Ontario Cannabis Consumer and Retail Alliance

Address:
340 Gilmour Street, Suite 400, Ottawa, ON K2P 0R3

Ontario Cannabis Consumer and Retail Alliance is a business entity registered at Corporations Canada, with entity identifier is 10254720. The registration start date is May 29, 2017. The current status is Active.

Corporation Overview

Corporation ID 10254720
Business Number 711673921
Corporation Name Ontario Cannabis Consumer and Retail Alliance
Registered Office Address 340 Gilmour Street
Suite 400
Ottawa
ON K2P 0R3
Incorporation Date 2017-05-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Avitol Hod 117 Oxford Street, Toronto ON M5T 1P4, Canada
Lisa Campbell 77 Belsize Drive, Toronto ON M4S 1L3, Canada
Imre Kovaks 426 Glenmary Road, Enderby BC V0E 1V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-05-29 current 340 Gilmour Street, Suite 400, Ottawa, ON K2P 0R3
Name 2017-05-29 current Ontario Cannabis Consumer and Retail Alliance
Status 2017-05-29 current Active / Actif

Activities

Date Activity Details
2017-05-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-07-10 Soliciting
Ayant recours à la sollicitation

Office Location

Address 340 Gilmour Street
City Ottawa
Province ON
Postal Code K2P 0R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8840547 Canada Inc. 340 Gilmour Street, Suite 400, Ottawa, ON K2P 0R3 2014-04-01
Banta Health Group Inc. 340 Gilmour Street, Suite 400, Ottawa, ON K2P 0R3 2016-08-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Unlock Democracy 352 Gilmour Street, Unit 4, Ottawa, ON K2P 0R3 2020-11-09
Creo Growth Partners Inc. 400-340 Gilmour Street, Ottawa, ON K2P 0R3 2015-05-22
8442495 Canada Inc. C/o R. Schlessinger Prof Corp, 332 Gilmour St., Ottawa, ON K2P 0R3 2013-02-21
6899111 Canada Inc. Suite 2, 340 Gilmour St., Ottawa, ON K2P 0R3 2008-01-03
Sleep Helmet Concepts Inc. 5-352 Gilmour St., Ottawa, ON K2P 0R3 2002-08-16
Fortran Construction Inc. 332 Gilmour Street, Ottawa, ON K2P 0R3 2001-08-01
Intermat Cancer Research Innovations (icri) Ltd. 400-340 Gilmour Street, Ottawa, ON K2P 0R3 2016-06-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Purepave Technologies Inc. 100 Gloucester St, Suite 614, Ottawa, ON K2P 0A2 2018-06-18
10687995 Canada Corp. 114a Gloucesters Street, Ottawa, ON K2P 0A2 2018-03-18
Progenos Systems Inc. 100 Gloucester Street, Suite 665, Ottawa, ON K2P 0A2 2018-01-08
Lookbook Fashion Incorporated 9-110 Glouscester Street, Ottawa, ON K2P 0A2 2016-07-10
9111824 Canada Inc. 100 Gloucester Street Suite 300, Ottawa, ON K2P 0A2 2014-12-06
7148291 Canada Inc. 33 of 110 Gloucester St, Ottawa, ON K2P 0A2 2009-03-30
6584471 Canada Corporation 120 Royalton Private, Ottawa, ON K2P 0A2 2006-06-14
Atma Moksha Inc. 70 Gloucester Street, 3rd Floor, Ottawa, ON K2P 0A2 1998-05-11
Wallding International Inc. 70 Gloucester St, Ottawa, ON K2P 0A2 1997-09-09
Softaddicts Inc. 100 Gloucester Street, Suite 659, Ottawa, ON K2P 0A2 2001-11-27
Find all corporations in postal code K2P

Corporation Directors

Name Address
Avitol Hod 117 Oxford Street, Toronto ON M5T 1P4, Canada
Lisa Campbell 77 Belsize Drive, Toronto ON M4S 1L3, Canada
Imre Kovaks 426 Glenmary Road, Enderby BC V0E 1V3, Canada

Entities with the same directors

Name Director Name Director Address
MARVAL ASSOCIATION LISA CAMPBELL 323 KERR STREET, SUITE 203, OAKVILLE ON L6K 3B6, Canada
6468322 CANADA LIMITED LISA CAMPBELL 3555 SALMON ROAD, CHESTERVILLE ON K0C 1H0, Canada
LIFFORD CANNABIS SOLUTIONS INC. LISA CAMPBELL 77 Belsize Drive, Toronto ON M4S 1L3, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2P 0R3

Similar businesses

Corporation Name Office Address Incorporation
Alliance of Cannabis Producers Inc. 2954 St Joseph Blvd., Unit 501, Ottawa, ON K1C 1G7 2018-02-23
Canadian Cannabis Retail Corporation 125 9 Avenue Southeast, Suite 2000, Calgary, AB T2R 0A2 2017-09-18
The Retail Consumer Advantage Corp. 204 Edgedale Gardens Nw, Calgary, AB T3A 4M6 2008-07-25
Canada's Medical Cannabis Consumer Association 518 Chemin Lacasse, Ivry Sur Le Lac, QC J8C 2Z8 2018-09-11
Wroot Cannabis Retail Ltd. 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 2018-08-24
Happy Leaves Cannabis Retail Inc. 42 Kenny Close, Red Deer, AB T4P 4C3 2018-03-13
Micro Gold Retail Cannabis Corporation 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 2018-03-08
Blackshire Cannabis Retail Gp Inc. Suite 3810, Bankers Hall West, 888 - 3rd Street Sw, Calgary, AB T2P 5C5 2018-09-19
Chinese Consumer Alliance of Canada 98 George Henry Blvd., # 44, North York, ON M2J 1E7 2010-06-16
The Consumer Buyer's Alliance Discount Card Ltd. 951 Wilson Ave, Unit 18, Downsview, ON M3K 2A7 1992-08-21

Improve Information

Please provide details on Ontario Cannabis Consumer and Retail Alliance 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