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.

13 · Search Result

Corporation Name Office Address Incorporation
X-posed Dvd Distribution Inc. 13, Durham, Dollard Des Ormeaux, QC H9G 1Z9 2006-05-08
Cible-canada DÉveloppement Inc. 13, 71 Rodeo Way, Whitecourt, AB T7S 0C2 2007-03-15
Rpm Momentum Inc. 13, Heritage Drive, Cochrane, AB T4C 0E2 2014-04-14
9010343 Canada Inc. 13, Aloma Cres, Bramptom, ON L6T 2N8 2014-09-05
9072802 Canada Incorporated 13, Kelsey Cr, Barrie, ON L4N 0J7 2014-11-04
9887601 Canada Inc. 13, Sprucewood Rd, Brampton, ON L6Z 0J3 2016-08-30
10224642 Canada Inc. 13, Branchwood Street, Ottawa, ON K2G 6X9 2017-05-07
Kookken Inc. 13, Grouse Lane, Brampton, ON L6Y 5L1 2019-02-05
Assured Life Financial Solutions Inc. 13, Magna Carta Road, Barrie, ON L4M 7H9
Ig Tac Consulting Incorporated 13, Emery Court, Ottawa, ON K2H 7W2 2020-01-01
Maple Connect Talent Solutions Inc. 13, Aldersgate Drive, Brampton, ON L7A 4A9 2020-02-09
Gestion Pierre Paradis Inc. 13 12e Avenue, Terrasse Vaudreuil, QC J7V 7J3 1980-07-14
La Maison Du Meuble Gama Inc. 13 1e Avenue Ouest, Mont Louis, QC 1980-09-05
Promofrais Canada Inc. 13 20e Avenue, Ste-marthe Sur Le Lac, QC J0N 1P0 1986-03-19
Lmc Metals Corporation 13 27th Street, Virginiatown, ON P0K 1X0 1996-08-15
135329 Canada Inc. 13 3eme Avenue, Aylmer, QC J9H 5C2 1984-09-07
98868 Canada Inc. 13 6e Rue, Chapais, QC 1980-07-08
Station Service Gilbert St-laurent Ltee 13 9e Avenue, Rimouski-est, QC G5L 7L5 1980-03-28
Dayoga Swift Technology Inc. 13 Alexis Trottier Street, Notre Dame De Ile Perrot, QC J7V 7P2 1997-09-23
Laromed Consultants Ltee 13 Algonguin, Aylmer, Lucerne, QC 1980-03-24
Agence Exposant 3 Ltee 13 Aubert, C.p. 342, Montreal, QC H5A 1B5 1983-02-09
2746786 Canada Inc. 13 Augustin D'arche, St-basile Le Grand, QC J3N 1R8 1991-08-29
Mario Dumont & Associes Inc. 13 Ave Pierre-casgrain, Baie Comeau, QC G4Z 2J8 1977-11-16
Les Entreprises R. Scholle LtÉe 13 Avenue Des Plages, Luskville, QC J0X 2G0
Le Domaine R. Scholle Ltee 13 Avenue Des Plages, Luskville, QC J0X 2G0 1978-11-29
Les Entreprises R. Scholle Ltee 13 Avenue Des Plages, Luskville, QC J0X 2G0 1978-11-29
Les Amenagements R. Scholle Ltee 13 Avenue Des Plages, Luskville, QC J0X 2G0 1978-11-29
147391 Canada Ltee 13 Avenue Des Plages, Luskville, QC J0X 2G0 1985-10-09
Soap Medicomputer Research & Development Laboratory Inc. 13 Ballyconnor Court, Willowdale, ON M2M 4C5 1984-02-22
Giovanni of Italy Co. Ltd. 13 Balmuto St., Toronto, ON M4Y 1W4 1981-08-21
Internation Broadcast Radio Association 13 Banner Crescent, Ajax, ON L1S 3S8 1983-10-17
Flash Back Retroreflective Safety Products Inc. 13 Bateman Drive, Nepean, ON K2G 4Z3 1998-09-18
Kanata Tavern Restaurant Limited 13 Beaverbrook Lane, Kanata, ON K2K 2R2 1980-12-08
Consulmed Inc. 13 Belvedere, Ste-julie De Vercheres, QC J0L 2S0 1978-07-24
Multim Electromed Inc. 13 Belvedere, Ste-julie, QC J0L 2S0 1981-02-20
Bill Zuro Limited 13 Bluegrass Drive, Kanata, ON K2M 1G2 1968-10-23
3183904 Canada Inc. 13 Bonaventure, Kirkland, QC H9J 1S3 1995-09-18
Produits Petroliers Claude Leblanc Ltee 13 Boulevard Morin, Cabano, QC G0L 1E0 1978-03-06
Koeli International Technologies Inc. 13 Bowhill Ave, Nepean, ON K2E 6S6 1993-08-11
Cornerbrook Model Shop Ltd. 13 Broadway, Cornerbrook, NL 1952-07-15
151187 Canada Inc. 13 Caesar Avenue, Nepean, ON K2G 0A8 1986-07-24
Graipark Enterprises Limited 13 Calle 7-51, Zona 9, Toronto, ON 1966-04-18
La Brasserie Le Pub A D'ge Inc. 13 Camping Lavoie, Riv. Hate, Bic, Rimouski, QC G0L 1B0 1984-04-19
136663 Canada Inc. 13 Capital Drive, Nepean, ON K2G 0E7 1984-10-26
139238 Canada Inc. 13 Capital Drive, Nepean, ON 1985-01-29
Quality Circle Mgt. Incorporated 13 Carnforth Drive, Brampton, ON L6Z 1T7 1981-06-25
Andon Stationery Products Inc. 13 Ceaser Street, Nepean, ON K2G 0A8 1982-05-10
Byblok Masonry Inc. 13 Cedarhill Drive, Nepean, ON K2R 1B9 1989-04-27
Byblok Masonry Canada Ltd. 13 Cedarhill Drive, Nepean, ON K2R 1B9 1993-08-20
143183 Canada Inc. 13 Ch Cookshire, Compton, QC J0B 1L0 1985-05-24
Canadian Organization for The Advancement of Cross-cultural Awareness 13 Champlain Avenue, Ottawa, ON K1M 1E5 1990-02-07
167065 Canada Inc. 13 Chancery Circle, St. Catharine, ON L2M 7R3 1989-03-28
Gestion Nimara D.g. Inc. 13 Charlottetown Place, St. John's, QC A1A 2P5 1990-04-10
3493393 Canada Inc. 13 Chemin Cochrane, Compton, QC J0B 1L0 1998-05-19
2975858 Canada Inc. 13 Chemin Jolivette, Messines, QC J0X 2J0 1993-11-24
Global Patient Online Inc. 13 Cowichan Way`, Nepean, ON K2H 7E6 1994-04-29
2953897 Canada Inc. 13 Croissant Du Pioui, Lachenaie, QC J6V 1M2 1993-09-13
Hypar Promotion Management Inc. 13 Cymbeline Dr., Nepean, ON K2H 7X9 1980-06-25
R. Midha Consultants Inc. 13 Dartmoor Drive, Kanata, ON K2M 1R8 1999-01-21
Otokr-glaze Inc. 13 De Boulogne, Gatineau, QC J8T 4T6 1989-07-05
150205 Canada Inc. 13 De L'armistice, Blainville, QC J7E 4H6 1986-05-07
3289648 Canada Inc. 13 Deevy Street, Nepean, ON K2J 2M5 1996-08-26
Sabina Training and Development Associates Incorporated 13 Denewood Cr., Country Place, Nepean, ON K2E 7G4 1977-02-04
La Firme Du Bienfaiteur D.c. Ltee 13 Des Bernaches, Mt Ste-anne, Beaupre, QC G0A 1E0 1985-05-21
Domaine Du Lac Pimbina Inc. 13 Des Erables, Repentigny, QC J6A 3B8 1947-05-13
154708 Canada Inc. 13 Des Erables, Repentigny, QC J6A 3B8 1987-03-25
Pierre Bellerive & Associes Inc. 13 Des Goelands, St-basile Le Grand, QC J3N 1L1 1984-12-11
3444465 Canada Inc. 13 Des Pommiers, Hull, QC J8Z 2M2 1997-12-11
Transport Dacomaxi Inc. 13 Des Pommiers, Hull, QC J8Z 2M2 1995-02-28
Rendezvous In Black Co. Ltd. 13 Donalda Place, Brampton, ON L6T 1S3 1986-01-09
Gestion Kachaneh Inc. 13 Drapeau, Unit D, Montreal, QC H5A 1E5 1986-12-18
162272 Canada Inc. 13 Dumas, Hull, QC J8Y 2M4 1988-06-10
3043924 Canada Inc. 13 Dumas, Hull, QC J8Y 2M4 1994-06-17
143191 Canada Inc. 13 Edgebrook Road, Nepean, ON K2H 6C2 1985-05-17
120248 Canada Inc. 13 Falk Ave, Nepean, ON K2J 1L2 1982-12-29
Sour Music Inc. 13 Felix Renaud, Aylmer, QC J9H 7B4 1996-05-31
Transys Networks Inc. 13 Ferncrest, Dollard Des Ormeaux, QC H9H 1Z6 1993-11-30
Allege Technologies Inc. 13 Forbes Ave, Kanata, ON K2L 2L7 1985-06-11
Meroe Grammaticus Inc. 13 George Martin Dr., Markham, ON L3R 8V1 2011-10-04
Suzuki Martial Arts Centre Ltd. 13 Glencoe Drive, Nepean, ON K2H 8S5 1974-11-25
125766 Canada Inc. 13 Government Road West, Kirkland Lake, ON P2N 1C9 1983-08-02
Modelerie H.p.h. Inc. 13 Grant Avenue, Roxboro, QC H8Y 2V7 1995-05-26
Soper & Sons Variety Mart Ltd. 13 Gritton Avenue, Sydney, NS B1S 2Y1 1984-10-19
Adcom Advertising Consultants Incorporated 13 Harrington Drive, Gondola Point, ON E0G 2W0 1983-03-07
Pagurian Press Limited 13 Hazelton Ave, Toronto, ON M5R 2E1 1967-08-17
Gold Puck Hockey International Inc. 13 Highland Drive, Flesherton, ON N0C 1E0 1989-10-19
Mg & Bal Business Services Inc. 13 Hopkinton St, Nepean, ON K2J 2X4 1996-08-15
Sigurdson Computer Systems Consultants Ltd. 13 Kane Terrace, Nepean, ON K2J 2A5 1980-02-01
Claude Grenier Productions Inc. 13 Kerr Road, Toronto, ON M4L 1K2 1985-08-02
Publicité Sure-stroke Inc. 13 King Sreet, St Catharines, ON L2R 3H1 1996-04-02
121417 Canada Ltd. 13 Kirkwood Dr., St.albert, AB T8N 6J3 1983-02-01
Ram Computer Group Inc. 13 Kodiak Cres, Downsview, ON M3J 3E5 1983-03-08
Schobland Scientific Leasing Services Ltd. 13 Lakeview Rd, Baie D'urfe, QC 1971-11-29
Vente Et Mises En Marche Acmar Ltee 13 Lakeview Road, Baie D'urfe, QC H9X 3A9 1975-04-14
6031587 Canada Inc. 13 Lauraglen Cres, Brampton, ON L6Y 4W7 2002-10-25
Les Services Techniques Christian Kafer Inc. 13 Laurie Road, Dollard Des Ormeaux, QC H9B 1E9 1984-10-04
Les Entreprises Servi-kol Inc. 13 Legros, C.p. 266, Coteau-du-lac, Cte Soulanges, QC 1978-04-07
165386 Canada Inc. 13 Lina, Gatineau, QC J8T 2J9 1988-12-15
Ampere Electric Limited 13 Lisgar Street, St. Catharines, ON 1927-11-18
2885999 Canada Inc. 13 Loyalist Cres, Ingleside, ON K0C 1M0 1993-01-11