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.
Corporation Name | Office Address | Incorporation |
---|---|---|
Maclaren Mccann Canada Inc. | 10 Bay Street, Toronto, ON M5J 2S3 | |
Findley Canada Limited | 10 Bay Street, 9th Floor, Toronto, ON M5J 2R8 | 1984-12-20 |
La Corporation De Gestion Capital Bpi | 10 Bay Street, Suite 1001, Toronto, ON M5J 2R8 | 1987-02-02 |
2756293 Canada Inc. | 10 Bayeur, App. 5, Napierville, QC J0J 1L0 | 1991-09-30 |
Prudential Marketing Limited | 10 Bayswater Ave, Ottawa, ON K1Y 2E4 | |
Estrol Marketing Corporation | 10 Bayswater Avenue, Ottawa, ON K1Y 2E4 | 1985-04-15 |
J.s. Stroll Manufacturing Limited | 10 Bayswater Avenue, Ottawa, ON K1Y 2E4 | 1987-04-22 |
2931044 Canada Inc. | 10 Bayview Avenue, Pointe-claire, QC H9S 5C2 | 1993-06-21 |
155289 Canada Corp. | 10 Bayward Market, Ottawa, ON K1N 7A1 | 1987-03-30 |
Baner-j Holdings Ltd. | 10 Beaconsfield Blvd, Beaconsfield, QC | 1974-07-23 |
Glenmore Sales & Fabric Consultants Ltd. - | 10 Belcourt Place, Dollard Des Ormeaux, QC H9A 2P1 | 1979-01-22 |
Pop'n Robin Foods Inc. | 10 Bell St., Stittsville, ON K2S 1B2 | 1991-05-09 |
Plotti Inc. | 10 Bellair St, Suite 512, Toronto, ON M5R 3T8 | 2012-01-04 |
Decoration Automobile Trim-line Montreal Et Rive-sud Inc. | 10 Bellevue, St-marc-sur-richelieu, QC J0L 2E0 | 1984-11-27 |
122779 Canada Inc. | 10 Belmont, Aylmer, QC J9H 6J5 | 1983-04-11 |
168357 Canada Inc. | 10 Belvedere, Westmount, QC H3Y 1P4 | 1989-06-06 |
Alarm Central for Travellers Inc. | 10 Benton Rd., Toronto, ON M6M 3G4 | 1987-07-29 |
Assistance-sante Pour Les Voyageurs Inc. | 10 Benton Road, Toronto, ON M6M 3G4 | 1985-04-26 |
Fili Industries Ltd. | 10 Bermondsey Road, Toronto, ON M4B 1Z1 | 1979-01-31 |
Meir Trading Inc. | 10 Beth Halevy Avenue, Boisbriand, QC J7E 4H4 | 1985-04-17 |
Nadtech Components Inc. | 10 Bishop, Bishopton, QC J0B 1G0 | 1991-12-01 |
Les Ventes Baccala Inc. | 10 Blanche, Dollard-des-ormeaux, QC H9B 2G2 | 1980-01-08 |
Air Power Freight Services (canada) Inc. | 10 Bleinham Court, Thornhill, ON L3T 5T4 | 1988-07-18 |
Crown Financial Services Inc. | 10 Bloor Street East, Toronto, ON M4W 1B8 | 1987-12-15 |
Posi-plus Technologies Inc. | 10 Blvd De L'artisan, Victoriaville, QC G6P 7E4 | 1981-05-26 |
2828049 Canada Inc. | 10 Boucher, C P 29, Ripon, QC J0V 1V0 | 1992-06-10 |
Les Entreprises Aubedix Inc. | 10 Boul Blais Est, Berthier Sur Mer, QC G0R 1E0 | 1980-03-19 |
Les Habitations Pointe-aux-trembles Inc. | 10 Boul Brien, Repentigny, QC J6A 4R7 | 1981-03-02 |
Cost Control International (canada) C.c.i.c. Inc. | 10 Boul Brien, Bur 200, Repentigny, QC J6A 4R7 | 1987-02-12 |
Baldwin-cartier Foundation | 10 Boul Des Sources, Pointe-claire, QC H9S 5K8 | 1988-12-01 |
Québec Best Plastiques 2000 Inc. | 10 Boul La Gabelle, St-etienne-des-grÈs, QC G0X 2P0 | 1995-08-17 |
160279 Canada Inc. | 10 Boul Levesque, Bedford, QC J0J 1A0 | 1988-01-21 |
Les Textiles Du-rÉ LtÉe | 10 Boul Ste-famille, St-ephrem De Beauce, QC G0M 1R0 | |
Les Promotions M.r.b. Inc. | 10 Boul. Brien, Repentigny, QC | 1976-12-03 |
104122 Canada Ltee | 10 Boul. Brien, Bureau 100, Repentigny, QC J6A 4R7 | 1981-03-05 |
Claude Leona Investissement Inc. | 10 Boul. Brien, Repentigny, QC J6A 4R7 | 1983-04-08 |
166569 Canada Inc. | 10 Boul. Brien, Repentigny, QC J6A 4R7 | 1989-03-15 |
Les Habitations Jardin Soleil (canada) Inc. | 10 Boul. Brien, Repentigny, QC J6A 4R7 | 1984-07-05 |
Les Immeubles Blais Et Laplante Inc. | 10 Boul. Churchill, Suite 200, Greenfield Park, QC J4V 2L7 | 1984-07-20 |
Relax'eau Soleil Inc. | 10 Boul. De La Bagelle, St-etienne Des Gres, QC G9X 2P0 | 1983-01-18 |
Les Emballages Reed Ltee | 10 Boul. Des Capucins, P.o.box 1487, Quebec, QC G1K 7H9 | 1974-07-22 |
103835 Canada Ltee | 10 Boul. Don Quichotte, Ile Perrot, QC J7V 6N5 | 1981-02-04 |
Gestion Aula Inc. | 10 Boul. Guerin, La Plaine, QC J0N 1B0 | 1982-12-08 |
Boucherie Benoit Tanguay Inc. | 10 Boul. St-alphonse, Luceville, QC G0K 1E0 | 1980-06-16 |
La Grillade De Laval Inc. | 10 Boul. St-elzear Est, Laval, QC H7M 1C2 | 1980-02-05 |
106929 Canada Limitee | 10 Boul. Ste-anne Ouest, Box 757, Ste-anne Des Monts, QC G0E 2G0 | 1981-07-08 |
140576 Canada Inc. | 10 Boul. Ste-anne Ouest, Bur. 203, Ste-anne Des Monts, QC G0E 2G0 | 1985-03-15 |
Vitech Marketing Systems Ltd. | 10 Boul. Yonge, Toronto, QC M5E 1R4 | 1985-05-15 |
Les Creations Guy Provost Inc. | 10 Boulevard De La Gabelle, St-etienne Des Gres, QC G0X 2P0 | 1981-07-29 |
152204 Canada Inc. | 10 Boulevard Des Pres, App.14, Hull, QC J9A 1Y6 | 1986-10-17 |
Linteau & Linteau Automobile Inc. | 10 Boulevard Lafayette, St-luc, QC | 1978-05-18 |
Niganapit Consultants Inc. | 10 Boulevard Perron, C.p. 456, Gesgapegiag, QC G0C 1Y0 | 2005-09-12 |
182781 Canada Inc. | 10 Boutiliers Grove, Dartmouth, NS B2X 2W1 | 1982-07-20 |
Irene Proszanski Management Services Inc. | 10 Breton Wood, Beaconsfield, QC H9W 5A5 | 1992-06-01 |
158638 Canada Inc. | 10 Breton Woods, Beaconsfield, QC H9W 5A5 | 1988-01-13 |
Trofel Inc. | 10 Briarwood, Dollard Des Ormeaux, QC H9A 2G8 | 1986-09-23 |
175931 Canada Inc. | 10 Bridletowne Cir., Suite 305, Scarborough, ON M1W 2M4 | 1990-11-26 |
Oceans Crisis Management Consultants Incorporated | 10 Brockington Crescent, Nepean, ON K2G 4K2 | 1995-01-16 |
Les Systemes D'eclairage D'aeroport Maxim Ltee | 10 Brocklesby Crescent, Ajax, ON L1T 1E8 | 1978-11-28 |
Postal Managers Corporation of Canada | 10 Bromont, Sorel, QC J3P 6K1 | 1978-02-10 |
Columbus Mckinnon Limited | 10 Brook Rd North, Cobourg, ON K9A 4W5 | |
Columbus Mckinnon Limited | 10 Brook Rd North, Cobourg, ON K9A 4W5 | |
Columbus Mckinnon Properties Ltd. | 10 Brook Road North, Cobourg, ON K9A 4W5 | |
Columbus Mckinnon Limited | 10 Brook Road North, Cobourg, ON K9A 4W5 | |
Columbus Mckinnon Limited | 10 Brook St. North, Po Box 1106, Cobourg, ON K9A 4W5 | 1986-03-13 |
Gary Rideout Construction Limited | 10 Bugden Street, Sydney Mines, NS B1V 1Z9 | 1978-08-25 |
Parents Experiencing Perinatal Death Association | 10 Burnside Drive, Toronto, ON M6G 2M8 | 1986-10-06 |
Drone Construction & Development Limited | 10 Burtonwood Crescent, Rexdale, ON M9V 3L8 | 1983-07-27 |
Colvin Antiques Ltd. | 10 By-ward Market, Ottawa, ON K1N 7A1 | 1979-07-25 |
162089 Canada Inc. | 10 Cadieux Street, Hawkesbury, ON K6A 2V8 | 1989-06-02 |
171134 Canada Inc. | 10 Cambertin, Cantley, QC J8V 2V8 | 1989-11-24 |
167008 Canada Inc. | 10 Cambridge, Kirkland, QC H9H 3R8 | 1989-10-19 |
R.b. Charters Ltd. | 10 Cambridge Place N.w., Calgary, AB T2K 1P7 | 1984-09-24 |
Aotearoa Adventures Inc. | 10 Campbell Crescent, Toronto, ON M2P 1P2 | 1990-03-13 |
Harper's Furnishings Ltd. | 10 Camwood Crescent, Nepean, ON K2H 8K1 | 1985-10-24 |
170067 Canada Limited | 10 Cana Court, Sudbury, ON P3A 5R1 | 1989-09-26 |
The Guelph Spring Festival Inc. | 10 Carden St, Guelph, ON N1H 3A2 | 1995-09-15 |
Nei Canada Limitee | 10 Carlson Court, Suite 200, Rexdale, ON M9W 6L2 | |
Ape Canada Ltd. | 10 Carlson Court, Suite 200, Rexdale, ON M9W 6L2 | |
Heaton Power Canada Limited | 10 Carlson Court, Suite 200, Rexdale, ON M9W 6L2 | |
Belliss & Morcom Canada Inc. | 10 Carlson Court, Suite 200, Rexdale, ON M9W 6L2 | |
Ingrédients Danisco Canada Inc. | 10 Carlson Court, Suite 580, Rexdale, ON M9W 6L2 | 1994-09-09 |
Services De Distribution Bell Cellulaire Inc. | 10 Carlson Court, Suite 800, Rexdale, ON M9W 6L2 | 1988-03-01 |
Industries Rolls-royce Canada Inc. | 10 Carlton Court, Suite 200, Rexdale, ON M9W 6L2 | 1989-07-21 |
Doulton of Canada Limited | 10 Carnforth Rd, Toronto 16, ON M4A 2K8 | 1937-12-27 |
Equinord Inc. | 10 Castlebeau, Aylmer, QC J9J 1E1 | 1996-09-10 |
North American Pen Company (1995) Limited | 10 Cedarwood Crescent, Nobleton, ON L0G 1N0 | 1995-08-24 |
Vegoil Extractors International Inc. | 10 Centennial Dr., Kitchener, ON N2B 3G1 | 1980-10-14 |
Societe De Pose De Pipelines Lackie Ltee | 10 Centennial Road, Kitchener, ON N2G 4G8 | 1981-12-17 |
Societe De Transport Lackie Ltee | 10 Centennial Road, Kitchener, ON N2G 4G8 | |
Equipements D'emballage Lackie Ltee | 10 Centennial Road, Kitchener, ON N2G 4G8 | 1981-10-29 |
Enterprises De Construction Lackie Ltee | 10 Centennial Road, Kitchener, ON N2G 4G8 | 1981-10-29 |
Societe Industrialle Lackie Freres Ltee | 10 Centennial Road, Kitchener, ON N2G 4G8 | 1981-10-29 |
Regal Ware Canada, Inc. | 10 Centennial Road, Orangeville, ON L9W 1P8 | |
Societe De Transport Lackie Ltee | 10 Centennial Road, Kitchener, ON N2G 4G8 | |
Enterprises De Construction Lackie Ltee | 10 Centennial Road, Kitchener, ON N2B 3G1 | |
Husband Transport Limited | 10 Centre Street, London, ON N6A 4S1 | |
Husband International Transport (ontario) Limited | 10 Centre Street, London, ON N6A 4S1 | |
Recherche Solis Inc. | 10 Ch Des Patriotes S, St-hilaire, QC J3H 3G2 | 1992-05-22 |
Les Autobus Vaillancourt Inc. | 10 Ch Des Prairies E, St-francois, QC G0R 2G0 | 1976-12-08 |