BRITISH AMERICAN BANK NOTE INC.

Address: 1 First Canadian Place, Suite 6200, Toronto, ON M5X 1A6

BRITISH AMERICAN BANK NOTE INC. (Corporation# 2137127) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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.

Annual Returns Filings

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

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

Office Location

Address 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1A6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5X1A6

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.