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.

105 Commerce Valley Drive West · Search Result

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