As filed with the Securities and Exchange Commission on September 18, 2003

                                                        File No. 333___________

===============================================================================

                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549
                        --------------------------------
                                    FORM S-8
                             REGISTRATION STATEMENT
                                      UNDER
                           THE SECURITIES ACT OF 1933
 ------------------------------------------------------------------------------
                               AUGRID CORPORATION
               (Exact Name of Issuer as Specified in its Charter)


        NEVADA                                            34-1878390
(State or Other Jurisdiction of                        (I.R.S. Employer
 Incorporation or Organization)                      Identification Number)


                              2275 EAST 55TH STREET
                              CLEVELAND, OHIO 44103
                                 (216) 426-1589
                          (Address, including zip code,
              and telephone number of Principal Executive Offices)

                     CONSULTING AGREEMENT DATED MAY 15, 2003
                     CONSULTING AGREEMENT DATED MAY 20, 2003
              PUBLIC RELATIONS ENGAGEMENT LETTER DATED MAY 18, 2003
                     CONSULTING AGREEMENT DATED MAY 15, 2002
                  CONSULTING AGREEMENT DATED SEPTEMBER 11, 2003

                         (Full Titles of the Agreements)

                             MARY F. SLOAT-HOROSZKO
                              2275 EAST 55TH STREET
                              CLEVELAND, OHIO 44103
                                 (216) 426-1589

            (Name, address, including zip code, and telephone number,
                   including area code, of agent for service)

                                   Copies to:
                             NICOLETTE LOISEL, ESQ.
                       2100 TANGLEWILDE STREET, SUITE 711
                              HOUSTON, TEXAS 77063
                                 (713) 974-4020



=================================================================================================================
                         CALCULATION OF REGISTRATION FEE
=================================================================================================================
                                                                                    
                                                  PROPOSED
                                                  MAXIMUM                PROPOSED
                                                  OFFERING               MAXIMUM
TITLE OF SECURITIES         AMOUNT TO          OFFERING PRICE           AGGREGATE               AMOUNT OF
 TO BE REGISTERED         BE REGISTERED          PER SHARE*           OFFERING PRICE*        REGISTRATION FEE
- -----------------------------------------------------------------------------------------------------------------
Common Stock               47,000,000              $.01                $  470,000                $  38___


- -------------
*  Determined in accordance with Rule 457(h), the registration fee calculation
   is based on the average of the high and low prices of the Company's Common
   Stock reported on the National Association of Securities Dealers
   Over-the-Counter Bulletin Board on September 16, 2003.



           PART I INFORMATION REQUIRED IN THE SECTION 10(A) PROSPECTUS

ITEM 1      PLAN INFORMATION

            The documents constituting Part I of this Registration Statement
will be sent or given to parties to their respective Agreements as specified by
Rule 428(b)(1) under the Securities Act of 1933, as amended.

ITEM 2      REGISTRANT INFORMATION

            Upon written or oral request, AuGRID Corporation (the "Company")
will provide, without charge, the documents incorporated by reference in Item 3
of Part II of this Registration Statement. The documents are incorporated by
reference in the Section 10(a) prospectus. The Company will also provide,
without charge, upon written or oral request, other documents required to be
delivered to employees pursuant to Rule 428(b). Requests for the above mentioned
information should be directed to Mary F. Sloat-Horoszko at the address on the
cover of this Registration Statement.

             PART II INFORMATION REQUIRED IN REGISTRATION STATEMENT

ITEM 3      INCORPORATION OF DOCUMENTS BY REFERENCE
            The following documents have been filed by the Company with the
Securities and Exchange Commission (the "Commission") pursuant to the Securities
Exchange Act of 1934, as amended (the "Exchange Act"), and are deemed to be a
part hereof from the date of the filing of such documents:

            (1) The Company's Annual Report on Form 10-KSB for the fiscal year
                ended December 31, 2002;

            (2) The Company's Quarterly Report on Form 10-QSB for the quarter
                ended June 30, 2002;

            (3) The Company's Quarterly Report on Form 10-QSB for the quarter
                ended September 30, 2002;

            (4) The Company's Quarterly Report on Form 10-QSB for the quarter
                ended March 31, 2003;

            (5) The Company's Quarterly Report on Form 10-QSB for the quarter
                ended June 30, 2003;


            (6) All other reports filed by the Company pursuant to Section 13(a)
                or 15(d) of the Exchange Act since December 31, 2001;

            (7) The description of Common Stock contained in the Company's
                Registration Statement filed under Section 12 of the Exchange
                Act, including all amendments or reports filed for the purpose
                of updating such description; and

            (8) All other documents subsequently filed by the Company pursuant
                to Section 13(a), 13(c), 14 and 15(d) of the Exchange Act prior
                to the filing of a post-effective amendment to this Registration
                Statement that indicates that all securities offered have been
                sold or that deregisters all securities that remain unsold.


            Any statement contained in a document incorporated or deemed
incorporated herein by reference shall be deemed to be modified or superseded
for the purpose of this Registration



Statement to the extent that a statement contained herein or in any subsequently
filed document which also is, or is deemed to be, incorporated herein by
reference modifies or supersedes such statement. Any such statement so modified
or superseded shall not be deemed, except as so modified or superseded, to
constitute a part of this Registration Statement.

ITEM 4      DESCRIPTION OF SECURITIES. Not Applicable.

ITEM 5      INTERESTS OF NAMED EXPERTS AND COUNSEL. Not Applicable.

ITEM 6      INDEMNIFICATION OF DIRECTORS AND OFFICERS.

            Nevada law provides that a director or an officer of a corporation
will not be personally liable to the corporation or its stockholders for any
damages as a result of any act or failure to act in his capacity as a director
or officer unless it is proven that (i) his act or failure to act constituted a
breach of his fiduciary duties as a director or officer, and (ii) his breach of
those duties involved intentional misconduct, fraud or a knowing violation of
law. This limitation of liability does not apply to liabilities arising under
federal securities laws and does not affect the availability of equitable
remedies such as injunctive relief or rescission.

            Nevada law provides that a corporation may indemnify its directors
and officers, as well as other employees and individuals, against attorneys'
fees and other expenses, judgments, fines and amounts paid in settlement
actually and reasonably incurred by such person in connection with any
threatened, pending or completed actions, suits or proceedings in which such
person was or is a party or is threatened to be made a party by reason of such
person being or having been a director, officer, employee or agent of the
corporation, provided such person acted in good faith and in a manner which he
reasonably believed to be in or not opposed to the best interests of the
corporation. However, indemnification is not available to such person if (i) his
act or failure to act constituted a breach of his fiduciary duties as a director
or officer, and (ii) his breach of those duties involved intentional misconduct,
fraud or a knowing violation of law.

            The Nevada General Corporation Law provides that the foregoing
provisions are not exclusive of other rights to which those seeking
indemnification may be entitled under any bylaw, agreement, vote of stockholders
or disinterested directors or otherwise.

            The Company's bylaws provide that the Company is required to
indemnify each director, officer and employee against all expenses and
liabilities, including counsel fees, reasonably incurred by or imposed upon him
in connection with any proceeding to which he may be made a party, or in which
he may become involved, by reason of being or having been a director, officer,
employee or agent of the Company or is or was serving at the request of the
Company as a director, officer, employee or agent of another entity, whether or
not he is a director, officer, employee or agent at the time such expenses are
incurred, unless he is adjudged guilty of willful misfeasance or malfeasance in
the performance of his duties. In the event of a settlement, the Company will
indemnify him only when the Board of Directors approves such settlement and
reimbursement as being for the best interests of the Company.

            The Company's bylaws also permit the Company to obtain insurance on
behalf of any director or officer for any liability arising out of his or her
actions in a representative capacity.

ITEM 7      EXEMPTION FROM REGISTRATION CLAIMED.  Not Applicable.



ITEM 8      EXHIBITS.

EXHIBIT NUMBER                        DESCRIPTION
- --------------                        -----------

    3.1*             Articles of Incorporation of the Company filed
                     with the Nevada Secretary of State on August 4, 1995 and
                     incorporated by reference to Exhibit 3(i) to the Company's
                     Form 10-QSB, filed with the Commission on June 13, 2001.

    3.2*             Certificate of Amendment of Articles of
                     Incorporation of the Company filed with the Nevada
                     Secretary of State on March 18, 1998 and
                     incorporated by reference to Exhibit 3(ii) to the
                     Company's Form 10-QSB, filed with the Commission
                     on June 13, 2001.

    3.3*             By-Laws of the Company adopted August 4, 1995 and
                     incorporated by reference to Exhibit 3 to the
                     Company's Form 10-SB, filed with the Commission on
                     December 27, 1999.

    3.4              Amendment to the Articles of Incorporation filed
                     with the Nevada Secretary of State on August 12,
                     2003.

    5.1              Opinion of Nicolette Loisel, Esq.

    23.1             Consent of Nicolette Loisel, Esq. (included in
                     Exhibit 5.1).

    23.2             Consent of Henry L. Creel Co., Inc.

    99.1             Consulting Agreement dated May 15, 2003 with Fred
                     Luthy.

    99.2             Consulting Agreement dated May 20, 2003 with Lynne
                     Guccione of Austin Capital Management, Inc.

    99.3             Public Relations Engagement Letter dated May 18,
                     2003 with Dexter Lombardi of Lexington Management
                     Corporation.

    99.4             Consulting Agreement dated May 15, 2003 with
                     Joseph Guccione.

    99.5             Consulting Agreement dated September 11, 2003 with
                     Annas Fneikher.

                     *Previously filed



ITEM 9      UNDERTAKINGS.

1.          The undersigned registrant hereby undertakes:

            (a) To file, during any period in which offers or sales are being
made, a post-effective amendment to this registration statement:

                   (i) to include any prospectus required by section 10(a)(3) of
the Securities Act;

                   (ii) to reflect in the prospectus any facts or events arising
after the effective date of the registration statement (or the most recent
post-effective amendment thereof) which, individually or in the aggregate,
represent a fundamental change in the information set forth in the registration
statement;

                   (iii) to include any material information with respect to the
plan of distribution not previously disclosed in the registration statement or
any material change to such information in the registration statement;

provided, however, that paragraphs (a)(1)(i) and (a)(1)(ii) do not apply if the
information required to be included in a post-effective amendment by those
paragraphs is contained in periodic reports filed with or furnished to the
Commission by the registrant pursuant to Section 13 or Section 15(d) of the
Exchange Act that are incorporated by reference in the registration statement.

            (b) That, for the purpose of determining any liability under the
Securities Act, each such post-effective amendment shall be deemed to be a new
registration statement relating to the securities offered therein, and the
offering of such securities at that time shall be deemed to be the initial bona
fide offering thereof.

            (c) To remove from registration by means of a post-effective
amendment any of the securities being registered which remain unsold at the
termination of the offering.

2. The undersigned registrant hereby undertakes that, for purposes of
determining any liability under the Securities Act, each filing of the
registrant's annual report pursuant to Section 13(a) or Section 15(d) of the
Exchange Act (and, where applicable, each filing of an employee benefit plan's
annual report pursuant to Section 15(d) of the Exchange Act) that is
incorporated by reference in the registration statement shall be deemed to be a
new registration statement relating to the securities offered therein, and the
offering of such securities at that time shall be deemed to be the initial bona
fide offering thereof.

3. Insofar as indemnification for liabilities arising under the Securities Act
may be permitted to directors, officers and controlling persons of the
registrant pursuant to the foregoing provisions, or otherwise, the registrant
has been advised that in the opinion of the Commission such indemnification is
against public policy as expressed in the Securities Act and is, therefore,
unenforceable. In the event that a claim for indemnification against such
liabilities (other than the payment by the registrant of expenses incurred or
paid by a director, officer or controlling person



of the registrant in the successful defense of any action, suit or proceeding)
is asserted by such director, officer or controlling person in connection with
the securities being registered, the registrant will, unless in the opinion of
its counsel the matter has been settled by controlling precedent, submit to a
court of appropriate jurisdiction the question whether such indemnification by
it is against public policy as expressed in the Securities Act and will be
governed by the final adjudication of such issue. SIGNATURES Pursuant to the
requirements of the Securities Act of 1933, the Company certifies that it has
reasonable grounds to believe that it meets all of the requirements for filing
on Form S-8 and has duly caused this Registration Statement to be signed on its
behalf by the undersigned, thereunto duly authorized, in the City of Cleveland,
State of Ohio, on September 17, 2003.

                                        AuGRID Corporation

                                        By:  /s/ MJ SHAHEED
                                             ---------------------------------
                                             M. J. Shaheed, President

         Pursuant to the requirements of the Securities Act of 1933, this
Registration Statement has been signed by the following persons in the
capacities indicated as of September 17, 2003.

       SIGNATURES                      TITLE                       DATE
       ----------                      -----                       ----

/s/ MJ SHAHEED               Chairman of the Board,         September 17, 2003
- --------------------------   President and Chief
M. J. Shaheed                Executive Officer


/s/ MARY F. SLOAT-HOROSZKO   Secretary and Director         September 17, 2003
- --------------------------
Mary F. Sloat-Horoszko


/s/ ESSA MASHNI              Director                       September 17, 2003
- --------------------------
Essa Mashni


/s/ STAN CHAPMAN             Chief Financial Officer,       September 17, 2003
- --------------------------   Treasurer and Director
Stan Chapman


/s/ MICHAEL YOUNG            Chief Operating Officer and    September 17, 2003
- --------------------------   Director
Michael Young



                                  EXHIBIT INDEX
                                       TO
                       REGISTRATION STATEMENT ON FORM S-8

EXHIBIT NUMBER                        DESCRIPTION
- --------------                        -----------

    3.1*             Articles of Incorporation of the Company filed
                     with the Nevada Secretary of State on August 4, 1995 and
                     incorporated by reference to Exhibit 3(i) to the Company's
                     Form 10-QSB, filed with the Commission on June 13, 2001.

    3.2*             Certificate of Amendment of Articles of
                     Incorporation of the Company filed with the Nevada
                     Secretary of State on March 18, 1998 and
                     incorporated by reference to Exhibit 3(ii) to the
                     Company's Form 10-QSB, filed with the Commission
                     on June 13, 2001.

    3.3*             By-Laws of the Company adopted August 4, 1995 and
                     incorporated by reference to Exhibit 3 to the
                     Company's Form 10-SB, filed with the Commission on
                     December 27, 1999.

    3.4              Amendment to the Articles of Incorporation filed
                     with the Nevada Secretary of State on August 12,
                     2003.

    5.1              Opinion of Nicolette Loisel, Esq.

    23.1             Consent of Nicolette Loisel, Esq. (included in
                     Exhibit 5.1).

    23.2             Consent of Henry L. Creel Co., Inc.

    99.1             Consulting Agreement dated May 15, 2003 with Fred
                     Luthy.

    99.2             Consulting Agreement dated May 20, 2003 with Lynne
                     Guccione of Austin Capital Management, Inc.

    99.3             Public Relations Engagement Letter dated May 18,
                     2003 with Dexter Lombardi of Lexington Management
                     Corporation.



    99.4             Consulting Agreement dated May 15, 2003 with
                     Joseph Guccione.

    99.5             Consulting Agreement dated September 11, 2003 with
                     Annas Fneikher.

                     *Previously filed