Coin Branding Inc. is a business entity registered at Corporations Canada, with entity identifier is 8122369. The registration start date is March 1, 2012. The current status is Active.
Corporation ID | 8122369 |
Business Number | 829236306 |
Corporation Name | Coin Branding Inc. |
Registered Office Address |
One First Canadian Place Suite 350 Toronto ON M5X 1C1 |
Incorporation Date | 2012-03-01 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Andris Pone | 1602-25 Capreol Court, Toronto ON M5V 3Z7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-03-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-06-06 | current | One First Canadian Place, Suite 350, Toronto, ON M5X 1C1 |
Address | 2012-03-01 | 2018-06-06 | 1602-25 Capreol Court, Toronto, ON M5V 3Z7 |
Name | 2012-03-01 | current | Coin Branding Inc. |
Status | 2017-08-10 | current | Active / Actif |
Status | 2017-07-29 | 2017-08-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2015-08-11 | 2017-07-29 | Active / Actif |
Status | 2015-08-05 | 2015-08-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2014-10-21 | 2015-08-05 | Active / Actif |
Status | 2014-07-31 | 2014-10-21 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2012-03-01 | 2014-07-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-03-01 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-05-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-07-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-04-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Winnipeg International Fuel Facilities Corporation | One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | 1993-06-03 |
Les ÉvÉnements VeloutÉe Inc. | One First Canadian Place, Suite 6000 Box 111, Toronto, ON M5X 1A4 | 1996-01-26 |
Halifax International Fuel Facilities Corporation | One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | 1996-07-31 |
Targetnet Advertising Solutions Inc. | One First Canadian Place, Suite 3400 Po Box 130, Toronto, ON M5X 1A4 | 1999-01-27 |
Buycomp.ca Inc. | One First Canadian Place, Suite 3400, Toronto, ON M4X 1A4 | 1999-08-18 |
Hockeystuff Canada Inc. | One First Canadian Place, Suite 3400 P O Box 130, Toronto, ON M5X 1A4 | 2000-02-15 |
Axmin Inc. | One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | |
Globestar Mining Corporation | One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | 2002-01-11 |
C.m.a. Chalifour, Marcotte & Associes Inc. | One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | |
Adam Clark Company (1982) Inc. | One First Canadian Place, Suite 6455, Toronto, ON M5X 1C7 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ajuvia Inc. | 1 First Canadian Place, Ste. 350, Ste. 350, Toronto, ON M5X 1C1 | 2019-01-02 |
Canada Foundation for Democracy and Development | 350-1 First Canadian Place, Toronto Board of Trade Tower, Toronto, ON M5X 1C1 | 2017-07-13 |
Refic Environment Communications Incorporated | 77 Adelaide Street W, Trbot Trade Tower Suite 350, Toronto, ON M5X 1C1 | 2012-05-17 |
Ak Language Services Inc. | 100 King Street, First Canadian Place, Suite 5700/suite 350, Toronto, ON M5X 1C1 | 2012-02-02 |
The Anderson Group of Leadership Advisors and Researchers Inc. | Toronto Board of Trade Tower, 1 First Canadian Place, Suite 350, Toronto, ON M5X 1C1 | 2010-12-31 |
Pedersen & Partners Inc. | Suite 350 - 1 First Canadian Place, Toronto, ON M5X 1C1 | 2008-03-10 |
Showcase Directory Publishing Ltd. | 1 Canadian Place, The Toronto Board of Trade P.o. Box: 6, Toronto, ON M5X 1C1 | 2007-12-06 |
6782558 Canada Inc. | 1 First Canadian Place, Suite 350, Toronto, ON M5X 1C1 | 2007-06-01 |
Flyerworld Incorporated | I First Canadian Place, Suite 350, Toronto, ON M5X 1C1 | 2007-03-09 |
Galantis Canada Inc. | 1 First Canadian Place, 100 King St. W., Suite 350, P.o. Box 3, Toronto, ON M5X 1C1 | 2006-07-20 |
Find all corporations in postal code M5X 1C1 |
Name | Address |
---|---|
Andris Pone | 1602-25 Capreol Court, Toronto ON M5V 3Z7, Canada |
City | Toronto |
Post Code | M5X 1C1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Beyond Big Branding Industries Inc. | 1009 Laird Boulevard, Unit #24, Mount-royal, QC H3R 1Y9 | 2009-10-07 |
Coin & Coin Canada Inc. | 582 Hyde Park Road, Unit 17, London, ON N6H 3S1 | 2017-08-18 |
Les Designs Coin-op Universel Inc. | 8100 Trans Canada Highway, Suite B, St-laurent, QC H4S 1M5 | 1987-07-03 |
Cervino-coin Company Ltd. | 5165 Sherbrooke Street West, Suite 200, Montreal, QC H4A 1T6 | 1976-10-26 |
Elis Coin Laundry Incorporated | 1325 Coldstream Drive, Oshawa, ON L1K 0B5 | 2013-10-23 |
Sticky Branding Inc. | 5263 Palmetto Pl, Mississauga, ON L5M 0C8 | 2011-03-11 |
Goldleaf Branding Inc. | 6611 Edwards, Mississauga, ON L5T 2H8 | 2015-01-06 |
Tcb Branding Inc. | 6 Liszt Gate, Unit 7, Toronto, ON M2H 1G7 | 2016-04-14 |
Metro Branding Inc. | 135a Kingston St, Victoria, BC V8V 1V3 | 2012-11-13 |
Templar Branding & Com Inc. | 6 - 221 Avenue Clarke, Westmount, QC H3Z 2E3 | 2002-11-20 |
Please provide details on Coin Branding 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |