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 BLOOR STREET WEST · Search Result

Corporation Name Office Address Incorporation
96027 Canada Inc. 2 Bloor Street West, Suite 1900, Toronto, ON M4W 3J9 1979-12-18
Holly Hill Fashion Accessories Ltd. 2 Bloor Street West, Suite 1100, Toronto, ON M4W 3J1 1977-02-11
E D & F Man Cocoa Products Ltd. 2 Bloor Street West, Suite 1000, Toronto, ON M4W 3E2 1977-11-09
Ronald A. Chisholm International Limited 2 Bloor Street West, Suite 3300, Toronto, ON M4W 3K3 1997-04-14
The Turaya Electromedicine Centre,inc. 2 Bloor Street West, 7th Floor, Toronto, ON M4W 3R1 1998-03-02
Infoamericas Inc. 2 Bloor Street West, Suite 700, Toronto, ON M4W 3R1 1998-07-27
Best Available Seating Service Inc. 2 Bloor Street West, Suite 1801, Toronto, ON M4W 3E2 1976-11-15
Editions Encyclopaedia Britannica Ltee 2 Bloor Street West, 11th Floor, Toronto, ON M4W 3J1 1961-06-21
The Gilberton Company (canada) Limited 2 Bloor Street West, Suite 1800, Toronto, ON M4W 3J2 1945-08-23
Mitchum-thayer, Ltee 2 Bloor Street West, Toronto, ON M4W 1A1 1960-03-31
Vari-staff Limited 2 Bloor Street West, Suite 1005, Toronto, ON M4W 3E2 1974-04-19
88734 Canada Limited 2 Bloor Street West, Suite 400, Toronto, ON M4W 3K1 1978-10-02
The One Hundred Group, A Management Services Corporation 2 Bloor Street West, Suite 100, Toronto, ON M4W 3E2 1980-01-21
F. E. Compton of Canada Ltd. 2 Bloor Street West, 11th Floor, Toronto, ON M4W 3J1 1972-01-07
Kimlease Limited 2 Bloor Street West, Toronto, ON M4W 3R6 1974-08-26
Meaker Consultants Ltd. 2 Bloor Street West, Suite 2007, Toronto, ON M4W 3G1 1973-12-06
Rank Oddenino's Property and Investment Co. Canada Ltd. 2 Bloor Street West, Ste 412, Toronto, ON M4W 3E2 1968-11-15
Pacol Inc. 2 Bloor Street West, Suite 1000, Toronto, ON M4W 3E2
Selkirk Broadcasting Limited 2 Bloor Street West, Suite 710, Toronto, ON M4W 3L7
Cfny-fm Limited 2 Bloor Street West, Toronto, ON M4W 3L7
Canadian Telecation Research Corporation Inc. 2 Bloor Street West, Suite 100, Toronto, ON M4W 3E2 1983-11-02
Todatawan Communications Ltd. 2 Bloor Street West, Suite 100, Toronto, ON M4W 2G7 1985-11-01
Cinemars Entertainment Investments Ltd. 2 Bloor Street West, Suite 1901, Toronto, ON M4W 3E2 1986-08-14
O.p.m. Cosmetics Inc. 2 Bloor Street West, Suite 100 P.o. Box 118, Toronto, ON M4W 3E2
Charcas International Inc. 2 Bloor Street West, Suite 100, Toronto, QC M4W 3E2 1988-10-25
Produits Industriels Can-cam Ltee 2 Bloor Street West, Suite 700, Toronto, QC M4W 3R1 1989-03-16
Bernard Hodes Advertising, Ltd. 2 Bloor Street West, Toronto, ON M4W 1G4 1980-07-29
3030024 Canada Inc. 2 Bloor Street West, Suite 1901, Toronto, ON M4W 3E4 1994-05-04
Plastic Omnium Inc. 2 Bloor Street West, Suite 700, Toronto, ON M4W 3R1 1981-08-10
Permanent Diet Plan Inc. 2 Bloor Street West, Suite 505, Toronto, ON M4W 3E2 1981-11-19
Para Human Resources Inc. 2 Bloor Street West, Suite 1900, Toronto, ON M4W 3J9 1982-06-03
Crocker International Communications Inc. 2 Bloor Street West, 28th Floor, Toronto, ON M4W 3R6 1982-08-25
E D & F Man Cocoa Canada Ltd. 2 Bloor Street West, Metro Toronto, ON M4W 3E2
Arthur Krolman Enterprises Inc. 2 Bloor Street West, Suite 100, Toronto, MB M4W 3E2 1987-01-28
Wefa Canada, Inc. 2 Bloor Street West, Suite 700, Toronto, ON M4W 3R1 1987-03-20
New Zealand Proteins Limited 2 Bloor Street West, Suite 2500, Toronto, ON M4W 3K3 1987-07-23