CannSight Technologies Inc.

Address:
535 Thurlow Street, Office 1350 - Unit 100, Vancouver, BC V6E 3L2

CannSight Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 11050460. The registration start date is October 18, 2018. The current status is Active.

Corporation Overview

Corporation ID 11050460
Business Number 729917484
Corporation Name CannSight Technologies Inc.
Registered Office Address 535 Thurlow Street
Office 1350 - Unit 100
Vancouver
BC V6E 3L2
Incorporation Date 2018-10-18
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
AARON NORTH 209-1136 CENTRE STREET, THORNHILL ON L4J 3M8, Canada
EHSAN DANESHI KOHAN 2900-550 BURRARD STREET, VANCOUVER BC V6C 0A3, Canada
ILAN NACHIM 21 FINLAYSON COURT, THORNHILL ON L4J 3B8, Canada
YASER MOHAMMADIAN ROSHAN 2900-550 BURRARD STREET, VANCOUVER BC V6C 0A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-09-06 current 535 Thurlow Street, Office 1350 - Unit 100, Vancouver, BC V6E 3L2
Address 2019-09-06 2019-09-06 100-535 Thurlow Street, Vancouver, BC V6E 3L2
Address 2018-11-08 2019-09-06 1485 Ottawa Avenue, West Vancouver, BC V7T 2H6
Address 2018-10-18 2018-11-08 2900-550 Burrard Street, Vancouver, BC V6C 0A3
Name 2018-10-18 current CannSight Technologies Inc.
Status 2018-10-18 current Active / Actif

Activities

Date Activity Details
2018-10-18 Incorporation / Constitution en société

Office Location

Address 535 Thurlow Street
City Vancouver
Province BC
Postal Code V6E 3L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Skysailings Travel Corporation 535 Thurlow Street, Suite 501, Vancouver, BC V6E 3L2 2019-04-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alterativ Design Lab Inc. 100-535 Thurlow Street, Office 1600, Vancouver, BC V6E 3L2 2019-10-09
Discount This Holdings Inc. 501-535 Thurlow Street, Vancouver, BC V6E 3L2 2011-02-01
Tulox Resources Inc. 501-535 Thurlow Street, Vancouver, BC V6E 3L2
Greenfab Build Systems Inc. 501-535 Thurlow Street, Vancouver, BC V6E 3L2
Dynamic Equity Fund II Ltd. 501-535 Thurlow Street, Vancouver, BC V6E 3L2 2012-01-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Palkio Ltd. 1188 West Pender Street, 2503, Vancouver, BC V6E 0A2 2019-07-15
Complexinet Consulting Inc. 2204 - 1188 West Pender Street, Vancouver, BC V6E 0A2 2014-05-01
Walletcard Inc. 2900 - 550 Burrard Street, Vancouver, BC V6E 0A3 2015-06-26
Young and Raw Inc. 1277 Melville Street, Unit 2101, Vancouver, BC V6E 0A4 2013-10-09
8527407 Canada Inc. 1205 Melville Street, Vancouver, BC V6E 0A6 2013-05-22
Stratafi Financial Corp. 1215, Melville Street, Vancouver, BC V6E 0A6 2010-06-16
Inja Services Inc. #503 - 1211 Melville Street, Vancouver, BC V6E 0A7 2019-08-16
Ef Financial Group Inc. 3401-1211 Melville Street, Vancouver, BC V6E 0A7 2019-03-14
6375766 Canada Inc. 1211 Melville Street, Unit 3701, Vancouver, BC V6E 0A7 2005-04-11
Canadian International Success Association #401-1211 Melville Street, Vancouver, BC V6E 0A7 2002-11-22
Find all corporations in postal code V6E

Corporation Directors

Name Address
AARON NORTH 209-1136 CENTRE STREET, THORNHILL ON L4J 3M8, Canada
EHSAN DANESHI KOHAN 2900-550 BURRARD STREET, VANCOUVER BC V6C 0A3, Canada
ILAN NACHIM 21 FINLAYSON COURT, THORNHILL ON L4J 3B8, Canada
YASER MOHAMMADIAN ROSHAN 2900-550 BURRARD STREET, VANCOUVER BC V6C 0A3, Canada

Entities with the same directors

Name Director Name Director Address
TORCHGAMESVR INC. Ilan Nachim 21 Finlayson Court, Thornhill ON L4J 3B7, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6E 3L2
Category technologies
Category + City technologies + Vancouver

Similar businesses

Corporation Name Office Address Incorporation
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18
C.a.t. Clean Atmospheric Technologies Inc. 92 Rue Fair, Richmond, QC J0B 2H0 1995-03-17
Ffd Technologies Inc. 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 2013-03-26
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
Overseas Advanced Technologies (o.a.t.) Inc. 201 - 6545 Rue Drolet, Montreal, QC H2S 2S9 2000-10-13
Chicoine, Maillet & AssociÉs Technologies (c.m.a. Technologies) Inc. 4287 Rue Juneau, Pierrefonds, QC H9H 2C6 1996-03-13
Poetic Technologies Inc. Les Technologies PoÉtiques Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1994-11-07
Creative Minds Technologies, Inc. 433 Aylmer Road, Gatineau, QC J9J 1H4 2000-11-16
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28

Improve Information

Please provide details on CannSight Technologies 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