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.

200 KING STREET WEST · Search Result

Corporation Name Office Address Incorporation
The Canadian Duff-norton Company, Limited 200 King Street West, Suite 1800 Box 64, Toronto, ON M5H 3T4 1914-01-12
Queenhaven House Inc. 200 King Street West, Suite 1800, Toronto, ON M5H 3T4 1991-06-25
United Applications Development Inc. 200 King Street West, Suite 1202, Toronto, ON M5H 3W8 1991-07-16
Playtex Apparel Canada Ltd. 200 King Street West, Suite 1800 C.p. Box 64, Toronto, ON M5H 3T4 1988-10-31
Cannon Hygiene Canada Limited 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1990-12-24
Edifice À Bureau Taschereau Inc. 200 King Street West, Suite 2012, Toronto, QC M5H 3T4 1992-04-07
Jackpot Express Line Inc. 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1996-02-05
3239705 Canada Inc. 200 King Street West, Suite 1100 Box 11, Toronto, ON M5H 3T4 1996-03-18
Alumni Event Services Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1997-02-14
Griffin Dewatering Limited 200 King Street West, 2300, Toronto, ON M5H 3W5 1997-02-21
A La Carte International Discount Dining Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1997-05-30
Cdi Transitional Management Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4
Cn Tower Limited 200 King Street West, Suite 1500, Toronto, ON M5H 3T4
Mfs Nt Acquisition Co. Ltd. 200 King Street West, Suite 2004, Toronto, ON M5H 3T4 1997-11-06
Mrdc Operations Corporation 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 1997-12-09
Cdi Transitional Management (1998) Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4
Etherington Executive Benefits Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1998-05-27
Merrill Lynch Canada Inc. 200 King Street West, Toronto, ON M5H 3W3
Lifemark Health Management Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 1998-09-25
Jamal Films Incorporated 200 King Street West, 1th Floor Box 11, Toronto, ON M5H 3T4
Tradition Money Brokers Inc. 200 King Street West, Suite 1904, Toronto, ON M5H 3P4 1972-10-31
Les Placements Bocabec Limitee 200 King Street West, 11th Floor Box 11, Toronto, ON M5H 3T4 1978-08-03
Roman Pro Canada Ltd. 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1990-04-09
Lifemark II Health Management Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 1998-12-23
Christongay Limitee 200 King Street West, 11th Floor Box 11, Toronto, ON M5H 3T4 1967-12-01
Lidire Investments Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 1952-02-05
Process Engineering (eiil) Limited 200 King Street West, 11th Floor Box 11, Toronto, ON M5H 3T4 1956-09-19
112579 Canada Limited 200 King Street West, 11th Floor P.o. 11, Toronto, ON M5H 3T4 1934-02-26
Playtex Ltd. 200 King Street West, Suite 1080 P.o. Box 64, Toronto, ON M5H 3T4 1950-10-24
Timandra Inc. 200 King Street West, 11th Floor Box 11, Toronto, ON M5H 3T4 1980-09-26
Pizza Dispatch of Canada Ltd. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1980-12-05
Mrs. Singers Bakery Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1981-11-20
Denmet Canadian Food and Beverage Show Inc. 200 King Street West, 11th Floor Box 11, Toronto, ON M5H 3T4 1985-06-05
Cut Velvet Productions, Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1985-12-11
2011476 Canada Inc. 200 King Street West, 11 Floor Box 11, Toronto, ON M5H 3T4 1985-12-27
Quality Slipper & Vest (1986) Inc. 200 King Street West, 11th Floor Box 11, Toronto, ON M5H 3T4 1986-06-25
Brown & Root Marine Ltd. 200 King Street West, 11th Floor Box 11, Toronto, ON M5H 3T4 1986-11-24
153589 Canada Ltd. 200 King Street West, 11th Floor, Toronto, ON M5H 3T4 1986-12-16
153836 Canada Inc. 200 King Street West, Suite 1011 Box 58, Toronto, ON M5H 3T4 1987-01-07
Silverside Computer Systems Inc. 200 King Street West, Suite 1010, Toronto, ON M5H 3J2 1988-12-14
165775 Canada Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1989-03-31
La Corniche D'or Ltd. 200 King Street West, Suite 1707, Toronto, ON M5H 3T4 1989-05-04
167881 Canada Ltd. 200 King Street West, 11th Floor Box 11, Toronto, ON M5H 3T4 1989-04-26
Systemes Environnementals Supreme Inc. 200 King Street West, Suite 1800, Toronto, ON M5H 3T4 1989-06-01
Agradora Inc. 200 King Street West, Suite 1800 Box 64, Toronto, ON M5H 3T4 1981-06-05
Rgf Brossard Holdings Inc. 200 King Street West, Suite 2012, Toronto, ON M5H 3T4 1989-07-28
172849 Canada Limited 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1990-03-12
The Concierge Handbook Ltd. 200 King Street West, 11th Floor Box 11, Toronto, ON M5H 3T4 1990-05-14
Moison Road Realty (canada) Corporation 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1990-11-30
Professional Hockey Pensioners' Association 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1991-05-10
2977427 Canada Corp. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1993-11-29
Sirit Technologies Inc. 200 King Street West, Suite 2004 P.o. Box 86, Toronto, ON M5H 3T4
Resource Centre for Public Participation 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1994-06-13
SociÉtÉ ImmobiliÈre Du Canada Clc LimitÉe 200 King Street West, Suite 1500, Toronto, ON M5H 3T4 1995-08-29
Services De Nettoyage De Bureaux O.c.s. Canada Inc. 200 King Street West, P.o. Box 11, Toronto, ON M5H 3T4 1981-09-14
Irontite Products Co. of Canada, Ltd. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1982-06-09
Akzo Engineering Plastics Inc. 200 King Street West, Suite 1800 P.o. Box 64, Toronto, ON M5H 3T4 1984-03-22
140706 Canada Inc. 200 King Street West, 11th Floor Box 11, Toronto, ON M5H 3T4 1985-03-20
157000 Canada Inc. 200 King Street West, Suite 1912 Box 12, Toronto, ON M5H 3T4 1987-07-09
Bocadon Marine Transport Inc. 200 King Street West, 11th Floor Box 11, Toronto, ON M5H 3T4 1987-09-09
159888 Canada Ltd. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1987-12-29
160235 Canada Corp. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1988-01-18
Allan Gregg Holdings Ltd. 200 King Street West, 11th Floor Box 11, Toronto, ON M5H 3T4
Sarnia and Great Lakes Maritime Inc. 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1988-03-25