TECHNOLOGIES INFORMATIQUES BYTEWIDE INC.
BYTEWIDE COMPUTER TECHNOLOGIES INC.

Address: 752 Upper Belmont, Westmount, QC H3Y 1K4

TECHNOLOGIES INFORMATIQUES BYTEWIDE INC. (Corporation# 3224783) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 2, 1996.

Corporation Overview

Corporation ID 3224783
Business Number 892692344
Corporation Name TECHNOLOGIES INFORMATIQUES BYTEWIDE INC.
BYTEWIDE COMPUTER TECHNOLOGIES INC.
Registered Office Address 752 Upper Belmont
Westmount
QC H3Y 1K4
Incorporation Date 1996-02-02
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ROBERT ELMAN 752 UPPER BELMONT, WESTMOUNT QC H3Y 1K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-02-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-02-01 1996-02-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1996-02-02 current 752 Upper Belmont, Westmount, QC H3Y 1K4
Name 1996-02-02 current TECHNOLOGIES INFORMATIQUES BYTEWIDE INC.
Name 1996-02-02 current BYTEWIDE COMPUTER TECHNOLOGIES INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-06-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1996-02-02 1998-06-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-02-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 752 UPPER BELMONT
City WESTMOUNT
Province QC
Postal Code H3Y 1K4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
154599 Canada Inc. 754 Upper Belmont, Westmount, QC H3Y 1K4 1987-02-18
121397 Canada Inc. 776 Upper Belmont, Westmount, QC H3Y 1K4 1983-02-10
L.c.h. Consultants Inc. 764 Upper Belmont, Westmount, QC H3Y 1K4 1930-12-23
3070344 Canada Inc. 4250 Sherbrooke Street West, Apt. 5, Montreal, QC H3Y 1K4 1994-09-22
Solutions Bytewide - D & D Inc. 4250 Sherbrooke Street West, Apt. 5, Montreal, QC H3Y 1K4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, MontrГ©al, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, MontrГ©al, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, MontrГ©al, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
ROBERT ELMAN 752 UPPER BELMONT, WESTMOUNT QC H3Y 1K4, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Y1K4
Category technologies
Category + City technologies + WESTMOUNT

Similar businesses

Corporation Name Office Address Incorporation
Solutions Bytewide - D & D Inc. 4250 Sherbrooke Street West, Apt. 5, Montreal, QC H3Y 1K4
Marketing Bytewide Inc. 5610 Boise Franc, St-laurent, QC H4S 1A9 1981-06-22
Les Technologies Informatiques I.v.t. Inc. 3889 Chestwoot Drive, Downsview, ON M7A 2R8 1990-12-24
Technologies Informatiques Datrox Inc. 5985 Chemin St-francois, St-laurent, QC H4S 1B6 1992-06-22
Hex Computer Technologies -hct Inc. 2021 Peel, Montreal, QC H3A 1T6 1990-03-07
Les Technologies Informatiques Triquest Inc. 230-2300 54th Ave, Lachine, QC H8T 3R2 1993-05-25
Cocotek Corporate Computer Technologies Inc. 43 Boul. Samson Suite #246, Laval, QC H7X 3R8 2011-05-04
Les Technologies D'ordinateurs Everlink Inc. 4925 Rue Pare, Montreal, QC H4P 1P4 1988-10-27
Corporation De Technologies D'informatique Du Temps C.t.t. Corp. 6800 Cote St-luc Rd, Suite 1106, Montreal, QC H4V 2Y2 1982-12-02
Societe D'import/export De Technologies Informatiques Sieti Inc. 1801 Mcgill College, Suite 520, Montreal, QC H3A 2N4 1984-08-22

Improve Information

Please comment or provide details below to improve the information on TECHNOLOGIES INFORMATIQUES BYTEWIDE INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.