Agri-Neo Inc. (Corporation# 7260822) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 16, 2009.
Corporation ID | 7260822 |
Business Number | 842502254 |
Corporation Name |
Agri-Neo Inc. Agri-NГ©o Inc. |
Registered Office Address |
435 Horner Avenue Unit 1 Toronto ON M8W 4W3 |
Incorporation Date | 2009-10-16 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
PAUL DAVID SIMCOX | 8309 s Ashley Ave, Bloomington IN 47401, United States |
Rocco Piccolo | 4411 Papineau Avenue, Montréal QC H2H 1T7, Canada |
William Neil Murdoch | 24 Chartwell Road, Oakville ON L6J 3Z4, Canada |
Edward Bradley | 3740 Number Two Road, Savannah TN 38372, United States |
Anthony Fiumidinisi | 4398 Claude-Henri-Grignon Street, Montreal QC H4R 3C3, Canada |
Robert Wong | 6 Bartlett Avenue, suite 13, Toronto ON M6H 3E8, Canada |
Nicholas Dillon | 1171 Queen Street West, PH01, Toronto ON M6J 0A5, Canada |
Neal Lee | 104 Lyndhurst Avenue, Toronto ON M5R 2Z7, Canada |
FADI DAGHER | 4030 RENÉ LÉVESQUE BLVD WEST, LAVAL QC H7W 2N9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2009-10-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2015-11-16 | current | 435 Horner Avenue, Unit 1, Toronto, ON M8W 4W3 |
Address | 2014-01-01 | 2015-11-16 | Mars Discovery District, 101 College Street, Suite 200, Toronto, ON M5G 1L7 |
Address | 2009-10-16 | 2014-01-01 | 3485 Ashby, Ville Saint-laurent, QC H4R 2K3 |
Name | 2009-10-16 | current | Agri-Neo Inc. |
Name | 2009-10-16 | current | Agri-NГ©o Inc. |
Status | 2009-10-16 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-05-31 | Proxy / Procuration | Statement Date: 2018-05-08. |
2014-01-01 | Amendment / Modification |
RO Changed. Section: 178 |
2010-12-08 | Amendment / Modification | |
2009-10-16 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-06-19 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2019 | 2019-06-19 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2018 | 2017-05-31 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2017 | 2017-04-13 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
Corporation Name | Office Address | Incorporation |
---|---|---|
Universal Farms 2017 Inc. | 411 Horner Avenue, Unit 4, Etobicoke, ON M8W 4W3 | 2017-02-15 |
Digital Treasury Group Inc. | 415 Horner Ave, Unit#8, Toronto, ON M8W 4W3 | 2014-05-01 |
8693102 Canada Foundation | 2-435 Horner Ave, Toronto, ON M8W 4W3 | 2013-11-11 |
Cogeco Data Services Gp Inc. | 413 Horner Avenue, Toronto, ON M8W 4W3 | 2009-02-24 |
1325931 Canada Inc. | 435 Horner Ave, Unit #2, Toronto, ON M8W 4W3 | 1982-06-16 |
Digital Treasury Group Inc. | 415 Horner Avenue, Unit 8, Toronto, ON M8W 4W3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Unity Grass Company Inc. | 709- 3865 Lake Shore Blvd. W., Toronto, ON M8W 0A2 | 2020-01-31 |
Clem Group of Companies Inc. | 3865 Lake Shore Blvd. W., Suite 219, Etobicoke, ON M8W 0A2 | 2019-07-17 |
Fluent Motion Inc. | 3865 Lake Shore Blvd. West, Suite 909, Toronto, ON M8W 0A2 | 2016-09-23 |
Bolcan Direct Incorporated | 203-3865 Lake Shore Blvd. West, Etobicoke, ON M8W 0A2 | 2016-03-01 |
Cork and Barrel Inc. | 3865 Lakeshore Blvd W. Unit 304, Toronto, ON M8W 0A2 | 2012-06-06 |
W. H. Bearss & Associates Inc. | 1603-3865 Lakeshore Blvd. W., Toronto, ON M8W 0A2 | 2005-11-02 |
Alpha Lynx Inc. | 411-3563 Lake Shore Blvd W, Etobicoke, ON M8W 0A3 | 2020-06-29 |
9042008 Canada Inc. | 3563 Lake Shore Blvd W, 510, Etobicoke, ON M8W 0A3 | 2014-10-05 |
Make Or Break Holdings Inc. | 53-636 Evans Ave, Toronto, ON M8W 0A8 | 2017-04-26 |
8717362 Canada Limited | 636 Evans Avenue, Unit 23, Toronto, ON M8W 0A8 | 2013-12-05 |
Find all corporations in postal code M8W |
Name | Address |
---|---|
PAUL DAVID SIMCOX | 8309 s Ashley Ave, Bloomington IN 47401, United States |
Rocco Piccolo | 4411 Papineau Avenue, Montréal QC H2H 1T7, Canada |
William Neil Murdoch | 24 Chartwell Road, Oakville ON L6J 3Z4, Canada |
Edward Bradley | 3740 Number Two Road, Savannah TN 38372, United States |
Anthony Fiumidinisi | 4398 Claude-Henri-Grignon Street, Montreal QC H4R 3C3, Canada |
Robert Wong | 6 Bartlett Avenue, suite 13, Toronto ON M6H 3E8, Canada |
Nicholas Dillon | 1171 Queen Street West, PH01, Toronto ON M6J 0A5, Canada |
Neal Lee | 104 Lyndhurst Avenue, Toronto ON M5R 2Z7, Canada |
FADI DAGHER | 4030 RENÉ LÉVESQUE BLVD WEST, LAVAL QC H7W 2N9, Canada |
City | Toronto |
Post Code | M8W 4W3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Agri-ostriches Inc. | 325 Boul Patrick, Drummondville, QC J2E 1E2 | 1995-03-16 |
Agri East Lowlands | 1950 Montreal Road, Room F330, Cornwall, ON K6H 6L2 | 2018-06-20 |
Agri-pro Ltd. | 203 Place D'youville, Montreal, QC | 1968-05-07 |
Agri-traÇabilitÉ QuÉbec (international) Inc. | 555 Boul. Roland-therrien, Bureau 50, Longueuil, QC J4H 4E8 | 2006-01-20 |
Tarzanas Agri Produits Ltee. | 1500 De Maisonneurve Boul West, Montreal, QC H3G 1N1 | 1983-12-07 |
United Agri Products Canada Inc. | 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 | 2003-09-29 |
Les Produits Agri-unis Canada Inc. | Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 | 1990-05-22 |
Anderson Agri-forest Equipment Inc. | 44a De La Marquise, Saint Sauveur, QC J0R 1R4 | 2002-02-01 |
United Agri Products Canada Inc. | 789, Donnybrook Drive, Dorchester, ON N0L 1G5 | |
Agri-ventes Brome Ltee | 2389 Route 202, Dunham, QC J0E 1M0 | 1990-04-10 |
Please comment or provide details below to improve the information on Agri-Neo Inc..
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.