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.

100 College Street · Search Result

Corporation Name Office Address Incorporation
Ebt Medical, Inc. 100 College Street, Room 320, Toronto, ON M5G 1L5 2014-05-09
Impulsivity Inc. 100 College Street, Suite 308, Toronto, ON M5G 1L5 2014-10-16
Steadiwear Inc. 100 College Street, Unit 302, Toronto, ON M5G 1L5 2015-07-31
9408240 Canada Inc. 100 College Street, Suite 302, Toronto, ON M5G 1L5 2015-08-17
Black Brane Systems Inc. 100 College Street, Suite 120, Toronto, ON M5G 1L5 2016-02-16
Sumeria Labs Inc. 100 College Street, Toronto, ON M5G 1L5 2017-10-05
Lead With Dignity 100 College Street, Suite 1208, Toronto, ON M5G 1L5 2017-10-24
Science Suite Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2017-12-14
D&c Innovation Inc. 100 College Street, Suite 150, Toronto, ON M5R 1L5 2017-12-18
Lnd Corporation 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-07-01
Geek It Out 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-07-01
Quantomaly Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-08-17
Bohr Technology Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-08-17
Tenzorai Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-08-20
Agnostiq Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-08-20
Braket Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-08-20
Menten Biotechnology Labs Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-08-24
Atoms+bits Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-07-23
10969257 Canada Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-08-29
Reactiveq Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-08-29
Stratumai Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-08-29
Aimee Vision Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-09-11
Humaniti Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-09-14
Tag Loyalty Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-09-14
Datax Research Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-09-18
Taste Guru Artificial Intelligence Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-09-21
11004646 Canada Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-09-21
Poket Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-10-01
Cubie Ledger Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-10-02
Tesseraqt Optimization Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-10-04
Aiqtech Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-10-18
Automacy Ai Inc. 100 College Street, Onramp, Suite 150, Toronto, ON M5G 1L5 2018-11-02
Micellae Delivery Systems Inc. 100 College Street, Room 150, Toronto, ON M5G 1L5 2018-12-14
Develop & Conquer Inc. 100 College Street, Suite 150, Toronto, ON M5R 1L5 2018-12-14
D&c Partners Inc. 100 College Street, Suite 150, Toronto, ON M5R 1L5 2018-12-14
Exactly Eyewear Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2019-01-04
11199501 Canada Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2019-01-15
Shiphrah Biomedical Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2019-03-23
11465554 Canada Foundation 100 College Street, Toronto, ON M5G 1L5 2019-06-14
Revolve Surgical Inc. 100 College Street, #150, Toronto, ON M5G 1L5 2019-06-14
Stim 49, Inc. 100 College Street, Room 320, Toronto, ON M5G 1L5 2019-08-08
Paradox Immunotherapeutics Incorporated 100 College Street, Suite 150, Toronto, ON M5G 1L5 2019-12-03
Heron Rock Nest 2020 Gp Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2020-02-07
Heron Rock Nest 2020 Carry Gp Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2020-02-07
Heron Rock Hc 2020 Gp Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2020-02-07
Heron Rock Hc 2020 Carry Gp Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2020-02-07
Kingfisher Carry Gp Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2020-02-18
Exvilent Ltd. 100 College Street, #150, Toronto, ON M5G 1L5 2020-04-22
Integral Health Systems Inc. 100 College Street, #150, Toronto, ON M5G 1L5 2020-09-15
12459868 Canada Inc. 100 College Street, Onramp, Suite 150, Toronto, ON M5G 1L5 2020-10-30
Hypercare Inc. 100 College Street Suite 150, Toronto, ON M5G 1L5 2016-02-16
Sanau Inc. 100 College Street Suite 150, Toronto, ON M5G 1L5 2019-01-30
Nsic Group Inc. 100 College Street, Room 150, Onramp @ University of Toronto, Toronto, ON M5G 1L5 2018-05-22
Tabiat Research Inc. 100 College Street, Room 156, Toronto, ON M5G 1L5 2020-03-09
Infera Inc. 100 College Street, Room 156, Toronto, ON M5G 1L5 2020-10-22
Knitt Labs, Inc. 100 College Street, Room 254b, Banting Institute, Toronto, ON M5G 1L5 2015-07-15
Centre for The Commercialization of Antibodies and Biologics (ccab) 100 College Street, Room 80, Toronto, ON M5G 1L5 2014-11-18
Addem Labs Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-03-05
Yourtable Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-03-22
Rikibo Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-09-25
Datakite Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2020-02-18
Veridius Inc. 100 College Street, Suite 150, Banting Institute, Toronto, ON M5G 1L5 2020-05-07
Oti Lumionics Inc. 100 College Street, Unit 351, Toronto, ON M5G 1L5 2011-12-16