CannaWay Clinics Inc.

Address:
100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4

CannaWay Clinics Inc. is a business entity registered at Corporations Canada, with entity identifier is 10335223. The registration start date is July 24, 2017. The current status is Active.

Corporation Overview

Corporation ID 10335223
Business Number 702967498
Corporation Name CannaWay Clinics Inc.
Registered Office Address 100 King Street West, Suite 3400
1 First Canadian Place
Toronto
ON M5X 1A4
Incorporation Date 2017-07-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Dr. Teosar Bhesania 57 Widdicombe Hill Blvd., Suite 904, Toronto ON M9R 1Y4, Canada
Zubin Jasavala 2408 Guildstone Crescent, Oakville ON L6M 3Y6, Canada
Soyoung Lee 65 Southport Street, Unit No. 1203, Toronto ON M6C 3N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-07-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-07-24 current 100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4
Name 2017-10-20 current CannaWay Clinics Inc.
Name 2017-07-24 2017-10-20 CannWay Clinics Inc.
Status 2017-07-24 current Active / Actif

Activities

Date Activity Details
2017-10-20 Amendment / Modification Name Changed.
Section: 178
2017-07-24 Incorporation / Constitution en société

Office Location

Address 100 King Street West, Suite 3400
City Toronto
Province ON
Postal Code M5X 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Yorkdale Rainforest Restaurant Inc. 100 King Street West, Suite 3400, One First Canadian Place, Toronto, ON M5X 1A4 1999-06-29
Atlantic Airports Facilities Corporation 100 King Street West, Suite 3400, First Canadian Place, Toronto, ON M5X 1A4 2006-12-07
MinÉraux Cbay Inc. 100 King Street West, Suite 3400, One First Canadian Place, Toronto, ON M5X 1A4 2010-07-05
San Anton Resource Corporation 100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4
672 Creit Dartmouth Gp Inc. 100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4 2012-03-22
672 Dartmouth Res Gp Inc. 100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4 2012-03-22
672 Dartmouth Com Gp Inc. 100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4 2012-03-22
Sunfarmer Canada Inc. 100 King Street West, Suite 3400, Toronto, ON M5X 1A4 2014-03-04
Yonge Apps Inc. 100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4 2014-03-05
Dynapac Canada Inc. 100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4 2017-03-13
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
Dr. Teosar Bhesania 57 Widdicombe Hill Blvd., Suite 904, Toronto ON M9R 1Y4, Canada
Zubin Jasavala 2408 Guildstone Crescent, Oakville ON L6M 3Y6, Canada
Soyoung Lee 65 Southport Street, Unit No. 1203, Toronto ON M6C 3N6, Canada

Entities with the same directors

Name Director Name Director Address
CannabisRx Counselling Inc. Dr. Teosar Bhesania 57 Widdicombe Hill Blvd., Suite 904, Toronto ON M9R 1Y4, Canada
AVANA CANADA INC. Soyoung Lee 65 Southport Street, Unit No. 1203, Toronto ON M6S 3N6, Canada
CannabisRx Counselling Inc. Soyoung Lee 65 Southport Street, Unit No. 1203, Toronto ON M6S 3N6, Canada
Bloom Investment Holdings Ltd. Soyoung Lee 65 Southport Street, Unit No. 1203, Toronto ON M6S 3N6, Canada
11029142 CANADA INC. Soyoung Lee 65 Southport Street, Unit No. 1203, Toronto ON M6S 3N6, Canada
AVANA CANADA INC. Zubin Jasavala 2408 Guildstone Crescent, Oakville ON L6M 3Y6, Canada
CannabisRx Counselling Inc. Zubin Jasavala 2408 Guildstone Crescent, Oakville ON L6M 3Y6, Canada
Bloom Investment Holdings Ltd. Zubin Jasavala 2100 Guildstone Crescent, Oakville ON L6M 3Y6, Canada
10552763 CANADA CORP. Zubin Jasavala 2408 Guildstone Crescent, Oakville ON L6M 3Y6, Canada
11029142 CANADA INC. Zubin Jasavala 2408 Guildstone Crescent, Oakville ON L6M 3Y6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1A4

Similar businesses

Corporation Name Office Address Incorporation
Global Health Travel Clinics Corp. 1220 Baldwin Cr. Sw, Calgary, AB T2V 2B5
Urban Detox Clinics.com Ltd. 200-161 Eglinton Ave E, Toronto, ON M4P 1J5 2007-08-17
Tms Clinics of Canada 168 Lisa Crescent, Vaughan, ON L4J 2N3 2020-01-28
Weightless Clinics, Inc. 35 Pringle Avenue, Markham, ON L3P 2P3 2006-10-24
Pro Performance Clinics Inc. 444 Beach Boulevard, Hamilton, ON L8H 6X1 2017-08-30
Accessmd Clinics Inc. 61 James Street, St Catharines, ON L2R 5B9 2004-11-22
Telewell Medical Clinics Inc. 570 Alden Rd, 8, Markham, ON L3R 8N5 2020-01-15
Pure Clinics Inc. 5 The Bridle Path, Toronto, ON M2L 1C9
Canadian Mri Clinics Inc. 595 Argus Rd, Oakville, ON L6L 3J6 1998-09-04
Mapleleaf Veterinary Clinics of Canada Inc. 501 John St., Burlington, ON L7R 2L1 2004-11-12

Improve Information

Please provide details on CannaWay Clinics 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