BRITISH AMERICAN BANK NOTE INC. (Corporation# 2137127) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2137127 |
Business Number | 876886797 |
Corporation Name | BRITISH AMERICAN BANK NOTE INC. |
Registered Office Address |
1 First Canadian Place Suite 6200 Toronto ON M5X 1A6 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
GASTON BOULANGER | 12 THOMPSON POINT, BEACONSFIELD QC H9W 5Y8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1986-12-31 | 1987-01-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1987-01-01 | current | 1 First Canadian Place, Suite 6200, Toronto, ON M5X 1A6 |
Name | 1987-01-01 | current | BRITISH AMERICAN BANK NOTE INC. |
Status | 1988-10-03 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1987-01-01 | 1988-10-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 1822381. |
1987-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 200263. |
1987-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 2137119. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1988 | 1987-04-30 | 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. | 975 Gladstone Avenue, P.o.box 399, Ottawa, ON K1N 8V4 | 1909-08-05 |
British American Bank Note Inc. | 150 Bloor Street West, Suite 805, Toronto, ON M5S 2X9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ledenhall Properties Limited | 1 First Canadian Place, 32nd Floor P.o.box 20, Toronto, ON M5X 1B5 | 1979-10-30 |
95329 Canada Ltee | 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | 1979-11-29 |
Canadian General Securities, Limited | 1 First Canadian Place, 38th Floor Po Box 38, Toronto, ON M5X 1G4 | 1926-09-17 |
Cygnus Corporation Limited | 1 First Canadian Place, Suite 4200 P.o.box 90, Toronto, ON M5X 1C5 | 1964-03-26 |
Concord Finance Corporation Limited | 1 First Canadian Place, Toronto, ON M5X 1B2 | 1954-06-17 |
Fonds De Planification De Ressources Ltee | 1 First Canadian Place, Suite 2500, Toronto, QC | 1966-02-17 |
Rockwell Internationale Du Canada Ltee | 1 First Canadian Place, Suite 3110, Toronto, ON | |
Krav-mar Enterprises Limited | 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 | 1976-12-20 |
Titanite Canada Limited | 1 First Canadian Place, Suite 4700 P.o. Box 124, Toronto, ON M5X 1G1 | 1977-05-18 |
Jomelia Holdings Ltd. | 1 First Canadian Place, Suite 3440 Box 162, Toronto, ON M5X 1C7 | 1977-07-25 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Simon-carves Du Canada Ltee | 130 King St. West, Box 200, Suite 2101, Toronto, ON M5X 1A6 | 1960-02-24 |
Morrison Middlefield Resources Limited | 1 First Canadian Pl, 58th Floor, Toronto, ON M5X 1A6 | 1993-05-03 |
Img Market Development Consultants Ltd. | First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6 | 1980-01-24 |
Prestonkirk Enterprises Inc. | First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6 | 1978-06-09 |
Torbec Catalogue De Ventes Ltee | First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6 | 1979-05-17 |
Bce Publitech Inc. | 1 First Canadian Place, Suite 6900, Toronto, ON M5X 1A6 | 1975-10-15 |
A.b.l.h. Investments Inc. | 1 First Canadian Place, 52nd Floor P.o.bo191, Toronto, ON M5X 1A6 | 1980-12-29 |
Toalda Management Ltd. | 1 First Canadian Place, Suite 5220 P.o.box 191, Toronto, ON M5X 1A6 | 1981-09-02 |
Arcandex Communications Corporation | 1 First Canadian Place, Suite 5220, Toronto, ON M5X 1A6 | 1982-10-18 |
Win-pro Marketing Ltd. | 1 First Canadian Place, Suite 5220 Box 191, Toronto, ON M5X 1A6 | 1983-02-18 |
Find all corporations in postal code M5X1A6 |
Name | Address |
---|---|
GASTON BOULANGER | 12 THOMPSON POINT, BEACONSFIELD QC H9W 5Y8, Canada |
City | TORONTO |
Post Code | M5X1A6 |
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.