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.

35 · Search Result

Corporation Name Office Address Incorporation
3917592 Canada Inc. 35, Hamilton, Cantley, QC J8V 3B4 2001-07-03
7645171 Canada Inc. 35, Carmel Street, Vaughan, ON L6A 0W6 2010-09-09
Long River Construction Inc. 35, Stoneheath Cres, Markham, ON L6C 2K9 2010-09-29
9023232 Canada Inc. 35, Du Drakkar, Gatineau, QC J8P 0A5 2014-09-17
9549455 Canada Inc. 35, Mercedes Rd, Brampton, ON L7A 0Z2 2015-12-14
9561293 Canada Inc. 35, Westmeath Cr, Kanata, ON K2K 3A9 2015-12-22
10240559 Canada Incorporated 35, Collingham Pl, Markham, ON L6B 0G5 2017-05-17
10679526 Canada Inc. 35, Oakhaven Road, Brampton, ON L6P 3B6 2018-03-13
Onyx All Service & Design Corporation 35, Olympic Cresent, London, ON N6G 3P3 2018-05-28
10994847 Canada Inc. 35, Spring Hill Drive, King City, ON L7B 0B4 2018-09-14
Sbps Enterprises Ltd. 35, Oleander Crescent, Brampton, ON L6Z 2C1 2018-11-04
365 Stop & Go Convenience Inc. 35, Grand Marshall, Suite 219, Toronto, ON M1B 5W9 2018-12-03
11817922 Canada Inc. 35, Rampart Drive, Brampton, ON L6P 2Z1 2019-12-31
Zshs Cell Consultants Inc. 35, Muscovy Dr, Brampton, ON L7A 4M2 2020-05-28
Jain Holdings Private Ltd. 35, Junetown Circle, Brampton, ON L6X 0X6 2020-09-11
Accumulat Limitee 35 13th Ave, Roxboro, QC 1972-12-20
Jay Desouza Holdings Inc. 35 13th Avenue, Suite 35, Roxboro, QC H8Y 2R5 1984-04-17
Amareco International Inc. 35 18 Ieme Avenue, Roxboro, QC H8Y 3A7 1993-06-03
Les Services Informatiques Carl St-james Inc. 35 1st Boulevard, Terrasse Vaudreuil, QC J7V 5S4 1997-08-05
Garage Vingt-quatrieme Avenue Inc. 35 24th Avenue, Lachine, QC H8S 3V4 1982-10-22
Les Entreprises De Mode Ormandy & Archambault Inc. 35 3ieme Avenue, Suite 200, Boisbriand, QC 1979-08-30
Plaza Lac-st-louis Inc. 35 45th Avenue, Lachine, QC H8T 2L8 1986-03-26
163528 Canada Inc. 35 45th Avenue, Lachine, QC H8T 2L8 1988-09-15
Les Montages Jean Houde Inc. 35 68e Avenue, Lac Bleu, St-hypolyte, QC J0R 1P0 1981-05-15
Gerald Yockell Electrique Inc. 35 72e Avenue, Blainville, QC J7C 1S8 1982-01-15
Wake-up Tour/tour RÉveil 35 Aberdeen, Westmount, QC H3Y 3A5 1998-02-13
Borner-staniforth Fifty Plus Associates Ltd. 35 Aberdeen, Westmount, QC 1973-12-24
Modes B.h.d. Inc. 35 Aberdeen Ave, Westmount, QC H3Y 3A5 1981-10-02
The Mad Mechanic Inc. 35 Aberdeen St., Ottawa, ON 1976-06-21
Halley's Technologies Inc. 35 Adesso Drive, Concord, ON L4K 3C7 1985-11-27
Sivaco Maritimes Limited 35 Akerley Blvd, P.o.box 977, Dartmouth, NS B2Y 3Z6 1971-12-09
Creation Pierre-michel Inc. 35 Aldred Cres., Hampstead, QC 1979-04-06
Ocean Arks Canada Inc. 35 Alexandra Blvd., Toronto, ON M4R 1L8 1985-05-17
B.h.s. Industries Inc. 35 Alexandra Boulevard, Toronto, ON M4R 1L8 1980-06-09
G.a. Organics Inc. 35 Alexandra Boulevard, Toronto, ON M4R 1L8 1987-07-03
Crepencore Systems Inc. 35 Alexandria Boulevard, Toronto, ON M4R 1L8 1985-01-21
Recherche Flysect Inc. 35 Allen, Waterloo, QC J0E 2N0 1981-05-15
Elwin Plastics Ltd. 35 Allen St, P.o.box 1080, Waterloo, QC J0E 2N0 1962-04-05
S.d. Artilin Inc. 35 Allen Street, Waterloo, QC J0E 2N0 1977-09-18
Trium Management Inc. 35 Allen Street, Po Box 1198, Waterloo, QC J0E 2N0 1976-10-04
Les Emballages E. & D. Ltee. 35 Allen Street, P.o.box 1198, Waterloo, QC J0E 2N0 1975-11-12
Kalda Enterprises Ltd. 35 Allister Ave, Scarborough, ON 1970-07-20
Art Caravan Limited 35 Alvin Avenue, Toronto, ON M4T 2A7 1980-10-09
Slh Environments Inc. 35 Anson Ave., Scarborough, ON M1M 1X2 1983-01-04
Cyberplus Technologies Inc. 35 Appleford St, Gloucester, ON K1J 6T7 1995-03-29
United Imaging Technologies Inc. 35 Armstrong Street, Ottawa, ON K1Y 2V4 1982-12-21
Alga Fashion Accessories Inc. 35 Arthur Street, P.o.box 2504, Sturgeon Falls, ON P0H 2G0 1988-06-06
Emperor Financial Data Information Service Inc. 35 Artisan Pl, North York, ON M2H 3P5 1992-05-22
132591 Canada Inc. 35 Arundel, Montreal, QC H5A 1A2 1984-05-08
Les Importations Evron Ltee 35 Arvida Mart A, Box 1408, Montreal, QC H5A 1H3 1976-04-20
Cema Switzerland Investments Ltd. 35 Athlone, A Mart Cp 344, Montreal, QC 1985-11-29
Lemur Canada Inc. 35 Athlone, Mart A C.p. 245, Montreal, QC H5A 1B2 1987-06-08
Velidelta Aviation Inc. 35 Ave Sauriol, Laval Des Rapides, QC H7N 3A7 1983-06-20
Spirabloc Canada Inc. 35 Avenue Plante, Vanier, QC G1M 1R8 1983-07-05
3151239 Canada Inc. 35 Ayton Lane, Otawa, ON K2K 2H8 1995-05-29
Greendata Systems Limited 35 Baby Point Road, Toronto, ON M6S 2G2 1978-02-23
Turner Themed Environments Inc. 35 Badger Drive, Etobicoke, ON M8X 2M8 1995-01-13
Les Entreprises Armand Tellalian Inc. 35 Balko Crescent, Dollard Des Ormeaux, QC H9G 1B3 1983-08-31
Simer Pumps of Canada Inc. 35 Bannon Ave., Toronto, ON M8X 1T9 1977-05-31
3195988 Canada Inc. 35 Bathurst St, Toronto, ON M5V 2P2 1995-10-27
Jpg International Bicycle Tours Inc. 35 Beauchemin, St-basile-le-grand, QC J0L 1S0 1990-02-23
162708 Canada Inc. 35 Beechwood, Ottawa, ON K1M 1M1 1988-06-22
New Method Merchandising Co. Limited 35 Beechwood Ave, Ottawa, ON K1M 1M1 1967-05-30
Harold J. Dyck Consultants Inc. 35 Beechwood Street, Suite 203, Ottawa, ON K1M 1M1 1981-02-18
Matchbox Career Placement Services Inc. 35 Belgate Place, Etobicoke, ON M9C 3Y5 1998-10-20
Centre for Studies In Life Advancement 35 Bessarion Road, Toronto, ON M2K 1H8 2012-04-27
136998 Canada Inc. 35 Bethune Way, Kanata, ON K2K 1C2 1984-11-16
Pampered Kitchens Limited 35 Binscarth Road, Toronto, ON M4W 1Y3 1971-05-26
Yolanda Vargas Enterprises Inc. 35 Birchview Rd, Dollard Des Ormeaux, QC H9A 1Y9 1996-01-11
135579 Canada Limited 35 Blue Forest Cres., R.r. 5, Guelph, ON N1H 6J2 1983-09-12
Young, Bleakley & Associates Inc. 35 Blue Forest Crescent, Guelph, ON N1H 6J2 1981-11-13
John Darroch & Associates Ltd. 35 Booth Avenue, Suite 201, Toronto, ON M4M 2M3 1991-07-31
Interecyco Canada Ltd. 35 Booth Avenue, Toronto, ON 1980-10-16
175927 Canada Inc. 35 Boul Greber, Gatineau, QC J8T 3P4 1990-11-27
Les Constructions Michel Prud'homme Ltee 35 Boul Quinn, Ste 105, Longueuil, QC J4H 3Z5 1984-05-09
3059120 Canada Inc. 35 Boul St Joseph, Hull, QC J8Y 3V8 1994-08-11
174207 Canada Inc. 35 Boul St-joseph, Hull, QC J8Y 3V8 1990-06-28
2975271 Canada Inc. 35 Boul St-joseph, Hull, QC J8Y 3V8 1993-11-23
150878 Canada Inc. 35 Boul. Gamelin, Hull, QC J8Y 1V4 1986-06-25
175519 Canada Ltee 35 Boul. Gamelin, Hull, QC J8Y 1V4 1990-10-25
Centre De Camion Diesel L.m. Ltee 35 Boul. Labelle, Ste-therese, QC 1980-03-26
Aurelien Savard Automobiles Inc. 35 Boul. Labelle, Ste-therese, QC J7E 2X2 1982-06-04
Sona Tourbillon B.l.c. Ltee 35 Boul. Tache Ouest, Montmagny, QC 1980-07-14
3425541 Canada Inc. 35 Boulevard Du Plateau, Hull, QC J9A 3G1 1997-10-15
Docteur-o-toits Ltee 35 Boulevard Gamelin, Hull, QC 1978-11-28
Association Recreative Des Etudiants Du Cegep De L'outaouais Inc. 35 Boulevard Gamelin, Hull, QC J8Y 1V4 1978-11-16
103960 Canada Ltee 35 Boulevard Gamelin, Hull, QC 1981-02-06
Assurances Leblanc & Croteau Ltee 35 Boulevard Montclair, Hull, QC 1979-05-07
Mauzerolle, Laflamme Et Proulx Distributors Ltd. 35 Bourget, Ste-genevieve, QC 1978-01-24
Christian Action Council, Canada 35 Bradley Dr, Kitchener, ON N2A 1K3 1994-08-01
Canadian Christian Pregnancy Support Services 35 Bradley Drive, Suite B, Kitchener, ON N2A 1K3 1997-01-24
New Cinema Enterprises Corporation Limited 35 Britain Street, Toronto, ON M5A 3V8 1969-09-08
B. Mantel Creations Inc. 35 Bruce Avenue, Westmount, QC H3Z 2E1 1984-11-08
133451 Canada Inc. 35 Brunswick, Apt 309, Dollard Ormeaux, QC H9B 1P5 1984-06-12
Lise C. Filion Enterprises Inc. 35 Brunswick, Apt 107, Dollard Des Ormeaux, QC H9B 1P5 1987-06-08
Paul Brown Distributors Ltd. 35 Brunswick Street, Suite 322, Dollard Des Ormeaux, QC H9B 1P5 1978-09-20
Ferola Fun Investments Inc. 35 Brynmor St, Montreal West, QC H3W 1C5 1997-07-16
170675 Canada Inc. 35 Buttonfield Road, Unionville, ON L3R 9G6 1989-11-03
Jomitek Inc. 35 Camwood Crescent, Nepean, ON K2H 7X1 1986-07-22
103281 Canada Inc. 35 Canyon Road, Apt. 1107, Downsview, ON M3H 4Y2 1980-12-15