BRITISH MINT CORPORATION INC.

Address:
7 B Pleasant Boulevard, Suite 1194, Toronto, ON M4T 1K2

BRITISH MINT CORPORATION INC. is a business entity registered at Corporations Canada, with entity identifier is 3354199. The registration start date is March 12, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3354199
Business Number 890440969
Corporation Name BRITISH MINT CORPORATION INC.
Registered Office Address 7 B Pleasant Boulevard
Suite 1194
Toronto
ON M4T 1K2
Incorporation Date 1997-03-12
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
PARVIZ PIRAN 7 JACKES AVENUE, SUITE 2003, TORONTO ON M4T 2K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-03-11 1997-03-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-03-12 current 7 B Pleasant Boulevard, Suite 1194, Toronto, ON M4T 1K2
Name 1997-03-12 current BRITISH MINT CORPORATION INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-07-09 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-03-12 1999-07-09 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1997-03-12 Incorporation / Constitution en société

Office Location

Address 7 B PLEASANT BOULEVARD
City TORONTO
Province ON
Postal Code M4T 1K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bodyprime Inc. 7 B Pleasant Boulevard, Suite 1002, Toronto, ON M4T 1K2 1998-07-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
3431037 Canada Inc. 39 Pleasant Boulevard, 4th Floor, Toronto, ON M4T 1K2 1997-11-03
Lyndan Hygiene Services Inc. 39 Pleasant Blvd., 4th Fl., Toronto, ON M4T 1K2 1997-10-02
Les Solutions Spectrum Infotec Ltd. 7b Pleasant Blvd., Suite 1216, Toronto, ON M4T 1K2 1997-01-06
National Lesbian and Gay Journalists Association/canada 7b Pleasant Blvd, Suite 1145, Toronto, ON M4T 1K2 1996-10-02
Iti Global Marketing (canada) Ltd. 7-b Pleasant Boul., Suite 1111, Toronto, ON M4T 1K2 1996-04-17
155557 Canada Inc. 7b Pleasant Blvd, Suite 1105, Toronto, QC M4T 1K2 1987-04-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Slate Renovations Inc. 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 2016-11-21
Stashmates Inc. 88 Shaftesbury Ave, Toronto, ON M4T 1A2 2015-02-18
Joom Law Limited 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2008-03-11
Comart International Corporation 36 Shaftesbury Ave, Toronto, ON M4T 1A2 1995-02-02
Morrison Trading Inc. 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2009-01-29
Smart Law Limited 36 Shaftesbury Ave., Toronto, ON M4T 1A2 2014-11-10
The Moventa Group Incorporated 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 2019-01-31
Garde Design Ltd. 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 2015-10-06
Kaeru Communications Inc. 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 2009-12-30
Nexstream Limited 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 2013-05-17
Find all corporations in postal code M4T

Corporation Directors

Name Address
PARVIZ PIRAN 7 JACKES AVENUE, SUITE 2003, TORONTO ON M4T 2K7, Canada

Entities with the same directors

Name Director Name Director Address
ORIGINAL FINE MINT INC. PARVIZ PIRAN 398 AVENUE ROAD APT 522, TORONTO ON M4V 2H4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4T1K2

Similar businesses

Corporation Name Office Address Incorporation
Mint To Mint Inc. 45 Demaris Ave, North York, ON M3N 1M2 2003-04-14
Gestions Mint Green Inc. 1155 Rene-levesque Boul West, 40th Floor, Montreal, QC H3B 3V2 1995-06-13
Mint Green Group Inc. 6900 Trans-canada Hwy, Pointe-claire, QC H9R 1C2
Mint Green Holdings Inc. 6900 Trans-canada Hwy, Pointe-claire, QC H9R 1C2 1974-04-16
Mint Green Group Inc. 6900 Trans-canada Hwy, Pointe-claire, QC H9R 1C2
Mint Green Group Inc. 2315 Cohen Street, St. Laurent, QC H4R 2N7 1994-02-11
Saratoga Mint Corporation 100 King Street, Suite 5600, Toronto, ON M5X 2A1 2017-12-12
Toy Mint Corporation Lower Level - 1060 Crestline Road, West Vancouver, BC V7S 2E2 2019-03-16
Vacances British Airways Limitee 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3 1972-12-04
La SocietÉ Des Amis Canadiens Du British Museum 777 Dunsmuir Street, Suite 1300, Vancouver, BC V7Y 1K2 1997-01-17

Improve Information

Please provide details on BRITISH MINT CORPORATION INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches