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 St. West · Search Result

Corporation Name Office Address Incorporation
Technologies Sparlock Inc. 1000 De La GauchetiÈre St. West, Suite 900, Montreal, QC H3B 5H4 1998-01-07
Distribution De Legumes Rollande Guinois Inc. 1000 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 5H4
St-raymond Forest Products Ltd. 1000 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 5H4
Teleglobe Holdings (europe) Inc. 1000 De La GauchetiÈre St. West, Suite 1800, Montreal, QC H3B 4X5 2001-12-04
Colin Ross Investments Inc. 1000 De La GauchetiÉre St. West, #900, MontrÉal, QC H3B 5H4 2002-01-24
Create A Wave Canada Foundation 1000 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 5H4 2005-04-18
4362641 Canada Inc. 1000 De La Gauchetière St. West, Suite 2500, Montreal, QC H3B 0A2 2006-08-21
4362659 Canada Inc. 1000 De La Gauchetière St. West, Suite 2500, Montreal, QC H3B 0A2 2006-08-21
4362667 Canada Inc. 1000 De La Gauchetière St. West, Suite 2500, Montreal, QC H3B 0A2 2006-08-21
4362675 Canada Inc. 1000 De La Gauchetière St. West, Suite 2500, Montreal, QC H3B 0A2 2006-08-21
4362683 Canada Inc. 1000 De La Gauchetière St. West, Suite 2500, Montreal, QC H3B 0A2 2006-08-21
4398009 Canada Inc. 1000 De La Gauchetiere St. West, Suite 2100, Montreal, QC H3B 4W5 2007-04-30
Tolip Investments Inc. 1000 De La GauchetiÈre St. West, Suite 900, MontrÉal, QC H3B 5H4 2003-10-24
Chege Memorial Orphanage Foundation (canada) 1000 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 5H4 2007-10-01
4481763 Canada Inc. 1000 De La Gauchetière St. West, Suite 2500, Montreal, QC H3B 0A2 2008-12-16
3424014 Canada Inc. 1000 De La Gauchetiere St. West, Suite 2500, Montreal, QC H3B 0A2
Ashburton Holdings Inc. 1000 De La GauchetiÈre St. West, Suite 2500, Montreal, QC H3B 0A2
Griflin Investments Inc. 1000 De La GauchetiÈre St. West, Suite 2500, Montreal, QC H3B 0A2
4542428 Canada Inc. 1000 De La Gauchetiere St. West, Suite 2500, Montreal, QC H3B 0A2 2009-12-17
4185757 Canada Inc. 1000 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 5H4 2004-09-22
Cibc Global Asset Management (usa) Ltd. 1000 De La GauchetiÈre St. West, Suite 3200, Montreal, QC H3B 4W5 2004-06-30
Ecomex Canada Inc. 1000 De La GauchetiÈre St. West, Suite 900, MontrÉal, QC H3B 5H4 2005-01-27
7639007 Canada Inc. 1000 De La Gauchetière St. West, Suite 2500, Montréal, QC H3B 0A2 2011-11-14
Redprairie Canada Holding Inc. 1000 De La Gauchetière St. West, Suite 900, Montreal, QC H3B 5H4
Les Services De Communication TÉlÉglobe Inc. 1000 De La Gauchetiere St. West, Suite 4100, Montreal, QC H3B 5H8 1988-02-19
Bell Monitoring Services Inc. 1000 De La Gauchetière St. West, #4100, Montréal, QC H3B 5H8 2005-11-11