Cannoxy Cannabis inc.

Address:
934, Rue Bernard-pilon, Mcmasterville, QC J3G 1L6

Cannoxy Cannabis inc. is a business entity registered at Corporations Canada, with entity identifier is 10814571. The registration start date is May 30, 2018. The current status is Active.

Corporation Overview

Corporation ID 10814571
Business Number 750209710
Corporation Name Cannoxy Cannabis inc.
Registered Office Address 934, Rue Bernard-pilon
Mcmasterville
QC J3G 1L6
Incorporation Date 2018-05-30
Corporation Status Active / Actif
Number of Directors 4 - 10

Directors

Director Name Director Address
Guy Martineau 3071 rue Édith, Laval QC H7P 2C5, Canada
François L'Heureux 323 av. Melville, Westmount QC H3Z 2J7, Canada
Christian Paradis 934 Bernard-Pilon, McMasterville QC J3G 1L6, Canada
Norbert McMullen 730 Grand Boulevard O, Saint-Bruno-de-Montarville QC J3V 0L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-30 current 934, Rue Bernard-pilon, Mcmasterville, QC J3G 1L6
Name 2018-06-20 current Cannoxy Cannabis inc.
Name 2018-05-30 2018-06-20 10814571 CANADA INC.
Status 2018-05-30 current Active / Actif

Activities

Date Activity Details
2018-06-20 Amendment / Modification Name Changed.
Section: 178
2018-05-30 Incorporation / Constitution en société

Office Location

Address 934, rue Bernard-Pilon
City McMasterville
Province QC
Postal Code J3G 1L6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Borealys Biotech Inc. 934 Bernard-pilon, Mcmasterville, QC J3G 1L6 2018-06-15
9930086 Canada Inc. 934 Rue Bernard-pilon, Mcmasterville, QC J3G 1L6 2016-10-03
Gestion De Fidélisation Retplus+ Inc. 934 Rue Bernard-pilon, Mcmasterville, QC J3G 1L6 2017-04-25
Les Herbes De Beaumont Inc. 934 Rue Bernard-pilon, Mcmasterville, QC J3G 1L6 2017-05-29
Les Herbes De Beaumont Inc. 934 Rue Bernard-pilon, Mcmasterville, QC J3G 1L6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8631735 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2013-09-11
9968482 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2016-11-01
Warehood Collective Inc. 1509 André-labadie, Beloeil, QC J3G 0B2 2015-11-25
4070127 Canada Inc. 100 Allard, St-mathieu-de-beloeil, QC J3G 0B3 2002-05-18
Freestylewithlove Inc. 135 Beauchemin, Saint-mathieu-de-beloeil, QC J3G 0B4 2020-02-24
Gestion R. Leduc Inc. 385 Malo, Saint Mathieu De Beloeil, QC J3G 0B5 2008-01-23
Alcani Inc. 420 Rue Malo, Saint-mathieu-de-beloeil, QC J3G 0B5 1993-01-21
Sofagi Inc. 137-650, Rue Serge-pépin, Beloeil, QC J3G 0C3 1976-03-16
Ron FrÉchette Marketing Inc. 402-115 Carmen-bienvenue, Beloeil, QC J3G 0C5 1998-07-16
8180962 Canada Inc. 135 Donat-corriveau, Beloeil, QC J3G 0C6 2012-04-30
Find all corporations in postal code J3G

Corporation Directors

Name Address
Guy Martineau 3071 rue Édith, Laval QC H7P 2C5, Canada
François L'Heureux 323 av. Melville, Westmount QC H3Z 2J7, Canada
Christian Paradis 934 Bernard-Pilon, McMasterville QC J3G 1L6, Canada
Norbert McMullen 730 Grand Boulevard O, Saint-Bruno-de-Montarville QC J3V 0L9, Canada

Entities with the same directors

Name Director Name Director Address
Global Development Solutions Canada inc. Christian Paradis 3837, Royal, Montréal QC H4A 2M3, Canada
CANADIAN WILDLIFE FOUNDATION CHRISTIAN PARADIS 3837 ROYAL AVENUE, MONTREAL QC H4A 2M3, Canada
JEUNESSE CANADA MONDE Christian Paradis 1390 rue Barré, Montreal QC H3C 1N4, Canada
GESTION S.J. LECLAIR INC. FRANÇOIS L'HEUREUX 3700-1 Place Ville-Marie, Montréal QC H3B 3P4, Canada
9563067 CANADA INC. FRANÇOIS L'HEUREUX 3700-1, Place Ville-Marie, Montréal QC H3B 3P4, Canada
GESTION DABAKACAN LTÉE. FRANÇOIS L'HEUREUX 323, RUE MELVILLE, WESTMOUNT QC H3Z 2J7, Canada
3915093 CANADA INC. FRANÇOIS L'HEUREUX 3700-1, place Ville-Marie, Montréal QC H3B 3P4, Canada
Beaumont Herbs Inc. · Les Herbes de Beaumont Inc. François L'Heureux 323 Avenue Melville, Westmount QC H3Z 2J7, Canada
9563067 Canada Inc. François L'Heureux 323 Avenue Melville, Westmount QC H3Z 2J7, Canada
FX MANAGEMENT GROUP INC. GUY MARTINEAU 259 HERTEL, ROSEMÈRE QC J7A 2H9, Canada

Competitor

Search similar business entities

City McMasterville
Post Code J3G 1L6

Similar businesses

Corporation Name Office Address Incorporation
Cannabis Benefits All Inc. 4338 Innes Rd, Suite 59, Ottawa, ON K4A 3W3 2018-10-04
Canadian Women In Cannabis 11304 Kalamalka Rd, Coldstream, BC V1B 1M1 2019-03-15
First National Cannabis Inc. 2606-1011 Beach Avenue, Vancouver, BC V6E 1T8 2019-06-29
Canadian Cannabis Retail Corporation 125 9 Avenue Southeast, Suite 2000, Calgary, AB T2R 0A2 2017-09-18
Canadian Medical Cannabis Society 404 Maitland Drive, #2, Belleville, ON K8N 0N3 2020-05-07
Alliance of Cannabis Producers Inc. 2954 St Joseph Blvd., Unit 501, Ottawa, ON K1C 1G7 2018-02-23
Cannabis Quality Assurance (cqa) Inc. 950-1010 Rue De La Gauchetière West, Montréal, QC H3B 2N2 2019-03-06
Up Cannabis Niagara Inc. 1315 North Service Road East, Oakville, ON L6H 1A7
Adventurer Cannabis Corporation 59 Cumming Drive, Barrie, ON L4N 0C5 2018-07-16
Cannabis Abitibi Inc. 469, Route 393, Sainte-germaine-boulé, QC J0Z 1M0 2018-02-13

Improve Information

Please provide details on Cannoxy Cannabis 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