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.

4950 Yonge Street · Search Result

Corporation Name Office Address Incorporation
Sql Power Group Inc. 4950 Yonge Street, Suite # 1900, Toronto, ON M2N 6K1 1996-07-26
Penaly Inc. 4950 Yonge Street, Suite 910, Toronto, ON M2N 6K1 1993-12-03
Imperial Styles Inc. 4950 Yonge Street, Suite 1800, North York, ON M2N 6K1 1999-05-06
Freeplay Energy Canada Corporation 4950 Yonge Street, Suite 1800, Toronto, ON M2N 6K1 1999-08-27
The Sf Charitable Foundation 4950 Yonge Street, Suite 400, Toronto, ON M2N 6K1 2002-02-18
Unity International Adoption Services 4950 Yonge Street, Suite 2308, Madison Centre, North York, ON M2N 6K1 2006-03-09
Iranian-canadian Dental Federation (icdf) 4950 Yonge Street, Suite 1202, North York, ON M2N 6K1 2006-07-13
The Wright & Belain Farm Horse Foundation 4950 Yonge Street, Suite 1800, Toronto, ON M2N 6K1 2006-06-23
Xtsc Inc. 4950 Yonge Street, Suite # 2110, Toronto, ON M2N 6K1 2004-03-16
Q4t Inc. 4950 Yonge Street, Suite 26, Toronto, ON M2N 6K1 2004-05-20
System Architects Inc. 4950 Yonge Street, Unit 26c, Toronto, ON M2N 6K1 2006-06-12
Canadian Society of Professional Engineers 4950 Yonge Street, Suite 502, Toronto, ON M2N 6K1 1983-11-09
3188400 Canada Inc. 4950 Yonge Street, Suite 910, Toronto, ON M2N 6K1 1995-09-29
Zero Attrition Inc. 4950 Yonge Street, Suite 2200, Toronto, ON M2N 6K1 2000-12-14
Colas Canada Inc. 4950 Yonge Street, Suite 2400, Toronto, ON M2N 6K1
4045378 Canada Inc. 4950 Yonge Street, Suite 1202, Toronto, ON M2N 6K1 2002-04-12
Maisy Air Inc. 4950 Yonge Street, Suite 400, Toronto, ON M2N 6K1 2002-12-11
"the M. Goudarzi Foundation" 4950 Yonge Street, Suite 1202 The Madison Centre, North York, ON M2N 6K1 2005-12-22
Rx Cansave Inc. 4950 Yonge Street, Suite 2000, Toronto, ON M2N 6K1 2002-12-18
Road Ready Drive-lab Inc. 4950 Yonge Street, Suite 2200, Toronto, ON M2N 6K1 2006-01-04
Khaneyeh Iran (house of Iran) 4950 Yonge Street, Suite 1202, North York, ON M2N 6K1 2004-07-05
Trolleybus Land Development Inc. 4950 Yonge Street, Suite 900, North York, ON M2N 6K1 2008-04-16
Envision Education Foundation 4950 Yonge Street, Suite C34, Toronto, ON M2N 6K1 2010-04-23
Soul Restaurants Canada Inc. 4950 Yonge Street, Suite 2001, Toronto, ON M2N 6K1 2010-12-02
B4 Consulting (canada) Inc. 4950 Yonge Street, Suite 2200, Toronto, ON M2N 6K1 2011-04-29
Appvine Inc. 4950 Yonge Street, Suite 2308, Toronto, ON M2N 6K1 2011-05-04
Landry Consulting Group Inc. 4950 Yonge Street, Suite 2200, Toronto, ON M2N 6K1 2011-08-26
Optimer Pharmaceuticals Canada, Inc. 4950 Yonge Street, Suite 900, Toronto, ON M2N 6K1 2011-10-07
Nexvar Medical Canada Inc. 4950 Yonge Street, Suite 910, Madison Centre, North York, ON M2N 6K1 2004-09-10
Mortgage Verification Corp. 4950 Yonge Street, Suite 2200, Toronto, ON M2N 6K1 2004-12-15
Audmet Canada Ltd. 4950 Yonge Street, Suite 1600, Toronto, ON M2N 6K1
International Pardons & Immigration Legal Inc. 4950 Yonge Street, Suite 2200, Toronto, ON M6N 2K1 2015-02-26
Soul Restaurants Canada Inc. 4950 Yonge Street, Suite 2001, Toronto, ON M2N 6K1
Sayan Restaurants Canada Inc. 4950 Yonge Street, Ste. 2001, Toronto, ON M2N 6K1 2015-08-28
Accelon Ventures Corporation 4950 Yonge Street, Suite 1005, Toronto, ON M2N 6K1 2015-11-16
Bookjane Inc. 4950 Yonge Street, Suite 2208, North York, ON M2N 6K1 2016-02-24
Colas Projects Canada Inc. 4950 Yonge Street, Suite 2400, Toronto, ON M2N 6K1 2017-10-13
Oplus Marketing Inc. 4950 Yonge Street, Suite 2200, Toronto, ON M2N 6K1 2019-01-03
Soul Coffee House Canada Inc. 4950 Yonge Street, Ste. 2001, Toronto, ON M2N 6K1 2020-02-10
Prospero Trading Canada Inc. 4950 Yonge Street, Toronto, ON M2N 6K1 2020-07-10
Nordiba Integrated Systems (canada) Inc. 4950 Yonge Street, Suite 2200, Toronto, Ontario, ON M2N 6K1 2004-03-01
Capptin Technologies (cnd) Inc. 4950 Yonge Street Suite 2200, Toronto, ON M2N 6K1 2018-10-24
A. Altman Consulting & Investments, Inc. 4950 Yonge Street, Suite 1800, Toronto, ON M2N 6K1 2002-07-11
Globalucm Technologies Inc. 4950 Yonge Street, Suite 910, Madison Centre, North York, ON M2N 6K1 2004-10-28
Proventus, Inc. 4950 Yonge Street, Suite 1500, Toronto, ON M2N 5N6 2003-09-24
Vision It Canada Inc. 4950 Yonge Street, Suite 1902, North York, Ontario, ON M2N 6K1 2005-08-02
Nature Telecom Inc. 4950 Yonge Street, Suite 2110, Toronto, Ontario, ON M2N 6K1 2002-04-11
Altezza Staffing Partners Inc. 4950 Yonge Street, Suite 2200, Toronto, ON M2N 6K1 2006-09-27
Ken Quest Investment Ltd. 4950 Yonge Street, Suite 2200, Toronto, ON M2N 6K1 2004-06-18
8646074 Canada Ltd. 4950 Yonge Street, Suite 2240, North York, ON M2N 6K1 2013-09-26
Dust-a-side Canada Inc. 4950 Yonge Street, Suite 2400, Toronto, ON M2N 6K1 2020-05-11
Bay Street College of Canada Inc. 4950 Yonge Street, Suite C 34/35, Toronto, ON M2N 6K1 2009-07-08