Mera Cannabis Corp.

Address: 3400 One First Canadian Place, Toronto, ON M5X 1A4

Mera Cannabis Corp. (Corporation# 8884706) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 12, 2014.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 3400 One First Canadian Place
City Toronto
Province ON
Postal Code M5X 1A4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M5X 1A4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Mera Cannabis Corp..

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.