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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2019-02-13 | Amendment / Modification | Section: 178 |
2019-02-12 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-11-19 | Distributing corporation Société ayant fait appel au public |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M5H 1J9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |