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
Thunder & Writning Inc. 13 Lynwood Drive, Halifax, NS B3M 1Y8 1991-09-24
Capragh Enterprises Ltd. 13 Macdonald St., Box 1416, Deep River, ON K0J 1P0 1998-09-24
E.s. Dunning Automobile Services Inc. 13 Maclean Ave., Kensington, PE C0B 1M0 1979-02-01
140514 Canada Inc. 13 Maisonneuve, Gatineau, QC J8T 2A2 1985-03-14
3244202 Canada Inc. 13 Mansfield Place, Dollard-des-ormeaux, QC H9J 2B3 1996-03-28
131238 Canada Inc. 13 Marier Avenue, Vanier, ON K1L 5S6 1984-03-06
La Compagnie De Liege Arco Ltee 13 Mckinley Ave, Dollard Des Ormeaux, QC H9G 1H4 1964-04-23
F.w. Samms/storyline Inc. 13 Melanie Cres, Kanata, ON K2L 2E4 1992-03-25
Graffiti Expertise Inc. 13 Melanie Crescent, Kanata, ON K2L 2E5 1998-07-02
Tv Info Gatineau Inc. 13 Menton, Gatineau, QC J8T 5M7 1996-01-30
V.ca Ventures Corporation 13 Mission Avenue, St.albert, AB T8N 1H6 1998-01-26
The Shining Light Society of Canada 13 Mission Avenue, Suite 211, St Albert, AB T8N 1H6 1994-03-18
Sac Security Awareness Corporation 13 Montcalm, Ottawa, ON K1S 0A2 1989-06-30
Le Camelot-crepes Inc. 13 Montgomery, Roxboro, QC H8Y 3H3 1984-12-18
130096 Canada Inc. 13 Nord Rue Wellington, Sherbroke, QC J1H 5A9 1984-02-01
130097 Canada Inc. 13 Nord Rue Wellington, Sherbrooke, QC J1H 5A9 1984-02-01
116318 Canada Inc. 13 North Hill, Gould, QC J0B 2Z0 1982-07-13
157792 Canada Inc. 13 Notre-dame Ouest, Montreal, QC H2Y 1S5 1987-09-08
161569 Canada Inc. 13 Oak Court, Kirkland, QC H9J 2N4 1988-04-13
Metavision Ressources Inc. 13 Oakmont Ct, Ottawa, ON K2S 1B9 1993-12-06
2943212 Canada Inc. 13 Oriole Drive, Gloucester, ON K1J 7E8 1993-08-04
Garage Cadieux Automobiles Inc. 13 Ouest St-jean Baptiste, Rigaud, QC J0P 1P0 1981-07-30
Brandenkopf Consultants Inc. 13 Parc Laurier, St-jean Sur Richelieu, QC J3B 6T9 1993-01-22
Martlet Communications Corp. 13 Parmalea Cres, Nepean, ON K2E 7J1 1995-10-31
Word & Worship Global Outreach, Inc. 13 Patmore Dr, Brandon, MB R7B 0V5 1995-05-25
Chachi Holdings Limited 13 Pattermead Crescent, Ottawa, ON K1V 0A1 1983-04-21
Integrated Retail Systems Ltd. 13 Pioneer Drive, Mississauga, ON L5M 1G8 1986-12-05
165152 Canada Inc. 13 Place Etain, Lorraine, QC J6Z 3W7 1988-10-04
Graff Promotions Inc. 13 Place Etain, Lorraine, QC J6Z 3W7 1998-02-13
Les Agences Inter-nor Inc. 13 Place Etain, Lorraine, QC J6Z 3W7 1985-04-02
Nat-bro Consultants Inc. 13 Place Fabre, Dollard-des-ormeaux, QC H9B 1N8 1998-11-12
Les Immeubles Sodilux Ltee 13 Place Fabre, Dollard-des-ormeaux, QC H9B 1N8 1983-04-15
Poseur Artisanal De Sept-iles Inc. 13 Place Kennedy, Sept-iles, QC 1979-05-17
Pech, Marketing Et Importation Inc. 13 Place Leger, Repentigny, QC J6A 5N7 1980-11-13
Gestions Laroche & Haillot Inc. 13 Place Royalle, Quebec, QC G1H 4G2 1979-11-22
C. & J. Equippac Ltd./ltee 13 Place St-aubin, Delson, QC J0L 1G0 1977-12-09
Fmp-rauma, Inc. 13 Princess Street, Fort Erie, ON L2A 5Y2 1987-03-23
Le Moyne Institute of Socio-economic Dynamics 13 Randolph St, P.o.box 815, Halifax, NS B3P 2A9 1971-01-25
Ricon Marketing Communications Ltd. 13 Reaney Court, Kanata, ON 1979-07-20
Sourcecalc Information Systems Inc. 13 Richer, Notre Dame De Ile Perrot, QC J7V 6C3 1997-08-21
782202 Ontario Ltd. 13 Richmond Rd, Suite 2, Ottawa, ON K1Y 2X1
Vanda Investments Co. Ltd. 13 Richmond Road, Ottawa, ON K1Y 2X1 1975-07-22
Prosgnathic Dental Company Limited 13 Richmond Road, Ottawa, ON K1Y 2X1 1983-04-22
Altek Transport Inc. 13 Roch, Rang St-charles, L'epiphanie, QC J0K 1J0 1990-05-25
L. Beauregard Auto Inc. 13 Route 108, Lingwick, QC J0B 2Z0 1993-04-06
128049 Canada Inc. 13 Route 223, Suite 1a, Notre Dame Du Mont-carmel, QC J0J 1G0 1983-11-14
Gestion Roland Cadieux Inc. 13 Route 223, Notre-dame Du Mont-carmel, QC J0J 1G0 1982-02-18
Le Theatre Du Samedi Soir Inc. 13 Rue Chartier, St-sauveur-des-monts, QC 1981-07-10
2696827 Canada Inc. 13 Rue Chiasson, Gatineau, QC J8P 1R3 1991-03-04
155629 Canada Inc. 13 Rue Clericy, App.6, Gatineau, QC J8T 1A6 1987-05-01
Les Entreprises D'electricite Rosaire Boivin Inc. 13 Rue Comeau, Fermont, QC 1977-04-25
Association De Balle-lente De Templeton Inc. 13 Rue CurÉ Labelle, Gatineau, QC J8P 1X7 1979-08-20
Les Entreprises Jean Larouche (construction) Inc. 13 Rue Des Cedres, C.p. 184, Perkins, QC J0X 2R0 1985-10-04
154708 Canada Inc. 13 Rue Des Erables, Repentigny, QC J6A 3B8
Polissage Industriel C.l. Inc. 13 Rue Des Lilas, Victoriaville, QC G6P 6T8 1985-03-08
North Shore Adventure Expedition Inc. 13 Rue Des Peupliers, C.p. 66, Franquelin, QC G0H 1E0 1991-09-20
Importeco L.p. Ltee 13 Rue Du Barage, Ste-julie, QC J0L 2C0 1980-03-14
175936 Canada Inc. 13 Rue Dumas, Hull, QC J8Y 2M4 1990-11-26
Laurent Lafreniere Transport Inc. 13 Rue Eastmain, Matagami, QC 1979-08-27
Janitorial Services Inc. 13 Rue Emile, Touraine, QC J8V 1L9 1981-08-27
Omnitricot Ltee 13 Rue Goudie, Hull, QC J8Y 1K5 1979-11-27
Construction Jacques & Francis Letourneau Inc. 13 Rue Jean, C.p. 908, Trois-pistoles, QC G0L 4K0 1989-07-14
Gilec Alarms Ltd. 13 Rue Joanisse, Apt 2, Hull, QC J8X 1A4 1988-02-01
Les Entreprises Roger Garneau Ltee 13 Rue Lafayette, C.p. 132, Gatineau, QC J8P 2T8 1977-08-24
Orchestre Groupe Nature Ltee 13 Rue Lanctot, Hull, QC 1980-02-20
Tele-message Sainte-agathe Inc. 13 Rue Larocque, Box 265, St-agathe-des-monts, QC J8C 3A3 1984-05-10
169062 Canada Inc. 13 Rue Leblanc, Hull, QC J8Y 1Y7 1989-08-29
165693 Canada Inc. 13 Rue Leblanc, Hull, QC J8Y 1T7 1989-01-24
95059 Canada Ltee 13 Rue Lorenzo, Beauport, QC G1B 1N9 1979-11-13
125055 Canada Ltee/ltd. 13 Rue Maple, Grenville, QC J0V 1J0 1983-07-13
161080 Canada Inc. 13 Rue Masse, Gatineau, QC J8V 1B9 1988-04-26
Consortium International Centre D'appels (cica-iccc) Inc. 13 Rue Montclair, Hull, QC J8Y 2E2 1997-12-18
141042 Canada Inc. 13 Rue Murray, Sherbrooke, QC J1G 2K2 1985-04-29
109143 Canada Inc. 13 Rue Murray, Sherbrooke, QC J1G 2K2 1981-07-30
130047 Canada Inc. 13 Rue Murray, Sherbrooke, QC J1G 2K2 1984-02-02
157161 Canada Ltee 13 Rue Murray, Sherbrooke, QC J1G 2K2 1987-08-12
Decoration Dolores Inc. 13 Rue Napoleon Godbout, Baie-comeau, QC 1978-11-14
154583 Canada Inc. 13 Rue Notre Dame, Repentigny, QC J6A 2N8 1987-03-06
Folie-baguette Inc. 13 Rue Notre-dame Ouest, Montreal, QC H2Y 1S5 1991-11-08
Boutique Carvil Inc. 13 Rue Notre-dame Ouest, 1e Etage, Montreal, QC H2Y 1S5 1983-05-27
Refrigeration Poitras Ethier Inc. 13 Rue Notre-dame Ouest, St-eugene De Guigues, QC J0Z 3L0 1982-02-01
Cafe Paris Baguette Inc. 13 Rue Notre-dame Ouest, 1er Etage, Montreal, QC H2Y 1S5 1985-02-12
139014 Canada Ltee 13 Rue Paramount, Bolton Ouest, QC J0E 2T0 1985-01-17
Llj SystÈmes Informatiques Inc. 13 Rue Pierre, Morin-heights, QC J0R 1H0 1999-01-22
139322 Canada Ltee 13 Rue Pinpare, St-roch De L'achigan, QC J0K 3H0 1985-01-28
Berdoro Inc. 13 Rue Principale, Ste-agathe-des-monts, QC J8C 1J2 1978-09-07
Les Entreprises De Plomberie Omer Robillard Inc. 13 Rue Richard, Gatineau, QC J8T 1G3 1992-03-31
Anoc Transport Inc. 13 Rue Row, Cp 1402, Matagami Abitibi, QC 1979-03-09
Babin Boyce Inc. 13 Rue St-laurent, St-eustache, QC J7P 1V3 1987-11-12
Easton Drywall Ltd. 13 Rue Stanley, C.p. 672, Campbellton, NB E3N 3H1 1988-06-10
Agences Jacques Bourbonniere Inc. 13 Rue Sylvain, St-basile-le-grand, QC J0L 1S0 1978-04-27
Gagnon Et Gendreau Inc. 13 Rue Turgeon, Ste-therese-de-blainville, QC J7E 3H2 1980-04-23
La Cadrerie 8087 Inc. 13 Rue Visitation, Joliette, QC J6E 4M9 1987-03-19
92506 Canada Ltee 13 Rue Windsor, Sherbrooke, QC J1E 2C4 1979-06-06
128729 Canada Inc. 13 Rue Windsor, Sherbrooke, QC J1E 2C4 1983-12-07
112618 Canada Inc. 13 Rue Windsor, Sherbrooke, QC J1E 2C4 1981-11-26
174858 Canada Inc. 13 Sacre-coeur Rue, Gatineau, QC J8T 2K8 1990-08-17
Services Financiers H. Braley Ltee 13 Sarrebourg, Lorraine, QC J6Z 3E2 1985-02-15
Zimmite of Canada Limited 13 Sea Park Drive, St. Catharines, ON L2M 6S5 1961-02-27
Seapark Automation Inc. 13 Seapark Drive, St-catharines, ON 1983-05-24