JAGRO INTERNATIONAL INC.

Address:
199 Bay St, Suite 4900, Toronto, ON M5L 1J3

JAGRO INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3446786. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3446786
Business Number 102563509
Corporation Name JAGRO INTERNATIONAL INC.
Registered Office Address 199 Bay St
Suite 4900
Toronto
ON M5L 1J3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
ROBERT J. O'CONNELL 62 LAKEVIEW AVE, NEW CANAAN, CT , United States
J. REGINALD KENNEY 6390 NORTHWEST DR, MISSISSAUGA ON L4V 1S1, Canada
DEAN SAUL 80 CLUNY XDR, TORONTO ON M4W 2R3, Canada
GUENTER ROHRMANN 183 FAIRWAY DR, STAMFORD, CT , United States
ERNEST A. NAGY 20828 STONEY AVE, MAPLE RIDGE BC V2X 2R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-12-31 1998-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-01-01 current 199 Bay St, Suite 4900, Toronto, ON M5L 1J3
Name 1998-01-01 current JAGRO INTERNATIONAL INC.
Status 1998-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-01-01 1998-01-01 Active / Actif

Activities

Date Activity Details
1998-01-01 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address 199 BAY ST
City TORONTO
Province ON
Postal Code M5L 1J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Prophet 21 Canada Inc. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3 1991-04-02
Dutfield Consultants Ltd. 199 Bay St, Suite 2800, Toronto, ON M5L 1A9 1991-11-05
Netlink Integration Incorporated 199 Bay St, Suite 4900, Toronto, ON M5L 1J3 1996-05-14
Kaval Wireless Technologies Inc. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3
Dsina Data Systems International (north America) Inc. 199 Bay St, Suite 4000, Toronto, ON M5L 1A9 1996-12-17
3379400 Canada Inc. 199 Bay St, Suite 2800, Toronto, ON M5L 1A9 1997-06-02
Teva Produits Pharmaceutiques Canada LtÉe 199 Bay St, Suite 2800, Toronto, ON M5L 1A9 1997-07-29
John V. Carr & Son Ltd. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3
Aei Canada Inc. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3
Gestionnaires De Portefeuilles Prudentielle (canada) Limitee 199 Bay St, Suite 5300 Po Box 85, Toronto, ON M5L 1B9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3411991 Canada Limited 199 Bay St., Suite 4900, Toronto, ON M5L 1J3 1997-09-18
3239241 Canada Inc. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1996-03-15
Carborundum Abrasifs Inc. 38th Floor Commerce Court, Box 438, Toronto, ON M5L 1J3 1985-11-08
124772 Canada Limited Suite 380 Box 438, Toronto, ON M5L 1J3 1983-06-23
Medtronic Du Canada Ltee Suite 3801 Box 438, Toronto, ON M5L 1J3
John B. Stetson Company (canada) Limited Commerce Court West, 38th Floor P.o.box 438, Toronto, ON M5L 1J3 1913-12-11
Asplundh Utility Services, Ltd. Commerce Court West, Suite 3801 Po Box 438, Toronto, ON M5L 1J3 1968-06-19
Picture Perfect The Photoart Leasing Company Ltd. Commerce Court West, 44th Floor, Toronto, ON M5L 1J3 1988-11-08
Medtronic Du Canada Ltee Commerce Court West, Suite 4900, Toronto, ON M5L 1J3
SystÈmes Ibm Cs Canada Inc. Commerce Court West, Suite 4900, Toronto, ON M5L 1J3 1991-07-29
Find all corporations in postal code M5L1J3

Corporation Directors

Name Address
ROBERT J. O'CONNELL 62 LAKEVIEW AVE, NEW CANAAN, CT , United States
J. REGINALD KENNEY 6390 NORTHWEST DR, MISSISSAUGA ON L4V 1S1, Canada
DEAN SAUL 80 CLUNY XDR, TORONTO ON M4W 2R3, Canada
GUENTER ROHRMANN 183 FAIRWAY DR, STAMFORD, CT , United States
ERNEST A. NAGY 20828 STONEY AVE, MAPLE RIDGE BC V2X 2R3, Canada

Entities with the same directors

Name Director Name Director Address
CHARLTON TRANSPORT LIMITED DEAN SAUL 670-102 BLOOR STREET WEST, TORONTO ON , Canada
MCL MOTOR CARRIERS (WESTERN) LIMITED DEAN SAUL 138 HILLHURST BLVD, TORONTO ON M5N 1N8, Canada
JOHN V. CARR & SON LTD. GUENTER ROHRMANN 183 FAIRWAY DR, STAMFORD, CT , United States
JOHN V. CARR & SON LTD. J. REGINALD KENNEY 6390 NORTHWEST DR, MISSISSAUGA ON L4V 1S1, Canada
AEI CANADA INC. J. REGINALD KENNEY 327 VALLEY VIEW DR NORTH, FRANKLIN LAKES NJ 07417, United States
CANADIAN HOME PRODUCTS LIMITED ROBERT J. O'CONNELL 82 TIMBERLINE TRAIL, AURORA ON L4G 5Z3, Canada
IHF SEAFOOD CANADA CORPORATION ROBERT J. O'CONNELL 82 TIMBERLINE TRAIL, AURORA ON L4G 5Z9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1J3

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Fax Wishes International Inc. 6455 Jean Talon E, Bur 202, St-leonard, QC H1S 3E8 1993-01-04
Development Organization for Designers and Artisans International (doda International) 275 Cameron St. E, Cannington, ON L0E 1E0 2014-06-18
Peacediviners International Inc. 1711 Barrie Road, Victoria, BC V8N 2W4 2004-05-13

Improve Information

Please provide details on JAGRO INTERNATIONAL 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