BRITISH AMERICAN BANK NOTE INC.

Address: 975 Gladstone Avenue, P.o.box 399, Ottawa, ON K1N 8V4

BRITISH AMERICAN BANK NOTE INC. (Corporation# 103080) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 5, 1909.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1980-06-16 Continuance (Act) / Prorogation (Loi)
1909-08-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Corporations with the same name

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

Office Location

Address 975 GLADSTONE AVENUE
City OTTAWA
Province ON
Postal Code K1N 8V4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
B A Security Research Ltd. 975 Gladstone, Avenue Box 399 Stn "a", Ottawa, ON K1N 8V4 1977-04-21

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1N8V4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on BRITISH AMERICAN BANK NOTE INC..

Dataset Information

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.