BRITISH AMERICAN BANK NOTE INC.

Address: 150 Bloor Street West, Suite 805, Toronto, ON M5S 2X9

BRITISH AMERICAN BANK NOTE INC. (Corporation# 1822381) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1822381
Business Number 876886995
Corporation Name BRITISH AMERICAN BANK NOTE INC.
Registered Office Address 150 Bloor Street West
Suite 805
Toronto
ON M5S 2X9
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 8 - 15

Directors

Director Name Director Address
GASTON BOULANGER 12 THOMPSON POINT, BEACONSFIELD QC H9W 5Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-12-31 1985-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-01-01 current 150 Bloor Street West, Suite 805, Toronto, ON M5S 2X9
Name 1985-01-01 current BRITISH AMERICAN BANK NOTE INC.
Status 1987-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1985-01-01 1987-01-01 Active / Actif

Activities

Date Activity Details
1985-01-01 Amalgamation / Fusion Amalgamating Corporation: 103080.
1985-01-01 Amalgamation / Fusion Amalgamating Corporation: 1791800.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-03-21 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. 975 Gladstone Avenue, P.o.box 399, Ottawa, ON K1N 8V4 1909-08-05
British American Bank Note Inc. 1 First Canadian Place, Suite 6200, Toronto, ON M5X 1A6

Office Location

Address 150 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M5S 2X9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Imprimerie Southam Ltee 150 Bloor Street West, Suite M130, Toronto, ON M5S 2X9
128432 Canada Inc. 150 Bloor Street West, Toronto, ON M5S 2X9 1983-11-24
Ronalds-federated Limited 150 Bloor Street West, Suite 805, Toronto, ON M5S 2X9
J & F Martell Diffusion (canada) Inc. 150 Bloor Street West, Toronto, ON M5S 2X9 1986-11-14
Southam Paragon Graphics Limited 150 Bloor Street West, Suite M130, Toronto, ON M5S 2X9
Imprimerie Southam Ltee 150 Bloor Street West, Suite M130, Toronto, ON M5S 2Y8
The Flyer Force Inc. 150 Bloor Street West, Suite 910, Toronto, ON M5S 2Y9 1984-02-20
Diffusions C - Benelly Inc. 150 Bloor Street West, Toronto, ON M5S 2X9 1982-06-21
136328 Canada Inc. 150 Bloor Street West, Toronto, ON M5S 2X9 1984-12-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Industrial Overload International Limited 150 Bloor St West, 6th Floor, Toronto, ON M5S 2X9 1965-06-30
The International Accreditation Commission for Post-secondary Educational Institutions Inc. 150 Bloor St. West, Suite 820, Toronto, ON M5S 2X9 1985-11-19
Tymnet Canada Inc. 150 Bloor St. West, Suite 700, Toronto, ON M5S 2X9 1984-08-13
Southam Farwest Printing Limited 150 Bloor St. West, Sutie M130, Toronto, ON M5S 2X9
Imprimerie Southam Ltee 150 Bloor St. West, Suite M130, Toronto, ON M5S 2X9

Corporation Directors

Name Address
GASTON BOULANGER 12 THOMPSON POINT, BEACONSFIELD QC H9W 5Y8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S2X9

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.