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 Provost · Search Result

Corporation Name Office Address Incorporation
Hepworth, Di Ciocco and Associates Inc. 1 Provost, Suite 210, Lachine, QC H8S 4H2 2001-08-17
4114311 Canada Inc. 1 Provost, Suite 100, Lachine, QC H8S 4H2 2002-10-25
Gage Applied Technologies Inc. 1 Provost, Suite 200, Lachine, QC H8S 4H2 2003-08-27
Alemkae Logistics Inc. 1 Provost, Lachine, QC H8S 4H2 2007-03-26
4451953 Canada Inc. 1 Provost, Suite 100, Lachine, QC H8S 4H2 2007-11-05
7113242 Canada Inc. 1 Provost, Suite 100, Lachine, QC H8S 4H2 2009-01-26
Carbecco Design & Construction Inc. 1 Provost, Lachine, QC H8S 4H2 2009-07-03
7625987 Canada Inc. 1 Provost, Suite 100, Lachine, QC H8S 4H2 2010-08-17
8027722 Canada Inc. 1 Provost, Suite 100, Lachine, QC H9S 4H2
8416567 Canada Inc. 1 Provost, Suite 100, Lachine, QC H8S 4H2 2013-01-25
11346156 Canada Inc. 1 Provost, 219, Lachine, QC H8S 4H2 2019-08-02
Produits Technologiques Lcl-ponts Inc. 1 Provost #315, Lachine, QC H8S 4H2 2000-05-08
Beluga Composites Canada Inc. 1 Provost Street, Suite 110, Montreal, QC H8S 4H2 2004-08-13
Lawrence Titanium, Inc. 1 Provost Street, #204, Montreal, QC H8S 4H2 2005-05-13
Infinity Business Systems Inc. 1 Provost Trail, Brampton, ON L6Y 6E7 2019-03-19
7058381 Canada Inc. 1 Provost, Suite 100, Lachine, QC H8S 4H2 2008-10-08