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.

2015 DRUMMOND · Search Result

Corporation Name Office Address Incorporation
Diffusion R.j.l. Creations Ltd./ltee 2015 Drummond, Montreal, QC 1977-07-07
Cojana Women's Wear Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1972-09-28
Cojana Stores Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1972-09-28
Cojana Fashions Eastern Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1973-12-10
Cojana Fashions Newfoundland Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1973-12-10
Beta Commerce & Distribution Ltee 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1980-03-19
Direct-a-lite Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1978-05-11
Cojana Fashions of Canada Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1972-03-06
Cojana Stores of Canada Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1973-10-25
Les Modes Josi Ltee 2015 Drummond, Suite 1010, Montreal, QC 1974-07-16
91423 Canada Ltee 2015 Drummond, Suite 1010, Montreal, QC 1979-04-12
Deft Hand Productions Inc. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1979-05-09
Transcontinental Courtage Inc. 2015 Drummond, Suite 914, Montreal, QC 1979-05-30
Riga Design Inc. 2015 Drummond, Suite 740, Montreal, QC 1981-04-16
118683 Canada Inc. 2015 Drummond, Suite 752, Montreal, QC H3G 1W7 1982-11-15
118684 Canada Inc. 2015 Drummond, Suite 752, Montreal, QC H3G 1W7 1982-11-15
Boutique Les Fringues Ltee 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1983-02-03
124083 Canada Inc. 2015 Drummond, Suite 200, Montreal, QC H3G 1W7 1983-06-02
125960 Canada Inc. 2015 Drummond, Suite 202, Montreal, QC H3G 1W7 1983-08-17
Importation Audrey Produits De Coiffure Inc. 2015 Drummond, Suite 652, Montreal, QC H3G 1W6 1983-09-29
Centre Canadien De La Pierre Precieuse Andre-assaf Inc. 2015 Drummond, Suite 646, Montreal, QC H3G 1W7 1986-02-13
164465 Canada Inc. 2015 Drummond, Suite 1050, Montreal, QC H3G 1W7 1988-12-21
Doublepark Inc. 2015 Drummond, Suite 666a, Montreal, QC H3G 1W7 1989-07-13
87964 Canada Ltee 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1978-08-03
T M C Talent Media Concepts Inc. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1979-02-23
Societe D'analyse Informatique C.a.m.d. Inc. 2015 Drummond, 7e Etage, Montreal, QC 1981-03-16
106707 Canada Ltee 2015 Drummond, Suite 908, Montreal, QC H3G 1W6 1981-04-27
113506 Canada Inc. 2015 Drummond, Suite 752, Montreal, QC H3G 1W7 1981-12-31
114623 Canada Inc. 2015 Drummond, Suite 750, Montreal, QC H3G 1W7 1982-03-18
Yolly Import/export Inc. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1982-04-23
115234 Canada Inc. 2015 Drummond, Suite 752, Montreal, QC H3G 1W7 1982-04-28
115231 Canada Inc. 2015 Drummond, Suite 752, Montreal, QC H3G 1W7 1982-04-28
115410 Canada Inc. 2015 Drummond, Suite 752, Montreal, QC H3G 1W7 1982-05-10
116836 Canada Inc. 2015 Drummond, Suite 752, Montreal, QC H3G 1W7 1982-08-13
117318 Canada Inc. 2015 Drummond, Suite 752, Montreal, QC H3G 1W7 1982-09-10
117320 Canada Inc. 2015 Drummond, Suite 752, Montreal, QC H3G 1W7 1982-09-10
133761 Canada Inc. 2015 Drummond, Suite 950, Montreal, QC H3G 1W7 1984-06-22
Loumar Courrier Inc. 2015 Drummond, Suite 220, Montreal, QC H3G 1W7 1985-03-05
Raphael Maroquinerie Inc. 2015 Drummond Ave., Suite 600, Montreal, QC H3G 1W7 1978-12-12
Propulsion Systems Canada Limited 2015 Drummond St, Suite 750, Montreal, QC 1966-12-02
Bonded Foam Holdings Inc. 2015 Drummond St, Suite 1010, Montreal, QC H3G 1W7 1968-01-12
Teka Equipment Company of Canada Ltd. 2015 Drummond St, 950, Montreal, QC H3G 1W7 1974-07-11
Mej Holdings Ltd. 2015 Drummond St, Suite 202, Montreal, QC H3G 1W7 1970-12-14
Mount Everest Enterprises Ltd. 2015 Drummond St, Suite 1010, Montreal, QC H3G 1W7 1974-03-21
88668 Canada Limited 2015 Drummond St, Suite 1010, Montreal, QC H3G 1W7 1978-10-02
Avmetco Canada Ltd. 2015 Drummond St, Suite 1010, Montreal, QC H3G 1W7 1974-05-31
F.l.a.m. Investments Ltd. 2015 Drummond St, Suite 1010, Montreal, QC 1971-06-10
Nu-mode Printing Ltd. 2015 Drummond St, Suite 1010, Montreal 107, QC 1970-04-02
Peterborough Rendering Co. Ltd. 2015 Drummond St, Suite 1010, Montreal, QC H3G 1W7 1971-02-19
Singer Publications Limited 2015 Drummond St, Suite 304, Montreal 107, QC 1969-03-17
Les Produits Alimentaires Tri-mor Ltee 2015 Drummond St, Suite 1010, Montreal 107, QC 1970-07-31
91919 Canada Ltee 2015 Drummond St, Suite 1010, Montreal, QC H3G 1W7 1979-05-09
Les Video-films Eve Inc. 2015 Drummond St, Suite 1010, Montreal, QC H3G 1W7 1979-05-09
The Clansman Printing Co. Ltd. 2015 Drummond St, Suite 1010, Montreal, QC H3G 1W7 1975-03-11
Dram Investment Ltd. 2015 Drummond St, Suite 950, Montreal, QC H3G 1W7 1975-05-30
Clyde Barrow Sales Promotions Ltd. 2015 Drummond St, Ste 644, Montreal, QC 1975-07-31
Les Investissements Zabella Ltee 2015 Drummond St, Suite 202, Montreal, QC H3G 1W7 1975-09-24
80380 Canada Ltd. 2015 Drummond St, Montreal, QC H3G 1W7 1976-06-29
Zoli Fashions Ltd. - 2015 Drummond St., Suite 907, Montreal, QC H4G 1W7 1977-02-23
Colcana Enterprises Inc. 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 1979-08-23
Trans-world Trading (mtl) Corporation 2015 Drummond St., Suite 664, Montreal, QC H3G 1W7 1977-07-25
Les Entreprises Pintimac Inc. 2015 Drummond St., Montreal, QC 1980-01-28
Les Productions Telimar Inc. 2015 Drummond St., Suite 1010, Montreal, QC H3B 1W7 1980-01-28
96682 Canada Inc. 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 1980-02-01
Fred Samuels Limitee 2015 Drummond St., Suite 902, Montreal, QC 1968-02-09
99071 Canada Inc. 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 1980-06-23
Modom Styles Limitee 2015 Drummond St., Suite 644, Montreal, QC H3G 1W7 1978-06-27
Sandermation Corporation 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 1979-03-21
91450 Canada Inc. 2015 Drummond St., Suite 202, Montreal, QC H3G 1W7 1979-03-30
91451 Canada Inc. 2015 Drummond St., Suite 202, Montreal, QC H3G 1W7 1979-03-30
Leon Symphony Accessories Ltd. 2015 Drummond St., Suite 651, Montreal, QC 1979-06-11
Cachet Singulier Ltee 2015 Drummond St., Suite 202, Montreal, QC 1975-11-18
Jumerque Personnel Inc. 2015 Drummond St., Suite 650, Montreal, QC H3G 1W7 1981-09-11
Ejel Investments Ltd. 2015 Drummond St., Suite 202, Montreal, QC H3G 1W7 1980-05-20
Simboneta Holdings Ltd. 2015 Drummond St., Suite 202, Montreal, QC H3G 1W7 1979-01-15
Modissa Ltee 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 1979-02-07
Consultant En Ascenceurs J.a. Kelly Ltee 2015 Drummond St., Suite 650, Montreal, QC H3G 1W7 1981-09-09
96255 Canada Inc. 2015 Drummond St. West, Suite 1010, Montreal, QC H3G 1W7 1980-01-28
94298 Canada Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1979-09-27
Zlaterne Ltd. 2015 Drummond Street, Room 902, Montreal, QC H3G 1W7 1976-09-13
Les Vetements Duo Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1977-03-29
Mikanda Design and Development Ltd. 2015 Drummond Street, Suite 202, Montreal, QC 1977-03-31
Houde-laporte (1977) Inc. 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 1977-06-17
Entreprises Fisher Mercury Ltee 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1977-07-05
83926 Canada Ltee 2015 Drummond Street, Suite 950, Montreal, QC H3G 1W7 1977-09-30
86222 Canada Ltd. 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 1977-11-04
85648 Canada Ltee/ltd. 2015 Drummond Street, Apt. 950, Montreal, QC H3G 1W7 1978-01-03
86169 Canada Ltd. 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 1978-02-24
Les Entreprises Corona Vista Ltee 2015 Drummond Street, Suite 202, Montreal, QC 1978-04-20
2691761 Canada Inc. 2015 Drummond Street, Suite 652, Montreal, QC H3G 1W7 1991-02-20
162389 Canada Inc. 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1988-07-06
Les Industries & Investissements Isin Ivanier Inc. 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1988-07-06
163345 Canada Inc. 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1988-10-25
2808773 Canada Inc. 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1992-03-30
Voyages Eastview (montrÉal) LtÉe 2015 Drummond Street, Suite 220, Montreal, QC H3G 1W7 1993-03-11
2932083 Canada Inc. 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1993-06-25
Jerusalem Jewelry Manufacturing Co. Ltd. 2015 Drummond Street, Suite 202, Montreal, QC 1976-09-28
Les Entreprises Vetements Magart Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1977-04-04
La Vallee Des Bijoux Co. Ltee 2015 Drummond Street, Suite 202, Montreal, QC 1977-03-18
Orson Mozes Designs Ltd. 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1977-04-04