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.

8170 MONTVIEW · Search Result

Corporation Name Office Address Incorporation
Les Meubles Janee Design Inc. 8170 Montview, Suite 205, Mount Royal, QC H4P 2L7 1991-06-10
Third-party Distribution Management Inc. 8170 Montview, Suite 100, Mount Royal, QC H4P 2L7 1992-01-02
2794331 Canada Inc. 8170 Montview, Suite 100, Mount Royal, QC H4P 2L7 1992-02-17
Sri Lac St. Jean Inc. 8170 Montview, Suite 100, Mount Royal, QC H4P 2L7 1992-05-25
2885689 Canada Inc. 8170 Montview, Suite 200, Montreal, QC H4P 2L7 1993-01-11
171637 Canada Inc. 8170 Montview, Suite 202, Montreal, QC H4P 2L7 1990-06-28
Panda Vertu Ltee 8170 Montview, Suite 202, Mont Royal, QC H4P 2L7 1979-07-17
Formules & Systemes Documatic Inc. 8170 Montview, Suite 220, Mount Royal, QC H4P 2L7 1983-03-24
145084 Canada Inc. 8170 Montview, Mont Royal, QC H4P 2L7 1985-06-26
Syrelec Canada Inc. 8170 Montview, Suite 103, Montreal, QC H4P 2L7 1985-10-18
152774 Canada Inc. 8170 Montview, Suite 2, Montreal, QC H4P 2L7 1986-12-23
La Cie Construction Hy-ral Inc. 8170 Montview, Suite 202, Mount-royal, QC H4P 2L7 1981-04-10
Element Iv Ltee/ltd. 8170 Montview, Suite 202, Ville Mont Royal, QC H4P 2L7 1981-06-25
Gerstel Investments Inc. 8170 Montview, Suite 202, Mont Royal, QC H4P 2L7 1981-06-29
Village Lincoln Eti Inc. 8170 Montview, Suite 202, Mont Royal, QC H4P 2L7 1981-09-14
Sonic Communications B.l. Inc. 8170 Montview, Suit E210, Mont-royal, QC H4P 2L7 1985-01-18
154221 Canada Inc. 8170 Montview, Suite 202, Montreal, QC H4P 2L7 1987-02-20
88824 Canada Limitee 8170 Montview Rd, Suite 206, Mount Royal, QC H4P 2L7 1978-10-30
Ontario/quebec Courrier Inc. 8170 Montview Rd., Suite 100, Town of Mount Royal, ON H4P 2L7 1982-09-15
176935 Canada Inc. 8170 Montview Road, Suite 103, Mount Royal, QC H4P 2L7 1976-08-30
2761564 Canada Inc. 8170 Montview Road, Suite 103, Mount Royal, QC H4P 2L7 1991-10-18
Coast To Coast (canada) Automotive Sales Group Ltd. 8170 Montview Road, Suite 204, Montreal, QC 1977-08-25
Microphane Polypropylene Manufacturing Ltd. 8170 Montview Road, Montreal, QC 1979-02-15
S.m. Specialites Commandees Inc. 8170 Montview Road, Suite 204, Mount-royal, QC H4P 2L7 1983-06-01
147665 Canada Inc. 8170 Montview Road, Suite 210, Montreal, QC H4P 2L7 1985-11-01
Dessin Circuit Corporation 8170 Montview Road, Suite 103, Mount Royal, QC H4P 2L7 1978-08-02
Corporation D'ordinateur Novastar 8170 Montview Road, Suite 103, Mount Royal, QC H4P 2L7 1984-12-10
Video Exclusif Montview Inc. 8170 Montview Road, Suite 201, Montreal, QC H4P 2L7 1987-05-29
156024 Canada Inc. 8170 Montview Road, Suite 210, Montreal, QC H4P 2L7 1987-05-29