CANADA HOUSE CANNABIS GROUP INC.

Address: 1773 Bayly Street, Pickering, ON L1W 2Y7

CANADA HOUSE CANNABIS GROUP INC. (Corporation# 3131971) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3131971
Business Number 100032622
Corporation Name CANADA HOUSE CANNABIS GROUP INC.
Registered Office Address 1773 Bayly Street
Pickering
ON L1W 2Y7
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Dennis Moir 20 Niagara Street, Unit 201, Toronto ON M5V 3L8, Canada
Shawn Graham 1773 Bayly Street, Pickering ON L1W 4C3, Canada
Norman Betts 1 Southview Lane, Unit 203, Fredericton NB E3A 5V3, Canada
Gaetan Lussier 1773 Bayly Street, Pickering ON L1W 4C3, Canada
Erik Bertacchini 638 Rue du Bourgogne, Rosemère QC J7A 4R7, Canada
Christopher Churchill-Smith 285 Place d'Youville, Unit 9, Montréal QC H2Y 2A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-03-30 1995-03-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-05-04 current 1773 Bayly Street, Pickering, ON L1W 2Y7
Address 2005-06-17 2015-05-04 2975 Hochelaga Street, Montreal, QC H1W 1G1
Address 1995-03-31 2005-06-17 186 Sutton Pl, Suite 114, Beaconsfield, QC H9W 5S3
Name 2019-03-14 current CANADA HOUSE CANNABIS GROUP INC.
Name 2016-11-07 2019-03-14 Canada House Wellness Group Inc.
Name 2015-05-04 2016-11-07 Abba Medix Group Inc.
Name 2005-01-21 2015-05-04 SARATOGA ELECTRONIC SOLUTIONS INC.
Name 2005-01-21 2015-05-04 SOLUTIONS Г‰LECTRONIQUES SARATOGA INC.
Name 2000-05-30 2005-01-21 Head4 Solutions Inc.
Name 1995-03-31 2000-05-30 RESSOURCES GREENHOPE INC.
Name 1995-03-31 2000-05-30 GREENHOPE RESOURCES INC.
Name 1995-03-31 1995-03-31 Achates Resources Ltd.
Status 1995-03-31 current Active / Actif

Activities

Date Activity Details
2019-03-14 Amendment / Modification Name Changed.
Section: 178
2016-11-07 Amendment / Modification Name Changed.
Section: 178
2015-05-04 Amendment / Modification Name Changed.
RO Changed.
Directors Limits Changed.
Section: 178
2010-01-22 Amendment / Modification
2005-01-21 Amendment / Modification Name Changed.
2000-05-30 Amendment / Modification Name Changed.
Directors Changed.
1995-03-31 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-19 Distributing corporation
SociГ©tГ© ayant fait appel au public
2019 2018-10-30 Distributing corporation
SociГ©tГ© ayant fait appel au public
2018 2018-01-13 Distributing corporation
SociГ©tГ© ayant fait appel au public

Office Location

Address 1773 Bayly Street
City Pickering
Province ON
Postal Code L1W 2Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8327017 Canada Inc. 1773 Bayly Street, Pickering, ON L1W 2Y7 2012-10-16
Post Traumatic Growth Association 1773 Bayly Street, Pickering, ON L1W 4C3 2019-06-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ausolei LtГ©e 1250 St. Martin's Drive, Pickering, ON L1W 0A2 2020-10-23
Jamie Thomas-pavanel, Ccpa Inc. 1250 St. Martins Drive, Unit 48, Pickering, ON L1W 0A2 2019-12-05
All Access Landscaping and Snow Removal Inc. 14-1250 At Martins Dr, Pickering, ON L1W 0A2 2018-12-20
Re Ona Inc. 1250 St Martins Drive, Unit 70, Pickering, ON L1W 0A2 2017-02-03
9595252 Canada Incorporated 12050 St. Martins Drive, Unit 25, Pickering, ON L1W 0A2 2016-01-22
All Access Property Maintenance Inc. 14-1250 St Martins Drive, Pickering, ON L1W 0A2 2015-07-03
Youths of Eglinton Inc. 1250 St. Martins Dr, Unit #27, Pickering, ON L1W 0A2 2009-01-12
6358888 Canada Corp. 1250 St. Martins Drive, Unit 36, Pickering, ON L1W 0A2 2005-03-06
6830871 Canada Inc. 899 Pike Court, Pickering, ON L1W 0A8 2007-08-28
9529284 Canada Inc. 554 Gillmoss Road, Pickering, ON L1W 0A9 2015-11-27
Find all corporations in postal code L1W

Corporation Directors

Name Address
Dennis Moir 20 Niagara Street, Unit 201, Toronto ON M5V 3L8, Canada
Shawn Graham 1773 Bayly Street, Pickering ON L1W 4C3, Canada
Norman Betts 1 Southview Lane, Unit 203, Fredericton NB E3A 5V3, Canada
Gaetan Lussier 1773 Bayly Street, Pickering ON L1W 4C3, Canada
Erik Bertacchini 638 Rue du Bourgogne, Rosemère QC J7A 4R7, Canada
Christopher Churchill-Smith 285 Place d'Youville, Unit 9, Montréal QC H2Y 2A4, Canada

Competitor

Search similar business entities

City Pickering
Post Code L1W 2Y7

Similar businesses

Corporation Name Office Address Incorporation
Moon Dog Cannabis Ltd. 82062 Old Hwy 11a, Rocky Mountain House, AB T4T 2A4 2018-12-13
House of Haze Cannabis Products Inc. 1190 Hekkla Road, Rosseau, ON P0C 1J0 2018-12-10
White House Graphics Inc. 35 Royal Group Crescent, Suite 6, Woodbridge, ON L4H 1X9 1995-02-16
Anb Cannabis Group Inc. 201-6551 Westminster Hwy, Richmond, BC V7C 4V4 2018-05-28
Tido Cannabis Group Inc. 59 Ravenscroft Circle, North York, ON M2K 1X1 2020-06-16
Cannahealth - Medical Cannabis Group Inc. 1051 Seneca Ave., Mississauga, ON L5G 3X6 2017-04-08
Cannabis Benefits All Inc. 4338 Innes Rd, Suite 59, Ottawa, ON K4A 3W3 2018-10-04
Canadian Women In Cannabis 11304 Kalamalka Rd, Coldstream, BC V1B 1M1 2019-03-15
First National Cannabis Inc. 2606-1011 Beach Avenue, Vancouver, BC V6E 1T8 2019-06-29
Canadian Medical Cannabis Society 404 Maitland Drive, #2, Belleville, ON K8N 0N3 2020-05-07

Improve Information

Please comment or provide details below to improve the information on CANADA HOUSE CANNABIS GROUP 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.