Agra Exchangeco Limited

Address:
199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9

Agra Exchangeco Limited is a business entity registered at Corporations Canada, with entity identifier is 3730476. The registration start date is March 10, 2000. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3730476
Business Number 867345241
Corporation Name Agra Exchangeco Limited
Registered Office Address 199 Bay Street
5300 Commerce Court West
Toronto
ON M5L 1B9
Incorporation Date 2000-03-10
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
KATHARINE BRAID 181 SNOWDEN AVENUE, TORONTO ON M4N 2B1, Canada
PETER JANSON 27 DUNLOE RD., TORONTO ON M4V 2W4, Canada
PETER MASON NUT TREE FARM,WELSH ROW, NETHER ALDERLEY CHESHIRE SK104TY, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-03-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-03-10 current 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9
Name 2000-03-31 current Agra Exchangeco Limited
Name 2000-03-10 2000-03-31 3730476 CANADA INC.
Status 2000-12-01 current Inactive - Discontinued / Inactif - Changement de régime
Status 2000-11-28 2000-12-01 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2000-03-10 2000-11-28 Active / Actif

Activities

Date Activity Details
2000-12-01 Discontinuance / Changement de régime Jurisdiction: Ontario
2000-04-18 Amendment / Modification
2000-03-31 Amendment / Modification Name Changed.
2000-03-10 Incorporation / Constitution en société

Office Location

Address 199 BAY STREET
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Évaluation Americaine Du Canada, Inc. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 1909-09-29
2720523 Canada Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1991-05-30
Cibc Ba Limitée 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Fethard-on-sea Ltd. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1991-12-31
Tms International Canada Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Services Environnementaux Kpmg Inc. 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 1992-02-28
Barbecon Inc. 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3
Glyko Biomedical Ltd. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1992-06-26
Major League Baseball Properties Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1992-10-19
Shawdata Services Canada Inc. 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 1992-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
1967 Lawson Holdings Inc. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2020-04-27
10716545 Canada Limited 5300-199 Bay Street, Commerce Court West, Toronto, ON M5L 1B9 2018-04-04
Samcon Cambridge Phase I Inc. 199 Bay Street, Commerce Court, Suite 5300, Toronto, ON M5L 1B9 2012-09-26
Canada Israel Chamber of Commerce (cicc) 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-10-04
Terra Fund Management Ltd. 47 Colborne, Suite 302, Toronto, ON M5L 1B9 2005-04-11
Li Ka Shing (canada) Foundation 199, Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2004-11-26
Intercity Packers (east) Ltd. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2003-08-22
Mira Godard Foundation 199 Bay St., 5300 Commerce Crt. West, Toronto, ON M5L 1B9 2003-02-26
Sysco Serca Food Services-west, Inc. 199 Bay Street,commerce Court, Suite 5300, Toronto, ON M5L 1B9 2002-03-12
Adisseo Canada Inc. 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 2002-01-08
Find all corporations in postal code M5L 1B9

Corporation Directors

Name Address
KATHARINE BRAID 181 SNOWDEN AVENUE, TORONTO ON M4N 2B1, Canada
PETER JANSON 27 DUNLOE RD., TORONTO ON M4V 2W4, Canada
PETER MASON NUT TREE FARM,WELSH ROW, NETHER ALDERLEY CHESHIRE SK104TY, United States

Entities with the same directors

Name Director Name Director Address
AGRA WHITMAN BENN ENTERPRISES LIMITED KATHARINE BRAID 181 SNOWDON AVENUE, TORONTO ON M4N 2B1, Canada
ERNEST A. HACHEY & ASSOCIATES LTD. KATHARINE BRAID 181 SNOWDON AVENUE, TORONTO ON M4N 2B1, Canada
AGRA WHITBENN ENGINEERING LIMITED KATHARINE BRAID 181 SNOWDON AVE, TORONTO ON M4N 2B1, Canada
AGRA WHITMAN BENN DECISION SYSTEMS LIMITED KATHARINE BRAID 181 SNOWDON AVENUE, TORONTO ON M4N 2B1, Canada
3839303 CANADA LIMITED KATHARINE BRAID 181 SNOWDON AVENUE, TORONTO ON M4N 2B1, Canada
AGRA WHITMAN BENN GROUP INCORPORATED KATHARINE BRAID 181 SNOWDON AVE, TORONTO ON M4N 2B1, Canada
AGRA WHITMAN BENN LIMITED KATHARINE BRAID 181 SNOWDON AVENUE, TORONTO ON M4N 2B1, Canada
2959224 CANADA LTD. PETER JANSON 38 ELM STREET, SUITE 3111, TORONTO ON M5G 2K5, Canada
AGRA INDUSTRIES LIMITED PETER JANSON 27 DUNLOE ROAD, TORONTO ON M4B 2W4, Canada
BROWN BOVERI HOWDEN INC. PETER JANSON 111 ELM CRESCENT, BAIE D'URFE QC , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1B9

Similar businesses

Corporation Name Office Address Incorporation
Agra Fondations LimitÉe 335 8th Ave S W, Suite 1900, Calgary, AB T2P 1C9
Fi-agra Limitee Barb Road West, Box 419, Vankleek Hill, ON K0B 1R0 1982-04-06
SystÈmes Agra LimitÉe 1145 Hunt Club Rd, Suite 600, Ottawa, ON K1V 0Y3 1995-04-13
Agra Baymont Limited 2020 Winston Park Drive, Suite 700, Oakville, ON L6H 6X7 1967-08-02
Agra Ci Power LimitÉe 2010 Winston Park Dr, Oakville, ON L6H 5R7 1992-10-01
Agra Simons Limited 200 Burrard Street, Suite 900 P O Box 48600, Vancouver, BC V7X 1T2
Agra Cambrian LimitÉe 2010 Winston Park Dr, Oakville, ON L6H 5R7 1992-10-01
Societe Upsilon De Commerce International Agra (suci Agra) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Oesc Exchangeco II Inc.. 100 King Street West, Suite 2630, Toronto, ON M5X 1E1
Les Appareils Agra Ltee 5 Valois Avenue, Pointe Claire, QC 1977-02-16

Improve Information

Please provide details on Agra Exchangeco Limited 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