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.

10 · Search Result

Corporation Name Office Address Incorporation
Nina & Richard Associates Academic Publishing Ltd. 10, Osmond Appleton Road, Markham, ON L6E 1R5 2005-06-06
Corflex Installations Inc. 10, Rue Poissant, Delson, QC J5B 2J1 2002-04-30
4104609 Canada Inc. 10, Roxborough, Westmount, QC H3Y 1M2 2002-08-29
7141751 Canada Inc. 10, New London Ct, Brampton, ON L6Y 4E4 2009-03-18
7844719 Canada Inc. 10, Montreuil, L'assomption, QC J5W 3S5 2011-04-23
Gettec Media Corp. 10, Impasse Du Courant, Gatineau, QC J9H 5C6 2012-08-08
Mecs Mobile Equipment Consulting Services Inc. 10, 53226 Range Road 261, Spruce Grove, AB T7Y 1A3 2012-12-04
Shamiso Foundation 10, Oak Street, Lancaster, ON K0C 1N0 2013-01-16
Ray Picon Realty Inc. 10, North Rivermede Road, Concord, ON L4K 2H2 2013-12-05
Infinite Asset Management Inc. 10, Box, Insinger, SK S0A 1L0 2014-06-15
Cedar Drive Islamic Centre 10, Cedar Drive, Scarborough, ON M1J 2H6 2014-07-08
8996601 Canada Inc. 10, Silktop Trail, Brampton, ON L6R 2K4 2014-08-22
Canada Fries Inc. 10, Winnipeg, MB R3C 1L5 2015-03-30
9494944 Canada Inc. 10, Kensington Place, Toronto, ON M5T 2K4 2015-10-30
9685120 Canada Inc. 10, Notre-dame E. Suite 400, Montréal, QC H2Y 1B7 2016-03-26
Ottawa Triathlon Club Inc. 10, Hamilton Ave N, Ottawa, ON K1Y 1B6 2016-08-04
9865675 Canada Limited 10, Simcoe Drive, Belleville, ON K8N 4Z5 2016-08-11
10053198 Canada Inc. 10, Herdmans Rd, Brampton, ON L6Y 4E2 2017-01-09
10232459 Canada Incorporated 10, M Road, Brampton, ON L6P 1H2 2017-05-11
Mjrs4 Website Inc. 10, Kavanaugh Ct, Ajax, ON L1T 4J1 2017-06-22
10438855 Canada Limited 10, Simcoe Drive, Belleville, ON K8N 4Z5 2017-10-06
Mattresses To Go Ltd. 10, 2015- 32 Avenue Ne, Calgary, AB T2E 6Z3 2019-08-09
Glenayr Consulting Inc. 10, Wilberton Rd, Toronto, ON M4V 1Z3 2019-08-30
Nordsaints Designs Canada Incorporated 10, Harpers Croft, Markham, ON L3R 6L1 2020-01-22
12032465 Canada Inc. 10, Montjoy Crescent, Brampton, ON L6S 3E7 2020-05-01
12091259 Canada Inc. 10, Pinemore Crescent, Toronto, ON M3A 1W6 2020-05-28
12289059 Canada Inc. 10, Halesworth St., Brampton, ON L6P 4M4 2020-08-24
12313189 Canada Inc. 10, Halesworth St., Brampton, ON L6P 4M4 2020-09-02
8422699 Canada Inc. 10 Ronald Drive, Montreal, QC H4X 1M8 2013-02-01
3393640 Canada Inc. 10 -2415 Southvale Cres., Ottawa, ON K1B 4T9 1997-07-17
Euro-kit Inc. 10 10e Avenue Sud, Sherbrooke, QC J1G 2R5 1983-12-30
Broek's Importing Inc. 10 11eme Avenue, Roxboro, QC H8Y 2P3 1985-02-08
Air Parenteau (1989) Inc. 10 13e Ave, C P 220, Senneterre, QC J0Y 2M0 1989-02-06
Air Senneterre Inc. 10 13e Avenue, C.p. 220, Senneterre, QC J0Y 2M0 1993-12-10
Les Autobus R. & M. Inc. 10 37e Avenue, Bois Des Filion, QC J6Z 1Y6 1986-05-02
Les Entreprises Roland Bergeron Inc. 10 46e Avenue Ouest, Blainville, QC J7C 1L4
La Corporation Crozart Ltee 10 52nd Avenue, Lachine, QC H8T 2W9 1975-05-30
Jean-guy Larouche & Associes Inc. 10 69e Avenue Est, Blainville, QC J7C 1R1 1983-10-24
L'atelier Argile-eau-feu Inc. 10 6e Avenue, Rimouski-est, QC G5L 2M7 1981-11-13
Service Informatique Triac Inc. 10 Abbaye, Candiac, QC J5R 2A9 1980-01-15
Prairie Petroleum Properties Limited 10 Adelaide East, Suite 23, Toronto, ON M5C 1J3 1983-01-04
148583 Canada Inc. 10 Adelaide St. E., Suite 300, Toronto, ON M5C 1J3 1985-12-19
Tarmac Oil & Gas Limited 10 Adelaide St. East, Suite 23, Toronto, ON M5C 1J3 1959-06-11
Canfirst Investments Limited 10 Adelaide Street East, Suite 400, Toronto, ON M5C 1J3 1980-11-07
Alsask Hydrocarbons Exploration Inc. 10 Adelaide Street East, Suite 23, Toronto, ON M5C 1J3 1983-01-04
Mega-dial Communications Ltd. 10 Adelaide Street East, Suite 200, Toronto, ON M5C 1J3 1983-04-15
C T H Instruments Ltd. 10 Akerley Blvd, Suite 36, Dartmouth, NS B3B 1J4 1972-08-18
2872901 Canada Inc. 10 Albion Road, Hampstead, QC H3X 3L7 1992-11-30
Agence De Vente Ge-an Inc. 10 Alcorn Ave, Suite 306, Toronto, ON M4V 1E4 1982-02-26
Emu Submersible Pumps Inc. 10 Alden Road, Unit 2, Markham, ON L3R 1E2 1977-09-07
Villaro Industries Ltd. 10 Alden Road, Unit 5, Markham, ON L3R 2S1 1985-10-29
Lee Geo-indicators Limited 10 Alexander St, Box 68, Sittsville, ON K2S 1A2 1969-11-19
The Epicurean St-bernard Inc. 10 Alexandra, P O Box 554, Morin Heights, QC J0R 1H0 1995-06-05
2730855 Canada Inc. 10 Allstate Parkway, Markham, ON L3R 5P8 1991-07-03
National Drive-in Car Appraisals Limited 10 Allstate Parkway, Markham, ON L3R 5P8 1991-08-28
Area 3 International Trading Ltd. 10 Almondel Kay, Winnipeg, MB R3T 5C4 1989-10-18
E.w. Rourke Real Estate Services Limited 10 Ancona Crescent, Nepean, ON K2G 0N8 1984-04-05
Atelier D. Bisson Ltee 10 Anger, Pierrefonds, QC H9K 1B1 1979-04-12
163792 Canada Limited 10 Apache Crescent, Nepean, ON K2A 6H7 1988-09-30
Smith, Miller & Patch (canada) Ltd. 10 Apex Rd, Toronto 19, ON 1960-01-21
Silveira Construction Ltd. 10 Appleford Street, Ottawa, ON K1J 6T9 1987-04-15
3378322 Canada Inc. 10 Aspen Grove, Ottawa, ON K2H 9A1 1997-05-29
Jet Flame Gas Products Inc. 10 Atlas Court, Brampton, ON L6T 5C1 1988-10-19
Auto Ouest Amc Inc. 10 Auto Plaza, Pointe Claire, QC H9R 3H9 1978-03-02
Virtual Adventures Inc. 10 Ave Des Mille Iles, Boisbriand, QC J7G 5K5 1994-11-15
Les Cuirs Erick Berthuit Inc. 10 Ave Des Pins Ouest, Montreal, QC H2W 1P7 1984-04-10
Imprimeur J.i.t. Printers Inc. 10 Ave Donegani, Pte Claire, QC H9R 2V5 1994-05-12
2945193 Canada Inc. 10 Ave. De La Colline, Victoriaville, QC G6P 4R2 1993-08-12
Les Promotions St-cyr Inc. 10 Ave. Des Pins, St-luc, QC J0J 2A0 1979-09-05
144578 Canada Inc. 10 Ave. St-cyril, Cp 868, Outremont, QC H2V 4R8 1985-07-04
Corporation De Gestion Hamilton Harding 10 Avenue Claremont, Pointe Claire, QC H9S 5C5 1996-12-04
2901480 Canada Inc. 10 Avenue Glencoe, Outremont, QC H3T 1P9 1993-03-19
Les Gestions Poulin & Hamel Ltee 10 Avenue Goulet, St-ephrem, QC G0M 1R0 1981-07-24
Pronostic L.l. Inc. 10 Avenue Rosemount, Suite 503, Westmount, QC H3Y 3K4 1991-09-05
L'equipe Betecorp Internationale Inc. 10 Avenue Rosemount, Suite 501, Westmount, QC H3Y 3G7 1990-09-17
Sycan Management Inc. 10 Aylmer Road, Aylmer, QC 1986-02-24
2957795 Canada Ltd. 10 Baffin, Candiac, QC J5R 5P6 1993-09-27
Imac Automotive Canada Limited 10 Baker Drive, Po Box 2215, Dartmouth, NS B2Y 3Y2 1996-12-02
Forbes Leasing Limited 10 Baker Drive, Dartmouth, NS B2Y 3Y7 1967-11-08
Pbg Public Broadcasting Group Inc. 10 Balsam Avenue, Toronto, ON M4E 3B4 1992-11-17
Trans-canada Contact Lens Ltd. 10 Banigan Drive, Toronto, ON M4H 1E9 1976-03-26
Inteltrow Limited- 10 Baronscourt Road, Hampstead, QC H3X 1H1 1975-03-20
3312674 Canada Inc. 10 Barton Place, Dollard Des Ormeaux, QC H9G 2G9 1996-11-08
Coda Telecom Inc. 10 Basswood Avenue, Stittsville, ON K2S 1M9 1998-05-14
Ctas Concepts, Technology and Services Limited 10 Basswood Avenue, Stittsville, ON K0A 3G0 1990-02-13
Meubles Jkl LtÉe 10 Basswood Circle, Pointe Claire, QC H9S 3Y1 1988-05-20
Fondation Point De Mire Canada 10 Bay, 12th Floor, Toronto, ON M5J 2S3 1992-03-25
Les Placements Reels Du Canada Ltee 10 Bay St, 7th Floor, Toronto, ON M5J 2R8 1976-12-31
La Corporation Financiere Reelle 10 Bay St, 7th Floor, Toronto, QC M5J 2R8 1982-07-07
Maclaren Mccann Canada Inc. 10 Bay St., Toronto, ON M5J 2S3
Tourlac Investments Incorporated 10 Bay St., Suite 901, Toronto, ON M5J 2R8
3504948 Canada Limited 10 Bay St., Suite 901, Toronto, ON M5J 2R1 1998-06-18
Fsa Targeting Inc. 10 Bay Street, Toronto, ON M5J 2S3 1997-05-14
3 for 1 Pizza & Wings (canada) Inc. 10 Bay Street, Suite 802, Toronto, ON M5J 2R8 1997-07-17
3 for 1 Pizza & Wings (bc) Inc. 10 Bay Street, Suite 802, Toronto, ON M5J 2R8 1998-09-25
Triple Holdings (bc) Inc. 10 Bay Street, 802, Toronto, ON M5J 2R8 1998-09-25
Canada Newswire Ltee 10 Bay Street, Suite 914, Toronto, ON M5J 2R8 1971-12-22
Mccann-erickson Publicite Du Canada Ltee 10 Bay Street, Toronto, ON M5J 1J4 1957-08-22
Le Bureau De Commercialisation Des Quotidiens Inc. 10 Bay Street, Suite 201, Toronto, ON M5J 2R8 1970-07-06
Les Placements Timmins Limitee 10 Bay Street, 9th Floor, Toronto, ON M5J 2R8 1958-03-13