BYTE DENTAL SYSTEMS INC.

Address:
3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9

BYTE DENTAL SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 2943166. The registration start date is August 19, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2943166
Business Number 887125177
Corporation Name BYTE DENTAL SYSTEMS INC.
Registered Office Address 3300, 421 - 7 Avenue Sw
Calgary
AB T2P 4K9
Incorporation Date 1993-08-19
Dissolution Date 2008-04-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL S. ETTINGER 135 DURYEA RD., MELVILLE NY 11747, United States
CARMAN ADAIR 135 DURYEA RD., MELVILLE NY 11747, United States
JOE ROBERTSON PO BOX 1463, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-08-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-08-18 1993-08-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-12-02 current 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
Address 1993-08-19 2004-12-02 400 4th Ave S, Suite 807, Lethbridge, AB T1J 4E1
Name 1993-08-19 current BYTE DENTAL SYSTEMS INC.
Status 2008-04-08 current Dissolved / Dissoute
Status 1999-02-02 2008-04-08 Active / Actif
Status 1998-12-01 1999-02-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-04-08 Dissolution Section: 210
1993-08-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2003-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3300, 421 - 7 AVENUE SW
City CALGARY
Province AB
Postal Code T2P 4K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dmd Ventures Ltd. 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
Storm Exploration Inc. 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
Windrise Power Inc. 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2004-12-20
Mustang Helicopters Inc. 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2001-07-23
Buffalo Atlee Wind Energy Inc. 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2005-12-22
Uisol Canada, Inc. 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2010-01-01
Kps Materials Technology International Corporation 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2002-07-11
6023541 Canada Inc. 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2002-09-27
Ropatec North America Inc. 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2002-10-24
Governance Scoreboard Services Inc. 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2003-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Allancroft Exploration Inc. 421 7th Avenue S.w, 30 Floor, Calgary, AB T2P 4K9 2020-02-28
Pavati Canada Inc. 1700, 421 - 7th Avenue Southwest, Calgary, AB T2P 4K9 2019-12-19
11304372 Canada Inc. 421 - 7th Avenue Sw, Td Canada Trust Tower, Suite 1700, Calgary, AB T2P 4K9 2019-03-18
Allison's Logistics Inc. Suite # 3049, 421 7 Ave Sw, Calgary, AB T2P 4K9 2018-10-14
Canada-asean Business Council Suite 4000, 421 7th Avenue Sw, Calgary, AB T2P 4K9 2018-07-03
Great Race Productions Ltd. 421 7th Avenue Sw, Td Canada Trust Tower, Suite 1700, Calgary, AB T2P 4K9 2018-04-04
Seastrom Scholarship of Life Pursuits 1600, 421 7 Avenue Southwest, Calgary, AB T2P 4K9 2017-11-06
Green Gold Productions Inc. 4000, 421 7 Avenue Southwest, Calgary, AB T2P 4K9 2017-06-01
Hemp Hydrate International Holdings Ltd. 421 7th Avenue, Southwest, Td Canada Trust Tower, Suite 1700, Calgary, AB T2P 4K9 2017-05-19
Karma Cars Canada Ltd. 1600, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2016-10-06
Find all corporations in postal code T2P 4K9

Corporation Directors

Name Address
MICHAEL S. ETTINGER 135 DURYEA RD., MELVILLE NY 11747, United States
CARMAN ADAIR 135 DURYEA RD., MELVILLE NY 11747, United States
JOE ROBERTSON PO BOX 1463, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada

Entities with the same directors

Name Director Name Director Address
Denesco Produits Dentaires Inc. Carman Adair 21939, Zero Avenue, South Langley BC V2Z 1S2, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4K9
Category dental
Category + City dental + CALGARY

Similar businesses

Corporation Name Office Address Incorporation
Byte Power Systems Inc. 1676 Southdale Drive, Windsor, ON N8W 4W9 2012-08-31
Delta-byte Communication Inc. 1600 O., Boul. Henri-bourassa, Suite 610, Montreal, QC H3M 3E2 1989-01-16
Aurawhite Dental Systems Inc. #29 1160 Inlet Street, Coquitlam, BC V3B 6W8 2009-05-08
Ecosmart Dental Water Treatment Systems Inc. 107 Bond St Suite 301, Orillia, ON L3V 1J7 2014-03-03
Dynasty Dental Systems Inc. 10 George Street North, Cambridge, ON N1S 2N7 1981-03-25
Hallsun Dental Hygiene Services Ltd. 245 Strasburg Road, Laurentian Dental, Kitchener, ON N2E 3W7 1996-12-31
Dental & Dental Amba Inc. 5022 Cote Des Neiges, Bureau #1, Montreal, QC H3V 1G6 2000-01-04
Les Systemes Dentaires Sirona Ltee 2203 Dunwin Drive, Mississauga, ON L5L 1X2 1998-06-16
Acu-byte Inc. 567 Rue Hugo, Laval, QC H7P 2L8 1984-11-09
Les Ordinateurs Dental Canada Inc. 1280 Bernard Avenue West, Suite 101, Montreal, QC H2V 1V9 1982-05-28

Improve Information

Please provide details on BYTE DENTAL 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