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.

145 King Street West · Search Result

Corporation Name Office Address Incorporation
Mhr International Inc. 145 King Street West, Suite 1200, Toronto, ON M5H 1J8 1976-12-17
I P S Industrial Promotion Services Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1977-08-31
The Northcote Management Group Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1996-05-10
Prima Power Canada, Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1996-11-18
Boliden Limitee 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 1997-04-18
Americas Gold and Silver Corporation 145 King Street West, Suite 2870, Toronto, ON M5H 1J8 1998-05-12
Glory Global Solutions (canada) Inc. 145 King Street West, Suite 2701, Toronto, ON M5H 1J8
Willis Canada Inc. 145 King Street West, Suite 1200, Toronto, ON M5H 1J8
Canadian Association of Provincial Cancer Agencies 145 King Street West, Suite 900, Toronto, ON M5H 1J8 1999-10-12
Metropolitan Parking (ontario) Inc. 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 2000-02-04
Bridge Information Systems Canada, Inc. 145 King Street West, Suite 900, Toronto, ON M5H 4C4
3956768 Canada Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2001-10-11
Boliden Redomiciliation Inc. 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 2001-10-19
Hatch Transitions Inc. 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 2001-11-21
Bbc Studios Canada Limited 145 King Street West, Suite 740, Toronto, ON M5H 1J8 2001-12-28
4246136 Canada Inc. 145 King Street West, Suite 2870, Toronto, ON M5H 1J8 2005-04-26
Rpfhl G.p. No 1 Limited 145 King Street West, Suite 500, Toronto, ON M5H 1J8 2004-03-10
Edgestone Cg Gp Holdco Inc. 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 2006-07-26
Canadian Partnership Against Cancer Corporation 145 King Street West, Suite 900, Toronto, ON M5H 1J8 2006-10-24
Cvrd Inco Limited 145 King Street West, Suite 1500, Toronto, ON M5H 4B7
Lante Cosmetic Laboratories Inc. 145 King Street West, Suite 1920, Toronto, ON M5H 1J8 2007-02-06
Berlitz Canada Inc. 145 King Street West, Suite 103, Toronto, ON M5H 1J8 1982-12-27
Edgestone Capital Mezzanine Fund II Nominee, Inc. 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 2000-12-05
International Flavors & Fragrances (canada) Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2
Exclusive Mall Media & Productions Inc. 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 2002-04-28
Fricker Gm&p Partner Corporation 145 King Street West, Suite 1100, Toronto, ON M5H 1J8 2002-04-30
Fricker Gm&p Holding Corporation 145 King Street West, Suite 1100, Toronto, ON M5H 1J8 2002-04-30
Christensen Gm&p Partner Corporation 145 King Street West, Suite 1100, Toronto, ON M5H 1J8 2002-04-30
Jamieson Gm&p Partner Corporation 145 King Street West, Suite 1100, Toronto, ON M5H 1J8 2002-04-30
Ashcroft Instruments Canada, Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2005-10-04
Gmp Private Client Ltd. 145 King Street West, Suite 1100, Toronto, ON M5H 1J8
U.S. Silver Corporation 145 King Street West, Suite 2870, Toronto, ON M5H 1J8
Canadian Cancer Action Network 145 King Street West, Suite 900, Toronto, ON M5H 1J8 2008-03-05
Iss Facility Services Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2008-11-12
Richardson Gmp Limited 145 King Street West, Suite 300, Toronto, ON M5H 1J8
First Nations Wealth Management Inc. 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 2002-09-24
Edgestone Capital Mezzanine II Partners-us B Gp, Inc. 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 2002-12-16
Edgestone Capital Mezzanine II Partners-us Gp, Inc. 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 2002-12-16
6131646 Canada Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2003-08-26
Gmp Securities Ltd. 145 King Street West, Suite 1100, Toronto, ON M5H 1J8 2003-10-20
Gmp Capital Corp. 145 King Street West, Suite 1100, Toronto, ON M5H 1J8 2003-10-20
Canadianforex Limited 145 King Street West, Suite 1002, Toronto, ON M5H 1J8 2007-04-05
Crav Healthy Habbits Corporation 145 King Street West, Unit 7, Toronto, ON M5H 1J8 2009-12-02
Richardson Gmp Insurance Services Limited 145 King Street West, Suite 300, Toronto, ON M5H 1J8
Aquila Infrastructure Management Inc. 145 King Street West, Suite 1500, Toronto, ON M5H 1J8 2010-06-18
Youngstown Real Estate Investments Limited 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2011-03-30
Bald Butte Ltd. 145 King Street West, Suite 2870, Toronto, ON M5H 1J8 2011-04-08
Aquila Gp Inc. 145 King Street West, Suite 1500, Toronto, ON M5H 1J8 2011-09-22
Aquila Partners Inc. 145 King Street West, Suite 1500, Toronto, ON M5H 1J8 2011-09-22
Circa 1605 Canada, Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2012-11-02
8362769 Canada Inc. 145 King Street West, Suite 1500, Toronto, ON M5H 1J8 2012-11-29
Olympic Real Estate Development (on) I Corporation 145 King Street West, Suite 2750, Toronto, ON M5H 1J8 2013-05-21
Amana Canada Holdings Inc. 145 King Street West, Suite 103, Toronto, ON M5H 1J8 2005-03-03
Macquarie Private Wealth Inc. 145 King Street West, Suite 300, Toronto, ON M5H 1J8
Mozuud Freedom Foundation 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2014-12-17
Opfocus Canada Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2015-01-05
CommanditÉ Fiera Infra Inc. 145 King Street West, Suite 1500, Toronto, ON M5H 1J8 2015-09-04
9562834 Canada Inc. 145 King Street West, Suite 1500, Toronto, ON M5H 1J8 2015-12-23
Spce Af Gp Inc. 145 King Street West, Suite 1500, Toronto, ON M5H 1J8 2016-02-03
Sro Af Gp Inc. 145 King Street West, Suite 1500, Toronto, ON M5H 1J8 2016-02-03
Qcc Holdco Af Gp Inc. 145 King Street West, Suite 1500, Toronto, ON M5H 1J8 2016-02-03
Woodford Gp Inc. 145 King Street West, Suite 1500, Toronto, ON M5H 1J8 2016-02-03
Bbpt Af Gp Inc. 145 King Street West, Suite 1500, Toronto, ON M5H 1J8 2016-02-03
Swdc Af Gp Inc. 145 King Street West, Suite 1500, Toronto, ON M5H 1J8 2016-02-03
Fiera Infrastructure Inc. 145 King Street West, Suite1500, Toronto, ON M5H 1J8 2016-03-10
Aquila Management Holdco Inc. 145 King Street West, Suite 1500, Toronto, ON M5H 1J8 2016-03-31
9923829 Canada Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2017-11-10
9923845 Canada Inc. 145 King Street West, Toronto, ON M5H 4G2 2018-04-18
Griffiths Mcburney Canada Corp. 145 King Street West, Toronto, ON M5H 1J8
Multicultural Tea Association 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2017-09-25
10649201 Canada Inc. 145 King Street West, Unit 7, Toronto, ON M5H 1J8 2018-02-23
10669164 Canada Inc. 145 King Street West, Unit 7, Toronto, ON M5H 1J8 2018-03-07
10655562 Canada Inc. 145 King Street West, Unit 7, Toronto, ON M5H 1J8 2018-02-28
11594575 Canada Inc. 145 King Street West, Unit 1, Oshawa, ON L1J 2J3 2019-08-28
11634356 Canada Inc. 145 King Street West, Unit 7, Toronto, ON M5H 1J8 2019-09-18
11807285 Canada Inc. 145 King Street West, Suite 300, Toronto, ON M5H 1J8
Griffiths Mcburney Canada Corp. 145 King Street West, Suite 200, Toronto, ON M5H 1J8
Classic Rmbs 2020-1 Gp Inc. 145 King Street West, Suite 2300, Toronto, ON M5H 1J8 2020-03-17
Rx Mining Corp. 145 King Street West,, Suite 2870, Toronto, ON M5H 1J8 2010-06-24
Centaur Fund Services (canada) Limited 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2018-04-04
Gmp Acquisition Inc. 145 King Street West, Suite 1100, Toronto, ON M5H 1J8 2005-09-21
Drumlummon Ltd. 145 King Street West, Suite 1220, Toronto, ON M5H 1J8 2010-06-24
Skin Sync Inc. 145 King Street West, Suite 1920, Toronto, ON M5H 1J8 2007-02-06
Rgmp Holdings Corp. 145 King Street West, Suite 200, Toronto, ON M5H 1J8 2009-10-06
Gmp Securities Corp. 145 King Street West, Suite 200, Toronto, ON M5H 1J8 2016-09-26
6592228 Canada Inc. 145 King Street West, Suite 2000, Toronto, ON M5H 2B6 2006-06-30
6390919 Canada Inc. 145 King Street West, Suite 2000, Toronto, ON M5H 2B6 2005-05-11
11302078 Canada Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2019-03-15
Ht Credit General Partner Inc. 145 King Street West, Suite 2300, Toronto, ON M5H 1J8 2018-06-07
Ht Credit General Partner II Inc. 145 King Street West, Suite 2300, Toronto, ON M5H 1J8 2018-07-19
Classic Rmbs Gp Inc. 145 King Street West, Suite 2300, Toronto, ON M5H 1J8 2019-07-29
Mclean Budden Funds Inc. 145 King Street West, Suite 2525, Toronto, ON M5H 1J8 2001-05-14
7508964 Canada Inc. 145 King Street West, Suite 2525, Toronto, ON M5H 1J8 2010-11-26
Dean Services Corp. 145 King Street West, Suite 2850, Toronto, ON M5H 1J8 2017-10-06
Richardson Gmp Insurance Services Limited 145 King Street West, Suite 300, Toronto, ON M5H 1J8 2007-04-02
Richardson Gmp Limited 145 King Street West, Suite 300, Toronto, ON M5H 1J8 2009-06-22
8731241 Canada Limited 145 King Street West, Suite 300, Toronto, ON M5H 1J8
Macquarie Insurance Services Ltd. 145 King Street West, Suite 300, Toronto, ON M5H 1J8
9920803 Canada Limited 145 King Street West, Suite 300, Toronto, ON M5H 1J8 2016-09-26
Rpfhl G.p. No 3 Limited 145 King Street West, Suite 500, Toronto, ON M5H 1J8 2008-05-30