Fire & Flower Holdings Corp.

Address:
150 King Street West, Suite 208, Toronto, ON M5H 1J9

Fire & Flower Holdings Corp. is a business entity registered at Corporations Canada, with entity identifier is 11241796. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 11241796
Business Number 780475281
Corporation Name Fire & Flower Holdings Corp.
Fire & Flower Holdings Corp.
Registered Office Address 150 King Street West
Suite 208
Toronto
ON M5H 1J9
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Trevor Fencott 77 King Street West, Suite 400, Toronto ON M5K 0A1, Canada
Harvey Shapiro 77 King Street West, Suite 400, Toronto ON M5K 0A1, Canada
Norman Inkster 77 King Street West, Suite 400, Toronto ON M5K 0A1, Canada
Avininder Grewal 7026 Gooderham Estate Boulevard, Mississauga ON L5W 1G1, Canada
Sharon Ranson 77 King Street West, Suite 400, Toronto ON M5K 0A1, Canada
Donald Wright 19 Governors Road, East York ON M4W 2E9, Canada
Stéphane Trudel 4204 Industriel Boulevard, Laval QC H7L 0E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-02-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-22 current 150 King Street West, Suite 208, Toronto, ON M5H 1J9
Address 2019-02-12 2019-02-22 333 Bay Street, Suite 635, Toronto, ON M5H 2R2
Name 2019-02-12 current Fire & Flower Holdings Corp.
Name 2019-02-12 current Fire & Flower Holdings Corp.
Name 2019-02-12 current Fire ; Flower Holdings Corp.
Name 2019-02-12 current Fire ; Flower Holdings Corp.
Status 2019-02-12 current Active / Actif

Activities

Date Activity Details
2019-02-13 Amendment / Modification Section: 178
2019-02-12 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-19 Distributing corporation
Société ayant fait appel au public

Office Location

Address 150 King Street West
City Toronto
Province ON
Postal Code M5H 1J9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corporate Counselling and Chaplaincy Inc. 150 King Street West, Suite 1702, Toronto, ON M5H 1J9 1996-02-01
The Prolink Insurance Group Inc. 150 King Street West, Suite 2401, Toronto, ON M5H 1J9 1996-12-04
Aon Risconcept Inc. 150 King Street West, Suite 1900 P O Box 24, Toronto, ON M5H 1J9 1996-12-09
Deloitte Consulting Inc. 150 King Street West, Suite 800, Toronto, ON M5H 1J9 1999-03-03
Sun Life (india) Securities Investments Inc. 150 King Street West, Toronto, ON M5H 1J9 1999-03-24
Sun Life Financial Realty Advisors Inc. 150 King Street West, Suite 1400, Toronto, ON M5H 1J9 2000-04-17
Higgins Services Limited 150 King Street West, Suite 800, Toronto, ON M5H 1J9 1954-07-06
177818 Canada Inc. 150 King Street West, Suite 1400, Toronto, ON M5H 1J9 1913-06-06
Monzen Steel Inc. 150 King Street West, Suite 1506, Toronto, ON M5H 1J9
6183271 Canada Inc. 150 King Street West, Suite 1400, Toronto, ON M5H 1J9 2004-01-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Deadmanswitch.com, Inc. 150 King Street West Suite 200, Toronto, ON M5H 1J9 2020-02-09
Fuel Labs Inc. 150 King St, 202, Toronto, ON M5H 1J9 2020-01-17
Dv Capital Corporation 200 - 150 King Street West, Toronto, ON M5H 1J9 2019-09-09
Talented Offerings Academy Inc. 200-150 King Street West, Toronto, ON M5H 1J9 2019-08-13
Truqua Canada Ltd. 150 King Street West, Suite #200, Toronto, ON M5H 1J9 2019-07-24
F8th Inc. 150 King Street West #200, Toronto, ON M5H 1J9 2019-04-05
11180703 Canada Inc. 150 King Street W., Suite 208, Toronto, ON M5H 1J9 2019-01-07
Curate Ip Subco Ltd. 1503 - 150 King Street West, Toronto, ON M5H 1J9 2018-05-29
Skipti Inc. 150 King St W., Suite 246, Toronto, ON M5H 1J9 2017-10-16
Citadel Mortgage Services Inc. 150 King Street West 2nd Floor, Suite 335, Toronto, ON M5H 1J9 2016-07-29
Find all corporations in postal code M5H 1J9

Corporation Directors

Name Address
Trevor Fencott 77 King Street West, Suite 400, Toronto ON M5K 0A1, Canada
Harvey Shapiro 77 King Street West, Suite 400, Toronto ON M5K 0A1, Canada
Norman Inkster 77 King Street West, Suite 400, Toronto ON M5K 0A1, Canada
Avininder Grewal 7026 Gooderham Estate Boulevard, Mississauga ON L5W 1G1, Canada
Sharon Ranson 77 King Street West, Suite 400, Toronto ON M5K 0A1, Canada
Donald Wright 19 Governors Road, East York ON M4W 2E9, Canada
Stéphane Trudel 4204 Industriel Boulevard, Laval QC H7L 0E3, Canada

Entities with the same directors

Name Director Name Director Address
11048449 CANADA INC. Avininder Grewal 635-333 Bay Street, Toronto ON M5H 2R2, Canada
CLARIUS MOBILE HEALTH CORP. Donald Wright 1282 West 6th Avenue, Vancouver BC V6H 1A5, Canada
6019447 CANADA INC. DONALD WRIGHT 60 ROSENFELD CRESCENT, KANATA ON K2K 2M6, Canada
RICHARDS PACKAGING INC. - DONALD WRIGHT 170 CRESCENT ROAD, TORONTO ON M4W 1V2, Canada
RICHARDS PACKAGING INC. - DONALD WRIGHT 170 CRESCENT ROAD, TORONTO ON M4W 1V2, Canada
GMP Capital Corp. DONALD WRIGHT 170 CRESCENT STREET, TORONTO ON M4W 1V2, Canada
WRIGHT COMM VAN INC. DONALD WRIGHT 291 WOODLAWN ROAD WEST, UNIT 5C, GUELPH ON N1H 1L6, Canada
KINDCANN HOLDINGS LIMITED HARVEY SHAPIRO 1366 YONGE STREET, SUITE 207, TORONTO ON M4T 3A7, Canada
8682984 Canada Inc. Harvey Shapiro 1366 Yonge Street, Suite 207, Toronto ON M4T 3A7, Canada
9526820 CANADA INC. Harvey Shapiro 177 Dunvegan Road, Toronto ON M5P 2P1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 1J9

Similar businesses

Corporation Name Office Address Incorporation
Fire & Flower Inc. 11514 Jasper Avenue, Edmonton, AB T5K 0M8 2017-03-17
Fire & Flower Inc. 11514 Jasper Avenue, Edmonton, AB T5K 0M8
Fire & Flower Inc. 5241 Calgary Trail Nw, Suite 400, Edmonton, AB T6H 5G8
Fenton Fire Holdings Inc. 64a Birch Hill, Hudson, QC J0P 1P0 2006-04-26
Fire and Stone Holdings Inc. 52 Harrow Street, Hampstead, QC H3X 3W8 2000-01-20
Flower To Flower.com Inc. 67 Lemsford Drive, Markham, ON L3S 4H5 2005-06-09
Health Miracle Flower Corp. 39 Ch. Landry, Pierreville, QC J0G 1J0 2019-07-12
Flower Alliance Corp. 2640-c Lancaster Road, Ottawa, ON K1B 4Z4 2014-03-26
Canadian Hemp Flower Corp. 9034 Mackie Street, Langley Township, BC V1M 0E8 2020-06-02
Flower Power International Natural Products Inc. 770 Rue Sherbrooke Ouest, Bur. 2300, Montreal, QC H3A 1G1 1981-01-09

Improve Information

Please provide details on Fire & Flower Holdings Corp. 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