Safe Canada Cannabis Inc.

Address:
1400-340 Albert Street, Ottawa, ON K1R 0A5

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 Overview

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

Directors

Director Name Director Address
CHARLES SAIKALEY 1400-340 ALBERT ST, OTTAWA ON K1R 0A5, Canada

Corporation History

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

Activities

Date Activity Details
2019-03-25 Dissolution Section: 212
2016-05-24 Incorporation / Constitution en société

Office Location

Address 1400-340 Albert Street
City Ottawa
Province ON
Postal Code K1R 0A5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
CHARLES SAIKALEY 1400-340 ALBERT ST, OTTAWA ON K1R 0A5, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City Ottawa
Post Code K1R 0A5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches