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.

22 · Search Result

Corporation Name Office Address Incorporation
Sheena Trucking Inc. 22, Whale Cove Court, Brampton, ON L6R 3K7 2007-01-15
6768610 Canada IncorporÉe 22, Rue Du Tamarac, Gatineau, QC J9H 6T3 2007-05-09
Dagit Consulting Ltd. 22, Silvermoon Ave, Bolton, ON L7E 2Y9 2008-04-01
Torce Financial Group Inc. 22, Frederick Street, Kitchener, ON N2H 6M6
8105464 Canada Inc. 22, Roadmaster Lane, Brampton, ON L7A 3A9 2012-02-28
Pam Court Caribbean Restaurant & Bar Inc. 22, Samuel Teitel Crt., Scarborough, ON M1X 1S7 2014-04-03
Indivi Inc. 22, Glenview Drive, Aurora, ON L4G 2G8 2015-06-30
Victory Bible Church International (canada) 22, Gulliver Crescent, Brampton, ON L6S 1S9 2016-10-13
Easy Healing Traditional Chinese Medicine Development Inc. 22, Corby Road, Markham, ON L3R 8A5 2017-08-17
11464531 Canada Inc. 22, Jerseyville Way, Whitby, ON L1N 0L7 2019-06-14
108 Financial Inc. 22, Homewood Street, Brampton, ON L6R 1T2 2019-08-28
Mundipharma International (canada) Inc. 22, Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2020-08-21
River Crossing Digital Marketing Inc. 22, Cameron Rd., Rothesay, NB E2E 2B3 2020-08-27
12303051 Canada Inc. 22, Duggan Street, Aurora, ON L4G 0Y8 2020-08-28
F.c.f. Plastiques Ltee 22 10th Ave Town of Terrasse, Vaudreuil, QC 1976-09-20
Les Immeubles Gagne, Laroche Inc. 22 216e Avenue, St-hippolyte, QC J0R 1P0 1989-12-11
Canadian Pollard Bearings Ltd. 22 2nd Avenue West, Vancouver, BC V5Y 1B4 1950-06-28
Produits Hygieniques Isabo Inc. 22 3rd Avenue North, C.p. 156, St-philippe De Laprairie, QC J0L 2K0 1986-12-16
Technologie Carmi Inc. 22 42e Ave, Montreal, QC H1A 3B3 1991-11-15
A.l.m. Steel Inc. 22 51th Avenue, Notre-dame-de-l'ile-perot, QC J7V 7L8 1998-03-24
Galae Import-export Inc. 22 61e Avenue Ouest, Blainville, QC J7C 1N5 1991-09-19
Consultants Luc Beauregard Inc. 22 84e Avenue Est, Blainville, QC J7C 3R3 1994-05-11
3463788 Canada Inc. 22 9e Avenue Ouest, Gatineau, QC J8T 6E9 1998-02-11
162761 Canada Inc. 22 Agincourt, Kirkland, QC H9J 2K4 1988-07-15
Lattice Trading Corporation Limitee 22 Aldershot Boulevard, Winnipeg, MB R3P 0C8 1974-03-05
2692309 Canada Inc. 22 Allenbrooke, Dollard Des Ormeaux, QC H9A 2S5 1991-02-21
Ln Planmark Inc. 22 Antares, Suite 201, Nepean, ON K2E 7Z6 1980-10-03
2974584 Canada Inc. 22 Antares Dr, Nepean, ON K2E 7T8
119155 Canada Limited 22 Antares Drive, Unit J, Nepean, ON K2E 7T8
Basic Number Promotions Ltd. 22 Antares Drive, Unit J, Nepean, ON K2E 7Z6 1988-01-19
119155 Canada Limited 22 Antres Drive, Bay J, Nepean, ON K2E 7Z6
122305 Canada Limited 22 Apache Crescent, Neapean, ON K2E 6H7 1983-03-17
2927861 Canada Inc. 22 Apple Hill Rd, Baie D'urge, QC H9X 3G8 1993-06-08
2916941 Canada Inc. 22 Apple Hill Road, Baie D'urfe, QC H9X 3G8 1993-04-29
Apfelmagic Software Corp. 22 Archer Square, Ottawa, ON K1V 9Y8 1981-07-20
Able Aluminum N.s. Ltd. 22 Ashby Road, Sydney, NS B1P 2R7 1981-09-01
3042090 Canada Inc. 22 Ashdale Court, Barrie, ON L4M 5L1 1994-06-13
102010 Canada Limited 22 Ashwarren Road, Downsview, ON 1980-09-23
Contract Hardware Specialists (1974) Limited 22 Ashwarren Road, Downsview, ON
Horace Champagne Ltd. 22 Ave Royale, Ile D'orleans, QC G0A 4C0 1974-05-31
Zaz Pizazz Inc. 22 Ave.du Lac, Rouyn-noranda, QC J9X 4N3 1986-08-13
Orgatect Consulting Inc. 22 Avenue Sherbrooke, Ottawa, ON K1V 9T4 1996-08-21
3185699 Canada Inc. 22 Banner Rd, Nepean, ON K2H 8L1 1995-09-21
Petrie Telecommunications Ltd. 22 Barran St, Ottawa, ON K2J 1G4 1973-01-24
Telinco Telecommunications Ltd. 22 Barran St, Ottawa-carleton, ON K2J 1G4 1974-08-21
3054268 Canada Inc. 22 Baslaw Cres, Ottawa, ON K1G 5J8 1994-07-26
Bena Conseil En Informatique Inc. 22 Bayside, Dollard Des Ormeaux, QC H9A 2C7 1986-03-17
G. Ingram Ocean Consultants Inc. 22 Bayview, Pte-claire, QC H9S 5C2 1994-09-16
98789 Canada Inc. 22 Bellefeuille, Repentigny, QC 1980-06-04
Paysagistes Deconature Inc. 22 Bellerose Est, Apt.10, Vimont, Laval, QC H7K 1S3 1987-04-24
Placement Arlieb Ltee 22 Belsize, Hampstead, QC H3X 3J8 1980-10-31
142244 Canada Inc. 22 Belsize, Hampstead, QC H3X 3J8 1985-05-14
137221 Canada Inc. 22 Belsize Road, Hampstead, QC H3X 3J8 1984-11-15
Construction Pavelco Ltee 22 Bergerac, Gatineau, QC J8T 1E2 1990-04-04
Les Productions Jacques Dupont Inc. 22 Bisson, C.p. 1714, Hull, QC J8X 3Y5 1983-02-01
156766 Canada Inc. 22 Blanche, Sawyerville, QC J0B 3A0 1987-06-18
Kingsgate Motors Ltd. 22 Blithfield Ave, Willowdale, ON M2K 1Y1 1960-03-04
Communications Leah Curley Inc. 22 Boivin Road, Lac Brome, QC J0E 1K0 1997-02-05
Kenneth J. Gibson Enterprises Limited 22 Bonnechere Crescent, Scarborough, ON M1K 4Y9
Industries Albacare Inc. 22 Borden Street, Nepean, ON K2H 8C8 1986-09-24
Quali-t-extrans Inc. 22 Boul De L'aeroport, Bromont, QC J0E 1L0 1995-03-29
150129 Canada Ltee 22 Boul Kennedy, St-jerome, QC J7Y 4B6 1986-05-02
150130 Canada Ltee 22 Boul Kennedy, St-jerome, QC J7Z 5V9 1986-05-02
Colin Shaw Investments Inc. 22 Boul Kennedy, St-jerome, QC J7Z 5V9
Institut Professionnel Du Mannequin De La Rive-sud Inc. 22 Boul. De Gentilly Ouest, Longueuil, QC J4H 1Y8 1982-02-18
98065 Canada Inc. 22 Boul. Greber, Gatineau, QC 1980-04-30
Rent A Pot Inc. 22 Boul. Greber, Gatineau, QC 1980-08-14
Colin Shaw Investments Inc. 22 Boul. Kennedy, St-jerome, QC J7Z 5V9 1980-07-02
146257 Canada Inc. 22 Boul. Marguerites, Farham, QC J2N 2T5 1985-07-23
Superprofil Inc. 22 Boul. Nobel, Suite 1999, Ste-julie, QC J0L 2C0 1988-08-05
Les Distributions G.s.g. Inc. 22 Boul. Nobel, Suite 1999, Ste-julie, QC J0L 2C0 1988-08-05
3320260 Canada Inc. 22 Boulevard D'orleans, Lorraine, QC J6Z 2S7 1996-11-29
Paul Gattuso Holdings Ltd. 22 Boulevard D'orleans, Ville Lorraine, QC J6Z 2S7 1976-11-09
Les Placements 12 A Inc. 22 Boulevard Lamarche, Chicoutimi, QC 1978-05-25
Shipley Company of Canada Ltd. 22 Bramsteele Rd, Brampton, ON 1953-03-17
103252 Canada Inc. 22 Briardale Road, Montreal, QC H3X 3N6 1981-01-08
Worden Industries Limited 22 Brock Street East, Box 1420, Uxbridge, ON L0C 1K0
171816 Canada Inc. 22 Bromley Drive, Po Box 151, Yellowknife, NT X1A 2N2 1989-12-22
Stolp Developments Company Ltd. 22 Brookfield Road, North York, ON M2P 1A9 1982-06-02
Straus Realty Limited 22 Burbank Dr, Willowdale, ON 1960-06-27
Pantrem Jeanswear International Inc. 22 Buttermill Avenue, Concord, ON L4K 3X4 1985-03-27
97431 Canada Limited 22 Byrd Crescent, Kanata, ON K2L 2G5 1980-03-12
97430 Canada Limited 22 Byrd Crescent, Kanata, ON K2L 2G5 1980-03-12
Kimbo Integrators Limited 22 Cameron St., Dartmouth, NS B2Y 2G6 1979-08-02
International Buffalo Software Inc. 22 Cardinal Begin O, Rouyn Noranda, QC J9X 2W1 1993-03-22
J. A. Surplus Logging Equipment Ltd. 22 Carillon Crescent, Box 667, Hawkesbury, ON K6A 2V1 1985-05-22
Conseillers Financiers Kerr (west Island) Inc. 22 Cedar Avenue, Pointe Claire, QC H9S 4Y1 1971-08-26
Sanmara Music Publishing Limited 22 Centre Avenue, Willowdale, ON M2M 2L3 1980-06-16
Teraho Music Publishing Limited 22 Centre Avenue, Willowdale, ON M2M 2L3 1980-06-16
J.f. Miller Management Ltd. 22 Charlebois Crescent, Kirkland, QC H9J 2N3 1980-02-01
Entreprises A. Vaillant Construction Inc. 22 Charles, App 1, Aylmer, QC J9H 3J4
Construction Adavco Inc. 22 Chateau Kirkland, Kirkland, QC H9J 3Y6 1995-09-05
Les Entreprises Dilfo Quebec Inc. 22 Chemin D'amour, Lucerne, QC J9J 1C2 1980-05-14
Plomberie Legault Inc. 22 Chemin De La Quebecoise, Cte Argenteuil, St-adolphe D'howard, QC J0T 2B0 1980-05-14
3479561 Canada Inc. 22 Chemin Du Fleuve, Coteau-du-lac, QC J0P 1B0 1998-03-31
Gestion Rheco Inc. 22 Chemin Du Lac St Louis, De Lery, QC J6N 1A1
Gestion Rheal Cote Inc. 22 Chemin Du Lac St Louis, De Lery, QC J6N 1A1
Fong, Gueguin, Inc. 22 Chemin Du Sous-bois, Tracy, QC J3R 2Y5 1980-01-25
Societe De Placements Donald Laberge Inc. 22 Chemin Gobeil, St-sauveur, QC J0R 1R0 1975-08-26
3130762 Canada Inc. 22 Chemin Old Chelsea, Chelsea, QC J0X 1N0 1995-03-22