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.

131 Bloor Street West · Search Result

Corporation Name Office Address Incorporation
Somerville Equinox Releasing Inc. 131 Bloor Street West, Suite 818, Toronto, ON M5S 1R8 1998-04-14
81301 Canada Ltd. 131 Bloor Street West, Suite 101, Toronto, ON M5S 1S3 1977-02-23
Frilmoni Investments Limited 131 Bloor Street West, Apt. 1209, Toronto, ON M5S 1S3 1969-07-19
Venus Alavie Design Associates Inc. 131 Bloor Street West, Toronto, ON M5S 1R8 2002-01-16
Global Poverty Relief Foundation (canada) Inc. 131 Bloor Street West, Suite 200-286, Toronto, ON M5S 1R8 2004-05-07
Advanced Biologic Corp. 131 Bloor Street West, Suite 200 - 237, Toronto, ON M5S 1R8 2000-05-31
Panyna Inc. 131 Bloor Street West, Suite 200 P.o. Box 406, Toronto, ON M5S 1R8 2002-04-13
Canadian Gaming Association 131 Bloor Street West, Suite 503, Toronto, ON M5S 1P7 2005-04-04
Canadian Coalition for Farm Animals (ccfa) 131 Bloor Street West, Suite 200/140, Toronto, ON M5S 1R8 2005-09-20
Ceo Global Network Inc. 131 Bloor Street West, Suite 806, Toronton, ON M5S 1S3 2008-06-04
6458882 Canada Incorporated 131 Bloor Street West, Suite 200-237, Toronto, ON M5S 1R8 2005-10-06
Makani Holding Inc. 131 Bloor Street West, Suite 200, Toronto, ON M5S 1R8 2008-04-16
Garrid Holding Corp. 131 Bloor Street West, Suite 200, Toronto, ON M5S 1R8 2008-04-16
7196806 Canada Inc. 131 Bloor Street West, Suite 200, Toronto, ON M5S 1R8 2009-06-25
Ceo Global Network Publishing Inc. 131 Bloor Street West, Suite 806, Toronto, ON M5S 1S3 2013-03-14
Dina Pugliese Productions Inc. 131 Bloor Street West, Suite 200, Toronto, ON M5S 1R8 2013-03-16
Insuite360 Ltd. 131 Bloor Street West, Unit 1208, Toronto, ON M5S 1S3 2017-03-31
Graeme Wagner Law Professional Corporation 131 Bloor Street West, Unit #1110, Toronto, ON M5S 1S3 2017-09-21
Cre Oasis Ltd. 131 Bloor Street West, 1208, Toronto, ON M5S 1S3 2017-11-07
Autopair Warranty Inc. 131 Bloor Street West, Suite 200, Toronto, ON M5S 1R8 2018-07-10
Guardians of The 6ix 131 Bloor Street West, 1208, Toronto, ON M5S 1S3 2019-01-21
11659383 Canada Corporation 131 Bloor Street West, Suite 200-229, Toronto, ON M5S 1R8 2019-10-01
11795694 Canada Inc. 131 Bloor Street West, Suite 503, Toronto, ON M5S 3L7 2019-12-17
12036088 Canada Inc. 131 Bloor Street West, Apartment 1208, Toronto, ON M5S 1S3 2020-05-02
8211019 Canada Inc. 131 Bloor Street West, Suite 200, Toronto, ON M5S 1R8 2012-06-06
The Dull Clothing Corporation 131 Bloor Street West Unit 916, Toronto, ON M5S 1S3 2004-05-07
Myissues Inc. 131 Bloor Street West, Suite 316, Toronto, ON M5S 1R8 2019-06-10
Somerville House Films 2018 Ltd. 131 Bloor Street West, Suite 818, Toronto, ON M5S 1S3 2018-02-14