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.

1100 DE LA GAUCHETIERE STREET WEST · Search Result

Corporation Name Office Address Incorporation
La Cie Pfaltzgraff (canada) Inc. 1100 De La GauchetiÈre Street West, Suite 280, Montreal, QC H3B 2S2
3653234 Canada Inc. 1100 De La Gauchetière Street West, Suite 280, Montreal, QC H3B 2S2 1999-11-15
Apartment Film Productions Inc. 1100 De La Gauchetiere Street West, Suite 280, Windsor Station, Montreal, QC H3B 2S2 2001-11-07
Brock Marine Ltee. 1100 De La GauchetiÈre Street West, 9th Floor, Montreal, QC H3B 2S2 1973-12-12
First Star International Inc. 1100 De La Gauchetiere Street West, Suite 280, Montreal, QC H3B 2S2 2005-06-13
Mmt Film Productions Inc. 1100 De La GauchetiÈre Street West, Suite 280, Montreal, QC H3B 2S2 2005-07-18
Covenant Film Productions Inc. 1100 De La GauchetiÈre Street West, Suite 280, Montreal, QC H3B 2S2 2005-07-18
Yellow Brick Road Ventures Inc. 1100 De La GauchetiÈre Street West, Suite 150, Montreal, QC H3B 2S2 2003-12-11
Oz Communications Inc. 1100 De La Gauchetiere Street West, Suite 150, Montreal, QC H3B 2S2 2003-02-17
Oz Technical Services Inc. 1100 De La Gauchetière Street West, Suite 150, Montreal, QC H3B 2S2 2005-12-05
Oz Communications Inc. 1100 De La Gauchetiere Street West, Suite 150, Montreal, QC H3B 2S2
Oz Communications Inc. 1100 De La Gauchetiere Street West, Suite 150, Montreal, QC H3B 2S2
7284454 Canada Inc. 1100 De La Gauchetière Street West, Suite 540, Montreal, QC H3B 2S2 2009-12-01
Mira Group International Inc. 1100 De La Gauchetiere Street West, Suite 280, Montreal, QC H3B 2S2 2005-01-10