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.

1255 PHILLIPS SQUARE · Search Result

Corporation Name Office Address Incorporation
Agrobec Machinery Inc. 1255 Phillips Square, Suite 401, Montreal, QC 1979-08-09
94861 Canada Inc. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1979-10-24
80607 Canada Ltd. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1976-09-17
80665 Canada Ltee 1255 Phillips Square, Suite 1005, Montreal, QC 1976-09-21
Di Giovanni Restaurants Inc. 1255 Phillips Square, Suite 901, Montreal, QC H3B 3G1 1976-12-01
Druker Associates Corporate Management Limited 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1976-12-20
81593 Canada Ltd. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3A5 1977-05-06
Les Entreprises Dionite Inc. 1255 Phillips Square, Suite 1107, Montreal, QC H3B 3G1 1977-05-06
81777 Canada Ltd. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1977-05-10
F.c.p. Metal Inc. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1977-08-19
Les Services D'equipement C.k.s. Inc. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1977-09-12
J.w.c. Global Holdings Inc. 1255 Phillips Square, Suite 605, Montreal, QC 1977-11-07
Lazar Lapidus Fashions Canada) Ltd. - 1255 Phillips Square, Suite 1005, Montreal, QC H3B 3G1 1977-11-23
85390 Canada Limited 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1977-12-07
85796 Canada Limited 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1978-01-26
87232 Canada Ltd/ltee 1255 Phillips Square, Suite 1107, Montrea, QC H3B 3G1 1978-03-16
Liquidation Regionale Inc. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1978-03-17
Basix Modular Systems Inc. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1988-07-18
163147 Canada Inc. 1255 Phillips Square, Suite 412, Montreal, QC H3B 3G1 1988-08-16
Bronary Trading Co. Ltd. 1255 Phillips Square, Suite 904, Montreal, QC H3B 3G6 1989-05-02
2727846 Canada Inc. 1255 Phillips Square, Suite 612, Montreal, QC H3B 3G1 1991-06-30
2748363 Canada Inc. 1255 Phillips Square, Suite 314, Montreal, QC H3B 3G1 1991-09-04
2757150 Canada Inc. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1991-10-01
Options Voyages Mercier Inc. 1255 Phillips Square, 5e Etage, Montreal, QC H3B 3G5 1991-10-16
Les Produits Herbalceuticals Inc. 1255 Phillips Square, Suite 1010, Montreal, QC H3B 3G1 1992-03-11
Les Entreprises Kirrob Inc. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1992-09-16
Produits De Plastique Recycle Repro-can Inc. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1997-09-25
Cartes D'appel Visioneer Inc. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1998-04-29
3493237 Canada Inc. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1998-05-14
Green Flag Holdings Inc. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1998-06-25
93593 Canada Inc. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1979-08-10
93594 Canada Inc. 1255 Phillips Square, Suite 908, Montreal, QC J3B 3G1 1979-08-10
93556 Canada Inc. 1255 Phillips Square, Suite 1005, Montreal, QC H3B 3G1 1979-08-14
93534 Canada Ltee/ltd. 1255 Phillips Square, Suite 610, Montreal, QC H3B 3G1 1979-08-27
Exacta Litho (1979) Inc. 1255 Phillips Square, Suite 1107, Montreal, QC H3B 3G1 1979-08-30
Boutique Prija Ltd. 1255 Phillips Square, Suite 605, Montreal, QC 1976-10-01
80615 Canada Ltd. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1976-10-01
Fanfan Imports Inc. 1255 Phillips Square, Suite 807, Montreal, QC H3B 3G1 1976-10-18
Pryme Human Resources Inc. 1255 Phillips Square, Suite 805, Montreal, QC H3B 3G1 1977-03-04
Wolkove, Golfman & Associes Inc. 1255 Phillips Square, Suite 904, Montreal, QC 1976-12-10
Liotita Investments Ltd. 1255 Phillips Square, Suite 600, Montreal, QC H3B 3G1 1977-01-14
St. Rose - St. Therese Transmission Inc. 1255 Phillips Square, Suite 909, Montreal, QC H3B 3G1 1977-01-19
Canadian Citizens Committee Foundation Corp. 1255 Phillips Square, Montreal, QC 1977-01-24
81026 Canada Ltd. 1255 Phillips Square, Suite 605, Montreal, QC 1977-02-03
Les Placements Sanco Ltee 1255 Phillips Square, Suite 600, Montreal, QC H3B 3G1 1977-02-24
Placements Janel Corp. 1255 Phillips Square, Suite 1005, Montreal, QC 1977-08-08
Voyages Somat (canada) Inc. 1255 Phillips Square, Suite 1005, Montreal, QC H3B 3G1 1977-10-11
84033 Canada Ltd. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G4 1977-10-24
85736 Canada Limited 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1978-01-20
Les Investissements Barcabren Ltee 1255 Phillips Square, Suite 904, Montreal, QC H3B 3G6 1978-03-13
D.g.e.-diversified Global Enterprises Inc. 1255 Phillips Square, Suite 904, Montreal, QC 1978-04-06
Entreprises Les Soeurs Smith Inc. 1255 Phillips Square, Suite 1005, Montreal, QC H3B 3G1 1978-04-11
Amenagements Loisirs Morin Heights Limitee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1978-04-12
Les Fermes Agrobec Inc. 1255 Phillips Square, Suite 411, Montreal, QC 1978-04-19
Allied Auctioneers & Liquidators Ltd. 1255 Phillips Square, Suite 600, Montreal 111, QC 1973-02-02
Alma Trading Ltee 1255 Phillips Square, Montreal, QC H3B 3G9 1973-04-03
C.m.b. Management Services Ltd. 1255 Phillips Square, Suite 911, Montreal, QC 1974-07-05
La Corporation Convertisseurs Escompte Ltee 1255 Phillips Square, Rm 904, Montreal, QC H3B 3G6 1962-10-30
139804 Canada Inc. 1255 Phillips Square, Suite 904, Montreal, QC H3B 3G6 1980-02-11
Daninvest Ltd. 1255 Phillips Square, Suite 250, Montreal, QC H3B 3G1 1973-08-08
Equity Accounts Buyers Ltd. 1255 Phillips Square, Suite 1005, Montreal, QC H3B 3G1 1957-01-15
Swanlake Knitting Mills Ltd. 1255 Phillips Square, Montreal, QC 1973-12-24
97446 Canada Ltd./ltee 1255 Phillips Square, Suite 1107, Montreal, QC H3B 3G1 1980-03-20
97447 Canada Ltd/ltee 1255 Phillips Square, Suite 1107, Montreal, QC H3B 3G1 1980-03-20
Keel Shipping Ltd. 1255 Phillips Square, Montreal, QC 1961-01-09
Lebob Corporation Ltd. 1255 Phillips Square, Suite 810, Montreal, QC 1971-05-17
Mutual Credit Adjusters Company Limited. 1255 Phillips Square, Suite 1005, Montreal, QC H3B 3G1 1954-01-18
97993 Canada Ltd/ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1980-04-23
97994 Canada Ltd/ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1980-04-23
97995 Canada Ltd./ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1980-04-23
Sapra Streamlined Structures Ltd. 1255 Phillips Square, Suite 605, Montreal 111, ON 1969-10-10
Philip Sieb Ltd. 1255 Phillips Square, Suite 911, Montreal, QC H3B 3G1 1971-07-07
Les Investissements Sputz Ltee 1255 Phillips Square, Suite 705, Montreal, QC H3B 3G1 1973-08-20
Trading Interiors of Canada Ltd. 1255 Phillips Square, Apt 605, Montreal 111, QC 1963-11-26
Brian Taylor Services Ltd. 1255 Phillips Square, Ste 1005, Montreal, QC H3B 3G1 1972-01-25
98237 Canada Ltd./ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1980-05-13
Les Entreprises Garabedian Ltee 1255 Phillips Square, Suite 911, Montreal, QC H3B 3G1 1980-08-15
Basrab Sales & Management Corp. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1978-06-30
Ssab Holding Corp. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1978-06-30
Femistique Inc. 1255 Phillips Square, Suite 908, Montreal, ON H3B 3G1 1978-07-04
Les Entreprises Fanzag Ltee 1255 Phillips Square, Suite 411, Montreal, QC H3B 3G1 1978-08-03
Custom Carpet & Cleaning Corp. 1255 Phillips Square, Suite 610, Montreal, QC H3B 3G5 1978-08-11
The Aquarian Navigator's Group Inc. 1255 Phillips Square, Suite 211, Montreal, QC H3B 3G1 1978-09-15
Les Modes Clientele Inc. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1978-11-20
Necan Timber Inc. 1255 Phillips Square, Suite 904, Montreal, QC H3B 3G6 1978-12-04
Kona Video Corp. Inc. 1255 Phillips Square, Suite 405, Montreal, QC H3B 3G3 1978-12-05
85799 Canada Ltd. 1255 Phillips Square, Suite 603, Montreal, QC 1979-02-22
90814 Canada Inc. 1255 Phillips Square, Suite 911, Montreal, QC H3B 3G1 1979-03-02
Les Produits Medicaux-nutritifs-mnp Inc. 1255 Phillips Square, Suite 1009, Montreal, QC H3G 3G1 1983-03-31
Jonathan Barouch Bijouterie Inc. 1255 Phillips Square, Suite 712, MontrÉal, QC H1S 1N1 1983-08-19
126983 Canada Inc. 1255 Phillips Square, Suite 911, Montreal, QC H3B 3G1 1983-10-07
Les Services D'entreposage Et De Distribution Novasto Inc. 1255 Phillips Square, Suite 605, Montreal, QC H3G 3G5 1989-11-15
The Allan Bronfman, Jr. Family Foundation 1255 Phillips Square, Rm 608, Montreal, QC H3B 3G1 1963-07-02
Depanneur Andre Lalonde Inc. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1980-01-15
95489 Canada Ltd. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1980-01-31
95488 Canada Ltd. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1980-01-31
Investissements Caromont Ltee 1255 Phillips Square, Suite 250, Montreal, QC H3B 3G1 1972-12-20
Du Monde Equipment Ltd. 1255 Phillips Square, Suite 1005, Montreal 111, QC 1967-11-16
97115 Canada Ltd. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1980-02-27
Le Groupe Compufi (quebec) Limitee 1255 Phillips Square, Suite 1005, Montreal, QC 1980-04-16