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.

300 5TH AVENUE S.W. · Search Result

Corporation Name Office Address Incorporation
Canada Northwest Energy Limited 300 5th Avenue S.w., Suite 2700, Calgary, AB T2P 3C4 1969-09-29
New Frontiers Relocation Management Ltd. 300 5th Avenue S.w., Suite 2100, Calgary, AB T2P 3C4 1980-01-17
Beaufort Sea Programme Limited 300 5th Avenue S.w., Ste. 3000, Calgary, AB T2P 3C4 1977-07-19
Astronaut Oil Company Ltd. 300 5th Avenue S.w., Suite 2100, Calgary, AB T2P 3C4 1970-01-12
Inuvialuit Petroleum Corporation 300 5th Avenue S.w., Suite 1100, Calgary, AB T2P 3C4
3205771 Canada Inc. 300 5th Avenue S.w., Suite 930, Calgary, AB T2P 3C4
3386309 Canada Inc. 300 5th Avenue S.w., Suite 930, Calgary, AB T2P 3C4
3386317 Canada Inc. 300 5th Avenue S.w., Suite 930, Calgary, AB T2P 3C4
3386325 Canada Inc. 300 5th Avenue S.w., Suite 930, Calgary, AB T2P 3C4
Stateside Oil Corporation 300 5th Avenue S.w., Suite 930, Calgary, AB T2P 3C4
Geocrude Energy Inc. 300 5th Avenue S.w., Suite 2100, Calgary, MB T2P 3C4 1980-08-12
Calimay Trading Corporation Ltd. 300 5th Avenue S.w., Suite 2100, Calgary, AB T2P 3C4 1981-03-26
Canorex Minerals Ltd. 300 5th Avenue S.w., Suite 2100, Calgary, AB T2P 3C4 1981-06-12
Megamin Developments Ltd. 300 5th Avenue S.w., Suite 2100, Calgary, AB T2P 3C4 1981-12-23
David G. Stenning Associates Ltd. 300 5th Avenue S.w., Suite 1501, Calgary, AB T2P 3C4 1983-07-12
La Familiale Compagnie D'assurance-vie 300 5th Avenue S.w., Calgary, AB T2P 2H6
Rocne Resources (frontier) Inc. 300 5th Avenue S.w., Calgary, AB T2P 3X9 1983-10-18
Matex Resource Technologies (n.a.) Inc. 300 5th Avenue S.w., Suite 2992, Calgary, AB T2P 3C4 1985-09-03
Gigax Resources Inc. 300 5th Avenue S.w., Suite 1700, Calgary, AB T2P 3C4 1986-07-25
Canadian Eagle Exploration Inc. 300 5th Avenue S.w., Suite 1700, Calgary, AB T2P 3C4 1986-08-06
Rogers Cable Tv - Alberta Limited 300 5th Avenue S.w., 21st Floor, Calgary, AB T2P 3C4
Canadian Oil Debco Inc. 300 5th Avenue S.w., Suite 1900, Calgary, AB T2P 3C4 1986-12-19
Nobility Capital Corporation 300 5th Avenue S.w., Suite 1700, Clagary, AB T2P 3C4 1989-01-10
Inuvialuit Petroleum Corporation 300 5th Avenue S.w., Suite 1100, Calgary, AB T2P 3C4
Gml Minerals Consulting Ltd. 300 5th Avenue S.w., Suite 2100, Calgary, AB T2P 3C4 1981-05-01
Aurora Ravenna Energy Company Ltd. 300 5th Avenue S.w., Suite 1540, Calgary, AB T2P 3C4 1981-04-14
Rio Nevada Mines Corporation 300 5th Avenue S.w., Suite 930, Calgary, AB T2P 3C4 1993-08-03
3177319 Canada Inc. 300 5th Avenue S.w., Suite 930, Calgary, AB T2P 3C4 1995-08-24
Hydra Beam Industries (canada) Limited 300 5th Avenue S.w., Suite 2100, Calgary, AB T2P 3C4 1982-08-18
Chase Resources Ltd. 300 5th Avenue S.w., Suite 950, Calgary, AB T2P 3C4
Canadian North African & Mid Eastern Chamber of Commerce Association 300 5th Avenue S.w., Suite 1702, Calgary, AB T2P 3C4 1987-05-28
Southwell Securities Corporation 300 5th Avenue S.w., Suite 2992, Calgary, AB T2P 3C4 1987-04-16
Ambrica Capital Corporation. 300 5th Avenue S.w., Suite 403, Calgary, AB T2P 3C4 1987-12-04
Canada Northwest Energy (south Sumatra) Ltd. 300 5th Avenue S.w., Suite 2700, Calgary, AB T2P 3C4 1987-12-23
Designs Od Zaklin Incorporated 300 5th Avenue S.w., Suite 2050, Calgary, AB T2P 3C4 1987-12-21
124642 Canada Inc. 300 5th Avenue S.w., Suite 3050 P.o. Box 26, Calgary, AB T2P 3C4 1983-06-14
127820 Canada Inc. 300 5th Avenue S.w., Suite 3050 P.o. Box 26, Calgary, AB T2P 3C4 1983-10-27
Okesa Energy Canada Inc. 300 5th Avenue S.w., Suite 1700, Calgary, AB T2P 3C4 1985-08-27
Finex Financial Corporation Ltd. 300 5th Avenue S.w., Suite 2900, Calgary, AB T2P 3C4 1985-12-23
149512 Canada Inc. 300 5th Avenue S.w., Suite 1700, Calgary, AB T2P 3C4 1986-03-04
151999 Canada Ltd. 300 5th Avenue S.w., Suite 3050 P.o. Box 26, Calgary, AB T2P 3C4 1986-09-17
139600 Canada Inc. 300 5th Avenue S.w., Suite 3050 P.o. Box 26, Calgary, AB T2P 3C4 1985-02-28