Supreme Pharmaceuticals Inc.

Address:
178r Ossington Avenue, Toronto, ON M6J 2Z7

Supreme Pharmaceuticals Inc. is a business entity registered at Corporations Canada, with entity identifier is 9559256. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 9559256
Business Number 119994358
Corporation Name Supreme Pharmaceuticals Inc.
THE SUPREME CANNABIS COMPANY, INC.
Registered Office Address 178r Ossington Avenue
Toronto
ON M6J 2Z7
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Kenneth McKinnon 178R Ossington Avenue, Toronto ON M6J 1Z7, Canada
Ronald A. Factor 178R Ossington Avenue, Toronto ON M6J 2Z7, Canada
Jackie Poriadjian-Asch 230 Glen Road, Toronto ON M4W 2X3, Canada
Colin Moore 51 York Road, North York ON M2L 1H7, Canada
Beena Gail Goldenberg 178 R Ossington Avenue, Toronto ON M6J 2Z7, Canada
Michael La Brier 178R Ossington Avenue, Toronto ON M6J 2Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-10 current 178r Ossington Avenue, Toronto, ON M6J 2Z7
Address 2017-10-18 2018-10-10 371 Jones Avenue (coach House), 1 Crystal Arts Square, Toronto, ON M4J 3G5
Address 2015-12-21 2017-10-18 20 De Boers Drive, Suite 202, Toronto, ON M3H 0H1
Name 2017-12-18 current THE SUPREME CANNABIS COMPANY, INC.
Name 2015-12-21 current Supreme Pharmaceuticals Inc.
Name 2015-12-21 2017-12-18 SUPREME PHARMACEUTICALS INC.
Status 2015-12-21 current Active / Actif

Activities

Date Activity Details
2017-12-18 Amendment / Modification Name Changed.
Section: 178
2015-12-21 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-09 Distributing corporation
Société ayant fait appel au public
2018 2018-12-10 Distributing corporation
Société ayant fait appel au public
2017 2017-12-18 Distributing corporation
Société ayant fait appel au public

Office Location

Address 178R Ossington Avenue
City Toronto
Province ON
Postal Code M6J 2Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11095668 Canada Ltd. 178r Ossington Avenue, Toronto, ON M6J 2Z7 2018-12-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ossington Wellness Centre 198 Ossington Avenue, Toronto, ON M6J 2Z7 2016-03-08
Six Medicinal Inc. 198 Ossington Avenue, Toronto, ON M6J 2Z7 2016-03-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12100053 Canada Inc. 108 - 170 Sudbury St., Toronto, ON M6J 0A1 2020-06-02
We Lift Athletics Promotions Incorporated 45, Lisgar Street, Apt 520, Toronto, ON M6J 0A1 2016-03-24
Z. Shariff Consulting Inc. 170 Sudbury Street, Unit 716, Toronto, ON M6J 0A1 2011-03-29
Amiba Foundation 214-38 Abell Street, Toronto, ON M6J 0A2 2020-07-24
D.pe Sho Art Foundation 38 Abell Street, Suite 301, Toronto, ON M6J 0A2 2020-07-20
11928023 Canada Center 317-38 Abell Street, Toronto, ON M6J 0A2 2020-02-26
Artspond Inc. 225-38 Abell St, Toronto, ON M6J 0A2 2016-08-10
Renaissant Arts 38 Abell Street, Suite 303, Toronto, ON M6J 0A2 2020-07-31
Hdm Fashion Inc. 214-38 Abell Street, Toronto, ON M6J 0A2 2020-11-10
Home Pillars Group Ltd. 1169 Queen Street W, Unit 518, Toronto, ON M6J 0A4 2020-10-20
Find all corporations in postal code M6J

Corporation Directors

Name Address
Kenneth McKinnon 178R Ossington Avenue, Toronto ON M6J 1Z7, Canada
Ronald A. Factor 178R Ossington Avenue, Toronto ON M6J 2Z7, Canada
Jackie Poriadjian-Asch 230 Glen Road, Toronto ON M4W 2X3, Canada
Colin Moore 51 York Road, North York ON M2L 1H7, Canada
Beena Gail Goldenberg 178 R Ossington Avenue, Toronto ON M6J 2Z7, Canada
Michael La Brier 178R Ossington Avenue, Toronto ON M6J 2Z7, Canada

Entities with the same directors

Name Director Name Director Address
DOMINION SEVEN-UP COMPANY, LIMITED COLIN MOORE 324 WARREN RD., TORONTO ON M5P 2M8, Canada
TACO BELL FOUNDATION (CANADA) COLIN MOORE 51 YORK ROAD, NORTH YORK ON M2L 1H7, Canada
COLIN MOORE CONSULTING INC. Colin Moore 4005 Don Mills Rd., Unit 125, North York ON M2H 3J9, Canada
7081324 CANADA LTD. COLIN MOORE 83 E 22ND AVE, VANCOUVER BC V5V 1T3, Canada
HELLARD FOUNDATION KENNETH MCKINNON 1305 RIVERDALE AVENUE SW, CALGARY AB T2S 0Z1, Canada
9626751 CANADA INC. Michael La Brier 18 Hunters Glen Road, Aurora ON L4G 6W4, Canada
Geolam, Inc. RONALD A. FACTOR 9 SHORNCLIFFE AVENUE, TORONTO ON M4V 1S9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6J 2Z7

Similar businesses

Corporation Name Office Address Incorporation
Supreme Fireplaces Inc. 9182 Olivier Maurault, Montreal, QC H2M 2K1 1983-12-09
Supreme Pleating Inc. 6600 St-urbain St, Suite 308, Montreal, QC H2S 3G8 1992-04-07
Les Produits Du Papier SuprÊme Inc. 92 Rue Glenbrooke, Dollard Des Ormeaux, QC H9A 2L8 1993-04-26
The Supreme Grand Lodge of A.m.o.r.c. 4105 St-zotique Est, Montreal, QC H1T 1K7 1992-10-13
Les Moulages Supreme Ltee 240 Bates Road, Mount Royal, QC H3S 1A3 1987-11-06
Pierre Ponce Supreme Inc. 3028 Lasalle Blvd., Verdun, QC H4G 1Y8 1983-11-22
Chocolat Supreme Inc. 7731 Rue Du Havre, Bas-caraquet, NB E1W 5W9 2003-07-30
Les Fourrures Canadien Supreme Ltee 400 De Maisonneuve Boul, Suite 950, Montreal, QC H3A 1L4 1979-04-12
Systemes Environnementals Supreme Inc. 200 King Street West, Suite 1800, Toronto, ON M5H 3T4 1989-06-01
Canadian Islamic Supreme Council 241 Avenu, Anselme-lavigne, Dollars-des-ormeaux, QC H9A 3H6 2016-09-07

Improve Information

Please provide details on Supreme Pharmaceuticals 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