Canada · Corporation

Jurisdiction: Canada
Register: Corporations Canada

This dataset contains listing of 0.85m corporations incorporated with Corporations Canada, Innovation, Science and Economic Development Canada. Each corporation is registered with the following information: corporation number, corporate name, office address (street address, city, postal code), current status, governing legislation, directors, annual filling dates, etc.

1 WESTMOUNT SQ · Search Result

Corporation Name Office Address Incorporation
80802 Canada Ltee 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1976-11-15
Telecom Zero Plus Inc. 1 Westmount Sq, 10th Floor, Westmount, QC H3Z 2P9 1991-11-26
Lexus Travel Inc. 1 Westmount Sq, Local C400, Westmount, QC H3Z 2P9 1992-02-26
3204162 Canada Inc. 1 Westmount Sq, Suite 1500, Montreal, QC H3Z 2P9 1995-11-24
Orbitel Inc. 1 Westmount Sq, Suite 1810, Westmount, QC H3Z 2P9 1996-02-15
3241637 Canada Inc. 1 Westmount Sq, Suite 501, Westmount, QC H3Z 2P9 1996-03-22
3259510 Canada Inc. 1 Westmount Sq, Suite 1700, Montreal, QC H3Z 2P9 1996-05-14
3302482 Canada Inc. 1 Westmount Sq, Suite 1200, Westmount, QC H3Z 2P9 1996-10-02
3499171 Canada Inc. 1 Westmount Sq, Suite 1380, Montreal, QC H3Z 2P9 1998-06-01
175004 Canada Inc. 1 Westmount Sq, Suite 650, Montreal, QC H3Z 1B4 1973-05-01
Construction Jeudi Inc. 1 Westmount Sq, 10e Etage, Montreal, QC H3Z 2P9 1965-09-29
Centre D'achats Port Aux Basques Ltee 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1978-11-06
2950944 Canada Inc. 1 Westmount Sq, Suite 1515, Montreal, QC H3Z 2P9 1993-09-01
2951410 Canada Inc. 1 Westmount Sq, Suite 1500, Westmount, QC H3Z 2P9 1993-09-02
Calaceite Canada Ltee 1 Westmount Sq, Ste 1363, Montreal 216, QC 1973-11-15
Raptim-canada Ltee 1 Westmount Sq, Suite 1500, Montreal, QC H3Z 2P9 1956-10-24
101820 Canada Ltee/ltd. 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1981-01-20
150356 Canada Inc. 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1986-05-26
163446 Canada Inc. 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1988-11-01
Parade Street Plaza Limited 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1978-05-31
Shelburne Shopping Center Limited 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1978-05-02
Services Juridiques PrÉ-acquittÉs P.l.s. Du Canad A LtÉe 1 Westmount Sq, Suite 1400, Montreal, QC H3Z 2P9 1989-10-24
No Bad Inc. 1 Westmount Sq, Suite 1800, Westmount, QC H3Z 2P9 1990-01-26
Trevecca Lla Inc. 1 Westmount Sq, 10th Floor, Montreal, QC H3Z 2P9 1993-12-24
Consultants Abu-ghazaleh Ltée. 1 Westmount Sq, Suite 360, Montreal, QC H3Z 2P9 1993-12-21
Talal Abu-ghazaleh Internationale LtÉe. 1 Westmount Sq, Suite 360, Westmount, QC H3Z 2P9 1993-12-21
Orglad Consultants Inc. 1 Westmount Sq, Suite 2000, Westmount, QC H3Z 2P9 1994-01-20
Wirth Limitee 1 Westmount Sq, Suite 200, Montreal, QC H3Z 2P9
3107299 Canada Inc. 1 Westmount Sq, 10th Floor, Montreal, QC H3Z 2P9 1995-01-13
Transrail Consultant Inc. 1 Westmount Sq, Bur 800, Westmount, QC H3Z 2P9 1995-09-19
2169975 Canada Inc. 1 Westmount Sq, Suite 1810, Westmount, QC H3Z 2P9 1987-03-20
158555 Canada Inc. 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1987-12-10
Mardel Distribution Inc. 1 Westmount Sq., Suite 1200, Westmount, QC 1979-12-13
Les Aliments Netherwood Ltee 1 Westmount Sq., Suite 1212, Montreal, QC H3Z 2W7 1978-06-14
Dalmo Co. Ltd. 1 Westmount Sq., Suite 1212, Montreal, QC H3Z 2W7 1958-06-20
Pret-a-porter Cassis Ltee 1 Westmount Sq., Suite 1200, Westmount, QC H3Z 2Z7 1979-05-10
Marketing M.s.d. Inc. 1 Westmount Sq., Suite 1200, Westmount, Montreal, QC 1979-07-12
Ad Infinitum Inc. 1 Westmount Sq., Westmount, QC 1976-06-01
125963 Canada Inc. 1 Westmount Sq., Suite 1212, Montreal, QC H3Z 2P9 1983-08-15
99601 Canada Ltd. 1 Westmount Sq., Suite 1212, Montreal, QC H3Z 2P9 1980-08-12
W.e. Cathphil Canada Ltd./ltee 1 Westmount Sq., Suite 1200, Westmount, QC H3Z 2P9 1990-09-14
Ornella Design Ltd. 1 Westmount Sq. Concourse, Local C-20, Westmount, QC H3G 2B8 1983-10-19
Sima Unisexe Inc. 1 Westmount Sqare, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1980-05-16
Les Produits Photographiques Kostiner Inc. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC 1979-07-31
Creation Presence Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-08-23
Construction Trudex Inc. 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 1979-08-30
Acier Ville Marie Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9
Gestions Avstei Ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-09-14
La Corporation D'investissement Seg 1 Westmount Square, Westmount, QC 1979-09-26
Chatelaine Original Canada Ltee/ltd. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-10-22
Chauvin International Ltee 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2W7 1979-12-20
Le Restaurant Satellite Dorval Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1979-12-14
Les Meubles Karema Limitee 1 Westmount Square, Suite 1200, Montreal, QC H3Z 2Z7 1973-11-16
Papachristidis Maritime Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 1952-07-25
Gin Jeans Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1976-10-15
Les Provisions Frost Plus Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2Z7 1977-02-17
Les Importations Bagmaster Ltee 1 Westmount Square, Suite 1247, Westmount, QC 1977-02-09
94047 Canada Ltee 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 1977-03-14
Les Gestions Adral Inc. 1 Westmount Square, Suite 200, Montreal, QC H3Z 2P9 1977-03-15
Tissus K.t.i. Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2P9 1977-08-03
Forgus Holdings Inc. 1 Westmount Square, 10th Floor, Westmount, Montreal, QC H3Z 2W7 1977-09-02
Salon De Haute Coiffure Pour Hommes Le Pacha (downtown) Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1977-09-12
82571 Canada Ltd. 1 Westmount Square, Suite 1800, Montreal, QC H3Z 2P9 1977-09-13
Graphique Uni-canada Ltee 1 Westmount Square, Ste 1212, Montreal, QC H3Z 2W7 1977-09-29
85203 Canada Ltd./ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1977-11-08
85523 Canada Inc. 1 Westmount Square, Suite 1300, Montreal, QC 1977-11-14
Produits D'art AmusÉo Inc. 1 Westmount Square, Suite 1001, Montreal, QC H3Z 2P9 1977-11-24
85406 Canada Ltd./ltee 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1977-12-07
Boucherie Atwater Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1977-12-22
Sweet Caroline Ltd. 1 Westmount Square, Bur. 1212, Westmount, QC H3Z 2W7 1978-03-17
Adelson, Ciarallo, Harte Limitee 1 Westmount Square, Suite 240, Westmount, QC H3Z 2P9 1972-02-28
2692775 Canada Inc. 1 Westmount Square, 10th Fl., Montreal, QC H3Z 2P9 1991-02-22
2704714 Canada Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1991-04-05
2714710 Canada Inc. 1 Westmount Square, Suite 801, Westmount, QC H3Z 2P9 1991-05-09
164328 Canada Inc. 1 Westmount Square, Bur 1810, Westmount, QC H3Z 2P9 1988-10-27
2749157 Canada Inc. 1 Westmount Square, Suite 1750, Westmount, QC H3Z 2P9 1991-09-05
Tours & Voyages Europeens S.t. Pavlik Inc. 1 Westmount Square, 10th Floor, Westmount, QC H3Z 2P9 1991-09-27
Chauvin Canada Inc. 1 Westmount Square, 10th Floor, Westmount, QC H3Z 2P9 1991-11-15
Panokraft Corporation Du Canada LimitÉe 1 Westmount Square, Suite 1400, Westmount, QC H3A 2P9 1992-01-10
2846161 Canada Inc. 1 Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 1992-08-21
2865637 Canada Inc. 1 Westmount Square, 2000, Westmount, QC H3Z 2P9 1992-11-02
Alliances Strategiques Is/lla Inc. 1 Westmount Square, 10th Floor, Westmount, QC H3Z 2P9 1993-05-06
3282295 Canada Inc. 1 Westmount Square, Suite 1200, Montreal, QC H3Z 2P9 1996-07-29
3287301 Canada Inc. 1 Westmount Square, Suite 1810, Westmount, QC H3Z 2P9 1996-08-16
3289931 Canada Inc. 1 Westmount Square, Bur. 1200, Montreal, QC H3Z 2P9 1996-08-27
Ferric Hardware Inc. 1 Westmount Square, Bur 1810, Westmount, QC H3Z 2P9 1996-11-07
Les Publications Haarlem River Inc. 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 1996-11-21
Les Services Corporatifs Balanced Inc. 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 1996-12-19
Ben-jac Capital Inc. 1 Westmount Square, Suite 1249, Westmount, QC H3Z 2P9 1996-12-23
Groupe Paul Vigneault Inc. 1 Westmount Square, Suite 650, Montreal, QC H3Z 2P9 1997-03-24
3362621 Canada Inc. 1 Westmount Square, Suite 1925, Westmount, QC H3Z 2P9 1997-04-08
Timmyrock Inc. 1 Westmount Square, #1290, Westmount, QC H3Z 2P9 1997-04-14
Airwatt Wind Turbines Inc. 1 Westmount Square, Suite 650, Montreal, QC H3Z 2P9 1997-05-02
M.p. Radiant Audio Inc. 1 Westmount Square, Suite 650, Montreal, QC H3Z 2P9 1997-06-19
Le Groupe Henry Sangster Inc. 1 Westmount Square, #1290, Westmount, QC H3Z 2P9 1997-11-27
Les Cuisines Goose Creek Canada LtÉe 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 1998-02-10
Software System Development for The Internet (2sdi) Inc. 1 Westmount Square, Suite 1810, Westmount, QC H3Z 2P9 1998-04-03
Sonomax (sft) Inc. 1 Westmount Square, Suite 550, Westmount, QC H3Z 2P9 1998-05-21
3496368 Canada Inc. 1 Westmount Square, 1500, Montreal, QC H3Z 2P9 1998-09-17
3501078 Canada Inc. 1 Westmount Square, Suite 550, Westmount, QC H3Z 2P9 1998-06-03