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.

5000 BUCHAN · Search Result

Corporation Name Office Address Incorporation
Accent Graphics Canada (1977) Limited 5000 Buchan, Suite 100, Montreal, QC H4P 1T2 1977-06-03
B.j.c. Agence De Musique Ltee 5000 Buchan, Suite 601, Montreal, QC H4P 1T2 1977-08-04
Idsol Inc. 5000 Buchan, Suite 604, Montreal, QC H4P 1T2 1996-08-28
3475972 Canada Inc. 5000 Buchan, Suite 100, Montreal, QC H4P 1T2 1998-03-23
C.i.d. Limitee 5000 Buchan, Suite 600a C.p.36-stn E, Montreal, QC H1P 1T2 1979-06-07
J & L Housewares Inc. 5000 Buchan, Suite 501, Montreal, QC H4P 1T2 1981-03-04
Sylglen Inc. 5000 Buchan, Montreal, QC 1981-05-22
Delta Datum Inc. 5000 Buchan, Suite 103, Montreal, QC H4P 1T2 1983-04-13
142799 Canada Inc. 5000 Buchan, Suite 100, Montreal, QC H4P 1T2 1985-05-16
168716 Canada Inc. 5000 Buchan, 302, Montreal, QC H4P 1T2 1989-06-20
Au Parfait Tic Tac Ltee 5000 Buchan, Suite 502, Montreal, QC H4P 1S7 1979-03-01
Superimage Corp. 5000 Buchan, Suite 620, Montreal, QC 1979-02-28
Imprimerie Mondial Sport Inc. 5000 Buchan, Suite 308, Montreal, QC H4P 1T2 1989-10-10
Promocycle Foundation 5000 Buchan, Ste 600-a, Montreal, QC H4P 1T2 1989-10-11
Productions Looking for Music Inc. 5000 Buchan, Suite 601, Montreal, QC H4P 1T2 1993-07-23
2993881 Canada Inc. 5000 Buchan, Suite 305, Montreal, QC H4P 1S7 1994-01-10
Les Toiles W.w. Veitch Inc. 5000 Buchan, Montreal, QC H4P 1T2 1982-03-22
136538 Canada Ltee 5000 Buchan, Suite 604, Montreal, QC H4P 1T2 1984-10-25
154566 Canada Inc. 5000 Buchan, Suite 100, Montreal, QC H4P 1T2 1987-03-04
Les Entreprises Veejay-avakian Ltee 5000 Buchan Road, Suite 400, Montreal, QC H4P 1T2 1985-09-19
Universe Trading (1977) Limited 5000 Buchan St, Montreal, QC H4P 1T2 1966-08-16
T. & J.b. Products Limited 5000 Buchan St, Apt 103, Montreal, QC 1972-11-07
William Bonnar (1975) Limited 5000 Buchan St, Suite 105, Montreal, QC H4P 1T2 1975-02-17
107894 Canada Inc. 5000 Buchan St., Suite 400, Montreal, QC H4P 1T2 1981-06-15
Les Entreprises Mike Graham Ltee 5000 Buchan Street, Suite 601, Montreal, QC 1977-01-27
Itr (canada) Ltd. 5000 Buchan Street, Suite 600, Montreal, QC 1977-05-25
William Bonnar (1975) Limitée 5000 Buchan Street, Suite 105, Montreal, QC H4P 1T2
Zenith Importing (canada) Ltd. 5000 Buchan Street, Suite 600, Montreal, QC H4P 1T2 1978-01-26
Direct Service Imprimerie Inc. 5000 Buchan Street, Suite 307, Montreal, QC H4P 1T2 1980-05-27
Univers International Inc. 5000 Buchan Street, Montreal, QC H4P 1T2 1979-04-12
G.h.i. Music Sales Ltd. 5000 Buchan Street, Montreal, QC H4P 1T2 1975-04-10
Rhona L. Cantor Designs & Sales Inc. 5000 Buchan Street, Suite 403, Montreal, QC H4P 1T2 1983-03-10
Data-bec Business Forms Inc. 5000 Buchan Street, Suite 100, Montreal, QC H4P 1T2 1986-01-28
Metalvenca Ltee 5000 Buchan Street, Montreal, QC 1978-08-14
L'avenir International Import-export Inc. 5000 Buchan Street, Suite 308, Montreal, QC H4P 1T2 1981-04-13
171469 Canada Inc. 5000 Buchan Street, Suite 404, Montreal, QC H4P 1T2 1989-12-20
Univers International Canada Inc. 5000 Buchan Street, Suite 501, Montreal, QC H4P 1T2 1987-10-06
Les Industries De Fil Metallique Merveilleux Ltee 5000 Buchanan Street, Room B-2, Montreal, QC H4P 1T2 1975-08-22