Safe Canada Cannabis Inc. is a business entity registered at Corporations Canada, with entity identifier is 9764801. The registration start date is May 24, 2016. The current status is Dissolved.
Corporation ID | 9764801 |
Business Number | 767822927 |
Corporation Name | Safe Canada Cannabis Inc. |
Registered Office Address |
1400-340 Albert Street Ottawa ON K1R 0A5 |
Incorporation Date | 2016-05-24 |
Dissolution Date | 2019-03-25 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
CHARLES SAIKALEY | 1400-340 ALBERT ST, OTTAWA ON K1R 0A5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-05-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2016-05-24 | current | 1400-340 Albert Street, Ottawa, ON K1R 0A5 |
Name | 2016-05-24 | current | Safe Canada Cannabis Inc. |
Status | 2019-03-25 | current | Dissolved / Dissoute |
Status | 2018-10-26 | 2019-03-25 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2016-05-24 | 2018-10-26 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-03-25 | Dissolution | Section: 212 |
2016-05-24 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
3296601 Canada Inc. | 1400-340 Albert Street, 4th Floor, Ottawa, ON K1R 0A5 | 1996-09-17 |
The Harry P. Ward Foundation | 1400-340 Albert Street, Ottawa, ON K1R 0A5 | 1976-11-04 |
Bourgesco Inc. | 1400-340 Albert Street, Ottawa, ON K1R 0A5 | 1980-11-17 |
Association of Canadian University Professors of Ophthalmology | 1400-340 Albert Street, Ottawa, ON K1R 0A5 | 1993-10-22 |
Huber + Suhner (canada) Ltd. | 1400-340 Albert Street, Ottawa, ON K1R 0A5 | 1995-07-07 |
Pharmagap Inc. | 1400-340 Albert Street, Ottawa, ON K1R 0A5 | |
Paguy Management Consulting Inc. | 1400-340 Albert Street, Ottawa, ON K1R 0A5 | 2007-06-25 |
6968546 Canada Inc. | 1400-340 Albert Street, Ottawa, ON K1R 0A5 | 2008-05-01 |
Sum-met Management Consulting Corporation | 1400-340 Albert Street, Ottawa, ON K1R 0A5 | 2009-02-10 |
Lucubee Inc. | 1400-340 Albert Street, Ottawa, ON K1R 0A5 | 2009-02-18 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Massprop Canada Inc. | C/o 1400-340 Albert Street, Ottawa, ON K1R 0A5 | 2019-03-27 |
Rjl Braydon Charitable Foundation | 340-1400 Albert Street, Ottawa, ON K1R 0A5 | 2007-08-30 |
Ottawa Internet Exchange | 1500 - 340 Albert Street, Ottawa, ON K1R 0A5 | 2002-10-01 |
Ataxia Telangiectasia Children’s Project (canada) | 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 | 1999-12-23 |
Ottawa Sport Hall of Fame Inc. | 340 Albert St, Suite 1400, Ottawa, ON K1R 0A5 | 1999-07-22 |
Hr Soft Inc. | 1400 - 340 Albert Street, Ottawa, ON K1R 0A5 | 1996-05-24 |
2844168 Canada Inc. | 1400-340 Albert St., Ottawa, ON K1R 0A5 | 1992-08-25 |
L.c.c.s. Ltd. | 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 | 1979-12-14 |
Customs & Excise Reports (c.e.r.) Ltd. | 1400 -340 Albert Street, Ottawa, ON K1R 0A5 | 1978-12-21 |
Cintec Reinforcement Systems Ltd. | 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 | 1992-06-30 |
Find all corporations in postal code K1R 0A5 |
Name | Address |
---|---|
CHARLES SAIKALEY | 1400-340 ALBERT ST, OTTAWA ON K1R 0A5, Canada |
Name | Director Name | Director Address |
---|---|---|
132451 CANADA LTD. | CHARLES SAIKALEY | 119 KAMLOOPS AVENUE, OTTAWA ON K1V 7C8, Canada |
ZIM CORPORATION | CHARLES SAIKALEY | 119 KAMLOOPS AVENUE, OTTAWA ON K1V 7C8, Canada |
ZIM TECHNOLOGIES INTERNATIONAL INC. | CHARLES SAIKALEY | 119 KAMPLOOPS AVENUE, OTTAWA ON K1V 7C8, Canada |
131536 CANADA INC. | CHARLES SAIKALEY | 119 KAMLOOPS AVENUE, OTTAWA ON K1V 7C8, Canada |
ZIM Technologies International Inc. | CHARLES SAIKALEY | 119 KAMLOOPS AVE., OTTAWA ON K1V 7C8, Canada |
City | Ottawa |
Post Code | K1R 0A5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Safe-t Med Supply Inc. | 5490 Boulevard Thimens, Montréal, QC H4R 2K9 | 2020-05-21 |
Mail CybernÉtique Safe-com Inc. | #1250 One Westmount Square, Montreal, QC H3Z 2P9 | 1997-10-28 |
Safe-safe Planet Inc. | 210-7101, Rue Jean-talon Est, Anjou, QC H1M 3N7 | 2013-02-04 |
Systemes D'emballage Tru-safe Inc. | 3333 Graham Boulevard, Suite 60, Mount-royal, QC H3R 3L5 | 1993-06-30 |
Safe-stride Antiderapant Canada Ltee | 1295 Jules Poitras, Suite B-1, St-laurent, QC H4N 1Y5 | 1977-04-12 |
Les Produits Safe 0428 Inc. | 9160 Avenue Émile-legault, Montréal, QC H1K 4Y7 | 2020-05-21 |
Safe Crimp Incorporated | 969 Wayne Drive, Newmarket, ON L3Y 2W9 | 2017-04-28 |
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 |
Please provide details on Safe Canada Cannabis 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |