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 Square · Search Result

Corporation Name Office Address Incorporation
Essex Jewellery (eastern) Ltd. 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 1976-11-22
2791471 Canada Inc. 1 Westmount Square, Suite 1620, Montreal, QC H3Z 2P9 1992-01-30
Compagnie De Navigation Canadien Et Global Ltee 1 Westmount Square, Suite 711, Westmount, QC H3Z 2P9
Hippodollar + Inc. 1 Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 1992-04-28
Barry Pascal Et AssociÉs LtÉe 1 Westmount Square, Suite 780, Westmount, QC H3Z 2P9 1992-05-01
2824680 Canada Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Agence Gibson Canadien Et Global Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Gestion De Biens E.n.r. Inc. 1 Westmount Square, Suite 1400, Westmount, QC H3Z 2P9 1992-07-15
2873885 Canada Inc. 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9 1992-12-01
Investissements Krdl Inc. 1 Westmount Square, Suite 350, Montreal, QC H3Z 2P9 1992-12-02
Immeubles C.r.k.c. Inc. 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9
2901072 Canada Inc. 1 Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 1993-03-04
Casatex Inc. 1 Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 1995-12-08
3249018 Canada Inc. 1 Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 1996-04-12
Corporation International D'investissement & Commerce Xebec 1 Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 1996-05-14
Trick Or Treat Holdings Inc. 1 Westmount Square, Suite 1500, Westmount, QC H3Z 2P9 1996-07-08
3300595 Canada Inc. 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9 1996-09-30
Gestion Genechem Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 1996-11-19
Corporation Financière Genechem 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 1997-02-24
Entreprise Genechem Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 1997-02-24
3401626 Canada Inc. 1 Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 1997-08-12
Gestions Settimio Casale Ltee 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 1997-09-15
B Plus L Technologies Inc. 1 Westmount Square, Suite 1500, Westmount, QC H3Z 2P9 1997-10-30
Elkabas Holdings Inc. 1 Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 1998-08-14
3523594 Canada Inc. 1 Westmount Square, Suite 1001, Montreal, QC H3Z 2P9 1998-11-10
3546551 Canada Inc. 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9 1998-10-27
Pray Productions Ltd. 1 Westmount Square, Suite 550, Wetmount, QC H3B 4S8 1998-11-11
3560406 Canada Inc. 1 Westmount Square, Suite 900, Montreal, QC H3Z 2P9 1999-03-22
Latova Investments Ltd. 1 Westmount Square, Suite 760, Westmount, QC H3Z 2P9 1979-11-01
Les Fermes Terfloth Inc. 1 Westmount Square, Suite 500, Westmount, QC H3Z 2P9 1959-07-07
190394 Canada Inc. 1 Westmount Square, Suite 1850, Westmount, QC H3Z 2P9 1957-07-03
3143597 Canada Inc. 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 1995-05-02
Corporation De Commerce Carsilco 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9 1999-01-12
Atlas Cargo (quebec) Inc. 1 Westmount Square, Suite 1500, Westmount, QC H3Z 2P9 1999-03-03
Welcome Network Inc. 1 Westmount Square, Suite 1250, Westmount, QC H3Z 2P9 1999-04-06
3634213 Canada Inc. 1 Westmount Square, Bur. 2000, Montreal, QC H3Z 2P9 1999-11-05
3671852 Canada Inc. 1 Westmount Square, Suite 1000, Westmount, QC H3Z 2P9 1999-10-15
Savcor Systems Inc. 1 Westmount Square, Suite 1800, Westmount, QC H3Z 2P9 1999-10-26
3682200 Canada Inc. 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 1999-12-16
3684997 Canada Inc. 1 Westmount Square, Suite 1249, Westmount, QC H3Z 2P9 1999-11-17
Intermetalink Corporation 1 Westmount Square, Suite 1450, Westmount Quebec, QC H3Z 2P9 2000-02-18
3726479 Canada Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 2000-03-02
Rocky Mountain Range Outdoor Cooking Equipment Limited. 1 Westmount Square, Suite 1750, Westmount, QC H3Z 2P9 2000-03-09
3742032 Canada Inc. 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 2000-04-03
Genechem Therapeutics Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 2000-04-19
3752984 Canada Inc. 1 Westmount Square, Suite 1850, Westmount, QC H3Z 2P9 2000-04-26
Allyoung Corporation 1 Westmount Square, Suite 900, Westmount, QC H3Z 2P9 2000-05-03
Guilt By Association Productions Inc. 1 Westmount Square, Suite 850, Montreal, QC H3Z 2P9 2001-09-17
3979296 Canada Inc. 1 Westmount Square, Suite 1300, Westmount, QC H3Z 2P9 2001-12-11
3979300 Canada Inc. 1 Westmount Square, Suite 1900, Westmount, QC H3Z 2P9 2001-12-12
3979318 Canada Inc. 1 Westmount Square, Suite 1900, Westmount, QC H3Z 2P9 2001-12-12
3979326 Canada Inc. 1 Westmount Square, Suite 1900, Westmount, QC H3Z 2P9 2001-12-12
Nightwaves Production Inc. 1 Westmount Square, Suite 850, Westmount, QC H3Z 2P9 2001-12-12
Services De Gestion Pour Les Vetements Tedco Inc. 1 Westmount Square, Suite 1600, Westmount, QC H3Z 2P9 1980-03-24
3994121 Canada Inc. 1 Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 2002-03-14
4010361 Canada Inc. 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 2002-02-04
4026934 Canada Inc. 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 2002-03-13
Brooksam Inc. 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9
4313119 Canada Inc. 1 Westmount Square, Suite 850, Westmount, QC H3Z 2P9 2005-07-08
4313127 Canada Inc. 1 Westmount Square, Suite 850, Westmount, QC H3Z 2P9 2005-07-08
4313135 Canada Inc. 1 Westmount Square, Suite 850, Westmount, QC H3Z 2P9 2005-07-08
Francine Nelson Legal Services Inc. 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 2005-06-09
Incendo Fatal Production Inc. 1 Westmount Square, Suite 850, Montreal, QC H3Z 2P9 2005-06-16
Incendo Rpm Production Inc. 1 Westmount Square, Suite 850, Montreal, QC H3Z 2P9 2006-02-09
R.t.i. Gestion Limitee 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 1979-07-11
Carsilco International Ltd. 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 1975-08-05
Curtis, April & Associes Limitee 1 Westmount Square, Suite 1001, Montreal, QC H3Z 2P9 1975-09-26
Placements Pronoster Inc. 1 Westmount Square, Suite 1750, Westmount, QC H3Z 2P9 2004-01-22
4218922 Canada Inc. 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 2004-01-26
Nrg Franchise Group Inc. 1 Westmount Square, Suite 1900, Westmount, QC H3Z 2P9 2004-02-06
4234189 Canada Inc. 1 Westmount Square, Suite 1900, Montrel, QC H3Z 2P9 2004-11-17
4234197 Canada Inc. 1 Westmount Square, Suite 1900, Westmount, QC H3Z 2P9 2004-11-17
4361296 Canada Inc. 1 Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 2006-04-12
4362705 Canada Inc. 1 Westmount Square, Suite 1650, Westmount, QC H3Z 2P9 2006-09-15
Bio-circle Inc. 1 Westmount Square, Bureau 1850, Montreal, QC H3Z 2P9 2006-09-19
Mekhael Assurances Inc. 1 Westmount Square, #1670, Westmount, QC H3Z 2P9 2003-12-08
Jb Edge Production Inc. 1 Westmount Square, Suite 850, Westmount, QC H3Z 2P9 2004-03-09
Jb Pretenses Production Inc. 1 Westmount Square, Suite 850, Montreal, QC H3Z 2P9 2004-05-25
Jb Isolation Production Inc. 1 Westmount Square, Suite 850, Westmount, QC H3Z 2P9 2004-05-31
Incendo Voices Production Inc. 1 Westmount Square, Suite 850, Montreal, QC H3Z 2P9 2006-02-27
Incendo Trust Production Inc. 1 Westmount Square, Suite 850, Montreal, QC H3Z 2P9 2006-03-16
6562604 Canada Inc. 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9 2006-05-02
6566430 Canada Inc. 1 Westmount Square, Suite 1900, Westmount, QC H3Z 2P9 2006-05-09
6587054 Canada Inc. 1 Westmount Square, Suite 1900, Montreal, QC H3Z 2P9 2006-06-20
Marc Leiter Legal Services Inc. 1 Westmount Square, Suite 1001, Montréal, QC H3Z 2P9 2006-07-26
Incendo Steal Production Inc. 1 Westmount Square, Suite 850, Montreal, QC H3Z 2P9 2006-08-16
Velgraf Canada Inc. 1 Westmount Square, Suite 1110, Montreal, QC H3Z 2P9 2006-11-16
Clinique Medicale Westhaven Inc. 1 Westmount Square, Suite 446, Westmount, QC H3Z 2R5 1981-05-06
112156 Canada Inc. 1 Westmount Square, #2000, Montreal, QC H3Z 2P9 1981-11-09
120306 Canada Inc. 1 Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 1982-12-24
120807 Canada Inc. 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 1983-01-19
125959 Canada Inc. 1 Westmount Square, Suite 427, Montreal, QC H3Z 2P9 1983-08-17
140856 Canada Ltee 1 Westmount Square, Suite 1900, Westmount, QC H3Z 2P9 1985-03-28
144878 Canada Inc. 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 1985-05-30
Allan B. Cruikshank AssociÉs Inc. 1 Westmount Square, Suite 600 P.o. Box:69, Westmount, QC H3Z 2T1 1989-02-16
166204 Canada Inc. 1 Westmount Square, Suite 1500, Westmount, QC H3Z 2P9 1989-04-14
177435 Canada Inc. 1 Westmount Square, Suite 1500, Westmount, QC H3Z 2P9 1980-05-30
La Compagnie De Gestion Ivma Ltee 1 Westmount Square, Suite 1500, Westmount, QC H3Z 2P9 1978-05-29
170224 Canada Inc. 1 Westmount Square, Suite 900, Montreal, QC H3Z 2P9 1989-10-05
170410 Canada Inc. 1 Westmount Square, Suite 1100, Westmount, QC H3Z 2P9 1989-10-24