DISC AUTOMOTIVE SOFTWARE SYSTEMS INC.

Address:
2150 Dunwin Drive, Unit 1 & 2, Missisauga, ON L5L 1C7

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2013-12-07 Dissolution Section: 212
1985-02-04 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 2150 DUNWIN DRIVE
City MISSISAUGA
Province ON
Postal Code L5L 1C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
326551 Canada Inc. 2150 Dunwin Drive, Units 1&2, Mississauga, ON L5L 1C7 1950-04-18

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MISSISAUGA
Post Code L5L1C7

Similar businesses

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

Improve Information

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 Information

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

Trending Searches