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.
Corporation Name | Office Address | Incorporation |
---|---|---|
Accu-weather Canada, Ltd. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1983-03-25 |
Noranda Enterprise Limited | 181 Bay Street, Suite 4100 Box 4100, Toronto, ON M5J 2T3 | 1983-05-04 |
Les Equites Westmin Limitee | 181 Bay Street, Suite 4400 Box 762, Toronto, ON M5J 2T3 | 1983-06-27 |
Alexander & Alexander Canada Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1983-11-16 |
142737 Canada Limited | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1985-05-14 |
142736 Canada Limited | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1985-05-14 |
Brascan Limited | 181 Bay Street, Suite 4400 Box 762, Toronto, ON M5J 2T3 | |
Dominion China Ltd. | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 1985-11-05 |
147976 Canada Inc. | 181 Bay Street, Suite 3820 Box 758, Toronto, ON M5J 2T3 | 1985-11-27 |
Advance Offset Plate Canada Ltd. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1986-01-02 |
Ikea Limitee | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | |
153025 Canada Inc. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1986-11-21 |
Ensr Corporation Canada | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1989-01-11 |
Assistance-sante Pour Les Voyageurs Inc. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | |
Fil Factors Canada Inc. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1989-05-19 |
M.d.l. Professional Practice Sales Ltd. | 181 Bay Street, Suite 3500 P.o. Box 827, Toronto, ON M5J 2T3 | 1989-07-14 |
Carma Developers Holdings Inc. | 181 Bay Street, Suite 330, Bce Place, Toronto, ON M5J 2T3 | 1980-05-30 |
Scor Compagnie De Reassurance Du Canada | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1978-12-31 |
Rogers Canada Inc. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | |
Sportsband Canada Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1989-09-07 |
Harpercollins Productions Limited | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1989-10-16 |
171268 Canada Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1989-12-07 |
Ceramiques Vesuvius Canada Ltee | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1989-12-13 |
Beaver Dredging Company Ltd. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | |
171700 Canada Inc. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1990-01-09 |
Scharr Industries Canada (1991) Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1990-03-14 |
Offiserve Inc. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1990-06-05 |
Midland Walwyn Leasing Inc. | 181 Bay Street, Suite 400, Toronto, ON M5J 2V8 | |
Whittick Family Holdings Inc. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1990-09-07 |
Les Restaurants Wendy Du Canada (no. 1), Inc. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1993-07-14 |
Liberty Canada Holdings Ltd. | 181 Bay Street, Suite 1000, Toronto, ON M5J 2T7 | 1993-11-03 |
Les SystÈmes D'affaires Danka LtÉe | 181 Bay Street, Suite 2500, Toronto, ON M5K 2T7 | 1994-01-14 |
Canadent Financial Inc. | 181 Bay Street, Suite 3500, Toronto, ON M5J 2T3 | 1994-02-04 |
3011895 Canada Limited | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1994-03-02 |
3018059 Canada Inc. | 181 Bay Street, Suite 4700, Toronto, ON M5J 2T3 | 1994-03-28 |
3018075 Canada Inc. | 181 Bay Street, Suite 4700, Toronto, ON M5J 2T3 | 1994-03-28 |
Asap, Service Express D'agenda Inc. | 181 Bay Street, Suite 2500 P.o. Box 747, Toronto, ON M5J 2T7 | 1994-06-08 |
168336 Canada Inc. | 181 Bay Street, Suite 4420, Toronto, ON M5J 2T3 | |
Smith Barney Canada Inc. | 181 Bay Street, Suite 4510, Toronto, ON M5J 2T3 | 1994-08-04 |
Merrill Lynch Benefits Ltd. | 181 Bay Street, Suite 400, Toronto, ON M5J 2V8 | 1994-11-07 |
Gestion De L'actif Atlas Inc. | 181 Bay Street, Suite 400, Toronto, ON M5J 2V8 | |
Btr Canada Finance Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | |
Leupold & Leupold Inc. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1995-02-17 |
3140032 Canada Limited | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1995-04-21 |
3142086 Canada Inc. | 181 Bay Street, Suite 200, Toronto, ON M5J 2T3 | 1995-04-27 |
La Compagnie De Brassage Labatt Limitee- | 181 Bay Street, Suite 200, Toronto, ON M5J 2T3 | |
Longview Solutions Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | |
Wisconsin Tissue (canada), Ltd. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1995-08-10 |
3192318 Canada Inc. | 181 Bay Street, Suite 350 P.o. Box 851, Toronto, ON M5J 2T3 | 1995-10-16 |
3194493 Canada Inc. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1995-10-23 |
Les Services Scor Canada Inc. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | |
Brascade Holdings Inc. | 181 Bay Street, Suite 300 Box 762, Toronto, ON M5J 2T3 | |
165852 Canada Inc. | 181 Bay Street, Suite 1400, Toronto, ON M4J 2V1 | 1981-10-07 |
113696 Canada Limited | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1982-01-15 |
Morgan Stanley Canada Limitee | 181 Bay Street, Suite 3700 P.o. Box 776, Toronto, ON M5J 2T3 | 1982-09-24 |
U. C. M. Computer Products Canada Limited | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1984-03-02 |
Norpen Realty Corporation | 181 Bay Street, Suite 4700 P.o. Box 794, Toronto, ON M5J 2T3 | 1984-03-27 |
Bio-mutatech Inc. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1984-05-17 |
Gestion De L'actif Atlas Inc. | 181 Bay Street, Suite 400, Toronto, ON M5J 2V8 | 1984-07-27 |
Ikea Properties Limited | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | |
Sbarro Dominion Limited | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 1984-12-11 |
Acf Canada LimitÉe | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1984-12-18 |
Lefax Canada Inc. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1987-03-02 |
155582 Canada Inc. | 181 Bay Street, Suite 4300, Toronto, ON M5J 2T3 | 1987-04-15 |
Noritsu Canada Ltee. | 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 1987-06-17 |
Bayshore Leasing Corporation | 181 Bay Street, Suite 2810, Toronto, ON M5J 2T3 | 1987-08-05 |
157437 Canada Inc. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1987-08-14 |
The Family Channel Inc. | 181 Bay Street, P.o. Box 787, Toronto, ON M5J 2T3 | 1987-09-24 |
Ives Technology Inc. | 181 Bay Street, 2500 Bce Place, Toronto, ON M5J 2T7 | 1987-12-10 |
Gater & Associates Contracting Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1988-02-26 |
Michael Anderson Productions Inc. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1988-03-10 |
Fertility Management Services Ltd. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1988-10-20 |
3436942 Canada Limited | 181 Bay Street, Bce Place, 4400, Toronto, ON M5J 2T3 | 1997-11-21 |
3531325 Canada Inc. | 181 Bay Street, Bce Place, 2500, Toronto, ON M5J 2T7 | 1998-09-15 |
3541665 Canada Inc. | 181 Bay Street, Bce Place, Suite 2500, Toronto, ON M5J 2T7 | |
Mico Securities Ltd. | 181 Bay Street, Bce Place, Suite 300 Box 762, Toronto, ON M5J 2T3 | 1975-11-28 |
Leaseguard Corporation | 181 Bay Street, Bce Place, Suite 4500 Box 770, Toronto, ON M5J 2T3 | 1982-12-06 |
3566269 Canada Inc. | 181 Bay Street, Labatt House, 200, Toronto, ON M5J 2T3 | 1998-12-14 |