TECHNOLOGIES INFORMATIQUES BYTEWIDE INC. (Corporation# 3224783) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 2, 1996.
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 |
Director Name | Director Address |
---|---|
ROBERT ELMAN | 752 UPPER BELMONT, WESTMOUNT QC H3Y 1K4, Canada |
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 |
Date | Activity | Details |
---|---|---|
2004-07-12 | Dissolution | Section: 212 |
1996-02-02 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
ROBERT ELMAN | 752 UPPER BELMONT, WESTMOUNT QC H3Y 1K4, Canada |
City | WESTMOUNT |
Post Code | H3Y1K4 |
Category | technologies |
Category + City | technologies + WESTMOUNT |
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 |
Please comment or provide details below to improve the information on TECHNOLOGIES INFORMATIQUES BYTEWIDE INC..
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.