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
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