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.

555 CHABANEL STREET WEST · Search Result

Corporation Name Office Address Incorporation
Mark Schick & Associes Ltee 555 Chabanel Street West, Suite 1534, Montreal, QC H2N 2J2 1977-12-16
2684560 Canada Inc. 555 Chabanel Street West, Suite M-24, Montreal, QC H2N 2H8 1991-01-24
2691795 Canada Inc. 555 Chabanel Street West, Suite M-36, Montreal, QC H2N 2G2 1991-02-20
Anna Dentelle Design Inc. 555 Chabanel Street West, Suite 705, Montreal, QC H2N 2H8 1988-06-09
Harvardline Co. Ltd. 555 Chabanel Street West, Suite 301, Montreal, QC H2N 2J2 1988-09-30
2764083 Canada Inc. 555 Chabanel Street West, 4th Floor, Montreal, QC H2N 2H8 1991-10-31
2772051 Canada Inc. 555 Chabanel Street West, Suite 600, Montreal, QC H2N 2H8 1991-11-19
2866579 Canada Inc. 555 Chabanel Street West, Suite 310, Montreal, QC H2N 2H8 1992-11-05
Les Entreprises Henry '0' (1991) Inc. 555 Chabanel Street West, Suite 1515, Montreal, QC H2N 2J2
3248135 Canada Inc. 555 Chabanel Street West, Suite 1407, Montreal, QC H2N 2H7 1996-04-10
Globaline Holding Corporation 555 Chabanel Street West, 1511, Montreal, QC H2N 2J2 1997-09-25
3523632 Canada Inc. 555 Chabanel Street West, 1407, Montreal, QC H2N 2H8 1998-11-11
Striva Fashions Inc. 555 Chabanel Street West, Suite 512, Montreal, QC H2N 2H8 1972-04-26
Marcarko Ltee 555 Chabanel Street West, Suite 1508, Montreal, QC H2N 2H7 1979-02-01
Pret-a-porter Marco Bibo Inc. 555 Chabanel Street West, Suite 1002, Montreal, QC H2N 2H8 1979-01-31
Triple 5 Inc. 555 Chabanel Street West, Suite 805, Montreal, QC H2N 2H8 1983-10-03
Les Modes Pacha Bell Inc. 555 Chabanel Street West, Suite 310, Montreal, QC H2N 2H8 1982-09-24
117953 Canada Inc. 555 Chabanel Street West, Suite M-06, Montreal, QC H2N 2H7 1982-10-15
Les Innovations Simon Chang Inc. 555 Chabanel Street West, Suite 1407, Montreal, QC H2N 2H7 1983-04-28
Les Concepts Simon Chang Inc. 555 Chabanel Street West, Suite 1407, Montreal, QC H2N 2H7 1983-04-28
Les Modes David Walcott Ltee 555 Chabanel Street West, Montreal, QC H2N 2H7 1983-05-19
Thane Enterprises Inc. 555 Chabanel Street West, Suite 1516, Montreal, QC 1983-12-05
Corporation De Credit Norfac 555 Chabanel Street West, Suite 700, Montreal, QC H2N 2H8 1983-11-24
141761 Canada Inc. 555 Chabanel Street West, Suite 510, Montreal, QC H2N 2H8 1985-04-19
142246 Canada Inc. 555 Chabanel Street West, 4th Floor, Montreal, QC H2N 2H7 1985-05-14
Les Tricots Tamra (1985) Inc. 555 Chabanel Street West, Suite 301, Montreal, QC H2N 2J2 1985-08-30
Diffusion Pia Inc. 555 Chabanel Street West, Suite 1407, Montreal, QC H2N 2H7 1986-01-28
Maxima Perceptions Inc. 555 Chabanel Street West, Suite 806, Montreal, QC H2N 2H8 1986-06-06
Les Modes Pips Inc. 555 Chabanel Street West, Suite 310, Montreal, QC H2N 2H8 1986-09-06
Creations Micheli Inc. 555 Chabanel Street West, Suite 1204, Montreal, QC H2N 2H8 1986-09-29
176704 Canada Inc. 555 Chabanel Street West, Suite 606, Montreal, QC H2N 2H8 1986-11-27
Finale Impressions Inc. 555 Chabanel Street West, Suite 1407, Montreal, QC H2N 2H8 1986-11-25
152653 Canada Inc. 555 Chabanel Street West, Suite 310, Montreal, QC H2N 2H8 1987-01-06
165502 Canada Inc. 555 Chabanel Street West, Suite M-60, Montreal, QC H2N 2H7 1988-12-30
90208 Canada Inc. 555 Chabanel Street West, Suite 602, Montreal, QC H2N 2H8 1979-01-19
Carole Rosenstein Investments Inc. 555 Chabanel Street West, Suite 1103, Montreal, QC H2N 2H8 1979-01-16
Les Concepts Simon Chang Inc. 555 Chabanel Street West, Suite 1407, Montreal, QC H2N 2H8
Seabridge Knitwear Inc. 555 Chabanel Street West, Suite 301, Montreal, QC H2N 2J2 1994-07-05
116224 Canada Inc. 555 Chabanel Street West, Suite 1103, Montreal, QC H2N 2H8 1982-06-30
Canterbury De Nouvelle Zelande (canada) Ltee 555 Chabanel Street West, 4th Floor, Montreal, QC H2N 2H8 1982-08-26
Importations Trump Inc. 555 Chabanel Street West, Suite 1103, Montreal, QC H2N 2H8 1984-03-22
135021 Canada Inc. 555 Chabanel Street West, Suite M-60, Montreal, QC H2N 2H8 1984-08-24
135199 Canada Inc. 555 Chabanel Street West, Suite M-60, Montreal, QC H3N 2H7 1984-08-31
Les Pantalons Rampage Inc. 555 Chabanel Street West, Suite 516, Montreal, QC H2N 2H7 1984-09-17
136740 Canada Inc. 555 Chabanel Street West, Suite 400, Montreal, QC H2N 2H7 1984-11-01
In-mat Fashions Inc. 555 Chabanel Street West, Suite 1107, Montreal, QC H2N 2H8 1985-01-15
Cluniac Inc. 555 Chabanel Street West, Suite 1508, Montreal, QC H2N 2H8 1985-03-01
143458 Canada Inc. 555 Chabanel Street West, Montreal, QC H2N 2H7 1985-05-27
Services Financiers Norfac Incorporee 555 Chabanel Street West, Suite 700, Montreal, QC H2N 2H8 1987-02-02
Vetements De Sport Madness Inc. 555 Chabanel Street West, Suite 1403, Montreal, QC H2N 2H8 1987-04-10
Overseas Marketing (1989) Limited 555 Chabanel Street West, Suite 1107, Montreal, QC H2N 2H8 1987-06-12
Endima Marketing 2000 Inc. 555 Chabanel Street West, Suite R.14, Montreal, QC H2N 2J2 1987-07-13
Importations Moda-star Inc. 555 Chabanel Street West, Suite 520, Montreal, QC H2N 2H8 1988-01-27
Lornicada Inc. 555 Chabanel Street West, Suite 1107, Montreal, QC H2N 2H8 1988-01-29
Jacques Vert (canada) Inc. 555 Chabanel Street West, Suite 1203, Montreal, QC H2N 2H8 1988-03-30