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.

1420 SHERBROOKE STREET WEST · Search Result

Corporation Name Office Address Incorporation
Infofax Inc. 1420 Sherbrooke Street West, Montreal, QC 1976-12-03
Interface International Brokerage Inc. 1420 Sherbrooke Street West, 9th Floor, Montreal, QC H3G 1K4 1977-09-27
Ciit Acquisition Inc. 1420 Sherbrooke Street West, Suite 800, Montreal, QC H3B 1K8 1991-12-03
Concepts Get Real Inc. 1420 Sherbrooke Street West, Suite 600, Montreal, QC H3G 1K5 1998-11-13
Publicite Kitching Advertising Inc. 1420 Sherbrooke Street West, Suite 600, Montreal, QC H3G 1K5 1977-10-06
Unahl Inc. 1420 Sherbrooke Street West, Suite 800, Montreal, QC H3G 1K8 1968-05-01
94730 Canada Inc. 1420 Sherbrooke Street West, 9th Floor, Montreal, QC H3G 1K4 1979-04-20
Riff Auto Parts Canada Ltd. 1420 Sherbrooke Street West, Montreal, QC 1975-05-21
Produits Industriels Marque Etoilee Inc. 1420 Sherbrooke Street West, 9th Floor, Montreal, QC H3G 1K5 1981-04-13
Recherches Adcom Ltee 1420 Sherbrooke Street West, Montreal, QC H3G 1K5
La Compagnie Fonciere Du Manitoba (1967), Limitee 1420 Sherbrooke Street West, Suite 800, Montreal, QC H3B 1K8
Ciit Inc. 1420 Sherbrooke Street West, Suite 800, Montreal, QC H3G 1K8
88700 Canada Ltd. 1420 Sherbrooke Street West, Montreal, QC 1978-10-30
Aces Cleaning & Maintenance Inc. 1420 Sherbrooke Street West, 9th Floor, Montreal, QC H3G 1K5 1984-01-04
Laboratoires De Recherches Canfra Medicorp Inc. 1420 Sherbrooke Street West, Suite 900, Montreal, QC H3G 1K5 1987-04-23