Cybertec Communications CORP.

Address:
96 Skyway Avenue, Etobicoke, ON M9W 4Y9

Cybertec Communications CORP. is a business entity registered at Corporations Canada, with entity identifier is 8152691. The registration start date is March 28, 2012. The current status is Active.

Corporation Overview

Corporation ID 8152691
Business Number 819501487
Corporation Name Cybertec Communications CORP.
Registered Office Address 96 Skyway Avenue
Etobicoke
ON M9W 4Y9
Incorporation Date 2012-03-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
matteo mennona 73 hollingsworth circle, brampton ON L7A 0J4, Canada
Jeffrey Brown 68 Tallships Dr., Whitby ON L1N 9X7, Canada
cameron mcdermid 2111 Lakeshore Blvd. west apt#318, toronto ON M8V 2B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-07 current 96 Skyway Avenue, Etobicoke, ON M9W 4Y9
Address 2012-03-28 2019-10-07 2111 Lakeshore Blvd. West Apt#318, Toronto, ON M8V 2B4
Name 2012-03-28 current Cybertec Communications CORP.
Status 2012-03-28 current Active / Actif

Activities

Date Activity Details
2012-03-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 96 Skyway Avenue
City Etobicoke
Province ON
Postal Code M9W 4Y9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ntb Neurotrophic Bioscience Inc. 96 Skyway Avenue, Etobicoke, ON M9W 4Y9
Verus Design Inc. 96 Skyway Avenue, Toronto, ON M9W 4Y9 2018-03-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Salterry Incorporated 77 Bordeaux Circ, Etobicoke, ON M9W 4Y9 2015-10-10
7597037 Canada Inc. 150 Skyway Avenue, Etobicoke, ON M9W 4Y9 2010-07-14
6517714 Canada Inc. 110 Skyway Ave, Toronto, ON M9W 4Y9 2006-02-06
Credit Clinic Inc. 1-110 Skyway Ave, Toronto, ON M9W 4Y9 2004-02-10
Welke Global Logistics (quebec) Ltd. 116 Skyway Avenue, Toronto, ON M9W 4Y9 2002-03-26
Domar Transmission Canada Limited 130 Skyway Ave., Rexdale, ON M9W 4Y9 1989-09-06
Customsconnect.com Corp. 116 Skyway Avenue, Toronto, ON M9W 4Y9 2000-06-16
Loggate Canada Inc. 116 Skyway Avenue, Toronto, ON M9W 4Y9 2000-06-16
Zeenat Financial Group Inc. 1-110 Skyway Ave, Toronto, ON M9W 4Y9 2002-12-28
6107737 Canada Inc. 110 Skyway Ave, Toronto, ON M9W 4Y9 2003-06-13
Find all corporations in postal code M9W 4Y9

Corporation Directors

Name Address
matteo mennona 73 hollingsworth circle, brampton ON L7A 0J4, Canada
Jeffrey Brown 68 Tallships Dr., Whitby ON L1N 9X7, Canada
cameron mcdermid 2111 Lakeshore Blvd. west apt#318, toronto ON M8V 2B4, Canada

Entities with the same directors

Name Director Name Director Address
COUNTER-DETECT INC. JEFFREY BROWN 150 COMBE AVE, TORONTO ON M3H 4K3, Canada
ACCULIGN CANADA SHOE COMPANY LIMITED Jeffrey Brown 342, Sacandaga road, Jonhstown NY 12095, United States
Greater London International Airport Authority JEFFREY BROWN 284 DUNDAS STREET, SUITE 218, LONDON ON N6B 1T6, Canada
138257 CANADA LTD. JEFFREY BROWN 1950 BELMORE LANE, GLOUCESTER ON K1B 4Z8, Canada
Sojoorn Media Inc. Jeffrey Brown 47 Woodend Drive, Carlisle ON L0R 1H2, Canada
LA SOCIÉTÉ IMAGIKA JEFFREY BROWN 6207 RUE DE BEAUNE, ST-EMILE QC G3E 1C7, Canada
CENTENNIAL LAND HOLDINGS CORP. JEFFREY BROWN 130 KING STREET WEST, SUITE 600, TORONTO ON M5X 1A6, Canada
10746452 Canada Inc. Jeffrey Brown 656 Avenue Roslyn, Westmount QC H3Y 2T9, Canada
REALSTONE RECYCLING CANADA INC. JEFFREY BROWN 456 GRANGEOVER CRESCENT, LONDON ON N6G 4V3, Canada

Competitor

Search similar business entities

City Etobicoke
Post Code M9W 4Y9

Similar businesses

Corporation Name Office Address Incorporation
Cybertec Industries Inc. 363 - 13988 Cambie Road, Richmond, Bc, BC V6V 2K4
Les Communications Interactives Cassine Corp. 3565 Jarry Street East, Montreal, QC H1Z 2G1 1994-03-17
Les Communications Multifax Corp. 110 Bloor St. West, Suite 1602, Toronto, ON 1985-03-22
Communications Enter-corp Inc. 3657 Lorne Crescent, Montreal, QC H2X 2B2 1988-11-30
Communications Beremar Corp. 10 Rue St-jacques, Suite 501, Montreal, QC H2Y 1L3 1982-04-01
Resilient Communications Technology Corporation 12510 Mitchell Rd, C/o Tfp Gate 1, Attn Earthstar Corp, Richmond, BC V6X 1M8 2015-12-01
Envirocan Communications Corp. 219 9ast Ne, Calgary, AB T2E 4K8 1987-05-26
Morea-communications, Corp. 96 Rue Doucet, Gatineau, QC J8Y 5P1 2010-04-20
Tworiver Communications Corp. 35 Florence St West, Huntsville, ON P1H 1V4 2016-01-18
Northpal Communications Corp. 25 Esten Dr. S., Elliot Lake, ON P5A 3N4 2006-01-18

Improve Information

Please provide details on Cybertec Communications CORP. 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