AdGro Communications Inc. (Corporation# 8668515) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 21, 2013.
Corporation ID | 8668515 |
Business Number | 834596637 |
Corporation Name | AdGro Communications Inc. |
Registered Office Address |
55 Village Centre Place Mississauga ON L4Z 1V9 |
Incorporation Date | 2013-10-21 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Imran Aslam Awan | 15 Kittyhawk Drive, Hamilton ON L9B 2T1, Canada |
Irfan Khan | 1657 Clark Blvd, Milton ON L9T 5Z6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-10-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2013-10-21 | current | 55 Village Centre Place, Mississauga, ON L4Z 1V9 |
Name | 2016-08-01 | current | AdGro Communications Inc. |
Name | 2013-10-21 | 2016-08-01 | 8668515 Canada Inc. |
Status | 2013-10-21 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-08-01 | Amendment / Modification |
Name Changed. Section: 178 |
2013-10-21 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-08-17 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-09-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-08-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-08-02 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Adgro Communications Inc. | 916 Applecroft Circle, Mississauga, ON L5V 2A7 | 2012-10-24 |
Address | 55 Village Centre Place |
City | Mississauga |
Province | ON |
Postal Code | L4Z 1V9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Penny Appeal Canada | 55 Village Centre Place, Mississauga, ON L4Z 1V9 | 2005-06-22 |
Ibis Aircraft Technologies Inc. | 55 Village Centre Place, Mississauga, ON L4Z 1V9 | 2001-02-21 |
6012582 Canada Inc. | 55 Village Centre Place, Mississauga, ON L4Z 1V9 | 2002-08-19 |
Halfbeagle Ltd. | 55 Village Centre Place, Mississauga, ON L4Z 1V9 | 2011-12-28 |
8258899 Canada Inc. | 55 Village Centre Place, Mississauga, ON L4Z 1V9 | 2012-07-24 |
2ez Network Inc. | 55 Village Centre Place, Mississauga, ON L4Z 1V9 | 2013-09-10 |
Webpro Bookkeeping Inc. | 55 Village Centre Place, Suite 200, Mississauga, ON L4Z 1V9 | 2014-01-01 |
Nixmo Inc. | 55 Village Centre Place, Suite 306, Building No 4265, Mississauga, ON L4Z 1V9 | 2014-01-10 |
8983968 Canada Inc. | 55 Village Centre Place, Suite 200, Mississauga, ON L4Z 1V9 | 2014-08-10 |
Autism Sings | 55 Village Centre Place, Mississauga, ON L4Z 1V9 | 2014-07-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Parallel North Immigration Consulting Inc. | 205-52 Village Centre Place, Mississauga, ON L4Z 1V9 | 2020-11-25 |
Recycle Saves Inc. | 52 Village Centre Place, Suite 208, Mississauga, ON L4Z 1V9 | 2020-11-19 |
Valentabpo Premier Corporation | 57-57 Village Centre Place, Mississauga, ON L4Z 1V9 | 2020-09-25 |
Equipped Canada Corp. | 57 Village Centre Pl, Mississauga, ON L4Z 1V9 | 2020-09-03 |
Lebanese Diaspora Exchange Corporation | 200-42 Village Centre Place, Mississauga, ON L4Z 1V9 | 2020-08-20 |
Medu Logistics Solution Inc. | 52 Village Centre Place #203, Mississauga, ON L4Z 1V9 | 2020-06-18 |
11910663 Canada Inc. | 57 Village Centre Place, Mississauga, ON L4Z 1V9 | 2020-02-18 |
Adot3 Incorporated | Suite 200- 55 Village Centre Place, Mississauga, ON L4Z 1V9 | 2020-02-01 |
Kesri Immigration and Settlement Services Inc. | 34 Village Centre Place, Unit 206, Mississauga, ON L4Z 1V9 | 2020-01-04 |
Elite Digital Experts International Inc. | 52 Village Centre Place, #303, Mississauga, ON L4Z 1V9 | 2019-10-03 |
Find all corporations in postal code L4Z 1V9 |
Name | Address |
---|---|
Imran Aslam Awan | 15 Kittyhawk Drive, Hamilton ON L9B 2T1, Canada |
Irfan Khan | 1657 Clark Blvd, Milton ON L9T 5Z6, Canada |
City | Mississauga |
Post Code | L4Z 1V9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestions Adgro Ltee | 535 Edward Vii Avenue, Dorval, QC H9P 1E7 | 1997-06-20 |
Telemedia Communications Inc. | 1 Place Ville-marie, Bureau 3333, Montreal, QC H3B 3N2 | |
Communications Nationales G.c.n. Inc. | 3349 Place Griffith, St. Laurent, QC H4T 1W5 | 1980-12-09 |
L-gyb Consulting and Communications Limited | 76 Lindylou Road, Toronto, ON M9M 2B3 | 2010-11-18 |
Communications CochlÉe Inc. | 7310, Rapistan Court, Suite 100, Mississauga, ON L5N 6L8 | 2004-03-25 |
Sub Communications Inc. | 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 | 1998-12-04 |
Stc Success, Technology, Communications Inc. | 85, Rue Fleury Ouest, Montreal, QC H3L 1T1 | 1982-12-24 |
Telemedia Communications Inc. | 1411 Peel Street, Suite 310, Montreal, QC H3A 1S5 | |
Telemedia Communications Inc. | 1 Place Ville-marie, Bureau 3333, Montreal, QC H3B 3N2 | 2000-02-07 |
Know-how Communications Inc. | 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 | 1983-01-10 |
Please comment or provide details below to improve the information on AdGro Communications 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.