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.

28 · Search Result

Corporation Name Office Address Incorporation
William K. Little & Associates Inc. 28, Seabrooke Drive, Kanata, ON K2L 2H7 2011-12-19
8149429 Canada Inc. 28, Rue La Fayette, Gatineau, QC J8P 2T7 2012-03-24
8617953 Canada Inc. 28, Daden Oaks Drive, Brampton, ON L6P 3R8 2013-08-26
8955689 Canada Inc. 28, Tobermory Cres, Brampton, ON L6V 4T6 2014-07-16
Steels Telecommunication Incorporated 28, Fairfield Ave, ON L8H 5G8 2015-04-22
9888187 Canada Inc. 28, Hendricks Cres, Brampton, ON L6Y 4L2 2016-08-30
Kjk International Inc. 28, Culture Crescent, Brampton, ON L6X 4V4 2016-09-14
9942386 Canada Inc. 28, Chemain Paradis, Val Des Monts, QC J8N 2S9 2016-10-13
10012947 Canada Inc. 28, Hercules Court, Brampton, ON L6S 1X6 2016-12-07
Kade Auto Leassing and Services Inc. 28, Jessie Drive, North York, ON M3C 4C2 2017-02-09
10433390 Canada Inc. 28, St. Hilda's Crt, St. Catharines, ON L2R 7H1 2017-10-03
10594628 Canada Inc. 28, Rougebank Avenue, Caledon, ON L7C 3T8 2018-01-23
Vaztek Consulting Ltd. 28, Anola, Toronto, ON M1K 4W7 2018-02-06
11290053 Canada Inc. 28, De La Croix, Sherbrooke, QC J1C 0M3 2019-03-08
Kyla Now Inc. 28, Desjardin Drive, Markham, ON L6E 0M2 2019-05-09
Sovereign Air Services Inc. 28, Yellowknife Road, Brampton, ON L6R 3X3 2019-06-29
Nature Green Technologies Laboratories Ltd. 28, Goodwood Park Cres, Toronto, ON M4C 2G5 2019-08-08
11649221 Canada Inc. 28, Clipper, Toronto, ON M2J 4E1 2019-09-26
Nesthouse Investments Incorporated 28, Oakmeadow Drive, Brampton, ON L7A 2M2 2020-06-26
Misch Business Group Ltd. 28, Center Street, Grand Bend, ON N0M 1T0 2020-08-19
Daleco Photocopies Inc. 28 17e Avenue, Roxboro, QC H8Y 2Z9 1981-02-03
Boyachek Chevrolet Oldsmobile Ltd. 28 1st Avenue N.e., Dauphin, MB R7N 1A4 1984-05-31
Gestion Ladem Inc. 28 34e Avenue Ouest, Blainville, QC J7C 2X9 1987-01-19
Guy Julien Holdings Inc. 28 3e Avenue, App 2, Lasalle, QC H8P 2H2 1981-05-29
Brann Professionals Inc. 28 3rd Ave North, Roxboro, QC H8Y 2L9 1988-07-15
Roussy Impex Inc. 28 6th Avenue, Roxboro, QC H8Y 2V4 1984-05-23
Les Entrepots St-mathieu Inc. 28 Aberdeen, Candiac, QC 1980-06-02
Amarrage A.r.c. Ltee/a.r.c. Mooring Ltd. 28 Abraham Martin, Quebec, QC G1K 7A6 1981-06-12
Mcconvry-mudge Limited 28 Advance Rd, Toronto 18, ON 1946-12-26
172042 Canada Ltd. 28 Albert St. N., Orillia, ON L3V 5K1 1990-01-22
Carborundum Abrasifs Inc. 28 Albert Street, Plattsville, ON N0J 1S0 1989-01-01
Pyroban Corporation 28 Allaura Blvd., Box 307, Aurora, ON L4G 3L5 1983-08-29
Pgo Consultants Inc. 28 Allee Des Pionniers, Boucherville, QC J4B 7Y7 1998-05-21
130977 Canada Inc. 28 Allenbrooke, Dollard Des Ormeaux, QC H9A 2S5 1984-03-08
Canopta Ltd. 28 Alvares, St Basile Le Grand, QC 1970-05-28
Keysar Trade Canada Inc. 28 Ambleside Crescent, Markham, ON L3R 7S9 1989-07-17
Pepper King Ltd. 28 Andrew Ave, Scarborough, ON M1M 3H2 1993-03-08
133736 Canada Ltee 28 Angus Nord, East Angus, QC J0B 1R0 1984-07-05
Les Gestions Damianos Papagianopoulos Ltee 28 Anselme Lavigne Blvd., Dollard Des Ormeaux, QC H9A 1M4 1983-12-07
W.l. Environment Technologies Inc. 28 Appleglen, Box A-2, Hudson, QC J0P 1H0 1990-11-19
175123 Canada Inc. 28 Archambault, App 1, Hull, QC J8Y 5C2 1990-09-06
113567 Canada Inc. 28 Argus Crescent, Ville Mercier, QC J0L 1K0 1982-01-11
3261824 Canada Limited 28 Artisan Place, North York, ON M2H 3P6 1996-05-22
Michael W.k. Chan & Associates Inc. 28 Artisan Place, Willowdale, ON M2H 3P6 1976-10-20
Les Condominiums La Seigneurie - Dubarry Inc. 28 Artois, Gatineau, QC J8T 7E7 1989-04-26
Diffusion Rhino Inc. 28 Arvida Mart A, C.p. 643, Montreal, QC H5A 1C6 1986-06-11
Agence Jacques Blier Agency Inc. 28 Arvida Mart A, Box 643, Montreal, QC H5A 1C6 1986-04-01
Raccords Triway Ltee 28 Ashwarren Road, Downsview, ON 1979-05-07
Edward Reichman Enterprises Ltd. 28 Ashwarren Road, Downsview, ON 1974-12-19
167556 Canada Inc. 28 Ave Du Belvedere, Ste-julie, QC J0L 2S0 1989-04-21
Asia Society of Development and Investment Qualy Ltd. 28 Ave Russell, Mont Royal, QC H3P 1A8 1992-09-24
Davray Holding Inc. 28 Avenue Du Belvedere, Ste-julie, QC J0L 2C0 1981-03-12
167926 Canada Inc. 28 Avenue Du Belvedere, Ste-julie, QC J0L 2S0 1989-04-26
120483 Canada Ltee 28 Avenue Du Chemin De Fer, La Sarre, QC J9Z 3C1 1982-12-31
2867079 Canada Inc. 28 Avenue Gatineau, Gatineau, QC J8T 4J1 1992-11-06
Ventilation Cro-mex Inc. 28 Avenue Gatineau, Gatineau, QC J8T 4J1 1985-05-30
Patvaltec Inc. 28 Banting Crescent, Kanata, ON K2K 1P4 1985-01-09
Jack Allen Sales Agencies (canada) Inc. 28 Barrett Crescent, Ajax, QC L1T 2C4 1981-05-01
148251 Canada Ltd. 28 Bath Road, Kingston, ON K7L 1H4 1985-12-12
The Waterpoint H20 System Inc. 28 Beaumaris Drive, Nepean, ON K2H 7J9 1990-07-19
160886 Canada Ltd. 28 Belleview Drive, Kanata, ON K2L 1W3 1988-02-25
93396 Canada Ltee 28 Bellevue, Cap-de-la-madeleine, QC 1979-07-30
125790 Canada Inc. 28 Bellevue, St-marc, QC H3L 1R4 1983-07-29
Mister House Check Pre-purchase Inspection Inc. 28 Ben Stanton Blvd., Scarborough, ON M1H 1N8 1983-06-06
Video-net Mining Design Services Inc. 28 Ben Stanton Boulevard, Scarborough, ON M1H 1N8 1983-06-19
122641 Canada Inc. 28 Benoit Street, Box 891, Knowlton, QC J0E 1V0 1983-04-19
Campbell Drywall Limited 28 Bentley Ave, Nepean, ON K2E 6T8 1962-10-31
3097340 Canada Inc. 28 Bentley Ave, Nepean, ON K2E 6T8 1994-12-15
3110699 Canada Ltee. 28 Bernard, St.philippe De Laprairie, QC J0L 2K0 1995-01-20
176760 Canada Corporation 28 Berwick Cres N.w., Suite 68, Calgary, AB T3K 1Y7 1984-11-26
2683156 Canada Inc. 28 Boul Antonio Barette, Joliette, QC J6E 3E1 1991-01-18
2699117 Canada Inc. 28 Boul Antonio Barrette, Joliette, QC J6E 1E3 1991-03-15
Roch FrÉchette & Fils Inc. 28 Boul Antonio Barrette, Notre Dame Des Prairies, QC J6E 1E3 1985-04-04
3150666 Canada Inc. 28 Boul De Monte Carlo, Gatineau, QC J8T 5K7 1995-05-26
Les Boutiques Toon Mania Inc. 28 Boul De Monte-carlo, Gatineau, QC J8T 5K7 1994-03-08
Puits Artesiens R. Sageau Inc. 28 Boul. Barrette, Joliette, QC J6E 1E3 1978-12-14
Multi Neo-restauration Inc. 28 Boul. Champlain, Quebec, QC 1979-07-09
Belanger & Chouinard Enterprises Inc. 28 Boul. Pie X, App 5, Levis, QC 1979-04-19
Distributions Funeraires Demarcia Inc. 28 Boul. Richelieu, Beloeil, QC J3G 4N5 1985-11-22
Andre & Guy Electriciens Inc. 28 Boulevard Labelle, Prevost, Shawbridge, QC 1979-11-15
10418323 Canada Inc. 28 Briarwood Ave, Etobicoke, ON M9W 6C9 2017-09-22
Sucada Holdings Ltd. 28 Broadview Avenue, Kings County, Sussex, NB 1977-02-11
3347184 Canada Inc. 28 Broadway, Montreal Est, QC H1B 4Z8 1997-02-19
Les Entreprises Voymar Ltee 28 Brodeur, Dorion, QC J7V 1R1 1978-11-15
Jkx2 Investments Inc. 28 Burnbank St., Nepean, ON K2G 0H4 1985-04-22
K. L. Technic Inc. 28 Buttom Wood, Dollard Des Ormeaux, QC H9A 2N2 1993-04-23
Leung Ping Sing Trading Co. Ltd. 28 Button Wood, Dollard-des-ormeaux, QC H9A 2N2 1992-10-07
146585 Canada Inc. 28 Buttonwood Street, Dollard-des-ormeaux, QC H9A 2N2 1985-09-09
Fkb Industrial Conservation Consultants Ltd. 28 Cameron Street, Cambridge, AB N1R 4G7 1985-10-10
Gestion Adasgo Inc. 28 Capel Street, Knowlton, QC J0E 1V0
Simon-lau Corporation 28 Cavaltry Trail, Markham, ON L3R 9G8 1991-06-14
Meunerie Ste-claire Inc. 28 Ch. Riviere-etchemin, Ste-claire, QC G0R 2V0 1981-10-27
Industries Tal-cuir Inc. 28 Charlotte Denys, Boucherville, QC J4B 7M9 1984-12-03
Multiprocessors V.r. Inc. 28 Chemin Des 20, St-basile-le-grand, QC J0S 1S0 1983-04-18
Les Entreprises Gilles Beaulieu Inc. 28 Chemin Du Golf, Joliette, QC J6E 2B4 1979-03-09
2997533 Canada Inc. 28 Chemin Foster, Waterloo, QC J0E 2N0 1994-01-31
Diffusion Truc Inc. 28 Chemin Godefroy, Cte Terrebonne, Ste-anne Du Lac, QC 1980-08-06
Placements Bescar Inc. 28 Cherive, Rr 3, Canton Magog, QC J1X 3W4 1990-04-20
155959 Canada Inc. 28 Churchill Crescent, Aylmer, QC J9H 1H2 1987-05-15
Dizzign Merchandisers Inc. 28 Coleridge Cres. N.w., Calgary, AB T2K 1X9 1983-08-08