DISC AUTOMOTIVE SOFTWARE SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 1847937. The registration start date is February 4, 1985. The current status is Dissolved.
Corporation ID | 1847937 |
Business Number | 133336925 |
Corporation Name | DISC AUTOMOTIVE SOFTWARE SYSTEMS INC. |
Registered Office Address |
2150 Dunwin Drive Unit 1 & 2 Missisauga ON L5L 1C7 |
Incorporation Date | 1985-02-04 |
Dissolution Date | 2013-12-07 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Paul Royds | 7 Baker Ave., Toronto ON M4V 2A9, Canada |
Charles Edward Danielson | 500 Duplex Ave., Suite 3010, Toronto ON M4R 1V6, Canada |
John Mitchell | 1368 Merrybrook Lane, Oakville ON L6M 1T4, Canada |
Rajkumar Singh | 549 Renshaw Court, Mississauga ON L5H 4L6, Canada |
Patton William | 1710 Paddock Crescent, Mississauga ON L5L 3E4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-02-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1985-02-03 | 1985-02-04 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1988-12-09 | current | 2150 Dunwin Drive, Unit 1 & 2, Missisauga, ON L5L 1C7 |
Address | 1988-12-09 | current | 2150 Dunwin Drive, Unit 1 ; 2, Missisauga, ON L5L 1C7 |
Name | 1985-02-04 | current | DISC AUTOMOTIVE SOFTWARE SYSTEMS INC. |
Status | 2013-12-07 | current | Dissolved / Dissoute |
Status | 2013-07-10 | 2013-12-07 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2008-07-14 | 2013-07-10 | Active / Actif |
Status | 2008-07-10 | 2008-07-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1985-02-04 | 2008-07-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-12-07 | Dissolution | Section: 212 |
1985-02-04 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2011 | 2010-06-04 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2010-06-04 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2009-01-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 2150 DUNWIN DRIVE |
City | MISSISAUGA |
Province | ON |
Postal Code | L5L 1C7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
326551 Canada Inc. | 2150 Dunwin Drive, Units 1&2, Mississauga, ON L5L 1C7 | 1950-04-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Unitog Canada Ltd. | 1735 Boundary Road, Vancouver, ON L5L 1C7 | 1968-11-07 |
Unitog Canada Ltee | 2290 Dunwin Drive, Mississauga, ON L5L 1C7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Renovo Mobile Inc. | Unit 1-4190 Sladeview Cresent, Mississauga, ON L5L 0A1 | 2020-09-24 |
Nature's Artifacts Inc. | 3-4170 Sladeview Crescent, Mississauga, ON L5L 0A1 | 2017-05-19 |
My Canadian Home Realty Inc. | 4170 Sladeview Cres, Unit # #, Mississauga, ON L5L 0A1 | 2009-05-21 |
6247164 Canada Inc. | Suite 3, 4170 Sladeview Crescent, Mississauga, ON L5L 0A1 | 2004-06-11 |
Medela Canada Inc. | 4160 Sladeview Crescent, Unit #8, Misssissauga, ON L5L 0A1 | 1999-02-19 |
11011308 Canada Inc. | 4160 Sladeview Crescent, Unit 1, Mississauga, ON L5L 0A1 | 2018-09-25 |
Les Industries Strongbar Industries Inc. | 3400 Ridgeway Drive, Unit 3, Mississauga, ON L5L 0A2 | |
Pall (canada) Limited | 3450 Ridgeway Drive, Unit #6, Mississauga, ON L5L 0A2 | |
Rad-med Inc. | 13-3715 Laird Road, Mississauga, ON L5L 0A3 | 2016-08-19 |
Geninfo Solutions Inc. | 3715 Laird Rd, Unit 11, Mississauga, ON L5L 0A3 | 2008-07-16 |
Find all corporations in postal code L5L |
Name | Address |
---|---|
Paul Royds | 7 Baker Ave., Toronto ON M4V 2A9, Canada |
Charles Edward Danielson | 500 Duplex Ave., Suite 3010, Toronto ON M4R 1V6, Canada |
John Mitchell | 1368 Merrybrook Lane, Oakville ON L6M 1T4, Canada |
Rajkumar Singh | 549 Renshaw Court, Mississauga ON L5H 4L6, Canada |
Patton William | 1710 Paddock Crescent, Mississauga ON L5L 3E4, Canada |
Name | Director Name | Director Address |
---|---|---|
Dock Edge + Inc. | John Mitchell | 114 - 4500 West Water Drive, Richmond BC V7E 6S1, Canada |
Coast Kefir Ltd. | John Mitchell | 100 highland drive, apartment 3, antigonish NS B2G 1P6, Canada |
Diver Certification Board of Canada | JOHN MITCHELL | 8 ELMDALE AVENUE, OTTAWA ON K1M 1A4, Canada |
MMBB Holdings Inc. | John Mitchell | 5407 Riverside Cr., Manotick ON K4M 1H1, Canada |
NATIONAL FOOD DISTRIBUTION CENTRE FOR THE HEREDITARY METABOLIC DISEASES - | JOHN MITCHELL | 4236 RUE LANAUDIERE, MONTREAL QC H2J 3N9, Canada |
Canada Metal (Pacific) Limited | JOHN MITCHELL | 1352 161B STREET, WHITE ROCK BC V4A 7L7, Canada |
INTORGANO BIOMASS INCORPORATED | JOHN MITCHELL | RR 2, DALKEITH ON K0B 1E0, Canada |
CANADA METAL (PACIFIC) LIMITED | John Mitchell | 1352 161 - B Street, White Rock BC V4A 7L7, Canada |
VANKLEEK SAILPLANES LTD. | JOHN MITCHELL | 5407 RIVERSIDE CRES., MONOTICK ON K4M 1H1, Canada |
El-Thunder Home Improvements Ltd. | JOHN MITCHELL | 7200 BELMEADE ROAD, OSGOODE ON K0A 2W0, Canada |
City | MISSISAUGA |
Post Code | L5L1C7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Systemes Memo-disc Inc. | 695 Satim, St-laurent, QC H4M 2W8 | 1995-10-11 |
Disc-o-disc Inc. | 852 Ontario, Suite 3, Sherbrooke, QC J1J 3S2 | 1980-10-20 |
Premium Disc Enterprises Inc. | 140 Union, St-lambert, QC J4R 2M6 | 1995-08-29 |
Productions Slipped Disc Inc. | 1200 Mcgill College Avenue, Room 1710, Montreal, QC H3B 4G7 | 1980-03-26 |
Fait-plus Disc Jockey Du Canada Limitee | 122 Jenny Wrenway, Willowdale, ON M2H 2Z2 | 1975-04-24 |
T. I. M. Automotive Software Marketing Inc. | 80 Isley Avenue, 2nd Floor, Dartmouth, NS B3B 1L3 | 1994-02-07 |
Club Automotive "booster" (canada) Inc. (club Des Representants Automotive) | 62 Landfair Crescent, Scarborough, ON M1J 3A7 | 1986-11-26 |
Euro Systems Automotive Training Inc. | 162 Barlow Street, Sudbury, ON P3C 3K3 | 2006-08-31 |
A.t.s.m. Automotive Technology Systems and Marketing Inc. | 378 Rang De La Montagne, Rougemont, ON J0L 1M0 | 1990-03-09 |
Zephyr Automotive Computer Systems Inc. | 130 West Broadway, Vancouver, BC V5Y 1P3 | 1986-10-06 |
Please provide details on DISC AUTOMOTIVE SOFTWARE SYSTEMS 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 |