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.

2 · Search Result

Corporation Name Office Address Incorporation
7148143 Canada Inc. 2, Cuffley Cres N Apt 1, North York, ON M3K 1Y2 2009-04-01
8192855 Canada Corporation 2, Merganser Street, Ottawa, ON K1K 4T7 2012-05-14
Derrein Ltd. 2, Heathfield Ave, Markham, ON L6C 3C3 2013-03-27
Indo-canada Arts Council 2, Dunlop Drive, St Catharines, ON L2R 1A2 2014-06-23
Balance Bookkeeping for You Inc. 2, Woodcroft Ave, St.catharines, ON L2M 2J1 2014-11-21
9174770 Canada Corporation 2, Carmel Crt, North York, ON M2M 4B4 2015-02-02
9289844 Canada Inc. 2, Elderberry Court, Toronto, ON M3H 5X4 2015-05-10
9306609 Canada Inc. 2, Berkwood Hollow, Brampton, ON L6Y 0X6 2015-05-25
9417818 Canada Inc. 2, Yorkleigh Avenue, Etobicoke, ON M9P 1Y1 2015-08-25
9793194 Canada Inc. 2, Dixington Cres., Etobickoke, ON M9P 2K4 2016-06-14
Smallbox Inc. 2, Stanislas-belle, Riviere-du-loup, QC G5R 0K8 2016-07-24
Stellar Kids Montessori School Inc. 2, Merton St., Richmond Hill, ON L4E 2Z2 2016-08-17
Total Long Trend Corporation 2, Gloxinia Cres, Toronto, ON M1W 2C4 2018-03-19
Mondal Pharma Research Inc. 2, Vineyard Ave, Whitby, ON L1P 1T8 2019-01-20
S&a Fine Seafood Limited 2, Bakerdale Road, Markham, ON L3P 1J4 2019-01-23
Knight Safety Gear Inc. 2, Glazebrook Avenue, Toronto, ON M4P 3H9 2019-03-01
11372050 Canada Inc. 2, Chemin Dupuis, Chelsea, QC J9B 1B6 2019-04-23
Genius Gear Inc. 2, Simcoe St South Suite 300, Oshawa, ON L1H 8C1 2019-08-29
Park Road Concierge Ltd. 2, Ottawa St, Toronto, ON M4T 2B6 2019-10-02
Barnworxx Restoration Ltd. 2, Bateman Street, New Tecumseth, ON L0G 1A0 2019-11-13
11917544 Canada Inc. 2, Cote Des Neiges Rd, Ottawa, ON K2G 2C2 2020-02-21
12466007 Canada Inc. 2, Chaput Ave, Chaput Hughes, ON P0K 1A0 2020-11-02
Rock Solid Labour Inc. 2, Chaput Ave, Chaput Hughes, ON P0K 1A0 2020-11-12
Instant Flower Inc. 2 23e Boulevard, C.p. 688, Prevost, QC J0R 1T0 1982-06-28
Les Entrepots De Pieces D'auto M.h. Ltee 2 2ieme Avenue, L'epiphanie, QC J0K 1J0 1979-12-28
2695324 Canada Inc. 2 38e Avenue, Notre Dame De L'ile Perro, QC J7V 7E7 1991-02-25
Happy Wrapper Inc. 2 3e Avenue, Oka, QC J0N 1E0 1983-01-26
World Federation of Filipino Organization 2 44 Street South West, Calgary, AB T2A 4X2 1982-03-11
3435237 Canada Inc. 2 44e Avenue Est, Blainville, QC J7C 1K8 1997-11-17
La Mijoterie Pop, Inn's Inc. 2 45th Avenue, Lachine, QC H8T 3G7 1982-06-14
Les Investissements Orcrist Inc. 2 45th Avenue, Lachine, QC H8T 3G7 1984-03-27
V.b.j. Advertising Inc. 2 45th Avenue, Lachine, QC H8T 3G7 1984-04-02
Anduin Investments Inc. 2 45th Avenue, Lachine, QC H8T 3G7 1984-10-16
Taco Loco Restaurants Inc. 2 45th Avenue, Lachine, QC H8T 3G7 1984-10-16
Elenoil Investments Inc. 2 45th Avenue, Lachine, QC H8T 3G7 1984-11-09
Faramir Investments Inc. 2 45th Avenue, Lachine, QC H8T 3G7 1984-12-10
Institut De Consultation En Criminologie Inc. 2 49ieme Avenue, Bois-des-filions, Terrebonne, QC 1976-05-12
Les Placements A. De Carufel Inc. 2 73e Avenue, Blainville, QC J7C 1T2 1980-02-08
Coffrage Routier Ltee 2 8e Avenue, Roxboro Sud, QC 1979-03-26
Glintcor Canada Ltd. 2 Abino Hills, Ridgeway, ON L0S 1N0 1987-09-04
124940 Canada Limitee 2 Acacia Avenue, Rockliffe, ON K1M 0P2 1983-07-21
176529 Canada Inc. 2 Adelaide Street West, Suite 400, Toronto, ON M5H 1L6 1980-06-18
107403 Canada Inc. 2 Adelaide Street West, Suite 202, Toronto, ON M5H 1L6 1981-05-27
119790 Canada Inc. 2 Alan Crescent, Fonthill, ON L0S 1E0 1983-01-05
Sarion Sales Inc. 2 Alexis Jette, St-basile-la-grand, QC J3N 1K3 1984-10-09
3285391 Canada Inc. 2 Alexis-nihon Place, Suite 1802, Montreal, QC H3Z 3C1 1996-08-09
Distillerie Mcguinness Limitee 2 Algoma Street, Toronto, ON M8Y 1B9 1986-11-14
170294 Canada Inc. 2 Alma Mart A, Montreal, QC H5A 1B5 1987-09-04
Les Modes V.a.c. Ltee 2 Alma Street, Mart A Box 370, Montreal, QC H5A 1B5 1987-03-19
Les Modes Field Stone (canada) Ltee 2 Alma, Mart A, Box 370, Montreal, QC H5A 1B5 1985-05-29
Les Ventes De Vetements Jean-robert Inc. 2 Alma, Place Bonaventure, Montreal, QC 1977-07-20
124881 Canada Inc. 2 Amesbury, Lennoxville, QC J1M 1C5 1983-06-28
110173 Canada Limited 2 Arthur Street, Perth, ON 1981-09-02
Prestige Uniforms (ontario) Inc. 2 Assiniboine Road, Room 1022, Downsview, ON M3J 1L1 1989-08-18
Fci Swiss Canadian Business Group Inc. 2 Athabascan Avenue, Suite 202, Sherwood Park, AB T8A 4E3 1997-03-05
Ventes Dara Loomis Inc. 2 Athlone, Montreal, QC H5A 1H3 1987-07-02
The Upper Canada Brewing Company Limited 2 Atlantic Ave, Toronto, ON M6K 1X8
Cansov Marine Products Limited 2 Atlantic Street, Dartmouth, NS B2Y 4M8
Les Productions L. R. H. Inc. 2 Aubert, C.p.54, Montreal, QC 1980-01-09
Les Chaussures D.c.i. Limitee 2 Aubert Place Bonaventure, P.o.box 964, Montreal, QC 1971-08-27
D. C. I. (canada) Ltd. 2 Aubert Place Bonaventure, P.o.box 964, Montreal, QC 1974-02-01
165474 Canada Inc. 2 Aurora, Bur. 21, Pointe-claire, QC H9R 3R5 1989-01-19
La Tourbiere Rio-val Inc. 2 Ave Des Pionniers, Po Box 8, Saint-fabien, QC G0L 2Z0 1983-08-22
Corporation FinanciÈre Capita (canada) 2 Ave Elmwood, Senneville, QC H9X 1T4 1992-10-15
129646 Canada Inc. 2 Avenue Barcelone, Candiac, QC J5R 2B2 1984-01-23
Merlin International Communications Inc. 2 Avenue Breckenridge, Dollard Des Ormeaux, QC H9G 1G1 1986-10-07
Colari Investments Inc. 2 Avenue Cedar, Pointe-claire, QC H9S 4Y1 1992-05-04
Marcomex International Inc. 2 Avenue Cedar, Pointe-claire, QC H9S 4Y1 1979-02-09
Les Boiseries Issoudun Inc. 2 Avenue Chauveau, C.p.410, Issoudun, Cte Lotbiniere, QC 1977-01-31
Place Des Seigneurs Charlesbourg Ltee 2 Avenue Chauveau, Suite 200, Quebec, QC G1R 4J3 1979-05-30
Limostar Corporation Ltd. 2 Avenue Chauveau, C.p. 410, Quebec, QC G1R 4R3 1986-07-23
169794 Canada Inc. 2 Avenue Chauveau, C.p. 144, Quebec, QC G1R 4P3 1989-11-21
Les Mutuelles Du Mans Canada Inc. 2 Avenue Chauveau, C.p. 144, Quebec, QC G1R 4P3 1989-11-24
Les Placements Paul Murdock Ltee 2 Avenue Chauveau, C.p. 410, Quebec, QC G1R 4R3 1982-08-27
Gestion Paul H.b. Inc. 2 Avenue Chauveau, Quebec, QC G1R 4R3 1982-08-27
Gestion Solucca Inc. 2 Avenue Chauveau, C.p. 410, Quebec, QC G1R 4R3 1987-12-11
Gestions Liengme Inc. 2 Avenue D'anjou, D'esterel, QC J0T 1E0 1983-05-04
P.a.l. Hydrodifusion Inc. 2 Avenue D'anjou, Ville D'esterel, QC J0T 1E0 1982-03-12
Hydrodifuseurs Schmid Canada Inc. 2 Avenue D'anjour, Esterel, QC J0T 1E0 1983-05-04
Les Meubles Edition Inc. 2 Avenue De La Promenade, Victoriaville, QC 1982-03-17
Wickins Enterprises Inc. 2 Avenue Des Engoulevents, Esterel, ON J0T 1E0 1981-07-02
Logisoft Inc. 2 Avenue Des Gouverneurs, Repentigny, QC J6A 1N4 1983-05-27
Les Gestions Deslomas Ltee 2 Avenue Du Pont, Gatineau, Secteur Limbour, QC J0X 2B0 1981-01-29
Eterna Furniture Ltd. 2 Avenue La Promenade, Victoriaville, QC G6P 7M7 1981-12-18
Centre De Recherche Cosmobiologique 2 Avenue Laberge, Senneville, QC H9X 3P9 1976-10-12
Romano B. Properties Inc. 2 Avenue Nancy, Nepean, ON K2H 8L4 1986-02-20
Vetements De Sport Blue Sight International Inc. 2 Avenue Pine, C.p. 85, Melbourne, QC J0B 2B0 1983-02-25
Cascades Fine Papers Group Thunder Bay Inc. 2 Avenue Rolland, St-jerome, QC J7Z 5S1
Pallotta Consulting Inc. 2 Ayton Lane, Kanata, ON K2K 2H4 2016-03-24
Hord & Spurrell Developments Limited 2 Barrie Boulevard, St-thomas, ON 1970-05-20
Canadian Harvest Process Ltd. 2 Barrie Boulevard, St. Thomas, ON N5P 4B9 1986-06-16
154821 Canada Inc. 2 Bateman Drive, Nepean, ON K2G 4Z1 1987-04-02
Seaway Campus Community Radio Station 2 Beach Street, Iroquois, ON K0E 1K0 1997-11-06
Atelier Luistex Inc. 2 Beaufort Street, Montreal, QC H9A 2M6 1978-12-14
Calian Technology Services Ltd. 2 Beaverbrook Rd., Kanata, ON K2K 1L1
M.a.s.s. Protection Incorporated 2 Becks Way, Darmouth, NS B2W 2C3 1989-04-20
Services D'investissement Equi'vest Inc. 2 Beechwood Avenue, Suite 5, Vanier, ON K1L 8B5 1988-06-15
Telecelestial 2000 Inc. 2 Belleview Crescent, Campbellton, NB E3N 1M8 1993-06-02
Groupe C.a. Vision Inc. 2 Bellsize Road, Hampstead, QC H3X 3J4 1991-10-28
173772 Canada Inc. 2 Bellsize Road, Hampstead, QC H3X 3J4 1990-07-05