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.

335 8TH AVENUE S.W. · Search Result

Corporation Name Office Address Incorporation
Agra Waste Management & Recycling Group Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1991-11-08
2770351 Canada Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1991-11-08
Burgess Lew & Associates Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Caissons De L'ouest Limitée 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Caissons De L'ouest Limitée 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Caissons De L'ouest Limitée 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
2895803 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1993-02-15
Allied Architectural Systems Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Beer Precast Concrete Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Beer Precast Concrete Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Agra Earth & Environmental (eurasia) Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1993-05-26
3312411 Canada Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1996-11-07
Agra Earth & Environmental (venezuela) Limited 335 8th Avenue S.w., 1900, Calgary, AB T2P 1C9 1997-03-19
Agra Development Inc. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1997-06-02
Agra Asset & Development Sector Ltd. 335 8th Avenue S.w., Calgary, AB T2P 1C9 1997-06-25
Agra Infrastructure Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1998-11-24
Richard H. Levine & Associates Ltd. 335 8th Avenue S.w., Suite 800, Calgary, AB T2P 1C9 1976-11-23
87392 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1978-06-23
87394 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1978-06-23
Sure-lock Industries Corp. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1978-09-11
Canadian International Power Inc. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1963-05-02
Radio All-news Canada (1979) Limitee 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1979-07-16
100917 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Pentland Securities (1981) Inc. 335 8th Avenue S.w., Suite 2300, Calgary, AB T2P 1C9 1981-03-06
Societe Commerciale Industrielle Macro-can Inc. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1983-01-17
118342 Canada Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1982-11-02
119470 Canada Inc. 335 8th Avenue S.w., Suite 800, Calgary, AB T2P 1C9 1982-12-10
Astl Aquatic Systems Technology Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1983-04-05
Dge Construction & Drilling Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1983-05-16
Dixie Lee Food Systems Inc. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1983-09-29
Agra-ksi Services Corporation 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1986-05-02
Coast Steel Fabricators Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Cambrian Engineering Inc. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1986-02-27
Greenlees Piledriving Co. Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1986-07-04
151011 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Agra Earth & Environmental Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Cbr Cement Canada Limited 335 8th Avenue S.w., Suite 1030, Calgary, AB T2P 1C9
Star-key Mines Ltd. 335 8th Avenue S.w., Suite 1030, Calgary, AB T2P 1C9
90134 Canada Inc. 335 8th Avenue S.w., 3rd Floor, Calgary, AB T2P 1C9 1979-01-15
Les Ressources Canadiennes Pencrown Limitee 335 8th Avenue S.w., Suite 800, Calgary, AB V6E 2L9 1981-03-12
176836 Canada Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1981-07-06
Caissons De L'ouest Limitee 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
169436 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1989-08-18
Preston Avenue Venture Capital Corporation 335 8th Avenue S.w., 15th Floor, Calgary, AB T2P 2N5 1990-02-28
Neico Canada Inc. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1990-04-17
Beck Drilling & Environmental Services Inc. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1990-07-12
Viscoat Holdings Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
174540 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1990-08-17
Campro Agra Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1990-12-03
Torsen Holdings Inc. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1993-09-09
2941414 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
2959208 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1993-09-29
2959216 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1993-09-29
Agra Water Holdings Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1993-09-29
Ellesmere Developments California Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1982-08-10
L.b. Container Recycling Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1984-10-15
136081 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1984-10-29
Ase Airspace Systems Engineers Inc. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1987-01-30
168793 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1987-03-02
Agra Plastics Inc. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1987-09-09
160326 Canada Ltd. 335 8th Avenue S.w., Suite 1030, Calgary, AB T2P 1C9 1988-01-21
Agra Engineering Group Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1988-07-22
162869 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1988-07-07