CANNABIS ABITIBI INC.

Address:
469, Route 393, Sainte-germaine-boulé, QC J0Z 1M0

CANNABIS ABITIBI INC. is a business entity registered at Corporations Canada, with entity identifier is 10627631. The registration start date is February 13, 2018. The current status is Active.

Corporation Overview

Corporation ID 10627631
Business Number 770004513
Corporation Name CANNABIS ABITIBI INC.
ABITIBI CANNABIS INC.
Registered Office Address 469, Route 393
Sainte-germaine-boulé
QC J0Z 1M0
Incorporation Date 2018-02-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ludovic Bruneau 83 Avenue Carignan, La Sarre QC J9Z 3R6, Canada
Maxime Bégin 217, rue J-Alfred-Roy, Sainte-Germaine-Boulé QC J0Z 1M0, Canada
Alexandre Bégin 469, route 393, Sainte-Germaine-Boulé QC J0Z 1M0, Canada
Guillaume Bégin 824, route 393 Nord, La Sarre QC J9Z 2X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-13 current 469, Route 393, Sainte-germaine-boulé, QC J0Z 1M0
Name 2018-02-13 current CANNABIS ABITIBI INC.
Name 2018-02-13 current ABITIBI CANNABIS INC.
Status 2018-02-13 current Active / Actif

Activities

Date Activity Details
2019-07-11 Amendment / Modification Section: 178
2019-06-18 Amendment / Modification Section: 178
2018-02-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 469, route 393
City Sainte-Germaine-Boulé
Province QC
Postal Code J0Z 1M0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6471722 Canada LtÉe 181, Rue Principale, C.p. 65, Ste-germaine Boule, QC J0Z 1M0 2005-11-02
3677915 Canada Inc. 189 Rue Lachance, Sainte-germaine-boulÉ, QC J0Z 1M0 2000-01-07
Transport Rene Bureau Ltee 181 Principale, Ste-germaine Boule, QC J0Z 1M0 2002-12-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11295276 Canada Inc. 779, 6ème Rang, Angliers, QC J0Z 1A0 2019-03-12
4473221 Canada Inc. 7, Rue Du Cheminot, Angliers, QC J0Z 1A0 2008-06-03
Distribution Cardinal Inc. 7, Rue Du Cheminot, Angliers, QC J0Z 1A0 2002-08-08
Équipements Cardinal Inc. 7, Rue Cheminot, Angliers, QC J0Z 1A0
Équipements Cardinal Inc. 7 Rue Du Cheminot, C.p. 40, Angliers, QC J0Z 1A0
Ursa Security Group Canada Inc. 1148 Ch. B. Voisine, Rouyn-noranda, QC J0Z 1B0 2013-03-12
Payeur Moto-plus Inc. 1362 Chemin Du Ruisseau, Rouyn-noranda, QC J0Z 1B0 1983-01-26
8009112 Canada Inc. 438 Chemin Lefebvre, Authier-nord, QC J0Z 1E0 2011-10-27
7744404 Canada Inc. 60 Rue Albert Ferland, Chénéville, QC J0Z 1E0 2011-01-07
6281435 Canada Inc. 60 Rue Albert Ferland, Chénéville, QC J0Z 1E0 2004-09-07
Find all corporations in postal code J0Z

Corporation Directors

Name Address
Ludovic Bruneau 83 Avenue Carignan, La Sarre QC J9Z 3R6, Canada
Maxime Bégin 217, rue J-Alfred-Roy, Sainte-Germaine-Boulé QC J0Z 1M0, Canada
Alexandre Bégin 469, route 393, Sainte-Germaine-Boulé QC J0Z 1M0, Canada
Guillaume Bégin 824, route 393 Nord, La Sarre QC J9Z 2X1, Canada

Entities with the same directors

Name Director Name Director Address
LA BRUTE DU COIN INC. Ludovic Bruneau 83 Avenue Carignan, La Sarre QC J9Z 3R6, Canada
PROMOTION CASSIS ILLIMITEE INC. Ludovic Bruneau 83 Avenue Carignan, La Sarre QC J9Z 3R6, Canada
10451975 CANADA INC. Ludovic Bruneau 83 Avenue Carignan, La Sarre QC J9Z 3R6, Canada

Competitor

Search similar business entities

City Sainte-Germaine-Boulé
Post Code J0Z 1M0

Similar businesses

Corporation Name Office Address Incorporation
Abitibi Géophysique Inc. 1740 Chemin Sullivan Suite 1400, Val-d'or, QC J9P 7H1
Compresseurs Abitibi Inc. 1347 Boul St-paul, Riviere-heva, Abitibi, QC J0Y 1H0 1989-05-17
Abitibi Helicopters Ltd. 188, Ridge View Close, Cochrane, AB T4C 0J2
Les Placements Courdon Ltee T.n.o. Abitibi, Partie Sud, Louvicourt, Comte Abitibi Est, QC J0Y 1Y0 1979-08-23
Bois D'ingÉnierie Abitibi-lp Inc. 900 Lac Hippolyte Road, Larouche, QC G0R 1Z0 2002-09-01
Abitibi-lp Engineered Wood II Inc. 900 Lac Hippolyte Road, Larouche, QC G0W 1Z0 2004-11-09
Abitibi Jet De Sable & Peinture Industrielle Inc. 4 1ere Avenue Ouest, Amos, Abitibi, QC 1979-03-01
Abitibi Drilling Ltd. 14579 Government Road, Box 219, Larder Lake, ON P0K 1L0 2009-12-02
Entreprise De Plein-air Abitibi & Cie Inc. 2905 Avenue De Granada, Rouyn-noranda, QC J9Y 1J1
Gestion Abitibi Inc. 1452, Rue De La Québécoise, Val-d'or, QC J9P 5H4 2009-11-18

Improve Information

Please provide details on CANNABIS ABITIBI 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