Agri-Neo Inc.

Address:
435 Horner Avenue, Unit 1, Toronto, ON M8W 4W3

Agri-Neo Inc. is a business entity registered at Corporations Canada, with entity identifier is 7260822. The registration start date is October 16, 2009. The current status is Active.

Corporation Overview

Corporation ID 7260822
Business Number 842502254
Corporation Name Agri-Neo Inc.
Agri-Néo Inc.
Registered Office Address 435 Horner Avenue
Unit 1
Toronto
ON M8W 4W3
Incorporation Date 2009-10-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert Wong 2809-300 Bloor Street East, Toronto ON M4W 1A8, Canada
William Neil Murdoch 24 Chartwell Road, Oakville ON L6J 3Z4, Canada
KATHERINE CROLL 4398 CLAUDE HENRI GRIGNON, VILLE SAINT-LAURENT QC H4R 3C3, Canada
Joseph C. Dillon 30 Bemersyde Drive, Etobicoke ON M9A 2S8, Canada
PAUL DAVID SIMCOX 101 Bruce Road, Washington Crossing PA 18977, United States
WARREN LIBBY 40 Fairway Lane, Guelph ON N1E 7A9, Canada
Nicholas Dillon 11 Christie Street, Unit 705, Toronto ON M6G 3B1, Canada
FADI DAGHER 4030 RENÉ LÉVESQUE BLVD WEST, LAVAL QC H7W 2N9, Canada
Rocco Piccolo 4411 Papineau Avenue, Montréal QC H2H 1T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-11-16 current 435 Horner Avenue, Unit 1, Toronto, ON M8W 4W3
Address 2014-01-01 2015-11-16 Mars Discovery District, 101 College Street, Suite 200, Toronto, ON M5G 1L7
Address 2009-10-16 2014-01-01 3485 Ashby, Ville Saint-laurent, QC H4R 2K3
Name 2009-10-16 current Agri-Neo Inc.
Name 2009-10-16 current Agri-Néo Inc.
Status 2009-10-16 current Active / Actif

Activities

Date Activity Details
2018-05-31 Proxy / Procuration Statement Date: 2018-05-08.
2014-01-01 Amendment / Modification RO Changed.
Section: 178
2010-12-08 Amendment / Modification
2009-10-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-19 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2018 2017-05-31 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2017 2017-04-13 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 435 Horner Avenue
City Toronto
Province ON
Postal Code M8W 4W3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Universal Farms 2017 Inc. 411 Horner Avenue, Unit 4, Etobicoke, ON M8W 4W3 2017-02-15
Digital Treasury Group Inc. 415 Horner Ave, Unit#8, Toronto, ON M8W 4W3 2014-05-01
8693102 Canada Foundation 2-435 Horner Ave, Toronto, ON M8W 4W3 2013-11-11
Cogeco Data Services Gp Inc. 413 Horner Avenue, Toronto, ON M8W 4W3 2009-02-24
1325931 Canada Inc. 435 Horner Ave, Unit #2, Toronto, ON M8W 4W3 1982-06-16
Digital Treasury Group Inc. 415 Horner Avenue, Unit 8, Toronto, ON M8W 4W3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Unity Grass Company Inc. 709- 3865 Lake Shore Blvd. W., Toronto, ON M8W 0A2 2020-01-31
Clem Group of Companies Inc. 3865 Lake Shore Blvd. W., Suite 219, Etobicoke, ON M8W 0A2 2019-07-17
Fluent Motion Inc. 3865 Lake Shore Blvd. West, Suite 909, Toronto, ON M8W 0A2 2016-09-23
Bolcan Direct Incorporated 203-3865 Lake Shore Blvd. West, Etobicoke, ON M8W 0A2 2016-03-01
Cork and Barrel Inc. 3865 Lakeshore Blvd W. Unit 304, Toronto, ON M8W 0A2 2012-06-06
W. H. Bearss & Associates Inc. 1603-3865 Lakeshore Blvd. W., Toronto, ON M8W 0A2 2005-11-02
Alpha Lynx Inc. 411-3563 Lake Shore Blvd W, Etobicoke, ON M8W 0A3 2020-06-29
9042008 Canada Inc. 3563 Lake Shore Blvd W, 510, Etobicoke, ON M8W 0A3 2014-10-05
Make Or Break Holdings Inc. 53-636 Evans Ave, Toronto, ON M8W 0A8 2017-04-26
9903259 Canada Inc. 636 Evans Avenue, Unit 27, Toronto, ON M8W 0A8 2016-09-12
Find all corporations in postal code M8W

Corporation Directors

Name Address
Robert Wong 2809-300 Bloor Street East, Toronto ON M4W 1A8, Canada
William Neil Murdoch 24 Chartwell Road, Oakville ON L6J 3Z4, Canada
KATHERINE CROLL 4398 CLAUDE HENRI GRIGNON, VILLE SAINT-LAURENT QC H4R 3C3, Canada
Joseph C. Dillon 30 Bemersyde Drive, Etobicoke ON M9A 2S8, Canada
PAUL DAVID SIMCOX 101 Bruce Road, Washington Crossing PA 18977, United States
WARREN LIBBY 40 Fairway Lane, Guelph ON N1E 7A9, Canada
Nicholas Dillon 11 Christie Street, Unit 705, Toronto ON M6G 3B1, Canada
FADI DAGHER 4030 RENÉ LÉVESQUE BLVD WEST, LAVAL QC H7W 2N9, Canada
Rocco Piccolo 4411 Papineau Avenue, Montréal QC H2H 1T7, Canada

Entities with the same directors

Name Director Name Director Address
8123861 CANADA INC. FADI DAGHER 1002 RUE DE PERVENCHES, LAVAL QC H7Y 2H8, Canada
RITUAL HAND SANITIZERS INC. NICHOLAS DILLON 11 CHRISTIE STREET, APT. 705, TORONTO ON M6G 3B1, Canada
LEON FRAZER & ASSOCIATES INC. ROBERT WONG 240 SPADINA ROAD, TORONTO ON M5R 2V1, Canada
MONTREAL CHINESE COMMUNITY COUNCIL ROBERT WONG 990 ST-URBAIN, SUITE G06, MONTREAL QC H2Z 1Y6, Canada
ANGOSTURA CANADA INC. ROBERT WONG 115 GOLD COURSE ROAD, FIARWAYS MARAVAL , Trinidad and Tobago
Eze Hosting Ltd. ROBERT WONG 400 WEBB DRIVE, SUITE 1002, MISSISSAUGA ON L5B 3Z7, Canada
8657157 Canada Inc. Robert Wong 6 Paddle Gate, Richmond Hill ON L4E 3Y3, Canada
7764839 Canada Inc. Robert Wong 902 Payant, Lasalle QC H8R 3Y9, Canada
rscom Sourcing Inc. ROBERT WONG 400 WEBB DRIVE, SUITE 1002, MISSISSAUGA ON L5B 3Z7, Canada
6599648 CANADA LTD. ROBERT WONG 400 WEBB DRIVE, SUITE 1002, MISSISSAUGA ON L5B 3Z7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M8W 4W3

Similar businesses

Corporation Name Office Address Incorporation
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
Agri-pro Ltd. 203 Place D'youville, Montreal, QC 1968-05-07
Tarzanas Agri Produits Ltee. 1500 De Maisonneurve Boul West, Montreal, QC H3G 1N1 1983-12-07
United Agri Products Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2003-09-29
Les Produits Agri-unis Canada Inc. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1990-05-22
Agri-ventes Brome Ltee 2389 Route 202, Dunham, QC J0E 1M0 1990-04-10
United Agri Products Canada Inc. 789, Donnybrook Drive, Dorchester, ON N0L 1G5
Anderson Agri-forest Equipment Inc. 44a De La Marquise, Saint Sauveur, QC J0R 1R4 2002-02-01
Agri-com Financial Services Ltd. 79 Rue Richard, L'epiphanie, QC J5X 3Y8 1978-12-07

Improve Information

Please provide details on Agri-Neo 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