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.

1751 RICHARDSON · Search Result

Corporation Name Office Address Incorporation
Colley Motorships Ltd. 1751 Richardson, Suite 3115, Montreal, QC H3K 1G6 1958-11-20
Atvent Solutions Inc. 1751 Richardson, Bureau 5117, Montreal, QC H3K 1G6 1999-01-14
Subli Concept Inc. 1751 Richardson, Bureau 4103, Montreal, QC H3K 1G6 1999-01-14
Virtuel CrÉation MultimÉdia Inc. 1751 Richardson, Bureau 3. 120, Montreal, QC H3K 1G6 1999-06-04
Douglas M. Honegger & Associates Inc. 1751 Richardson, Suite 3112, Montreal, QC H3L 1G6 1999-08-23
Maltais Media Inc. 1751 Richardson, Bureau 8133, Montreal, QC H3K 1G6 2000-02-01
Padiad Advertising Inc. 1751 Richardson, Suite 6533, Montreal, QC H3K 1G6 2001-09-20
Blueslice Networks Inc. - 1751 Richardson, Suite 7500, Montreal, QC H3K 1G6 2001-11-30
Novasaco Inc. 1751 Richardson, Suite 2111, MontrÉal, QC H3K 1G6 2005-06-06
4210930 Canada Inc. 1751 Richardson, Suite 4202, Montreal, QC H3K 1G6 2004-11-04
6164315 Canada Inc. 1751 Richardson, Suite 6115, Montreal, QC H3K 1G6
Logiciel Visiospec Inc. 1751 Richardson, Suite 6507, Montréal, QC H3K 1E6 2006-08-08
Agence Média Équation Humaine Inc. 1751 Richardson, Bureau 4400, MontrÉal, QC H3K 1G6 2006-12-12
Infograffiti Inc. 1751 Richardson, Suite 2504, Montreal, QC H3K 1G6 1994-09-28
Solution Canadienne Internationale Cenres Inc. 1751 Richardson, Bureau 4143, Montreal, QC H3K 1G6 2001-02-09
Subli Concept 2003 Inc. 1751 Richardson, Bureau 6111, Montreal, QC H3K 1G6 2003-11-10
Les RÉseaux Edisty Inc. 1751 Richardson, Bureau 4102, Montreal, QC H3K 1G6 2008-04-25
Maxi-technologies Groupe (mtg) Inc. 1751 Richardson, Bureau 5503, MontrÉal, QC H3K 1G6 2009-07-23
Othgames Development Corporation 1751 Richardson, Suite 6506, Montreal, QC H3K 1G6 2002-12-07
6129803 Canada Inc. 1751 Richardson, Local 4103, MontrÉal, QC H3K 1G6 2003-08-20
37 Entertainment Inc. 1751 Richardson, Suite 3112, Montreal, QC H3K 1G6 2008-09-15
7533543 Canada Inc. 1751 Richardson, Bureau 2500, Montréal, QC H3K 1G6 2010-05-01
Live Leads Marketing Incorporated 1751 Richardson, Suite 4114, Montreal, QC H4A 3E6 2005-02-02
6352863 Canada Inc. 1751 Richardson, Suite 3118, Montreal, QC H3K 1G6 2005-02-22
9116893 Canada Inc. 1751 Richardson, Suite 3.105, Montréal, QC H3K 1G6 2014-12-11
9116915 Canada Inc. 1751 Richardson, Suite 3.105, Montréal, QC H3K 1G6 2014-12-11
Just 2 Fit Gym Inc. 1751 Richardson, Montreal, QC H3K 1G6 2016-03-22
Corporation Navigation Christensen 1751 Richardson, Suite 3112, Montreal, QC H3K 1G6 1984-10-15
7659601 Canada Inc. 1751 Richardson #8.139, Montreal, QC H3K 1G6 2010-10-19
Intellera Inc. 1751 Richardson St, Suite 6.110, MontrÉal, QC H3K 1G6 2001-12-24
7178085 Canada Inc. 1751 Richardson St, Suite 8100, Montreal, QC H3K 1G6 2009-05-22
7573456 Canada Inc. 1751 Richardson St, Suite 6.110, MontrÉal, QC H3K 1G6
Hfc Consulting Canada Inc. 1751 Richardson St., Suite 5507, Montreal, QC H3K 1G6 2004-02-02
F.m.a. Congresses Inc. 1751 Richardson St., Suite 8100, Montreal, QC H3K 1G6 2007-02-21
Peoplecapital Software Inc. 1751 Richardson St., Suite 5204, Montreal, QC H3K 1G6 2002-07-30
4533666 Canada Inc. 1751 Richardson St., #1052, MontrÉal, QC H3K 1G6 2009-10-13
Algolux Inc. 1751 Richardson St., Suite 4400, Montréal, QC H3K 1G6 2014-03-28
Productions Lux Inc. 1751 Richardson Street, Suite 4.203, Montreal, QC H3K 1G6 1991-09-27
3396371 Canada Inc. 1751 Richardson Street, Suite 6111, Montreal, QC H3K 1G6 1997-07-25
3422062 Canada Inc. 1751 Richardson Street, Suite 4600, Montréal, QC H3K 1G6 1997-12-19
Maximum Throughput Inc. 1751 Richardson Street, Montreal, QC H3K 1G1 1998-09-11
Keywords Studios Qc-interactive Inc. 1751 Richardson Street, Suite 8400, Montreal, QC H3K 1G6 2001-09-05
Distributions Maroline Inc. 1751 Richardson Street, Suite 4600, Montréal, QC H3K 1G6
Strauss Water Canada Inc. 1751 Richardson Street, Suite 4600, Montréal, QC H3K 1G6 2005-06-13
Rudolf Van Der Walde (1975) Ltd. / Ltee 1751 Richardson Street, Suite 4303, Montreal, QC H3K 1G6 1975-07-21
Les Tours 1200 Ouest Inc. 1751 Richardson Street, Suite 3.111, Montreal, QC H3K 1G6
4391951 Canada Inc. 1751 Richardson Street, Montreal, QC H3K 1G6 2006-10-20
Les Publications Nights Inc. 1751 Richardson Street, Suite 4.203, Montreal, QC H3K 2G2 1986-08-08
Citenet Telecom Inc. 1751 Richardson Street, Unit 8133, Montreal, QC H3K 1G6 1994-09-19
Lemonade Communications Inc. 1751 Richardson Street, Office 3525, Montreal, QC H3K 1G6 2001-01-12
Savyco Learning Designs Inc. 1751 Richardson Street, Suite 6501, Montreal, QC H3K 1G6 2001-01-15
3856135 Canada Inc. 1751 Richardson Street, Suite 4600, Montréal, QC H3K 1G6 2001-01-15
Sensotech Inc. 1751 Richardson Street, Suite 6108, Montreal, QC H3K 1G6 2002-08-20
4196422 Canada Inc. 1751 Richardson Street, Suite 4.203, Montreal, QC H3K 1G6 2003-10-29
Pier 21 Asset Management Inc. 1751 Richardson Street, Suite 2.200, Montreal, QC H3K 1G6 2005-12-05
Integrated Loyalty Solutions Canada, Inc. 1751 Richardson Street, Suite 2104, Montreal, QC H3K 1G6
Maxt Systems Inc. 1751 Richardson Street, Suite 5.204, Montreal, QC H3K 1G1 2008-10-30
Maximum Throughput Usa, Inc. 1751 Richardson Street, Suite 5.204, Montreal, QC H3K 1G1
Augmentum Capital Inc. 1751 Richardson Street, Suite 4600, Montréal, QC H3K 1G6 2004-10-20
Maroline PiÈces Et Service Inc. 1751 Richardson Street, Suite 4600, Montréal, QC H3K 1G6 2004-11-10
6869858 Canada Inc. 1751 Richardson Street, Suite 3.111, Montreal, QC H3K 1G6 2007-11-07
Rivalspot Sports Entertainment Inc. 1751 Richardson Street, Montreal, QC H3K 1G6 2009-08-12
Rivalspot Holdings Inc. 1751 Richardson Street, Montreal, QC H3K 1G6 2009-09-02
Rivalspot Ip Holdings Inc. 1751 Richardson Street, Montreal, QC H3K 1G6 2009-09-02
Relo Montreal Inc. 1751 Richardson Street, Suite 3115, Montreal, QC H3K 1G6 2011-04-14
Lumenpulse Inc. 1751 Richardson Street, Suite 1505, Montreal, QC H3K 1G6
8165246 Canada Inc. 1751 Richardson Street, Suite 2.200, Montreal, QC H3K 1G6 2012-08-15
8165254 Canada Inc. 1751 Richardson Street, 2.200, Montreal, QC H3K 1G6 2012-08-15
6287794 Canada Inc. 1751 Richardson Street, Suite 2202, Montreal, QC H3K 1G9 2004-09-21
8789673 Canada Inc. 1751 Richardson Street, Bureau 1751, Montréal, QC H3K 1G6 2014-02-14
Doca Restaurant Inc. 1751 Richardson Street, Suite #3115, Montreal, QC H3K 1G6 2014-03-10
2802261 Canada Inc. 1751 Richardson Street, Suite 4600, Montréal, QC H3K 1G6
9251855 Canada Inc. 1751 Richardson Street, Suite 8400, Montréal, QC H3K 1G6 2015-04-10
Logibec Inc. 1751 Richardson Street, Suite 1060 & 1060m, Montreal, QC H3K 1G6
Saturnia Asset Management Inc. 1751 Richardson Street, Suite 4600, Montréal, QC H3K 1G6 2015-11-16
10144665 Canada Inc. 1751 Richardson Street, Suite 8400, Montreal, QC H3K 1G6 2017-10-13
Keywords Canada Holdings Inc. 1751 Richardson Street, Suite 8400, Montreal, QC H3K 1G6
Logibec Inc. 1751 Richardson Street, Suite 1060 & 1060m, Montréal, QC H3K 1G6
6060633 Canada Inc. 1751 Richardson Street, Suite 3.115, Montreal, QC H3K 1G6 2003-01-31
Tv Logix Inc. 1751 Richardson Street, Suite 4120, Montreal, QC H3K 1G6 2010-02-02
4337069 Canada Inc. 1751 Richardson Street, Suite 6309, Montreal, QC H3K 1G6 2005-12-06
8327211 Canada Inc. 1751 Richardson Street, Suite 8.228, Montreal, QC H3K 1G6 2012-10-16
6709982 Canada Inc. 1751 Richardson, #3105, Montréal, QC H3K 1G6 2007-01-26
6709991 Canada Inc. 1751 Richardson, #3105, Montréal, QC H3K 1G6 2007-01-26
Les Entreprises Amilia Inc. 1751 Richardson, 3.105, Montréal, QC H3K 1G6
9179186 Canada Ltd. 1751 Richardson, Suite 1.100, Montréal, QC H3K 1G5 2015-02-05
Nextasys Communications Incorporated 1751 Richardson, Suite 4114, Montreal, QC H3K 1G6 2006-02-06
Acenta Distribution Incorporated 1751 Richardson, Suite 4114, Montreal, QC H3K 1G6 2005-02-14
Rr Sequences Inc. 1751 Richardson, Suite 4200, Montreal, QC H3K 1G6 2014-07-10
Signum Preemptive Healthcare Inc. 1751 Richardson, Suite 4200, Montreal, QC H3K 1G6 2014-07-10
R. & L. Lamination Graphique Inc. 1751 Richardson, Suite 4600, Montréal, QC H3K 1G6 2006-04-19
6555748 Canada Inc. 1751 Richardson, Suite 4600, Montréal, QC H3K 1G6 2006-04-19
6555756 Canada Inc. 1751 Richardson, Suite 4600, Montréal, QC H3K 1G6 2006-04-19
Etincelles Inc. 1751 Richardson, Suite 5.101, Montreal, QC H3K 1G6 2008-02-07
6721516 Canada Inc. 1751 Richardson, Suite 6115, Montreal, QC H3K 1G6 2007-02-16
Fontaine Talbot Langlois & Co. Ltd. 1751 Richardson, Suite 6115, Montreal, QC H3K 1G6 2003-09-03
6164315 Canada Inc. 1751 Richardson, Suite 6115, Montreal, QC H3K 1G6 2003-11-25