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.

1000 DE LA GAUCHETIÈRE STREET WEST · Search Result

Corporation Name Office Address Incorporation
3790312 Canada Inc. 1000 De La GauchetiÈre Street West, Suite 4100, MontrÉal, QC H3B 5H8 2000-08-08
3790321 Canada Inc. 1000 De La GauchetiÈre Street West, Suite 4100, MontrÉal, QC H3B 5H8 2000-08-08
3790339 Canada Inc. 1000 De La GauchetiÈre Street West, Suite 4100, MontrÉal, QC H3B 5H8 2000-08-08
Ssgm Investments Inc. 1000 De La Gauchetière Street West, Suite 3700, Montréal, QC H3B 4W5 2000-08-25
Alfalight Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 2000-09-05
Setlakwe Capital Inc. 1000 De La Gauchetiere Street West, Suite 3500, Montreal, QC H3B 4W5 2000-09-19
3814939 Canada Inc. 1000 De La GauchetiÈre Street West, Suite 4100, MontrÉal, QC H1P 2Z2 2000-12-19
4047974 Canada Inc. 1000 De La GauchetiÈre Street West, Suite 4100, MontrÉal, QC H3B 5H8 2002-04-17
Biodyne Water Reclamation Inc. 1000 De La Gauchetière Street West, Suite 2100, Montreal, QC H3B 4W5 2002-10-28
4119649 Canada Inc. 1000 De La Gauchetiere Street West, Suite 4100, Montreal, QC H3B 5H8
St-raymond Veneers Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 2003-02-04
Ics Triplex Isagraf Inc. 1000 De La Gauchetiere Street West, Suite 5300, Montreal, QC H3B 0A2 2002-12-02
4145861 Canada Inc. 1000 De La Gauchetiere Street West, Suite 2100, Montreal, QC H3B 4W5 2003-05-29
4174267 Canada Inc. 1000 De La Gauchetière Street West, Suite 900, Montréal, QC H3B 5H4 2003-08-15
Groupe Denise Pitre Inc. 1000 De La Gauchetière Street West, Suite 2700, Montreal, QC H3B 4W5 2003-10-21
4196651 Canada Inc. 1000 De La Gauchetière Street West, Suite 3700, Montreal, QC H3B 4W5 2003-11-05
Iwt Bio Inc. 1000 De La GauchetiÈre Street West, Suite 2500, Montreal, QC H3B 0A2 2003-11-14
The Presidents Cup 2007 Canadian Promotional Fund 1000 De La Gauchetiere Street West, Suite 2100, Montreal, QC H3B 4W5 2005-08-11
Jazz Air Holding Gp Inc. - 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 2005-08-23
Barwico Investments Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4
Mark Brender Société Professionnelle Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 2005-12-23
4346947 Canada Inc. 1000 De La Gauchetière Street West, Suite 900, Montreal, QC H3B 5H4 2006-03-13
Pictet Asset Management Inc. 1000 De La Gauchetière Street West, Suite 3100, Montreal, QC H3B 4W5 2007-03-20
4421990 Canada Inc. 1000 De La Gauchetière Street West, Suite 900, Montréal, QC H3B 5H4 2008-04-01
Lacerta Research Inc. 1000 De La Gauchetière Street West, Suite 2100, Montreal, QC H3B 4W5 2009-01-08
4431472 Canada Inc. 1000 De La Gauchetière Street West, Suite 2100, Montreal, QC H3B 4W5 2007-07-03
4431481 Canada Inc. 1000 De La Gauchetière Street West, Suite 2100, Montreal, QC H3B 4W5 2007-07-03
4431651 Canada Inc. 1000 De La Gauchetière Street West, Suite 2100, Montreal, QC H3B 4W5 2007-07-19
4446658 Canada Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 2008-09-24
4446810 Canada Inc. 1000 De La Gauchetiere Street West, 9th Floor, Montreal, QC H3B 5H4 2009-05-06
4446836 Canada Inc. 1000 De La GauchetiÈre Street West, 9th Floor, Montreal, QC H3B 5H4 2009-05-06
Vice Guide Productions Inc. 1000 De La Gauchetière Street West, Suite 3700, Montréal, QC H3B 4W5 2007-11-14
4458575 Canada Inc. 1000 De La Gauchetière Street West, Suite 900, Montreal, QC H3B 5H4 2007-11-29
4458702 Canada Inc. 1000 De La Gauchetière Street West, Suite 4100, Montreal, QC H3B 5H8 2008-11-10
Pscp Quebec Holdings Inc. 1000 De La Gauchetiere Street West, Suite 2100, Montreal, QC H3B 4W5
Manson Insulation Products Ltd. 1000 De La Gauchetière Street West, Suite 900, Montréal, QC H3B 5H4 2008-04-25
Gestion Global Community Inc. 1000 De La Gauchetiere Street West, 9th Floor, Montreal, QC H3B 5H4 2008-06-30
4481747 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 2008-12-10
Maruha Nichiro (canada), Inc. 1000 De La Gauchetiere Street West, 9th Floor, Montreal, QC H3B 5H4 2008-07-31
Les Consultants Global Community Inc. 1000 De La Gauchetiere Street West, 9th Floor, Montreal, QC H3B 5H4 2008-07-31
Berrymac Acquisition Limited 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5
Berry Plastics Canada Inc. 1000 De La Gauchetiere Street West, Suite 2100, Montreal, QC H3B 4W5
The Foundation for Development of Awareness of World Need (dawn) 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2008-10-16
Les Immeubles Carrefour Claude-robutel Inc. 1000 De La Gauchetière Street West, Suite 2500, Montréal, QC H3B 0A2 2009-02-10
4523318 Canada Inc. 1000 De La GauchetiÈre Street West, Suite 900, MontrÉal, QC H3B 5H4 2009-06-12
Stellate Systems Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5
4528999 Canada Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 2009-09-24
4529006 Canada Inc. 1000 De La Gauchetière Street West, Suite 2100, Montreal, QC H3B 4W5 2009-09-24
4542436 Canada Inc. 1000 De La Gauchetiere Street West, Suite 2500, Montreal, QC H3B 0A2
Sparlock Technologies Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4
4542436 Canada Inc. 1000 De La Gauchetiere Street West, Suite 2500, Montreal, QC H3B 0A2
Vimac Capital Inc. 1000 De La Gauchetière Street West, Suite 2100, Montreal, QC H3B 4W5 2002-10-15
6059732 Canada Inc. 1000 De La Gauchetière Street West, Suite 900, Montreal, QC H3B 5H4 2003-01-30
Pictet Private Management Canada Inc. 1000 De La Gauchetière Street West, Suite 3100, Montreal, QC H3B 4W5 2003-06-12
6759149 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 2007-05-01
6772820 Canada Inc. 1000 De La Gauchetière Street West, 24th Floor, Montreal, QC H3B 4W5 2007-05-16
6804373 Canada Inc. 1000 De La Gauchetière Street West, Suite 2100, Montreal, QC H3B 4W5 2007-07-10
Cvrd Aluminum Holdings Inc. 1000 De La Gauchetière Street West, 2100, Montreal, QC H3B 4W5 2007-07-10
Immeubles Monled Limitee 1000 De La Gauchetière Street West, Suite 900, Montréal, QC H3B 5H4 1981-08-31
4185765 Canada Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2004-09-22
4185773 Canada Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2004-09-16
4185862 Canada Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2004-10-08
4185871 Canada Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2004-10-08
Bombardier Produits RÉcrÉatifs Inc. 1000 De La Gauchetiere Street West, Suite 2100, Montreal, QC H3B 4W5 2003-11-03
4186699 Canada Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 2003-12-12
4186702 Canada Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 2003-12-12
Construction Et Services Du Mont Miller Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2004-06-16
Les SystÈmes Électroniques C-mac Inc. 1000 De La Gauchetiere Street West, Suite 2100, Montreal, QC H3B 4W5
Score Aero Energy Limited 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 2004-10-19
Mimetogen Pharmaceuticals Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 2004-12-20
4287096 Canada Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 2005-03-15
4298896 Canada Inc. 1000 De La Gauchetière Street West, Suite 900, Montreal, QC H3B 5H4 2005-09-14
6254284 Canada Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 2004-07-01
Berrymac Acquisition Limited 1000 De La Gauchetiere Street West, 2100, Montreal, QC H3B 4W5 2007-11-19
Bceinvestco Inc. 1000 De La Gauchetière Street West, Suite 4100, Montréal, QC H3B 5H8 2007-12-07
Cd Debit Supplies Inc. 1000 De La Gauchetiere Street West, 24th Floor, Montreal, QC H3B 4W5 2007-12-21
6895760 Canada Inc. 1000 De La Gauchetière Street West, Suite 4100, Montréal, QC H3B 5H8 2007-12-21
Spectrum Pharma Canada Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 2008-01-25
Xunlight Quebec Solar Inc. 1000 De La Gauchetière Street West, Suite 2500, Montréal, QC H3B 0A2 2008-07-18
Zama Global Financial Services Inc. 1000 De La Gauchetière Street West, Suite 2900, Montreal, QC H3B 4W5 2008-09-19
Les Immeubles Carrefour Alexander Graham Bell Inc. 1000 De La Gauchetière Street West, Suite 2500, Montréal, QC H3B 0A2 2008-10-01
7066881 Canada Ltd. 1000 De La Gauchetière Street West, Suite 900, Montreal, QC H3B 5H4 2008-10-24
Playtika (canada), Inc. 1000 De La Gauchetière Street West, Suite 2800, Montreal, QC H3B 4W5 2009-04-16
Compulsion Games Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 2009-05-05
Gdp Vision Inc. 1000 De La Gauchetière Street West, Suite 2700, Monreal, QC H3B 4W5 2009-09-01
7302631 Canada Inc. 1000 De La Gauchetière Street West, Suite 2900, Montreal, QC H3B 4W5 2010-01-01
7503580 Canada Inc. 1000 De La Gauchetière Street West, Suite 900, Montréal, QC H3B 5H4 2010-05-25
7549083 Canada Inc. 1000 De La Gauchetière Street West, Suite 1300, Montreal, QC H3B 5A7 2010-07-08
Digital Energy Canada Inc. 1000 De La Gauchetiere Street West, Suite 2500, Montreal, QC H3B 0A2 2010-06-02
Wholesome Living Nutrients Inc. 1000 De La Gauchetiere Street West, 24th Floor, Montreal, QC H3B 4W5 2010-07-14
7659300 Canada Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2010-09-29
Clementia Pharmaceuticals Inc. 1000 De La Gauchetière Street West, Suite 1200, Montreal, QC H3B 4W5 2010-11-05
Africa 118 Inc. 1000 De La Gauchetière Street West, Suite 2400, Montréal, QC H3B 4W5 2010-10-27
Synchronica Inc. 1000 De La Gauchetière Street West, Suite 3700, Montreal, QC H3B 4W5
7623704 Canada Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 2013-02-06
Dealmango Inc. 1000 De La Gauchetière Street West, 2100, Montreal, QC H3B 4W5 2011-03-14
7765096 Canada Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 2011-01-28
7816014 Canada Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 2011-03-25
Harting Canada Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2011-04-27
Post 49 Productions Ltd. 1000 De La Gauchetière Street West, Suite 2400, Montreal, QC H3B 4W5 2011-04-25