Coin Branding Inc.

Address:
One First Canadian Place, Suite 350, Toronto, ON M5X 1C1

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 Overview

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

Directors

Director Name Director Address
Andris Pone 1602-25 Capreol Court, Toronto ON M5V 3Z7, Canada

Corporation History

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

Activities

Date Activity Details
2012-03-01 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address One First Canadian Place
City Toronto
Province ON
Postal Code M5X 1C1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
Andris Pone 1602-25 Capreol Court, Toronto ON M5V 3Z7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1C1

Similar businesses

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

Improve Information

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 Information

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

Trending Searches