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.

7250 MILE END · Search Result

Corporation Name Office Address Incorporation
Jean Jeanie Ltee 7250 Mile End, Suite 408, Montreal, QC 1979-11-20
Les Accessoires En Cuir Latigo Ltee 7250 Mile End, Suite 606, Montreal, QC 1976-12-20
SecuritÉ National Rx Inc. 7250 Mile End, Suite 105, Montreal, QC H2R 3A4 1991-08-28
2787814 Canada Inc. 7250 Mile End, Suite 201, Montreal, QC H2R 2A4 1992-01-16
2787822 Canada Inc. 7250 Mile End, Suite 201, Montreal, QC H2R 3A4 1992-01-16
Flash Jeans Limited 7250 Mile End, Suite 502, Montreal, QC 1977-09-22
Fabrication William Shiha Ltee 7250 Mile End, Suite 703, Montreal, QC H2R 2Z6 1970-02-23
Draperies Signature Ltee 7250 Mile End, Suite 606, Montreal, QC H2R 3A4 1973-08-29
Mil Brand (canada) Ltd. 7250 Mile End, Montreal, QC 1967-05-25
Modes Bisoo Ltee 7250 Mile End, Montreal, QC 1979-05-09
Placements Nyldan Ltee 7250 Mile End, Suite 302, Montreal, QC H2R 3A4 1979-07-10
Anniversary Editions Ltd. 7250 Mile End, Montreal, QC 1975-04-17
Jean Daveluyville Ltee 7250 Mile End, Montreal, QC 1976-02-13
Creations Marie-france Children's Wear Inc. 7250 Mile End, Montreal, QC 1976-09-09
Graphik Munroe Inc. 7250 Mile End, Suite 517, Montreal, QC 1980-09-23
Confection East Broughton Inc. 7250 Mile End, Suite 702, Montreal, QC 1986-11-12
Sha-tin Inc. 7250 Mile End, Suite 602, Montreal, QC H2R 3A4 1989-05-26
Gestions D'immeubles Mijac Inc. 7250 Mile End, Suite 504, Montreal, QC 1978-09-25
J. Sawaya Industries Inc. 7250 Mile End, Suite 407, Montreal, QC 1979-01-18
177668 Canada Inc. 7250 Mile End, Suite 601, Montreal, QC H2R 2Z6 1981-05-12
Varitrim Inc. 7250 Mile End, Suite 601, Montreal, QC H2R 2Z6 1993-11-04
Gasp Collection Canada Inc. 7250 Mile End, Suite 702, Montreal, QC H2C 3A4 1993-11-24
D.l.i. Lingerie Canada Inc. 7250 Mile End, Montreal, QC H2R 2Z6 1995-07-05
Premiere Vision Inc. 7250 Mile End, Suite 201, Montreal, QC H2R 3A4 1982-08-02
D.l.i. Lingerie Inc. 7250 Mile End, Suite 407, Montreal, QC H2R 2Z6 1984-02-21
135185 Canada Inc. 7250 Mile End, Suite 109, Montreal, QC H2R 2Z6 1984-08-30
Wonders Trading Corporation Import/export Inc. 7250 Mile End, Montreal, QC H2R 2Z6 1987-09-25
Les Modes Dallas Inc. 7250 Mile End Avenue, Suite 201, Montreal, QC H2R 3A4 1980-06-11
93779 Canada Ltee 7250 Mile End Road, Suite 302, Montreal, QC H2R 2Z6 1979-08-29
109658 Canada Inc. 7250 Mile End Road, Suite 105, Montreal, QC H2R 3A4 1981-09-08
169413 Canada Inc. 7250 Mile End Road, Suite 601, Montreal, QC H2R 2Z6 1989-09-12
Distributeurs En Musique Normico Inc. 7250 Mile End Road, Suite 601, Montreal, QC H2R 2Z6 1987-05-21
Creations Kidstuff Inc. 7250 Mile End Street, Suite 602, Montreal, QC H2R 3A4
2769191 Canada Inc. 7250 Mile End Street, Ste 105-b, Montreal, QC H2R 3A4 1991-12-01
Hanco Creations Inc. 7250 Mile End Street, Suite 502, Montreal, QC H2R 3A4 1992-11-17
103239 Canada Inc. 7250 Mile End Street, Room 302, Montreal, QC H2R 2Z6 1980-12-31
Confection Kent-tran Inc. 7250 Mile End Street, Suite 106, Montreal, QC H2R 2Z6 1994-06-08