CANADA HOUSE CANNABIS GROUP INC.
Corporation Number:313197-1
Business Number:100032622RC0001
Corporate Name:CANADA HOUSE CANNABIS GROUP INC.
Status:Active
Governing Legislation:Canada Business Corporations Act - 1995-03-31
Office Address:551 RUE SAINT-MARC LOUISEVILLE QC J5V 2L4 Canada
Office Address in Map
Directors
Full name: Dennis Moir
Address: 20 Niagara Street, Unit 201, Toronto ON M5V 3L8, Canada
Full name: Shawn Graham
Address: 1773 Bayly Street, Pickering ON L1W 4C3, Canada
Full name: Norman Betts
Address: 1 Southview Lane, Unit 203, Fredericton NB E3A 5V3, Canada
Full name: Gaetan Lussier
Address: 1773 Bayly Street, Pickering ON L1W 4C3, Canada
Full name: Erik Bertacchini
Address: 638 Rue du Bourgogne, Rosemère QC J7A 4R7, Canada
Full name: Christopher Churchill-Smith
Address: 285 Place d'Youville, Unit 9, Montréal QC H2Y 2A4, Canada
Annual Filings
Anniversary Date (MM-DD)
03-31
Date of Last Annual Meeting
2020-12-18
Annual Filing Period (MM-DD)
03-31 to 05-30
Type of Corporation
Distributing corporation
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History
1995-03-31 to 1995-03-31
Achates Resources Ltd.
1995-03-31 to 2000-05-30
RESSOURCES GREENHOPE INC.
2000-05-30 to 2005-01-21
Head4 Solutions Inc.
2005-01-21 to 2015-05-04
SARATOGA ELECTRONIC SOLUTIONS INC.
2005-01-21 to 2015-05-04
SOLUTIONS ÉLECTRONIQUES SARATOGA INC.
2015-05-04 to 2016-11-07
Abba Medix Group Inc.
2016-11-07 to 2019-03-14
Canada House Wellness Group Inc.
2019-03-14 to Present
CANADA HOUSE CANNABIS GROUP INC.
Certificates and Filings
Financial statements
Proxy circular
Certificate of Continuance
1995-03-31
Previous jurisdiction: British Columbia
2000-05-30
Amendment details: Corporate name
2005-01-21
Amendment details: Corporate name
2010-01-22
Amendment details: Other
2015-05-04
Amendment details: Corporate name
2016-11-07
Amendment details: Corporate name
2019-03-14
Amendment details: Corporate name
2021-06-03
Amendment details: Province or Territory of Registered Office
Other Companies