Mera Cannabis Corp. (Corporation# 8884706) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 12, 2014.
Corporation ID | 8884706 |
Business Number | 813153970 |
Corporation Name | Mera Cannabis Corp. |
Registered Office Address |
3400 One First Canadian Place Toronto ON M5X 1A4 |
Incorporation Date | 2014-05-12 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Zubin Jasavala | 2408 Guildstone Crescent, Oakville ON L6M 3Y6, Canada |
David McFadden | 27 Sparling Road, St. Thomas ON N5P 4A4, Canada |
Douglas Turnbull | 27 Sparling Road, St. Thomas ON N5P 4A4, Canada |
Hamish Sutherland | 27 Sparling Road, St. Thomas ON N5P 4A4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-05-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2014-05-12 | current | 3400 One First Canadian Place, Toronto, ON M5X 1A4 |
Name | 2019-05-24 | current | Mera Cannabis Corp. |
Name | 2014-05-12 | 2019-05-24 | AVANA CANADA INC. |
Status | 2014-05-12 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-07-10 | Amendment / Modification | Section: 178 |
2019-05-24 | Amendment / Modification |
Name Changed. Section: 178 |
2014-05-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-04-17 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2016 | 2016-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Icelandic Canadian Chamber of Commerce | 3400 One First Canadian Place, P.o Box 130, Toronto, ON M5X 1A4 | 2003-08-27 |
Castle Gold Corporation | 3400 One First Canadian Place, Toronto, ON M5X 1A4 | |
Wind Horse Power Limited | 3400 One First Canadian Place, P.o. Box 130, Toronto, ON M5X 1A4 | |
Perilya Canada Limited | 3400 One First Canadian Place, Box 130, Toronto, ON M5X 1A4 | 2010-10-25 |
Ameresco Dufferin Solar Inc. | 3400 One First Canadian Place, Toronto, ON M5X 1A4 | 2012-02-28 |
Friends & Uncles of Coco Ltd. | 3400 One First Canadian Place, Toronto, ON M5X 1A4 | 2013-10-07 |
Flashstock Technology Inc. | 3400 One First Canadian Place, Toronto, ON M5X 1A4 | 2013-10-07 |
Masontops, Inc. | 3400 One First Canadian Place, Toronto, ON M5X 1A4 | 2015-01-04 |
Flightsimexpo Management Inc. | 3400 One First Canadian Place, Toronto, ON M5X 1A4 | 2017-10-03 |
10504360 Canada Inc. | 3400 One First Canadian Place, 100 King Street West, Toronto, ON M5X 1A4 | 2017-11-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kfs Financial Management Limited | No.130,lyon Street, Toronto, ON M5X 1A4 | 2019-04-08 |
Canada Silenus Hardwood Inc. | First Canadian Place Suite 3400, Toronto, ON M5X 1A4 | 2018-07-29 |
The Bill and Jean Somerville Foundation | 100 King Street West,suite 3400, Toronto, ON M5X 1A4 | 2017-07-11 |
Kelowna Glycol Facilities Corporation | 1 First Canadian Place Suite 3400, Toronto, ON M5X 1A4 | 2016-08-24 |
Scintilla Advisors Inc. | Suite 3400, One First Canadian Place, Toronto, ON M5X 1A4 | 2016-05-17 |
9195149 Canada Inc. | 3400-100 King Street West, Toronto, ON M5X 1A4 | 2015-02-20 |
Minmetals Exploration (canada) Limited | One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | 2013-07-03 |
Ameresco Langstaff Solar Inc. | 3400, One First Canadian Place, Toronto, ON M5X 1A4 | 2012-02-28 |
Rincon Ltd. | Suite 3400, 100 King Street West, Toronto, ON M5X 1A4 | 2010-06-24 |
Locarno Advisory Inc. | 100 First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | 2008-09-25 |
Find all corporations in postal code M5X 1A4 |
Name | Address |
---|---|
Zubin Jasavala | 2408 Guildstone Crescent, Oakville ON L6M 3Y6, Canada |
David McFadden | 27 Sparling Road, St. Thomas ON N5P 4A4, Canada |
Douglas Turnbull | 27 Sparling Road, St. Thomas ON N5P 4A4, Canada |
Hamish Sutherland | 27 Sparling Road, St. Thomas ON N5P 4A4, Canada |
City | Toronto |
Post Code | M5X 1A4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Aliments Mera Ltee | One Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 | 1978-02-27 |
48north Cannabis Corp. | 257 Adelaide Street West, 5th Floor, Toronto, ON M5H 1X9 | |
Mera-mpyer Distributions Inc. | 1079 Bleury, Suite #806, Montreal, QC H2Z 1N3 | 2006-04-28 |
Vida Cannabis Corp. | Suite 3810, Bankers Hall West, 888 - 3rd Street Sw, Calgary, AB T2P 5C5 | |
Cannabis Benefits All Inc. | 4338 Innes Rd, Suite 59, Ottawa, ON K4A 3W3 | 2018-10-04 |
First National Cannabis Inc. | 2606-1011 Beach Avenue, Vancouver, BC V6E 1T8 | 2019-06-29 |
Canadian Women In Cannabis | 11304 Kalamalka Rd, Coldstream, BC V1B 1M1 | 2019-03-15 |
Canadian Medical Cannabis Society | 404 Maitland Drive, #2, Belleville, ON K8N 0N3 | 2020-05-07 |
Mera Gher Incorporated | 47 Michigan Ave, Brampton, ON L6Y 4N9 | 2012-09-06 |
Qunubu Cannabis Corp. | 869 Rogerson Rd Sw, Mississauga, ON L5V 2X6 | 2019-10-04 |
Please comment or provide details below to improve the information on Mera Cannabis Corp..
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.