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 |
---|---|---|
Dmjm+harris Canada Inc. | 105 Commerce Valley Drive West, Markham, ON L3T 7W3 | 1953-04-14 |
China International Mining Corporation | 105 Commerce Valley Drive West, Suite 430, Markham, ON L3T 7W3 | 2006-10-19 |
Ventus Energy Pei General Partner Limited | 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 | 2006-03-30 |
Ventus Energy West Cape General Partner Limited | 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 | 2006-09-29 |
Ventus Energy Ontario Wind Parks General Partner Limited | 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 | 2007-01-26 |
L-3 Communications Canada Inc. | 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 | 2001-08-08 |
6425496 Canada Inc. | 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 | 2005-07-29 |
Cape Scott Wind Farm Inc. | 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 | 2010-05-18 |
Engie Operations Canada Inc. | 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 | 2010-06-28 |
Cape Scott Mining Inc. | 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 | 2010-08-06 |
Gdf Suez Energy Canada Inc. | 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 | |
Viewfield Wind Gp Inc. | 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 | 2016-03-15 |
Allied Canada Nuclear Operations Inc. | 105 Commerce Valley Drive West, Markham, ON L3T 7W3 | 2017-04-21 |
Aecom Canada Nuclear Services Inc. | 105 Commerce Valley Drive West, Markham, ON L3T 7W3 | 2020-10-01 |