Freedom Cannabis Inc.

Address:
10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3

Freedom Cannabis Inc. is a business entity registered at Corporations Canada, with entity identifier is 10081477. The registration start date is January 27, 2017. The current status is Active.

Corporation Overview

Corporation ID 10081477
Business Number 731158929
Corporation Name Freedom Cannabis Inc.
Registered Office Address 10175 - 101 Street Nw
Suite 1700
Edmonton
AB T5J 0H3
Incorporation Date 2017-01-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Troy Dezwart 4 Westridge Place, St. Albert AB T8N 3H3, Canada
Gianfranco Potestio 54032 Range Road 262, Sturgeon County AB T8T 0Z3, Canada
Julie Cecile Potestio 54032 Range road 262, sturgeon county AB T8T 0Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-08-16 current 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3
Address 2017-01-27 2017-08-16 13163 A - 156 Street, Edmonton, AB T5V 1V2
Name 2017-01-27 current Freedom Cannabis Inc.
Status 2017-01-27 current Active / Actif

Activities

Date Activity Details
2019-10-08 Amendment / Modification Section: 178
2017-08-16 Amendment / Modification Section: 178
2017-01-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10175 - 101 STREET NW
City EDMONTON
Province AB
Postal Code T5J 0H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestions Paul & Kimberly Branchaud Inc. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 1991-06-12
2849836 Canada Ltd. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 1992-09-03
Wellhead Distributors Int'l Ltd. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 2001-10-24
Stats Group International Inc. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 2006-04-21
122355 Canada Inc. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 1983-03-24
Behr Process Canada Ltd. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 1986-03-05
Dynalifedx Infrastructure Inc. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3
Innovative Mommas Inc. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 2010-11-25
7836163 Canada Inc. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 2011-04-15
Ehan Engineering Ltd. 10175 - 101 Street Nw, Suite 1700, Edmonton, AB T5J 0H3 2013-12-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Galific Inc. 10175 101 Street Northwest, Edmonton, AB T5J 0H3 2020-09-29
Thicc Assets Inc. 1700, 10175 101 Street Northwest, Edmonton, AB T5J 0H3 2020-09-28
Edmonton Community Neurology Support Foundation 2500, 10175 - 101 Street Nw, Edmonton, AB T5J 0H3 2020-04-03
Canada Prep and Ship Inc. 2500 - 10175 101 Street Nw, Edmonton, AB T5J 0H3 2019-11-07
Authcanna Inc. 2500, 10175 101 Street Nw, Edmonton, AB T5J 0H3 2019-08-01
Thunderbird Holiday Service Ltd. 1700, 10175-101 Street Nw, Edmonton, AB T5J 0H3 2019-04-15
Comap Inc. Suite 1700, 10175 - 101 Street Nw, Edmonton, AB T5J 0H3 2019-04-11
Nybo Estates Ltd. 2500 -10175 101 St Nw, Edmonton, AB T5J 0H3 2019-01-30
The Acct Foundation 1700 Enbridge Centre, 10175 - 101 Street Nw, Edmonton, AB T5J 0H3 2017-02-14
Synthetikos Inc. 1700, 10175 - 101 Street Nw, Edmonton, AB T5J 0H3 2016-07-01
Find all corporations in postal code T5J 0H3

Corporation Directors

Name Address
Troy Dezwart 4 Westridge Place, St. Albert AB T8N 3H3, Canada
Gianfranco Potestio 54032 Range Road 262, Sturgeon County AB T8T 0Z3, Canada
Julie Cecile Potestio 54032 Range road 262, sturgeon county AB T8T 0Z3, Canada

Entities with the same directors

Name Director Name Director Address
Therapy Cannabis Culture Club Inc. Julie Cecile Potestio 54032 Range road 262, Sturgeon County AB T8T 0Z3, Canada
Medical Credit Financial Group Inc. Julie Cecile Potestio 54032 range road 262, sturgeon county AB T8T 0Z3, Canada
10299103 CANADA LTD. Julie Cecile Potestio 54032 RANGE ROAD 262, STURGEON COUNTY AB T8T 0Z3, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J 0H3

Similar businesses

Corporation Name Office Address Incorporation
Freedom House Treatment Center for Dependencies Inc. 180 Rang St-jean Sud-est, Lavaltrie, QC J0K 1H0 1993-06-25
Freedom Drivers Animal Rescue Transport 614 Rue Du Champagne, Rosemere, QC J7A 4K9 2018-04-11
Locations Freedom Spirit Inc. 2400 - 1000 De La Gauchetière Ouest, Montréal, QC H3B 4W5 2009-04-16
Jupiter Freedom LtÉe 526 Honoré-beaugrand, Montréal, QC H1L 5W9 2007-02-09
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 Cannabis Retail Corporation 125 9 Avenue Southeast, Suite 2000, Calgary, AB T2R 0A2 2017-09-18
Canadian Medical Cannabis Society 404 Maitland Drive, #2, Belleville, ON K8N 0N3 2020-05-07
Alliance of Cannabis Producers Inc. 2954 St Joseph Blvd., Unit 501, Ottawa, ON K1C 1G7 2018-02-23

Improve Information

Please provide details on Freedom Cannabis 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