VISTA CASH DISCOUNT INC.

Address:
2 Robert Speck Parkway, Suite 1000, Mississauga, ON L4Z 1H8

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 Overview

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

Directors

Director Name Director Address
MIKE JELIC 2052 MISSISSAUGA ROAD, MISSISSAUGA ON L5H 2K6, Canada

Corporation History

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

Activities

Date Activity Details
1985-08-31 Dissolution
1982-05-14 Incorporation / Constitution en société

Office Location

Address 2 ROBERT SPECK PARKWAY
City MISSISSAUGA
Province ON
Postal Code L4Z 1H8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
MIKE JELIC 2052 MISSISSAUGA ROAD, MISSISSAUGA ON L5H 2K6, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4Z1H8

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches