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.

500 SHERBROOKE STREET WEST · Search Result

Corporation Name Office Address Incorporation
3421902 Canada Inc. 500 Sherbrooke Street West, Suite 1100, MontrÉal, QC H3A 3G4 1997-10-30
Groupe De Recherche Medicale Kells Inc. 500 Sherbrooke Street West, Suite 500, Montreal, QC H3A 3C6 1998-05-19
4302974 Canada Inc. 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2005-05-30
4302982 Canada Inc. 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2005-05-30
4302991 Canada Inc. 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2005-05-30
4316771 Canada Inc. 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2006-02-21
Menagerie Holdings Limited 500 Sherbrooke Street West, Suite 1100, MontrÉal, QC H3A 3C6 2004-07-09
4316771 Canada Inc. 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6
3773965 Canada Inc. 500 Sherbrooke Street West, Suite C-254, Montreal, QC H3G 1G3 2000-09-26
4093496 Canada Inc. 500 Sherbrooke Street West, Suite 1100, Montreal, QC H3A 3C6 2002-07-11
Medisys Medical Imaging Inc. 500 Sherbrooke Street West, Suite 1100, Montreal, QC H3A 3C6 2003-09-26
Toronto Radiologists' Services Limited 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6
Medisys Health Group Inc. 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6
Medisys Health Group Inc. 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6
Sherbrooke Restaurant Partners Gp Inc. 500 Sherbrooke Street West, Suite 1100, Montreal, QC H3A 3C6 2010-02-08
6799221 Canada Limited 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2007-06-29
4267478 Canada Limited 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2004-11-12
4267486 Canada Limited 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2004-11-12
Medisys Gp Limited 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2004-11-18
Miromax Holding Inc. 500 Sherbrooke Street West, Suite 1100, Montreal, QC H3A 3C6
Medisys Health Group Inc. 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6
Manna Research Inc. 500 Sherbrooke Street West, Suite 500, Montreal, QC H3A 3C6
8361380 Canada Inc. 500 Sherbrooke Street West, Suite 500, MontrÉal, QC H3A 3C6 2012-11-28
8425337 Canada Inc. 500 Sherbrooke Street West, Suite 500, Montréal, QC H3A 3C6 2013-11-27
Pro-recherche Inc. 500 Sherbrooke Street West, Suite 500, Montreal, QC H3A 3C6
8859531 Canada Inc. 500 Sherbrooke Street West, Suite 500, Montréal, QC H3A 3C6 2015-02-11
Carebook Health Technologies Ltd. 500 Sherbrooke Street West, Suite 500, Montréal, QC H3A 3C6
Medisys Diagnostic Imaging Gp Inc. 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2008-03-11
Pcp Management Inc. 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2008-03-13
6943667 Canada Limited 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2008-03-20
6943683 Canada Limited 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2008-03-20
6943691 Canada Limited 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2008-03-20
Seymour Health Centre Limited 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2008-06-17