LES PRODUITS AGRI-UNIS CANADA INC.

Address:
Commerce Court West, Suite 2500, Toronto, ON M5L 1A9

LES PRODUITS AGRI-UNIS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2608588. The registration start date is May 22, 1990. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2608588
Business Number 875351389
Corporation Name LES PRODUITS AGRI-UNIS CANADA INC.
UNITED AGRI PRODUCTS CANADA INC.
Registered Office Address Commerce Court West
Suite 2500
Toronto
ON M5L 1A9
Incorporation Date 1990-05-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT A. DONALDSON 10 SANDRINGHAM DRIVE, TORONTO ON M4M 3G3, Canada
SHANE A. KELFORD 407 WINNET AVENUE, TORONTO ON M6C 3M3, Canada
LAWRENCE B. THOMAS 7813 PREICE ST., OMAHA, NEBRASKA 68124, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-05-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-05-21 1990-05-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-05-22 current Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Name 1990-05-30 current LES PRODUITS AGRI-UNIS CANADA INC.
Name 1990-05-30 current UNITED AGRI PRODUCTS CANADA INC.
Name 1990-05-22 1990-05-30 UNITED AGRI PRODUCTS CANADA INC.
Status 1991-05-27 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1990-05-22 1991-05-27 Active / Actif

Activities

Date Activity Details
1990-05-22 Incorporation / Constitution en société

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
ROBERT A. DONALDSON 10 SANDRINGHAM DRIVE, TORONTO ON M4M 3G3, Canada
SHANE A. KELFORD 407 WINNET AVENUE, TORONTO ON M6C 3M3, Canada
LAWRENCE B. THOMAS 7813 PREICE ST., OMAHA, NEBRASKA 68124, United States

Entities with the same directors

Name Director Name Director Address
AGRO B.C. LIMITED LAWRENCE B. THOMAS 7813 PIERCE STREET, OMAHA , United States
AGRO DU CANADA LIMITEE · AGRO COMPANY OF CANADA LIMITED - LAWRENCE B. THOMAS 7813 PIERCE STREET, OMAHA , United States
CONAGRA LIMITED LAWRENCE B. THOMAS 7813 PIERCE STREET, OMAHA , United States
CHINA TORCH INDUSTRIAL LIMITED ROBERT A. DONALDSON 31 JOICEY BOULEVARD, TORONTO ON M5M 2F8, Canada
165906 CANADA INC. ROBERT A. DONALDSON 10 SANDRINGHAM DRIVE, TORONTO ON M5M 3G3, Canada
GETTY RESOURCES LIMITED ROBERT A. DONALDSON 10 SANDRIGHAM DRIVE, TORONTO ON M5M 3G3, Canada
AGRO QUEBEC LIMITED ROBERT A. DONALDSON 10 SANDRINGHAM DRIVE, TORONTO ON , Canada
152126 CANADA INC. ROBERT A. DONALDSON 10 SANDRINGHAM DRIVE, TORONTO ON M5M 3G3, Canada
AGRO ALBERTA LIMITED ROBERT A. DONALDSON 10 SANDRINGHAM DRIVE, TORONTO ON , Canada
MICROGENESYS BIOPHARMACEUTICALS CANADA INC. ROBERT A. DONALDSON 10 SANDRINGHAM DRIVE, TORONTO ON M5M 3G3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
United Agri Products Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2003-09-29
United Agri Products Canada Inc. 789, Donnybrook Drive, Dorchester, ON N0L 1G5
Tarzanas Agri Produits Ltee. 1500 De Maisonneurve Boul West, Montreal, QC H3G 1N1 1983-12-07
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
Conseil De L'atlantique Sur La Competitivite Des Agro-produits 1496 Lower Water Street, Halifax, NS B3J 1R9 1993-02-17
Agri-neo Inc. 435 Horner Avenue, Unit 1, Toronto, ON M8W 4W3 2009-10-16
Agri-pro Ltd. 203 Place D'youville, Montreal, QC 1968-05-07
Les Produits Agricoles Read Ltee 105 Boulevard Des Industries, Cowansville, QC 1981-02-12
United Agri Systems Canada Inc. 33695 South Fraser Way, Abbotsford, BC V2S 2C1 1980-07-11

Improve Information

Please provide details on LES PRODUITS AGRI-UNIS CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches