AdGro Communications Inc.

Address: 55 Village Centre Place, Mississauga, ON L4Z 1V9

AdGro Communications Inc. (Corporation# 8668515) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 21, 2013.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2016-08-01 Amendment / Modification Name Changed.
Section: 178
2013-10-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
Adgro Communications Inc. 916 Applecroft Circle, Mississauga, ON L5V 2A7 2012-10-24

Office Location

Address 55 Village Centre Place
City Mississauga
Province ON
Postal Code L4Z 1V9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
Imran Aslam Awan 15 Kittyhawk Drive, Hamilton ON L9B 2T1, Canada
Irfan Khan 1657 Clark Blvd, Milton ON L9T 5Z6, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4Z 1V9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on AdGro Communications Inc..

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.