CANADA HOUSE CANNABIS GROUP INC. (Corporation# 3131971) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | Pickering |
Post Code | L1W 2Y7 |
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 |
Please comment or provide details below to improve the information on CANADA HOUSE CANNABIS GROUP INC..
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.