Cannabis Amnesty

Address:
402-197 Spadina Ave., Toronto, ON M5T 2C8

Cannabis Amnesty is a business entity registered at Corporations Canada, with entity identifier is 10994081. The registration start date is September 14, 2018. The current status is Active.

Corporation Overview

Corporation ID 10994081
Business Number 735289886
Corporation Name Cannabis Amnesty
Registered Office Address 402-197 Spadina Ave.
Toronto
ON M5T 2C8
Incorporation Date 2018-09-14
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
Stephanie Di Giuseppe 37 Fisher Street, Toronto ON M6K 1V7, Canada
Gilbert Enenajor 7 Sanwin Court, Toronto ON M2J 4C6, Canada
Akwasi Owusu-Bempah 8 Washington Ave., Toronto ON M5S 1L2, Canada
Annamaria Enenajor 570 Wellington Street West, Unit 2B, Toronto ON M5V 2X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-09-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-09-04 current 402-197 Spadina Ave., Toronto, ON M5T 2C8
Address 2018-09-14 2019-09-04 92 Isabella Street, Toronto, ON M4Y 1N4
Name 2020-10-25 current Cannabis Amnesty
Name 2018-09-14 current Campaign for Cannabis Amnesty
Name 2018-09-14 2020-10-25 Campaign for Cannabis Amnesty
Status 2018-09-14 current Active / Actif

Activities

Date Activity Details
2020-10-25 Amendment / Modification Name Changed.
Section: 201
2020-10-20 Financial Statement / États financiers Statement Date: 2019-12-31.
2019-10-17 Financial Statement / États financiers Statement Date: 2018-12-31.
2018-09-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-24 Soliciting
Ayant recours à la sollicitation
2019 2019-07-13 Soliciting
Ayant recours à la sollicitation

Office Location

Address 402-197 Spadina Ave.
City Toronto
Province ON
Postal Code M5T 2C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Linear Workshop Inc. 97 Spadina Avenue, Suite 500, Toronto, ON M5T 2C8 2016-02-04
Let's Walk Canada Inc. 500-197 Spadina Avenue, Toronto, ON M5T 2C8 2015-03-05
Kanary Touring Ltd. 197 Spadina Avenue, Suite 402, Toronto, ON M5T 2C8 2011-04-13
Superposition Inc. C/o Alfonso Licata, 197 Spadina Avenue, Suite 200, Toronto, ON M5T 2C8 2010-06-02
Realrisk Inc. 197 Spadina Avenue, Suite 300, Toronto, ON M5T 2C8 2007-11-02
Openarcade Inc. 197 Spadina Avenue, Suite 300, Toronto, ON M5T 2C8 2007-10-01
Zfp Carbon Inc. 197 Spadina Avenue, Suite 400, Toronto, ON M5T 2C8 2007-01-17
Zerofootprint 197 Spadina Ave., Suite 400, Toronto, ON M5T 2C8 2006-12-29
Arcade Architecture and Design Inc. 197 Spadina Avenue, Suite 500, Toronto, ON M5T 2C8 2003-02-14
Zfp Energy Inc. 197 Spadina Avenue, Suite 400, Toronto, ON M5T 2C8 2007-02-06
Find all corporations in postal code M5T 2C8

Corporation Directors

Name Address
Stephanie Di Giuseppe 37 Fisher Street, Toronto ON M6K 1V7, Canada
Gilbert Enenajor 7 Sanwin Court, Toronto ON M2J 4C6, Canada
Akwasi Owusu-Bempah 8 Washington Ave., Toronto ON M5S 1L2, Canada
Annamaria Enenajor 570 Wellington Street West, Unit 2B, Toronto ON M5V 2X5, Canada

Entities with the same directors

Name Director Name Director Address
OPEN DEMOCRACY PROJECT Annamaria Enenajor 570 Wellington Street West, Unit 2B, Toronto ON M5V 2X5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5T 2C8

Similar businesses

Corporation Name Office Address Incorporation
Amnesty International Canadian Section (english Speaking) 312 Laurier Avenue East, Ottawa, ON K1N 1H9 1973-12-06
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
Canadian Cannabis Retail Corporation 125 9 Avenue Southeast, Suite 2000, Calgary, AB T2R 0A2 2017-09-18
Alliance of Cannabis Producers Inc. 2954 St Joseph Blvd., Unit 501, Ottawa, ON K1C 1G7 2018-02-23
Canadian Medical Cannabis Society 404 Maitland Drive, #2, Belleville, ON K8N 0N3 2020-05-07
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

Improve Information

Please provide details on Cannabis Amnesty 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