G.R. AGRO SUPPLY CORP.

Address: 5063 North Service Road, Suite 200, Burlington, ON L7L 5H6

G.R. AGRO SUPPLY CORP. (Corporation# 10678511) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 12, 2018.

Corporation Overview

Corporation ID 10678511
Business Number 764538914
Corporation Name G.R. AGRO SUPPLY CORP.
Registered Office Address 5063 North Service Road, Suite 200
Burlington
ON L7L 5H6
Incorporation Date 2018-03-12
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
GENNADII OPRYSHKO YAVORNITSKOGO ST. 81/8, DNIPRO 49000, Ukraine
ROMAN MYKHALCHENKO 200-5063 North Service Road, Burlington ON L7L 5H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-02-21 current 5063 North Service Road, Suite 200, Burlington, ON L7L 5H6
Address 2018-04-26 2019-02-21 58 Pheasant Run Drive, Guelph, ON N1C 1E7
Address 2018-03-12 2018-04-26 67 Mckinnon Avenue, Halton Hills, ON L7G 5H4
Name 2018-04-17 current G.R. AGRO SUPPLY CORP.
Name 2018-03-12 2018-04-17 UCAN AGRO SUPPLY LTD.
Status 2018-03-12 current Active / Actif

Activities

Date Activity Details
2018-04-17 Amendment / Modification Name Changed.
Section: 178
2018-03-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5063 North Service Road, Suite 200
City Burlington
Province ON
Postal Code L7L 5H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cbgot Enterprises Inc. 5063 North Service Road, Suite 200, Burlington, ON L7L 5H6 2007-04-17
Safuture Inc. 5063 North Service Road, Suite 200, Burlington, ON L7L 5H6 2012-05-18
9846069 Canada Inc. 5063 North Service Road, Suite 200, Burlington, ON L7L 5H6 2016-07-27
Curacore Canada Integrative Medicine & Education Center, Ltd. 5063 North Service Road, Suite 200, Burlington, ON L7L 5H6 2016-12-22
Epic Gift Ltd. 5063 North Service Road, Suite 200, Burlington, ON L7L 5H6 2018-03-20
Soar Services Company Inc. 5063 North Service Road, Suite 200, Burlington, ON L7L 5H6 2018-06-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Proliance Corporation 5063 N Service Rd, Suite 200, Burlington, ON L7L 5H6 2020-09-19
12336235 Canada Inc. Suite 100 - 5063 North Service Road, Burlington, ON L7L 5H6 2020-09-12
Primanix It Services Limited 100 5063 North Service Road, Burlington, ON L7L 5H6 2020-09-02
Amass Analytics Inc. 5063 N Service Rd Suite 200, Burlington, ON L7L 5H6 2020-08-11
Plexform Packaging Services Incorporated 5063 North Service Road Suite 100, Burlington, ON L7L 5H6 2020-06-10
United Help Emergency Foundation 5063 North Service Road, Suite 100-288, Burlington, ON L7L 5H6 2020-01-22
Falcon Global Capital Inc. 5063 North Service Road, Suite 100, Burlington, ON L7L 5H6 2020-01-16
Irfa'a Foundation 5063 North Service Road, Suite 200-176, Burlington, ON L7L 5H6 2019-08-08
Alta One Solutions Inc. 5063 North Service Rd, Suite 200, Bulrington, ON L7L 5H6 2019-05-05
Comm Trade Canada Inc. 5063 North Service Road Suite 200, Burlington, ON L7L 5H6 2018-11-14
Find all corporations in postal code L7L 5H6

Corporation Directors

Name Address
GENNADII OPRYSHKO YAVORNITSKOGO ST. 81/8, DNIPRO 49000, Ukraine
ROMAN MYKHALCHENKO 200-5063 North Service Road, Burlington ON L7L 5H6, Canada

Competitor

Search similar business entities

City Burlington
Post Code L7L 5H6

Similar businesses

Corporation Name Office Address Incorporation
Foster Agro Supply Inc. 2042 Cornwall St., Regina, SK S4P 2K5
Agro B.c. Limitee 555 Burrard Street, Suite 655, Vancouver, BC V7X 1M8 1982-01-14
Agro Laminate Inc. 1195 Rue Principale, Granby, QC J2J 0M3 1995-10-30
Agro-115 Sheathing Inc. 1420 Rue Sud, C.p. 240, Cowansville, QC J2K 3H6 1981-08-20
Viandes Agro Inc. 161 Rue Macdonald, Kirkland, QC H9J 3Z3 1978-02-21
Compagnie Canadienne Pour Le Developpement Agro-industriel Outre-mer Inc. 296, 61st Ave., Laval, QC H7V 2E5 1987-03-31
Mexport Agro Corp. 121 Cambridge Avenue, Toronto, ON M4K 2L7 2020-09-08
Mixa Agro Corp. 1805 New Brighton Dr Se, Calgary, AB T2Z 0J7 2016-09-07
Agro Alberta Limitee 400 4th Avenue South West, Suite 3200, Calgary, AB T2P 0X9 1982-01-14
Agro Companies of Canada Inc. 4500-1250 Boulevard RenГ©-lГ©vesque Ouest, Montreal, QC H3B 4W8 2007-11-06

Improve Information

Please comment or provide details below to improve the information on G.R. AGRO SUPPLY CORP..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.