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.

55 YONGE STREET · Search Result

Corporation Name Office Address Incorporation
Cleveland S. Patterson Et Associes Ltee 55 Yonge Street, Suite 900, Toronto, ON M5E 1J4 1979-12-27
Destia Canada Communications Inc. 55 Yonge Street, Toronto, ON M5E 1J4 1998-02-04
Inverness Petroleum Ltd. 55 Yonge Street, Suite 307, Toronto, ON 1977-01-25
Northwest Nitro-chemicals Ltd. 55 Yonge Street, Toronto, ON M5E 1J4
Cancarb Limited 55 Yonge Street, Toronto, ON M5E 1J4
Northwest Nitro-chemicals Ltd. 55 Yonge Street, Toronto, ON M5E 1J4
Drishane Investments Inc. 55 Yonge Street, Suite 900, Toronto, ON M5E 1J4 1978-12-18
89838 Canada Ltd. 55 Yonge Street, Suite 900, Toronto, ON M5E 1J4 1978-12-18
Dabara Corporation Ltd. 55 Yonge Street, Toronto, ON 1970-05-25
Senneville Securities Limited 55 Yonge Street, Suite 900, Toronto, ON M5E 1J4 1953-02-26
Greystanes Ltd/ltee 55 Yonge Street, Suite 1000, Toronto, AB M5E 1J4 1979-04-12
La Munich, Du Canada, Compagnie De Reassurance 55 Yonge Street, Suite 1103, Toronto, QC M5J 1R7 1960-05-27
Les Grands Lacs, Compagnie De Reassurance 55 Yonge Street, Suite 1103, Toronto, ON M5E 1J4 1951-06-30
Camskye Holdings Inc. 55 Yonge Street, Suite 301, Toronto, ON M5E 1J4 1981-05-28
167947 Canada Inc. 55 Yonge Street, Suite 900, Toronto, ON M5E 1J4 1989-05-01
86801 Canada Ltd./ltee 55 Yonge Street, Suite 900, Toronto, ON M5E 1J4
Skye Resources Ltd. 55 Yonge Street, Suite 309, Toronto, ON M5E 1J4
115559 Canada Ltd. 55 Yonge Street, 10th Floor, Toronto, ON M5E 1J4 1982-06-10
Tcpl Cogeneration Ltd. 55 Yonge Street, Toronto, ON M5E 1J4 1988-05-19
162065 Canada Inc. 55 Yonge Street, Suite 800, Toronto, ON M5E 1S4 1988-05-31