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 ST. CLAIR AVENUE EAST · Search Result

Corporation Name Office Address Incorporation
Gold Medal Products Ltd. 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1927-06-09
Les Compagnies Loblaw Limitee 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 1956-01-18
Brim Products Co. Ltd. 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 1E3 1956-11-29
George Weston Limitee 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1928-01-27
E. G. West & Company Limited 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1969-01-16
National Biscuit Company Limited 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1953-04-07
Red & White Foods Limited 22 St. Clair Avenue East, Suite 1500, Toronto, ON M4T 2S8 1963-09-06
Saxonia Fruit Preserving Company Limited 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1921-08-18
Vickers & Benson Companies Limited 22 St. Clair Avenue East, Toronto, ON M4T 2T3 1932-01-21
Dietrich Bakeries Limited 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1971-03-29
Foodwide of Canada Limited 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1927-04-07
Merry Maid Studios Limited 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1945-06-19
Montreal Biscuit Company Limited 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1947-10-15
Tamblyn (nova Scotia) Limited 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1964-03-05
Intersave Buying & Merchandising Services Inc. 22 St. Clair Avenue East, 18th Floor, Toronto, ON M4T 2S7 1976-02-23
V & B Creative Circle Inc. 22 St. Clair Avenue East, Toronto, ON M4T 2T3 1980-10-06
Gentek Resources Limited 22 St. Clair Avenue East, Suite 1700, Toronto, ON M4T 1L9 1981-01-09
Carder Gray Advertising Inc. 22 St. Clair Avenue East, Toronto, ON M4T 2T3 1983-05-24
George Weston LimitÉe 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5
Boulangeries Weston Limitee 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 1948-02-07
Weston Food Processing Ltd. 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1970-03-05
Vickers & Benson Advertising Ltd. 22 St. Clair Avenue East, Toronto, ON M4T 2T3 1982-06-11
Loblaw International Merchants Inc. 22 St. Clair Avenue East, Suite 1500, Toronto, ON M4T 2S8 1984-12-18
Interbuy Inc. 22 St. Clair Avenue East, Suite 1500, Toronto, ON M4T 2S8 1987-12-15
Distribution Alimentaire Weston Inc. 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 1988-06-06