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.

181 BAY STREET · Search Result

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