More Cannabis Incorporated

Address:
2304 24 Avenue Southwest, Calgary, AB T2T 0Y4

More Cannabis Incorporated is a business entity registered at Corporations Canada, with entity identifier is 10380067. The registration start date is August 25, 2017. The current status is Active.

Corporation Overview

Corporation ID 10380067
Business Number 796800118
Corporation Name More Cannabis Incorporated
Registered Office Address 2304 24 Avenue Southwest
Calgary
AB T2T 0Y4
Incorporation Date 2017-08-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
David Sauve 102 - 121 13th Ave SW, Calgary AB T2R 0Z2, Canada
Garrett Robert Skelly Turner 2 - 1632 14th Ave SW, Calgary AB T3C 0W5, Canada
Joseph Patrick Sauve 417 - 510 Edmonton Trail NE, Calgary AB T2E 0J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-06-25 current 2304 24 Avenue Southwest, Calgary, AB T2T 0Y4
Address 2017-11-20 2018-06-25 1632 14 Avenue Southwest, Unit 2, Calgary, AB T3C 0W5
Address 2017-08-25 2017-11-20 121 13 Avenue Southwest, Unit 102, Calgary, AB T2R 0Z2
Name 2017-08-25 current More Cannabis Incorporated
Status 2017-08-25 current Active / Actif

Activities

Date Activity Details
2017-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2304 24 Avenue Southwest
City Calgary
Province AB
Postal Code T2T 0Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10459429 Canada Limited 2304 24 Avenue Southwest, Calgary, AB T2T 0Y4 2017-10-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Brickland Canada Ltd. 2318 - 24 Avenue S.w., Calgary, AB T2T 0Y4 2014-08-19
8187720 Canada Inc. 2318 24 Avenue Sw, Calgary, AB T2T 0Y4 2012-05-08
Brickland Realty Ltd. 2318 24 Avenue Sw, Calgary, AB T2T 0Y4 2015-11-10
Baba's Cooking Corp. 2318 24 Avenue Sw, Calgary, AB T2T 0Y4 2016-01-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Immigrant Access Fund of Canada Inc. 210-815-17 Avenue Sw, Calgary, AB T2T 0A1 2012-07-06
Immigrant Access Fund Society of Alberta 210, 815 17 Avenue Sw, Calgary, AB T2T 0A1
Stellaralgo Corp. 908 17th Avenue Sw, Suite 200, Calgary, AB T2T 0A3 2016-08-10
The Prosser Charitable Foundation 201 - 908 17th Avenue Sw, Calgary, AB T2T 0A3 2002-06-20
Ethiopian-canadian Professionals Network 400, 909 17 Avenue Southwest, Calgary, AB T2T 0A4 2020-07-08
10839523 Canada Incorporated 909 17 Avenue Sw, 4th Floor, Calgary, AB T2T 0A4 2018-07-01
Aspen Valuations Inc. 909 17th Avenue Sw, Suite 400, Calgary, AB T2T 0A4 2018-03-06
Puzzlelux Inc. 4th Floor-909 17th Avenue Sw, Calgary, AB T2T 0A4 2017-05-16
10194131 Canada Ltd. 909 17 Avenue Southwest, Calgary, AB T2T 0A4 2017-04-16
Translation Agency of Alberta Ltd. 909 – 17th Avenue Sw, 4th Floor, Calgary, AB T2T 0A4 2014-06-01
Find all corporations in postal code T2T

Corporation Directors

Name Address
David Sauve 102 - 121 13th Ave SW, Calgary AB T2R 0Z2, Canada
Garrett Robert Skelly Turner 2 - 1632 14th Ave SW, Calgary AB T3C 0W5, Canada
Joseph Patrick Sauve 417 - 510 Edmonton Trail NE, Calgary AB T2E 0J7, Canada

Entities with the same directors

Name Director Name Director Address
SCLERODERMA SOCIETY OF CANADA David Sauve 24 Golfdale Place, Ancaster ON L9G 4A4, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2T 0Y4

Similar businesses

Corporation Name Office Address Incorporation
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
G4 Cannabis Consulting Incorporated 24 Borrows Street, Vaughan, ON L4J 2S4 2020-10-28
Heavyweight Cannabis Incorporated 732 Tyee Road, Victoria, BC V9A 6X3 2018-02-26
Caribou Cannabis Incorporated 168 Queensland Road Se, Calgary, AB T2J 3S2 2018-02-01
Puff Cannabis Co. Incorporated 240 Richmond Street West, Toronto, ON M5V 1V6 2018-03-08
V-ra Cannabis Technologies Incorporated 1004 Fleetwood Place, Kamloops, BC V2B 8J4 2017-12-11
Cannagenetics Premium Cannabis Products Incorporated 28 Bluemeadow Way, Kanata, ON K2M 1L6 2017-12-16
Quantum Craft Cannabis Incorporated 75 Tango Crescent, Newmarket, ON L3X 0K4 2019-06-06

Improve Information

Please provide details on More Cannabis Incorporated 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