FUTURBYTE INC.

Address:
1081 Beaver Hall Hill, Montreal, QC H3Z 1S5

FUTURBYTE INC. is a business entity registered at Corporations Canada, with entity identifier is 207195. The registration start date is June 9, 1977. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 207195
Corporation Name FUTURBYTE INC.
Registered Office Address 1081 Beaver Hall Hill
Montreal
QC H3Z 1S5
Incorporation Date 1977-06-09
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 4 - 4

Directors

Director Name Director Address
C. HUTCHESON 7076 BOUL. GOUIN EST, SUITE 1303, MONTREAL QC H2C 1B3, Canada
P. FAURE 214 ST-JACQUES, LONGUEUIL QC J4H 3B9, Canada
A. LEBLOND 193 ST-LAURENT OUEST, LONGUEUIL QC J4H 1M2, Canada
P.M. BOURASSA 7415 AVE MALO, BROSSARD QC J4Y 1C1, Canada
A. FAGNANT 102 RANG DU GOLF, L'ASSOMPTION QC J0K 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-06-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-06-08 1977-06-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-06-09 current 1081 Beaver Hall Hill, Montreal, QC H3Z 1S5
Name 1977-06-09 current FUTURBYTE INC.
Status 1986-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1977-06-09 1986-01-01 Active / Actif

Activities

Date Activity Details
1977-06-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1984-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1081 BEAVER HALL HILL
City MONTREAL
Province QC
Postal Code H3Z 1S5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Trop ÉlevÉe Canada Inc. 4670 St-catherine St West, Suite 200, Montreal, QC H3Z 1S5 1994-12-15
Portraits International J.p. Inc. 4642 Ste-catherine, Westmount, QC H3Z 1S5 1992-04-21
One Price Only $ (qc) Inc. 4670 Ste-catherine West, Suite 200, Montreal, QC H3Z 1S5 1992-02-21
Techno-pasta Inc. 4670 Ste-catherine Ouest, Suite 200, Montreal, QC H3Z 1S5 1991-11-06
159417 Canada Inc. 4670 Ste-catherine Street West, Montreal, QC H3Z 1S5 1987-12-10
Les Services Financiers B.s.l. Inc. 4670 Ste-catherine Street W., Suite 200, Montreal, QC H3Z 1S5 1982-05-05
Ira Schlitt Consulting Limited 4670 St Catherine St West, Suite 210, Montreal, QC H3Z 1S5 1977-08-02
Les Productions Star Ltee 4636 St-catherine West, Montreal, QC H3Z 1S5 1978-08-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
C. HUTCHESON 7076 BOUL. GOUIN EST, SUITE 1303, MONTREAL QC H2C 1B3, Canada
P. FAURE 214 ST-JACQUES, LONGUEUIL QC J4H 3B9, Canada
A. LEBLOND 193 ST-LAURENT OUEST, LONGUEUIL QC J4H 1M2, Canada
P.M. BOURASSA 7415 AVE MALO, BROSSARD QC J4Y 1C1, Canada
A. FAGNANT 102 RANG DU GOLF, L'ASSOMPTION QC J0K 1G0, Canada

Entities with the same directors

Name Director Name Director Address
LES PLACEMENTS ASHTON LEBLOND INC. A. LEBLOND 108 DE LA RIVIERE, PARC CHAUDIERE, ST NICOLAS QC G0S 2Z0, Canada
LES COMMUNICATIONS AIME LEBLOND LTEE A. LEBLOND 5059 RUE GARNIER, MONTREAL QC H2J 3T1, Canada
LEBLOND, BRIERE & ASSOCIES INC. A. LEBLOND 154 RUE BRIXTON, ST-LAMBERT QC J4P 3A2, Canada
LES IMMEUBLES LEBLOND INC. A. LEBLOND 2012 RUE PREFONTAINE, APT. 1, LONGUEUIL QC J4K 3X5, Canada
119373 CANADA LTEE A. LEBLOND 193 ST-LAURENT OUEST, LONGUEUIL QC , Canada
GESTION ANDRE LEBLOND INCORPOREE A. LEBLOND 2012 PREFONTAINE, SUITE 1, LONGUEUIL QC J4K 3X5, Canada
FUTUR SOFT INC. C. HUTCHESON 7075 BOUL. GOUIN EST, APT. 1303, MONTREAL QC H1E 1A2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z1S5

Improve Information

Please provide details on FUTURBYTE 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