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.

401 9TH AVENUE S.W. · Search Result

Corporation Name Office Address Incorporation
Petrokipp Capital Corp. Inc. 401 9th Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1977-07-04
85708 Canada Ltee 401 9th Avenue S.w., 7th Floor, Calgary, AB T2P 3C5 1978-01-17
Western Atlas Canada Ltd. 401 9th Avenue S.w., Suite 700 Po Box 2010, Calgary, AB T2P 2M2
2705192 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2
Omv (canada) Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2
2705630 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1991-04-09
Fandango Stores Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1988-09-13
Beaudril (1993) Limited 401 9th Avenue S.w., Calgary, AB T2P 3C5 1993-03-17
3272281 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1996-06-24
3410579 Canada Inc. 401 9th Avenue S.w., Suite 1600, Calgary, AB T2P 3C5 1997-09-11
3443396 Canada Inc. 401 9th Avenue S.w., Suite 500, Calgary, AB T2P 4Z4 1997-12-10
3-d Geophysical of Canada, Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5
3517021 Canada Inc. 401 9th Avenue S.w., Suite 500, Calgary, AB T2P 4Z4 1998-08-04
British American Oil Limited 401 9th Avenue S.w., Po Box 130, Calgary, AB T2P 2H7 1969-04-24
Royalite Oil (1969) Limited 401 9th Avenue S.w., Box 130, Calgary, AB T2P 2H7 1969-04-24
H. John Bishop Holding Co. Ltd. 401 9th Avenue S.w., 7th Floor, Calgary, AB T2P 3C5 1976-09-07
Tirnanog Holdings Ltd. 401 9th Avenue S.w., 7th Floor, Calgary, AB T2P 3C5 1976-12-13
Investissements Marloyd Limitee 401 9th Avenue S.w., 7th Floor P.o. Box 2010, Calgary, AB T2P 2M2 1971-05-04
Gulf Canada Resources Leasing Inc. 401 9th Avenue S.w., Calgary, AB T2P 3C5 1981-06-15
Goal Energy Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5
The Scottish Immigrant Aid Society 401 9th Avenue S.w., Suite 2000, Calgary, AB T2P 4Z4 1923-10-10
Yolles & Microys Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2M 3C5 1979-05-22
G. & R. Houle Construction Ltd. 401 9th Avenue S.w., Suite 920, Calgary, AB T2P 3C5 1981-05-15
119443 Canada Inc. 401 9th Avenue S.w., Suite 700 Gulf Canada Sq., Calgary, AB T2P 2M2 1982-12-13
119442 Canada Inc. 401 9th Avenue S.w., Suite 700 Gulf Canada Sq., Calgary, AB T2P 2M2 1982-12-13
119441 Canada Inc. 401 9th Avenue S.w., Suite 700 Gulf Canada Sq., Calgary, AB T2P 2M2 1982-12-13
119440 Canada Inc. 401 9th Avenue S.w., Suite 700 Gulf Canada Sq., Calgary, AB T2P 2M2 1982-12-13
124196 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1983-05-25
124421 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1983-07-13
127082 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1983-09-22
127083 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1983-09-22
141607 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1985-04-10
141606 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1985-04-10
Cf Industries (alberta) Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5
Gulf Canada Calgary Limited 401 9th Avenue S.w., Calgary, AB T2P 3C5 1985-08-22
Gulf Canada 1985 Limited 401 9th Avenue S.w., Calgary, AB T2P 3C5 1985-08-22
"canadian Radar Support Systems Inc." 401 9th Avenue S.w., Suite 700 Box 2010, Calgary, AB T2P 2M2 1986-03-04
149529 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1986-03-04
Classic Modular Systems (canada) Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1986-07-09
Gulf Canada Frontier Exploration Limited 401 9th Avenue S.w., Po Box 130, Calgary, AB T2P 2H7 1986-12-03
Magcan Fabrications Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1989-03-07
Knee Hill Energy Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2
98509 Canada Ltd. 401 9th Avenue S.w., Suite 700 Box 2010, Calgary, AB T2P 2M2 1980-05-08
Vacusan Systems Limited 401 9th Avenue S.w., 20th Floor, Calgary, AB T2P 3C5 1972-06-01
90666 Canada Inc. 401 9th Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1979-02-06
Rankin Mining & Smelting Ltd. 401 9th Avenue S.w., 7th Floor Gulf Canada Squ, Calgary, AB T2P 2M2 1981-04-06
Jorlo Equities Inc. 401 9th Avenue S.w., 7th Floor Gulf Canada Squ, Calgary, AB T2P 2M2 1981-04-06
Cor Food Management Ltd. 401 9th Avenue S.w., 7th Floor Gulf Canada Squ, Calgary, AB T2P 2M2 1981-04-06
171380 Canada Limited 401 9th Avenue S.w., Calgary, AB T2P 3C5 1989-12-13
Spirit Leasing Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2
172201 Canada Limited 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2 1990-02-05
172203 Canada Limited 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2 1990-02-06
172337 Canada Limited 401 9th Avenue S.w., Calgary, AB T2P 3C5 1990-02-19
Ressources Gulf Canada LimitÉe 401 9th Avenue S.w., Calgary, AB T2P 2H7
Les Placements Havesam Ltee 401 9th Avenue S.w., Suite 700 Po Box 2010, Calgary, AB T2P 2M2 1993-09-29
2972085 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5
161620 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1981-12-08
Ccm Holdings Inc. 401 9th Avenue S.w., Box 2010, Calgary, AB T2P 2M2 1982-02-15
You Personal Awareness Corporation Ltd. 401 9th Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1982-05-21
British Dominion Drilling & Resources Inc. 401 9th Avenue S.w., Calgary, AB T2P 3C5 1982-07-27
129372 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1984-01-23
129752 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1984-01-03
Samalta Investments Limited 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1984-01-03
131868 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1984-04-02
132311 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1984-04-19
136909 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1984-10-30
Sombra Oil & Gas Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1984-11-13
Dominion Sulphur Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1984-12-12
137586 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1985-01-11
Inutugs Limited 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1985-02-01
Inuvialuit Petroleum Corporation 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1985-03-21
140902 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1985-03-21
Knee Hill Energy Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5
Westburne Petroleum Services Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5
154964 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1987-03-10
Final Break Laser Therapy Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1987-03-10
Rvs Retail Video Services Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1987-03-10
Asamera Minerals Inc. 401 9th Avenue S.w., Box 130, Calgary, AB T2P 2H7
Beaufinco Equipment Holdings Limited 401 9th Avenue S.w., P.o. Box 130, Calgary, AB T2P 2H7 1987-10-02
158165 Canada Inc. 401 9th Avenue S.w., P.o.box 130, Calgary, AB T2P 2H7 1987-10-02
Genstar Properties Limited 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5
2276496 Canada Limited 401 9th Avenue S.w., P.o. Box 130, Calgary, AB T2P 2H7 1987-12-17
158588 Canada Inc. 401 9th Avenue S.w., Po Box 130, Calgary, AB T2P 2H7
Alberta Region Jeep Eagle Dealers' Advertising Association 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1988-05-05
162799 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5
162787 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1988-06-23
Rogers Entertainment Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5
Bse Hospitality Inc. 401 9th Avenue S.w., Calgary, AB T2P 3C5 1988-09-21
2739798 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1991-08-02
81306 Canada Ltd. 401 9th Avenue S.w., 7th Floor, Calgary, AB T2P 3C5 1976-11-30
Ici Petroleum (canada) Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1981-01-27
Lasmo Energy Australia Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2
Cgg Geophysics Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1983-10-12
142254 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, ON T2P 3C5 1985-05-06
142253 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, ON T2P 3C5 1985-05-06
142252 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, ON T2P 3C5 1985-05-06
142251 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, ON T2P 3C5 1985-05-06
142250 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, ON T2P 3C5 1985-05-06
Techmaster Well Services Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1986-06-30
172202 Canada Limited 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2 1990-02-05