Card Ltd. | 640 8th Ave. S.w., Calgary, AB T2P 1G7 | 1983-02-22 |
American Discount Center Inc. | 5250 Ferrier Street, Suite 615, Montreal, QC H4P 1L4 | 2000-05-23 |
Systemes De Gestion Info-cash Inc. | 4914 Decarie Blvd., Suite 2, Montreal, QC | 1986-04-28 |
Cash Cache Ltee | 5507 Alpine Avenue, Cote St-luc, QC H4V 2X2 | |
Media Mad Cash Inc. | 6968 18th Avenue, Montreal, QC H2A 3M6 | 1998-07-30 |
Coalition Pour L'acquisition De Saines Habitudes (cash) Inc. | 104 Chemin De La Baie-des Outardes, St-marc-de-figuery, QC J0Y 1J0 | 2005-01-27 |
Club Karaoke-cash Box Inc. | 1231 St Catherine Street West, Suite 502, Montreal, QC H3G 1P5 | 1994-10-26 |
Hard Cash Entreprises Ltd. | 36 Rue Chatillon, Ville Lorraine, QC J6Z 2Z5 | 1975-09-02 |
Les Franchises Insta-cash LtÉe | 984 Boulevard Moody, Terrebonne, QC J6W 3K8 | 1995-12-01 |
Vista Properties Limited | 8300 Pie Ix Boulevard, Montreal, QC H1Z 3T6 | 1990-11-28 |
Please provide details on VISTA CASH DISCOUNT 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |