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.

44 KING STREET WEST · Search Result

Corporation Name Office Address Incorporation
Association of Canadian Investment Companies 44 King Street West, Suite 2204, Toronto, ON M5H 1E2 1963-07-04
Canadian National Asbestos Council 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1988-06-08
Immeubles Scotia Quebec Inc. 44 King Street West, Toronto, ON M5H 1E2 1990-12-12
Scotia Properties Ontario Inc. 44 King Street West, Toronto, ON M5H 1E2 1990-12-12
Immeubles De L'ouest Scotia Inc. 44 King Street West, Toronto, ON M5H 1E2 1990-12-12
2924994 Canada Inc. 44 King Street West, Suite 1600, Toronto, ON M5H 1E2 1993-05-27
Gestion De Placements Scotia Cassels Limitee 44 King Street West, Toronto, ON M5H 1H1
Association for A New Canada 44 King Street West, 24th Floor, Toronto, ON M5H 1G9 1977-03-04
Scotia Place Limited 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1977-11-01
Location Nixdorf Canada Ltee 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1973-05-18
Refinery Engineering Limited 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1950-02-14
Sasco Cosmetics of Canada Ltd. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1980-08-14
Gestion Rune Ltee 44 King Street West, Toronto, ON M5H 1G4 1978-10-05
Lac Sup Exploration Limited 44 King Street West, Suite 2100, Toronto, ON M5H 1G4
Trustco National Inc. 44 King Street West, Toronto, ON M5H 1H1
D.p. Computer Ltd. 44 King Street West, Suite 2308, Toronto, ON M5H 1E2 1966-06-03
Nixdorf Computer Canada Ltd. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1972-12-20
Nellcor Puritan Bennett Canada Ltd. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1968-02-14
Kuoni Travel (canada) Ltee 44 King Street West, Toronto, ON M5H 1G4 1974-10-15
Osil Ltd. 44 King Street West, Suite 2100, Toronto, AB M5H 1G4 1974-10-18
Creations Aubrey Mcdonald Ltee 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1980-10-27
Societe D'affacturage Bne Ltee 44 King Street West, Toronto, ON M5H 1E2
Credit-bail Scotia Limitee 44 King Street West, Suite 1600, Toronto, ON M5H 1E2
Revenue Resources (canada) Inc. 44 King Street West, Suite 1619, Toronto, ON M5H 3A3 1981-01-16
104274 Canada Inc. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1981-02-18
Multi-spray Systems, Canada Inc. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1982-11-18
Societe D'affacturage Bne (1985) Limitee 44 King Street West, Toronto, ON M5H 1E2 1985-10-29
Mh Properties Limited 44 King Street West, Suite 2100, Toronto, ON M5H 1G4
153727 Canada Limited 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1986-12-23
Siemens Nixdorf Information Systems Ltee. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4
Southern Ontario Suggestion Association 44 King Street West, Toronto, ON M5H 1H1 1989-03-14
Prospect Export and Import Limited 44 King Street West, Suite 2400, Toronto, ON 1978-07-18
Lady Love Cosmetics Canada Ltd. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1981-08-11
Cummins Canada Technology Ltd. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1982-01-25
Batterwood Investments Limited 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1982-05-17
157396 Canada Ltd. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1987-09-14