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.

5 Place Ville-Marie · Search Result

Corporation Name Office Address Incorporation
Turnaround Management Association-montreal 5 Place Ville-marie, Bureau 300, Att Caroline Comiré, MontrÉal, QC H3B 5E7 1993-05-21
R-world Long Distance Inc. 5 Place Ville-marie, Suite 1544, Montreal, QC H3B 2G2 1999-07-22
Les Biotechnologies Novothera Inc. 5 Place Ville-marie, Bureau 1203, MontrÉal, QC H3B 2G2 2000-03-16
4352483 Canada Inc. 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 2006-05-17
Cogeco Cable Gp Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3 2006-07-18
Cogeco Cable Holdings Inc. 5 Place Ville-marie, Suite 915, Montreal, QC H3B 2G2 2006-07-18
Cogeco Cable Acquisitions Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3 2006-07-18
6570470 Canada Inc. 5 Place Ville-marie, Suite 1108, Montreal, QC H3B 2G2 2006-06-01
Metromedia Cmr Broadcasting Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3
Cscrs Association 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 2002-12-09
Fenton Inc. 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 2003-01-24
4308018 Canada Inc. 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 2006-04-13
Cogeco Cable Halton Inc. 5 Place Ville-marie, Suite 915, Montreal, QC H3B 2G2
Cogeco Cable Canada Inc. 5 Place Ville-marie, Suite 915, Montreal, QC H3B 2G2
Cogeco CÂble QuÉbec 2009 Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3 2009-02-24
6507387 Canada Inc. 5 Place Ville-marie, Suite 1203, Montréal, QC H3B 2G2 2006-01-17
Direct Outerwear Design Inc. 5 Place Ville-marie, Suite 1203, Montréal, QC H3B 2G2 2007-09-28
7287950 Canada Inc. 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 2009-12-01
7533497 Canada Inc. 5 Place Ville-marie, Suite 1203, Montréal, QC H3B 2G2 2010-05-01
7544073 Canada Inc. 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 2010-05-05
7657145 Canada Inc. 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 2010-10-01
7654464 Canada Inc. 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 2010-09-20
Canafund (eif Pf Iv) Inc. 5 Place Ville-marie, Suite 1100, Montreal, QC H3C 4T2 2010-11-10
Cogeco Diffusion Acquisitions Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3 2011-01-17
Canafund (infrastructure) Inc. 5 Place Ville-marie, Suite 1100, Montreal, QC H3C 4T2 2011-05-26
7953453 Canada Inc. 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 2011-08-23
7953500 Canada Inc. 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 2011-08-23
7953623 Canada Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3
8058709 Canada Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3
Cogeco Data Services Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3
Quiettouch Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3
Cogeco Data Services Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3
Cogeco Peer 1 Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3 2013-03-01
Peer 1 Network Enterprises, Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3
Canafund (sof X) Inc. 5 Place Ville-marie, Suite 1100, Montreal, QC H3C 4T2 2014-06-25
Canafund (single Investor Funds) Inc. 5 Place Ville-marie, Suite 1100, Montréal, QC H3C 4T2 2016-07-06
Cogeco Peer 1 (canada) Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3
Canafund (oil and Gas) Inc. 5 Place Ville-marie, Suite 1100, Montréal, QC H3C 4T2 2017-01-19
6292691 Canada Inc. 5 Place Ville-marie, 7th Floor, Suite 7, Montreal, Quebec, QC H3B 2G2 2004-10-02