Craigleith Cannabis Corporation

Address:
100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5

Craigleith Cannabis Corporation is a business entity registered at Corporations Canada, with entity identifier is 11061682. The registration start date is October 25, 2018. The current status is Active.

Corporation Overview

Corporation ID 11061682
Business Number 728965088
Corporation Name Craigleith Cannabis Corporation
Registered Office Address 100 King Street West
Suite 1600, 1 First Canadian Place
Toronto
ON M5X 1G5
Incorporation Date 2018-10-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ryan Hayhurst 235453 Beaver Valley Road, Kimberley ON N0C 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-25 current 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5
Name 2018-10-25 current Craigleith Cannabis Corporation
Status 2018-10-25 current Active / Actif

Activities

Date Activity Details
2018-10-25 Incorporation / Constitution en société

Office Location

Address 100 King Street West
City Toronto
Province ON
Postal Code M5X 1G5
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
10274399 Canada Incorporated C/o100 King St W #1600, Toronto, ON M5X 1G5 2017-06-09
Chartwell Global Foundation 100 King St West, Ste 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 2011-10-20
Agro-farma Canada, Inc. 1 First Canadian Place, 100 Kings St. W, Suite 1600, Toronto, ON M5X 1G5 2011-04-20
7777396 Canada Inc. 1 First Canadian Place #1600, 100 King Street West, Toronto, ON M5X 1G5 2011-02-11
Veeam Software Canada Inc. 1600-100 King Street West, Toronto, ON M5X 1G5 2010-06-15
Arcus International Limited 100 King Street West, 46th Floor, 1 First Canadian Place, Toronto, ON M5X 1G5 2009-12-21
Ancestry.com Canada Inc. 1600 - 1 First Canadian, 100 King Street West, Toronto, ON M5X 1G5 2008-06-05
Second Power Ltd. 100 King Street W, 1 First Canadian Place, Suite 1, Toronto, ON M5X 1G5 2008-01-22
Global Volunteers Partners In Development 100 King Street West Suite 1600, 1 First Canadian Place, Totonto, ON M5X 1G5 2007-09-20
Hybrid Utilities Corp. 100 King Street W. # 1600, Toronto, ON M5X 1G5 2007-07-10
Find all corporations in postal code M5X 1G5

Corporation Directors

Name Address
Ryan Hayhurst 235453 Beaver Valley Road, Kimberley ON N0C 1G0, Canada

Entities with the same directors

Name Director Name Director Address
Craigleith Cannabis Group Inc. Ryan Hayhurst 235453 Beaver Valley Road, Kimberley ON N0C 1G0, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1G5

Similar businesses

Corporation Name Office Address Incorporation
Craigleith Cannabis Group Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 2018-10-25
Canadian Cannabis Retail Corporation 125 9 Avenue Southeast, Suite 2000, Calgary, AB T2R 0A2 2017-09-18
Adventurer Cannabis Corporation 59 Cumming Drive, Barrie, ON L4N 0C5 2018-07-16
Cannabis Commune Corporation 160 Eglinton Avenue East, Suite 300, Toronto, ON M4P 3B5 2020-07-17
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
Rüt Cannabis Corporation 11 - 2nd Crescent, Greenwood, NS B0P 1N0 2019-01-21
Golden Bud Cannabis Corporation 812-400 Parkside Dr, Waterloo, ON N2L 6E5 2020-04-08
Cartier Cannabis Corporation 400, 444 - 7 Avenue Sw, Calgary, AB T2P 0X8 2020-04-16

Improve Information

Please provide details on Craigleith Cannabis Corporation 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