CBD Care Growers Inc.

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

CBD Care Growers Inc. is a business entity registered at Corporations Canada, with entity identifier is 10424986. The registration start date is September 27, 2017. The current status is Active.

Corporation Overview

Corporation ID 10424986
Business Number 791625916
Corporation Name CBD Care Growers Inc.
Registered Office Address 100 King Street West
Suite 3400, 1 First Canadian Place
Toronto
ON M5X 1A4
Incorporation Date 2017-09-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BRUCE MACDONALD 700 DYNES ROAD, APT. 310, BURLINGTON ON L7N 3M2, Canada
GENEVIEVE TRIMBLE 435265 4TH LINE, AMARANTH ON L9W 0P5, Canada
ROSS TRIMBLE 435265 4TH LINE, AMARANTH ON L9W 0P5, Canada
ROBERT ELLIOTT 435265 4TH LINE, AMARANTH ON L9W 0P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-09-27 current 100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4
Name 2017-09-27 current CBD Care Growers Inc.
Status 2017-09-27 current Active / Actif

Activities

Date Activity Details
2017-09-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

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

Corporations in the same location

Corporation Name Office Address Incorporation
Fitzhenry & Whiteside Limited 100 King Street West, 1600 - 1 First Canadian Place, Toronto, ON M5X 1G5 1966-01-24
Celebrity Kids Ltd. 100 King Street West, Suite 6000, Toronto, ON M5X 1E2 1991-04-17
Dummies Productions Inc. 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1991-10-01
Mine-met Consultants of Canada Limited 100 King Street West, Suite 6900, Toronto, ON M5X 1E3 1992-03-27
Direct Reduction Iron Company of Canada Ltd. 100 King Street West, 41st.floor, Toronto, ON M5X 1B2 1992-06-15
Trafficradio Corporation 100 King Street West, 41st Floor, Toronto, ON M5X 1B2 1996-03-12
United Talent Agency Limited 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 1996-05-21
3272621 Canada Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G6 1996-06-25
Les Services De Production Mgm (canada) Limitee 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1996-12-31
Corporation Canadienne D'acquisition 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1997-06-26
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
BRUCE MACDONALD 700 DYNES ROAD, APT. 310, BURLINGTON ON L7N 3M2, Canada
GENEVIEVE TRIMBLE 435265 4TH LINE, AMARANTH ON L9W 0P5, Canada
ROSS TRIMBLE 435265 4TH LINE, AMARANTH ON L9W 0P5, Canada
ROBERT ELLIOTT 435265 4TH LINE, AMARANTH ON L9W 0P5, Canada

Entities with the same directors

Name Director Name Director Address
RBC CAPITAL MARKETS ARBITRAGE HOLDINGS INC. BRUCE MACDONALD 11 SAINT AUBYN'S CRESCENT, TORONTO ON M4N 3K3, Canada
THE ULTRAMAR FOUNDATION BRUCE MACDONALD 1801 MCGILL COLLEGFE AVE., 13TH FLOOR, MONTREAL QC H3A 2N4, Canada
8241104 CANADA INC. Bruce MacDonald 1503 Mississauga Road, Mississauga ON L5H 2J7, Canada
162626 CANADA INC. BRUCE MACDONALD 1801 MCGILL COLLEGE AVE., 13TH FLOOR, MONTRÉAL QC H3A 2N4, Canada
CDS CLEARING AND DEPOSITORY SERVICES INC. Bruce Macdonald 36 Ridgevalley Crescent, Toronto ON M9A 3J6, Canada
ICMC GROUP RETIREMENT SERVICES INC. BRUCE MACDONALD 1503 MISSSISSAUGA RD, MISSISSAUGA ON L5H 2J7, Canada
MOUNTING TECHNOLOGY CANADA (MTC) INC. Bruce Macdonald 85 Elgin Street, Villa 556, Beaconsfield QC H9W 2B3, Canada
ULTRAMAR CANADA INC. BRUCE MACDONALD 1801 MCGILL COLLEGE AVE., 13TH FLOOR, MONTREAL QC H3A 2N4, Canada
TELECONFERENCE ASSOCIATION OF CANADA BRUCE MACDONALD 30 CHURCH STREET,SUITE 404, TORONTO ON M5E 1S7, Canada
Canadian Capital Markets Association BRUCE MACDONALD 36 Ridgevalley Crescent, TORONTO ON M9A 3J6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1A4

Similar businesses

Corporation Name Office Address Incorporation
Sto Growers Inc. 6860 Quinpool Rd, Halifax, NS B3L 1C4 2020-10-06
Cannafornia Growers Inc. 60 River Rd, Tatamagouche, NS B0K 1V0 2014-01-15
Monashee Growers Inc. 629 Decosmos Road, Vernon, BC V1B 3A9 2016-12-12
Canwe Growers Inc. 502064 Hwy 89, Grand Valley, ON L9W 3W8 2016-12-22
Continental Growers Inc. 285 Lynn Ave, North Vancouver, BC V7J 2C3 2004-11-02
Ontario Mustard Growers Ltd. P.o.box 30, Oxford Station, ON K0G 1T0 1976-02-17
Growers & Co Inc. 1446 Chemin Guthrie, Saint-armand, QC J0J 1T0 2019-08-26
Great Canadian Growers Inc. 18 Weber Drive, Georgetown, ON L7G 1C3 2016-05-26
Bowen Island Growers Inc. 400 - 725 Granville Street, Vancouver, BC V7Y 1G5 2019-04-18
Wm. C. Hall Florists & Growers Ltd. 46 Ainslie Rd, Montreal West, QC 1962-06-18

Improve Information

Please provide details on CBD Care Growers 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