BRITISH AMERICAN BANK NOTE INC. (Corporation# 103080) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 5, 1909.
Corporation ID | 103080 |
Corporation Name | BRITISH AMERICAN BANK NOTE INC. |
Registered Office Address |
975 Gladstone Avenue P.o.box 399 Ottawa ON K1N 8V4 |
Incorporation Date | 1909-08-05 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 8 - 15 |
Director Name | Director Address |
---|---|
WILLIAM J. MARINER | 99 CRESCENT HILL ROAD, PITTSFORD , United States |
J. STUART SPALDING | 35 THORNHILL AVE., WESTMOUNT QC H3Y 2E1, Canada |
GASTON BOULANGER | 12 THOMPSON POINT, BEACONSFIELD QC H9W 5Y8, Canada |
FRANK M. ROLPH | 230 RUSSELL HILL ROAD, TORONTO ON M4V 2T2, Canada |
K.S. SARGENT | 959 PARKHAVEN AVE., OTTAWA ON K2B 5K5, Canada |
DR. R.J. RICHARDSON | 55 DELAVIGNE, WESTMOUNT QC H3Y 2C3, Canada |
JAMES P. STANLEY | 799 WARTMAN AVE., KINGSTON ON L7M 4M3, Canada |
FRANK B. ALLEN | 12233 SOMERSET, MONTREAL QC H4K 1S1, Canada |
GERALD C. CORNELL | 321 LANTHIER AVE. APT. 401, PTE CLAIRE QC H9S 5K6, Canada |
R. BROCK YOUNG | RR 1, CALEDON EAST ON L0N 1E0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-06-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-06-15 | 1980-06-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1909-08-05 | 1980-06-15 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1909-08-05 | current | 975 Gladstone Avenue, P.o.box 399, Ottawa, ON K1N 8V4 |
Name | 1980-06-16 | current | BRITISH AMERICAN BANK NOTE INC. |
Name | 1909-08-05 | 1980-06-16 | BRITISH AMERICAN BANK NOTE COMPANY (LIMITED) |
Status | 1985-01-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1980-06-16 | 1985-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-06-16 | Continuance (Act) / Prorogation (Loi) | |
1909-08-05 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1984 | 1984-04-17 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1983 | 1984-04-17 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1982 | 1984-04-17 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
British American Bank Note Inc. | 1 First Canadian Place, Suite 6200, Toronto, ON M5X 1A6 | |
British American Bank Note Inc. | 150 Bloor Street West, Suite 805, Toronto, ON M5S 2X9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
B A Security Research Ltd. | 975 Gladstone, Avenue Box 399 Stn "a", Ottawa, ON K1N 8V4 | 1977-04-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canada Green Building Council | 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 | 2002-12-05 |
Gbci Canada Inc. | 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 | 2017-08-29 |
2860023 Canada Inc. | 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 | 1992-10-09 |
Sandrew Holding Inc. | 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 | 1981-12-22 |
12294583 Canada Inc. | 110 Little London Pvt, Ottawa, ON K1N 0A5 | 2020-08-26 |
Tier 1 Fitness Inc. | 112 Little London Private, Ottawa, ON K1N 0A5 | 2010-10-23 |
Thomson Data Intelligence Inc. | 110 Little London Private, Ottawa, ON K1N 0A5 | 2003-02-26 |
Hyperion Global Energy Corp. | 112 Little London Private, Ontario, ON K1N 0A5 | 2016-06-22 |
Ex Sidera Energy Inc. | 112 Little London Private, Ottawa, ON K1N 0A5 | 2020-09-29 |
Genbu Technologies Inc. | 404-200 Besserer St, Ottawa, ON K1N 0A7 | 2020-06-19 |
Find all corporations in postal code K1N |
Name | Address |
---|---|
WILLIAM J. MARINER | 99 CRESCENT HILL ROAD, PITTSFORD , United States |
J. STUART SPALDING | 35 THORNHILL AVE., WESTMOUNT QC H3Y 2E1, Canada |
GASTON BOULANGER | 12 THOMPSON POINT, BEACONSFIELD QC H9W 5Y8, Canada |
FRANK M. ROLPH | 230 RUSSELL HILL ROAD, TORONTO ON M4V 2T2, Canada |
K.S. SARGENT | 959 PARKHAVEN AVE., OTTAWA ON K2B 5K5, Canada |
DR. R.J. RICHARDSON | 55 DELAVIGNE, WESTMOUNT QC H3Y 2C3, Canada |
JAMES P. STANLEY | 799 WARTMAN AVE., KINGSTON ON L7M 4M3, Canada |
FRANK B. ALLEN | 12233 SOMERSET, MONTREAL QC H4K 1S1, Canada |
GERALD C. CORNELL | 321 LANTHIER AVE. APT. 401, PTE CLAIRE QC H9S 5K6, Canada |
R. BROCK YOUNG | RR 1, CALEDON EAST ON L0N 1E0, Canada |
City | OTTAWA |
Post Code | K1N8V4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The British American Publishing Co., Limited | Royal Bank Plaza, 14th Floor P.o.box 76, Toronto, ON M5J 2J2 | 1917-09-11 |
Compassq Inc. | 10 Bank Note Private, Ottawa, ON K1Z 1C7 | 2013-03-19 |
Habitecture Inc. | 8 Bank Note Private, Ottawa, ON K1Z 1C7 | 2008-06-10 |
N.c. Jayferly Inc. | 15 Bank Note Private, Ottawa, ON K1Z 1C6 | 1993-09-10 |
Note GlissГ©e Inc. | 6957 Rue Saint-dominique, MontrГ©al, QC H2S 3B5 | 2013-07-03 |
British American Oil Limited | 401 9th Avenue S.w., Po Box 130, Calgary, AB T2P 2H7 | 1969-04-24 |
British & American Chevrolet Olsmobile Ltd | 102 Gerard St East, Toronto, ON M5B 1G9 | 1951-12-26 |
Note X Note | 711 Harding Avenue, Nanaimo, BC V9S 5C1 | 2016-05-24 |
Heli-one American Leasing Inc. | 4740 Agar Drive, Richmond, British Columbia, BC V7B 1A3 | 2005-12-05 |
British American Oil Company Limited | 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 | 2012-06-29 |
Please comment or provide details below to improve the information on BRITISH AMERICAN BANK NOTE 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.