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.

625 PRESIDENT KENNEDY AVE. · Search Result

Corporation Name Office Address Incorporation
Super Sew Canada Ltd. 625 President Kennedy Ave., Suite 903, Montreal, QC H3A 1K2 1977-02-15
93980 Canada Ltd. 625 President Kennedy Ave., Suite 1505, Montreal, QC H3A 1K2 1979-09-10
Maritime Jarvis Ltee 625 President Kennedy Ave., Suite 1505, Montreal, QC H3A 1K2 1979-10-18
Les Services Corporatifs PCd Ltee 625 President Kennedy Ave., Suite 903, Montreal, QC H3A 1K2 1977-02-16
97340 Canada Inc. 625 President Kennedy Ave., Suite 903, Montreal, QC H3A 1K2 1980-03-10
John Warden International Inc. 625 President Kennedy Ave., Suite 903, Montreal, QC H3A 1K2 1967-09-26
97707 Canada Inc. 625 President Kennedy Ave., Suite 903, Montreal, QC H3A 1K2 1980-03-31
Les Services De Gerance PCd Ltee 625 President Kennedy Ave., Suite 903, Montreal, QC H3A 1K2 1980-04-03
Racquetball Rock Forest Inc. 625 President Kennedy Ave., Suite 903, Montreal, QC H3A 1K2 1979-07-25
Terpa Internationale Inc. 625 President Kennedy Ave., 4th Floor, Montreal, QC H3A 1K2 1981-03-31
Les Microsystemes M.b.a. Inc. 625 President Kennedy Ave., Suite 903, Montreal, QC H3A 1K2 1983-01-20
115529 Canada Inc. 625 President Kennedy Ave., Suite 1009, Montreal, QC H3A 1K4 1982-05-18
Alrich Marketing Canada (1984) Ltd. 625 President Kennedy Ave., Suite 400, Montreal, QC H3A 1K2 1984-08-10
2683725 Canada Inc. 625 President Kennedy Ave., Suite 1505, Montreal, QC H3A 1K2 1991-01-21