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.

130 · Search Result

Corporation Name Office Address Incorporation
Les Productions C-show Inc. 130, Chemin Hayes, Val-des-bois, QC J0X 3C0 1999-08-06
Shaun-taylor Consulting Inc. 130, Hidden Hills Terrace, Calgary, AB T3A 6E3 2012-10-24
8401390 Canada Inc. 130, Domaine Mousseau, Saint-donat, QC J0T 2C0 2013-01-09
8848556 Canada Inc. 130, Tuscarora Way Nw, Calgary, AB T3L 2G9 2014-04-08
Bvd Holdings Montreal Inc. 130, Delta Park Boulevard, Brampton, ON L6T 5E7 2015-02-04
Bvd Qsr Inc. 130, Delta Park Boulevard, Brampton, ON L6T 5E7 2015-10-13
Language Is Simple Inc. 130, Edward Jeffreys Avenue, Markham, ON L6E 1W1 2016-02-17
9709576 Canada Corp. 130, Yonge Crescent, Pointe-claire, QC H9R 2L9 2016-04-13
Bvd Holdings Grenfell Inc. 130, Delta Park Boulevard, Brampton, ON L6T 5E7 2016-09-20
Prime Intellect Inc. 130, Concord Road, Thornhill, ON L4J 7S2 2016-11-14
12481839 Canada Inc. 130, Highland Road E Unit 4, Kitchener, ON N2M 3V9 2020-11-09
Mcsweeney's Grill Ltd. 130 2nd Avenue, P.o. 1479, Strathmore, AB T0J 3H0 1988-12-08
Atelier De Precision N. Gilbert Ltee. 130 33e Avenue, St-louis De Terrebonne, QC J0N 1N0 1982-06-04
Servi-concept Inc. 130 3e Rue E, La Sarre, QC J9Z 3A7 1991-09-30
Les Productions Murphy-tougas Inc. 130 53rd Ave, Lachine, QC H8T 2Z1 1987-08-25
Centre D'aide Aux Enfants Ruimveldt Du Canada Inc. 130 55e Avenue, Lachine, QC H8T 3B2 1992-03-09
T.j. Youngins Distribution Ltd. 130 Ade;aode Street West, Siote 2500, Toronto, ON M5H 2M2 1986-11-19
Natomas Du Canada Ltee 130 Adelaid Street West, Toronto, ON M5H 3C2 1968-04-26
Indago Holdings Inc. 130 Adelaide S.west, Suite 3000, Toronto, ON M5H 3P5 1997-06-27
Denbridge Gas Corporation 130 Adelaide St W, Suite 2320, Toronto, ON M5H 3P5 1992-04-08
First Treasury Corporation 130 Adelaide St W, Suite 2200, Toronto, ON M5H 3P5 1993-01-19
Jll Dairy Company Inc. 130 Adelaide St W, Suite 3400, Toronto, ON M5H 3P5 1993-03-25
T3lpco Investment Inc. 130 Adelaide St W, Suite 2800, Toronto, ON M5H 3P5
3244024 Canada Inc. 130 Adelaide St W, Suite 2800, Toronto, ON M6S 4H3 1996-03-26
3244059 Canada Inc. 130 Adelaide St W, Suite 2800, Toronto, ON M6S 4H3 1996-03-26
3249646 Canada Inc. 130 Adelaide St W, Suite 2800, Toronto, ON M6S 4H3 1996-04-15
3252205 Canada Inc. 130 Adelaide St W, Suite 2800, Toronto, ON M6S 4H3 1996-04-23
3258530 Canada Inc. 130 Adelaide St W, Suite 2800, Toronto, ON M6S 4H3 1996-05-08
3279413 Canada Inc. 130 Adelaide St W, Suite 2800, Toronto, ON M6S 4H3 1996-07-16
Forage Horizontal Reading Et Bates, Ltee 130 Adelaide St W, Suite 901, Toronto, ON M5H 3P5 1980-05-13
2989182 Canada Inc. 130 Adelaide St W, Suite 2800, Toronto, ON M5H 3P5
J.s. Anthony & Co. Ltd. 130 Adelaide St West, Suite 2320, Toronto, ON M5H 3P5
3203247 Canada Inc. 130 Adelaide St West, Suite 2800, Toronto, ON M5H 3P5 1995-11-22
3244041 Canada Inc. 130 Adelaide St West, Suite 2800, Toronto, ON M6S 4H3 1996-03-26
3249654 Canada Inc. 130 Adelaide St West, Suite 2800, Toronto, ON M6S 4H3 1996-04-15
3279391 Canada Inc. 130 Adelaide St West, Suite 2800, Toronto, ON M6S 4H3 1996-07-16
3279405 Canada Inc. 130 Adelaide St West, Suite 2800, Toronto, ON M6S 4H3 1996-07-16
T3lpco Investment Inc. 130 Adelaide St West, Suite 2800, Toronto, ON M5H 3P5
3451623 Canada Inc. 130 Adelaide St West, Suite 2200, Toronto, ON M5H 3P5
3451631 Canada Inc. 130 Adelaide St West, Suite 2200, Toronto, ON M5H 3P5
First Treasury Corporation 130 Adelaide St West, Suite 2200, Toronto, ON M5H 3P5
Samstar Trading Corporation 130 Adelaide St West, Suite 2800, Toronto, ON M5H 3P5 1998-06-02
Compagnie D'assurances Dominion 130 Adelaide St West, Toronto, BC M5H 3P5 1904-07-18
Club Nautico Limited 130 Adelaide St West, Suite 718, Toronto, ON M5H 3P5 1985-05-17
Curragh Resources Corporation 130 Adelaide St West, Suite 2300, Toronto, ON M5H 3C2 1985-06-20
Digital Drives Inc. 130 Adelaide St West, Suite 2500, Toronto, ON M5H 2M2 1986-03-25
Richardson Greenshields Limited/limitee 130 Adelaide St West, Suite 1200, Toronto, ON M5H 1T8 1987-03-11
One Stop Sock Shop Inc. 130 Adelaide St. W., Suite 2500, Toronto, ON M5H 2M2 1983-11-22
Lesportsac of Canada Inc. 130 Adelaide St. West, Suite 2500, Toronto, ON M5H 2M2 1979-08-08
Carnegie Mining Corporation Limited 130 Adelaide St. West, Suite 2600, Toronto, ON M5H 3P5 1948-06-23
Iac Limitee 130 Adelaide St. West, Toronto, ON M5H 3R2 1925-02-07
Hyperion Film Production and Distribution Company Limited 130 Adelaide St. West, Suite 906 Box 9, Toronto, ON M5H 3P5 1980-04-28
Nika Canada Incorporated 130 Adelaide St. West, Suite 2400, Toronto, ON M5H 3C2 1981-11-26
Oxford Ctx Inc. 130 Adelaide St. West, Ste 1100, Oxford Tower, Toronto, ON M5H 3P5
Canerpa, Ltd. 130 Adelaide St. West, Toronto, ON M5H 3C2 1953-10-06
Mib Securities Limited 130 Adelaide St. West, Suite 900, Toronto, ON M5H 3E8 1968-06-20
136253 Canada Limited 130 Adelaide St. West, Suite 1420, Toronto, ON M5H 3P5 1954-10-01
Changing Life Ministries of Canada, Inc. 130 Adelaide St. West, Suite 1420, Toronto, ON M5H 3P5 1981-05-12
Kansas Petroleum Properties (canada) Ltd. 130 Adelaide St. West, Suite 2500, Toronto, ON M5H 2M2 1982-10-18
Stochem Inc. 130 Adelaide St. West, Suite 2500, Toronto, ON M5H 2M2 1982-12-07
Canadian Health Network Ltd. 130 Adelaide St. West, Suite 908, Toronto, ON M5H 3P5 1983-05-04
146143 Canada Limited 130 Adelaide St. West, Suite 2300, Toronto, ON M5H 3C2 1985-06-14
Frame Petromining Corporation 130 Adelaide St. West, Sutie 2300, Toronto, ON M5H 3C2 1985-07-04
National Jewish Resource Centre of Canada 130 Adelaide St. West, Suite 2800, Toronto, ON M5H 3P5 1985-09-11
149107 Canada Inc. 130 Adelaide St. West, Suite 2300, Toronto, ON M5H 3C2 1986-02-13
Claude HÉroux Productions Limited 130 Adelaide St. West, Toronto, ON M5H 3E8 1989-01-06
Second Summer Series Television Productions Inc. 130 Adelaide St. West, Suite 2300, Toronto, ON M5H 3C2 1980-05-12
108898 Canada Inc. 130 Adelaide St. West, Suite 2210, Toronto, ON M5H 1T3 1981-07-17
Corporation ImmobiliÈre Devencore Canada LimitÉe 130 Adelaide St. West, Suite 2929 Box 91, Toronto, ON M5H 3P5 1989-08-31
Continental Bank Leasing Corporation 130 Adelaide St. West, Toronto, ON 1981-10-06
Cavendish Investing Ltd. 130 Adelaide St. West, Suite 2210, Toronto, ON M5H 3P5
Arbee Textiles Limited 130 Adelaide St. West, Suite 2800, Toronto, ON M5H 3P5 1982-01-19
Bogardus Wilson (1984) Ltd. 130 Adelaide St. West, Suite 2300, Toronto, ON M5H 3C2 1984-07-26
3388620 Canada Inc. 130 Adelaide St.w., Suite 3000, Toronto, ON M5H 3P5 1997-06-27
Vanroad Holdings Inc. 130 Adelaide St.west, Suite 2500, Toronto, ON M5H 2M2 1984-09-04
Tiffin Securities Corporation 130 Adelaide Street, Suite 2712, Toronto, ON M5H 1T8 1988-12-16
136137 Canada Inc. 130 Adelaide Street, Suite 2600, Toronto, ON M5H 3P5 1984-10-09
Gulf Canada Limitee 130 Adelaide Street W, Toronto, ON M5H 3R6 1969-04-01
Tyndale Film Productions Inc. 130 Adelaide Street W, Suite 2300, Toronto, ON M5H 3C2 1979-05-28
Continental Bank Capital Corporation 130 Adelaide Street W., Toronto, ON M5H 3R2
Conseil Du Commerce Canada-arabe 130 Adelaide Street West, Toronto, ON M5H 3C2 1979-08-03
Canadian Petroleum (1971) Limited 130 Adelaide Street West, Toronto, ON M5H 3R6 1971-08-23
Shawinigan Chemicals (1969) Limited 130 Adelaide Street West, Toronto, ON M5H 3R6 1969-04-24
Agip Canada Ltd. 130 Adelaide Street West, Suite 2215 P.o. Box 7, Toronto, ON M5H 3P5 1969-12-19
Royal Canadian Express Ltd. 130 Adelaide Street West, Suite 2500, Toronto, ON M5H 2M2 1988-12-13
Les Placements Claridge Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 1988-11-18
100075 Canada Inc. 130 Adelaide Street West, Suite 3400, Toronto, ON M5H 3P5
Miami Beach Club Canada Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 1991-09-19
T3lpco-3 Investment Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M8H 3P5 1992-05-13
O'mao Holdings Limited 130 Adelaide Street West, Toronto, ON M5H 3P5
Men's World Basketball Championships 1994 130 Adelaide Street West, Suite 1050, Toronto, ON M5H 3P5 1993-03-18
The Richardson Greenshields Foundation 130 Adelaide Street West, 12th Floor, Toronto, ON M5H 1T8 1995-12-29
3244016 Canada Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M6S 4H3 1996-03-26
3244032 Canada Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M6S 4H3 1996-03-26
Cameron Voorheis & Co. Incorporated 130 Adelaide Street West, Suite 906, Toronto, ON M5H 3P5 1996-04-09
3275841 Canada Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M6S 4H3 1996-07-03
3275850 Canada Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M6S 4H3 1996-07-03
3279421 Canada Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M6S 4H3 1996-07-16
3287408 Canada Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M6S 4H3 1996-08-15
3289362 Canada Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M6S 4H3 1996-08-22