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 ADELAIDE STREET WEST · Search Result

Corporation Name Office Address Incorporation
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
3293343 Canada Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M6S 4H3 1996-09-05
Treasman Advisory Gp Limited 130 Adelaide Street West, Suite 2200, Toronto, ON M5H 3P5 1998-11-16
The British American Pipe Line Company 130 Adelaide Street West, Toronto, ON M5H 3R6 1949-04-30
Classique Coutellerie Ltee 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 1979-12-19
Fuqua Industries (canada) Limited 130 Adelaide Street West, Suite 2500, Toronto, ON M5H 2M2 1910-06-06
Canada Taiwan Trade Council 130 Adelaide Street West, Toronto, ON M5H 3C2 1978-04-24
Acme Highway Supply Limited 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2 1963-07-17
Arias of Canada Limited 130 Adelaide Street West, Toronto, ON M5H 3C2 1966-10-27
96939 Canada Limited 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2 1980-02-19
Helhutch Holdings Ltd. 130 Adelaide Street West, Suite 2358, Toronto, ON M5H 3C2 1970-12-29
146932 Canada Limited 130 Adelaide Street West, Suite 901, Toronto, ON M5H 3P5 1980-03-24
Formules D'affaires Nebs Limitee 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2 1974-03-27
Rowe International of Canada, Ltd. 130 Adelaide Street West, Toronto, ON M5H 3C2 1968-09-07
The Siemon Company of Canada Limited 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2 1968-03-22
John A. Williamson Limited 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2 1973-04-09
Peter B. Edmonson Enterprises Limited 130 Adelaide Street West, Suite 2300, Toronto, ON 1985-09-13
Dilic 3 Management Limited 130 Adelaide Street West, Suite 2500, Toronto, ON M5H 2M2
Oxford Mrc Inc. 130 Adelaide Street West, Suite 1100, Oxford Tower, Toronto, ON M5H 3P5
96910 Canada Limited 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2 1980-02-13
Les Structures Deschenes Limitee 130 Adelaide Street West, Suite 2500 Po Box 102, Toronto, ON M5H 2M2 1948-04-22
Dibblee Construction Company, Limited 130 Adelaide Street West, Suite 2500 P.o. Box 102, Toronto, ON M5H 2M2 1927-01-27
Les Servicentres Gulf Canada Limitee 130 Adelaide Street West, Toronto, ON M5H 3R6 1967-11-06
Samim Canada Ltd. 130 Adelaide Street West, Suite 2116, Toronto, ON M5H 3P5 1980-04-28
Pamter Investments Limited 130 Adelaide Street West, Suite 1420, Toronto, ON M5H 3P5 1965-04-20
Seabrook Farms (canada) Ltd. 130 Adelaide Street West, Suite 2400, Toronto, ON M5H 3C2 1957-01-02
Wilks & Closse Marketing Inc. 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2 1979-07-11
Reliable Life Insurance Company 130 Adelaide Street West, Toronto, ON M5H 3C2 1975-01-01
131149 Canada Ltd. 130 Adelaide Street West, Suite 2300, Toronto, ON 1975-08-04
Standard Fvf Ltd. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 1975-10-03
Banque Continentale Du Canada 130 Adelaide Street West, Toronto, ON M5H 3R2 1977-06-23
Corporation Immobiliere Devencore Limitee 130 Adelaide Street West, Suite 2320, Toronto, ON M5H 3P5 1976-06-15
European Radial Tire Ltd. 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2 1980-12-02
Les Expertises A.c.i. Canada Incorporee 130 Adelaide Street West, Suite 2400, Toronto, ON M5H 3C2 1981-01-07
Bci Finance Ltd. 130 Adelaide Street West, Suite 1800, Toronto, ON M5H 3P5
Cbr Sports Communications Ltd. 130 Adelaide Street West, Suite 906 Box 9, Toronto, ON M5H 3P5 1981-08-19
Bis Computer Systems Limited 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2 1982-10-25
Tensar Inc. 130 Adelaide Street West, Toronto, ON M5H 3R6 1982-11-05
Northern Star Entertainment Corporation 130 Adelaide Street West, Suite 2200, Toronto, ON M5H 3C2 1982-12-14
224654 Ontario Limited 130 Adelaide Street West, Suite 2210, Toronto, ON M5H 3P5
N.a. Timmins (1983) Limitee 130 Adelaide Street West, Station A P.o. 1160, Toronto, ON M5H 3P5 1983-01-01
Silveridge Petroleum Properties Ltd. 130 Adelaide Street West, Suite 2500, Toront, ON M5H 2M2 1983-01-21
The Canadian Games Network Ltd. 130 Adelaide Street West, Suite 908, Toronto, ON M5H 3P5 1983-03-31
124793 Canada Ltd. 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2 1983-06-23
Wah Shing Television Ltd. 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2 1983-08-09
176967 Canada Inc. 130 Adelaide Street West, Toronto, ON M5H 3P5 1983-09-19
Camus-sunray Inc. 130 Adelaide Street West, Suite 718, Toronto, ON M5H 3P5 1983-10-27
142651 Canada Inc. 130 Adelaide Street West, Suite 3202, Toronto, QC M5H 3P5 1985-06-05
Westray Petromining Corporation 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2 1985-06-20
Continental Bank Leasing Corporation 130 Adelaide Street West, Toronto, ON M5H 3R2
Vsc Speech Technology Inc. 130 Adelaide Street West, Suite 2800, Toornto, ON M5H 3P5 1985-10-25
Citus International Limitee 130 Adelaide Street West, Suite 2900, Toronto, ON M5H 3P5 1986-03-07
Nu-plast Inc. 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2
Les Placements Betty Citrin Inc. 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 2M2 1986-09-25
Corporation De Credit-bail De La Banque Lloyds Du Canada 130 Adelaide Street West, Toronto, ON M5H 3R2 1986-11-19
Continental Bank Leasing Corporation 130 Adelaide Street West, Toronto, ON M5H 3P5
H & D Topco Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 1989-02-10
Societe D'hypotheques Cboc 130 Adelaide Street West, Toronto, ON M5H 3R2 1980-07-04
Sogemar Investments Inc. 130 Adelaide Street West, Toronto, ON M5H 3C2 1978-09-18
Cavendish Investing Ltd. 130 Adelaide Street West, Suite 2210, Toronto, ON M5H 3P5
S.s.i. Canada Ltd./ltee 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2 1979-03-05
Phas Pharmaceutiques Inc. 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2 1981-06-02
The Natural Food Standards Association of Consumers and Retailers 130 Adelaide Street West, Toronto, ON M5H 3C2 1981-05-29
Oko Tire Sealants Canada Ltd. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 1981-07-13
The Glory of Mozart Festival Inc. 130 Adelaide Street West, 10th Floor, Toronto, ON M5H 3R2 1989-11-06
Dean-chandler Waterproofing Limited 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5
The Original Browniepop Limited 130 Adelaide Street West, Suite 910, Toronto, ON M5H 3P5 1993-08-06
Remarke Publishing Inc. 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2 1981-10-05
Northamerican Coast-to-coast Tire Canada Ltd. 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2 1981-10-21
Canadian Concord Inc. 130 Adelaide Street West, Suite 1420, Toronto, ON M5H 3P5
Sumarria Inc. 130 Adelaide Street West, Suite 3200, Toronto, ON M5H 3P5
Emmc Entertainers Merchandise Management Corporation 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 1984-05-23
Carnegie Mining Corporation Limited 130 Adelaide Street West, Suite 2600, Toronto, ON M5H 3P5
Diamond Shamrock Canada Ltd. 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2
139630 Canada Ltd. 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2 1985-02-08
Explorations Thunderwood International Ltee 130 Adelaide Street West, Suite 3202, Toronto, ON M5H 3P5
R.m. Roberts Automotive Sales Ltd. 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2 1987-06-04
Agip Resources Ltd. 130 Adelaide Street West, Suite 2116, Toronto, ON M5H 3P5 1987-06-25
158137 Canada Inc. 130 Adelaide Street West, Suite 2500, Toronto, ON M5H 2M2 1987-09-18
Ph Ventures Limited 130 Adelaide Street West, Suite 2500, Toronto, ON M5H 2M2 1987-09-29
T3lpco Investment Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 1987-12-21