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.

3030, BOUL. LE CARREFOUR · Search Result

Corporation Name Office Address Incorporation
Centre D'optometrie Du Richelieu Inc. 3030, Boul. Le Carrefour, Bureau 1200, Laval, QC H7T 2P5 1980-04-02
3677711 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2002-12-20
3677753 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2002-12-20
Service De Sécurité Et De Protection Cagero Inc. 3030, Boul. Le Carrefour, Ste. 1002, Laval, QC H7T 2P5
6672418 Canada Inc. 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2006-12-13
Gesopto Inc. 3030, Boul. Le Carrefour, Bureau 1200, Laval, QC H7T 2P5 1978-07-27
6062903 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2003-02-06
Gestion Isiris Inc. 3030, Boul. Le Carrefour, Bureau 1200, Laval, QC H7T 2P5 2007-09-19
7067089 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2008-10-24
Cim Real Estate Acquisition Corporation 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2009-07-22
7308132 Canada Inc. 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2010-01-07
Corporation Capital Kilkenny 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2010-02-02
7540396 Canada Inc. 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2010-04-30
Bureau De Projets Inc. 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2011-06-07
Gestion Mclore Inc. 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2012-04-30
Fondation DÉfi Iris Challenge Foundation 3030, Boul. Le Carrefour, Bureau 1200, Laval, QC H7T 2P5 2016-11-02
12060396 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2020-05-14
Les Optometristes Associes Bdml Inc. 3030, Boul. Le Carrefour, Bureau 1200, Laval, QC H7T 2P5 1985-03-26
Garda Holding Inc. 3030, Boul. Le Carrefour, # 1002, Laval, QC H7T 2P5 2005-02-18
Corporation Groupe Laraque Ethier 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2003-03-14
Corporation Exploration Îledor 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2010-07-12
8114463 Canada Inc. 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2012-03-01
3735117 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2000-03-22
4215591 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2004-05-26
4215656 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2005-06-28
Service De Securite Et De Protection Cagero Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 1983-04-08
4086678 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2002-06-14
6065759 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2003-02-14
6253148 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval Quebec, QC H7T 2P5 2004-06-28
6068979 Canada Inc. 3030, Boul. Le Carrefour, Suite 1004, Laval, QC H7T 2P5 2003-02-24