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.

8000 BOUL. LANGELIER · Search Result

Corporation Name Office Address Incorporation
154394 Canada Inc. 8000 Boul. Langelier, Suite 304, St-leonard, QC H1P 3K2 1979-09-19
2765012 Canada Inc. 8000 Boul. Langelier, Suite 804, St-leonard, QC H1P 3K2 1991-10-29
Plaza Val-marie Ltee 8000 Boul. Langelier, Suite 808, St-leonard, QC H1P 3K2 1973-11-06
Consultac J.p. Inc. 8000 Boul. Langelier, Bureau 310, St-leonard, QC H1P 3K2 1981-05-05
127549 Canada Inc. 8000 Boul. Langelier, Suite 806, St-leonard, QC H1P 3K2 1983-10-20
Melyan Inc. 8000 Boul. Langelier, Suite 600, St-leonard, QC H1P 3K2 1985-09-25
Les Immeubles Sonax Inc. 8000 Boul. Langelier, Suite 804, St-leonard, QC H1P 3K2 1986-09-26
165660 Canada Inc. 8000 Boul. Langelier, Suite 504, St-leonard, QC H1P 3K2 1989-02-15
Magescom Marketing Communication Inc. 8000 Boul. Langelier, Bur. 402, St-leonard, QC H1B 3K2 1990-02-19
115875 Canada Inc. 8000 Boul. Langelier, Bur. 200, St-leonard, QC H1P 3K2 1982-06-09
173466 Canada Inc. 8000 Boul. Langelier, 2e Etage, St-leonard, QC H1P 3K2 1987-01-21
Societe Immobiliere Bilec Inc. 8000 Boul. Langelier, Bur. 200, St-leonard, QC H1P 3K2 1987-11-03
Trans-conintel Canada Inc. 8000 Boul. Langelier, Suite 610, St-leonard, QC H1P 3K2 1988-02-24