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.

82 · Search Result

Corporation Name Office Address Incorporation
Leatherfoot Inc. 82, Avenue Road, Toronto, ON M5R 2H2 2012-11-02
Bluphox Media Inc. 82, Avenue Road, Toronto, ON M5R 2H2 2014-07-31
Leatherfoot Sartoria Inc. 82, Avenue Road, Toronto, ON M5R 2H2 2015-02-26
Mariposa Bud's Dispensary Incorporated 82, Laguna Parkway, Brechin, ON L0K 1B0 2015-06-01
Canada Best Properties Limited 82, Richvale Drive South, Brampton, ON L6Z 4K9 2016-09-01
Best Ethnic Foods Limited 82, Richvale Drive South, Brampton, ON L6Z 4K9 2016-10-21
Saarthi Media Inc. 82, Richvale Drive South, Brampton, ON L6Z 4K9 2016-12-16
Songsurfer Corporation 82, Weber Street East, Suite 100, Kitchener, ON N2H 1C7
10063649 Canada Inc. 82, 10 Empringham Dr., Scarborough, ON M1B 3Y7 2017-01-16
Sgil Metals Limited 82, Mission Ridge Trail, Brampton, ON L6P 3H9 2018-11-26
Sujeeh Production Inc. 82, Gianmarco Way, Maple, ON L6A 3J2 2020-08-10
Headway Telecom Inc. 82, Des Turquoises, Saint-apollinaire, QC G0S 2E0 2020-09-11
Caps192 Ltd. 82, Nasir Crescent, Maple, ON L6A 3B2 2020-09-25
Constructions Briancon (1991) Inc. 82 18e Rue, Laval, QC H7N 1G8 1991-12-27
Immeubles Briancon Inc. 82 18e Rue, Laval-des-rapides, QC H7N 1G8 1981-04-30
Valere Turcotte & Fils Inc. 82 18e Rue, Laval Des Rapides Laval, QC H7N 1G8 1982-01-13
152604 Canada Inc. 82 3e Avenue, Terrasse-vaudreuil, QC J7V 3S8 1986-11-25
Le Kuezer Inc. 82 82 Avenue, Pointe-aux-trembles, QC H1A 2K4 1981-01-12
168645 Canada Inc. 82 8e Avenue, Lasalle, QC H8P 2M8 1989-07-05
3337871 Canada Inc. 82 Arkendo Drive, Oakville, ON L6L 5T9 1997-01-10
Avantage Diesel Inc. 82 Ave Gatineau, Suite 3, Gatineau, QC J8T 4J3 1994-08-19
Les Immeubles Andre Charlebois Inc. 82 Ave Gatineau, Gatineau, QC J8T 4J3 1979-05-25
175217 Canada Inc. 82 Ave Gatineau, Gatineau, QC J8T 4J3 1990-09-19
147448 Canada Inc. 82 Ave. Gatineau, Gatineau, QC J8T 4J3 1985-10-17
2682613 Canada Inc. 82 Avenue Gatineau, Suite 3, Gatineau, QC J8T 4J3 1991-01-16
165797 Canada Inc. 82 Avenue Gatineau, Suite 208, Gatineau, QC J8T 4J3 1989-02-03
2984326 Canada Inc. 82 Avenue Gatineau, Gatineau, QC J8T 4J3 1993-12-20
David T.e.l.l. Inc. 82 Balfour Avenue, Town of Mount Royal, QC H3P 1L6 1996-07-17
Maco Mill Supplies Inc. 82 Beaconsfield Blvd., Beaconsfield, QC H9W 3Z4 1980-02-18
Elmar Investments Inc. 82 Beechwood Avenue, Toronto, ON 1977-04-29
Aardco International Brokers Inc. 82 Berteau Avenue, P.o.box 4550, St. John's, NL A1C 6C8 1981-12-22
Whw Resource Management Ltd. 82 Blanshard, Mitchell, ON N0K 1N0 1992-03-16
Les Entreprises G.j. Bourgeois Inc. 82 Blvd. Dagenais Est, Vimont, Laval, QC H7M 3R5 1979-11-16
Cbec Design Inc. 82 Boul Ste-rose, Laval, QC H7L 3J8 1976-11-26
Claude Boucher Et Associes, Experts-conseils Inc. 82 Boul Ste-rose, Laval, QC H7L 3J8 1986-06-05
Kanrus Holding Inc. 82 Boul Ste-rose, Laval, QC H7L 3J8 1994-02-22
Comintex Inc. 82 Boul Ste-rose, Laval, QC H7L 3J8 1995-02-22
171809 Canada Inc. 82 Boul. Du Domaine, Notre-dame Ile Perrot, QC J7V 7P2 1990-02-12
2876086 Canada Inc. 82 Boulevard Daudelin, Kirkland, QC H9J 2J6 1992-12-10
The Order of The Green Gavel Inc. 82 Broadway Ave., Apt. 2, Ottawa, ON K1S 2V6 1984-05-10
Mentex Importing Corporation 82 Burr Avenue, Toronto, ON M6L 1T8 1988-10-14
Construction Leo Et Serge Poirier Inc. 82 Carignan, Chateauguay, QC J6J 5K1 1983-03-01
John D. Donnet & Associes Ltee 82 Cedarmere Ave., Cobourg, ON K9A 2Z8 1983-11-16
Placements Blairmont Ltee 82 Centre Street, Kingston, ON K7L 4E6 1959-01-20
2725754 Canada Inc. 82 Centrepointe Drive, Nepean, ON K2G 6B1 1991-06-17
Seband Technologies Incorporated 82 Centrepointe Drive, Nepean, ON K2G 6B1 1994-04-07
152740 Canada Inc. 82 Charlevoix, Hull, QC J8X 1P7 1986-11-13
K. Pentland Enterprises Inc. 82 Chemin Leacock, Pointe Claire, QC 1980-03-20
Productions Motivo Ltee 82 Chemin Riviere-a-simon, St-sauveur-des-monts, QC J0R 1R7 1974-12-02
Habitations Beau Gite Inc. 82 Cochrane, Aylmer, QC J9H 2G4 1979-05-22
Russell Leasing Ltd. 82 Colborne Street East, Box 2024, Orillia, ON L3V 6R9 1969-03-27
151463 Canada Ltd. 82 Colonade Road North, Nepean, ON K2E 7L2 1986-08-14
J & J Keyuk (enterprises) Limited 82 Court Street, Aylmer, QC J9H 4M3 1983-05-20
Les Entreprises L.v.d.s. (t.m.) Inc. 82 Couture, Thetford Mines, QC 1978-08-24
Red Stallion Inc. 82 Crockford Blvd., Scarborough, ON M1R 3C3 1982-01-06
Seeker Systems Inc. 82 Dalhousei Avenue, St Catharines, ON L2N 4W9 1988-10-11
173392 Canada Inc. 82 De Lucerne, Gatineau, QC J8T 7X2 1990-04-23
Centre Multicoques Tadoussac Limitee 82 Desgagne, C.p. 75, Sacre-coeur, Saguenay, QC G0T 1Y0 1986-09-11
3589901 Canada Inc. 82 Doncaster Ave., Thornhill, ON L3T 1L3 1999-02-19
Five41 Incorporated 82 Douglas Park Road, Winnipeg, MB R3J 1Z2 1997-07-11
Prorama Incorporee 82 Dunedin Drive, Etobicoke, QC M8X 2K5 1983-12-05
174364 Canada Limited 82 Elizabeth Avenue, Suite 80, St-john's, NL A1A 1W7 1990-08-28
Depanneur Du Charme Inc. 82 Emile, Lanoraie, Comte Berthier, QC J0K 1E0 1980-12-19
173171 Canada Ltee. 82 Erin Crescent, Ottawa, ON 1990-04-03
Garlyn Tuson Corporation 82 Farr Crescent, Cambridge, ON N3C 2V6 1980-10-03
Iverfan Inc. 82 Fieldfare Ave, Beaconsfield, QC H9W 4W6 1996-05-16
Bao Genuine Art Ltd. 82 Galea Drive, Ajax, ON L1Z 0J8 2010-09-09
127725 Canada Inc. 82 Grignon, St-eustache, QC J7P 4X3 1983-11-29
Jalpap Inc. 82 Hampstead Rd, Hampstead, QC H3X 1K4 1995-11-15
Gestion D.m.s. Caristo Inc. 82 Huron, Dollard-des-ormeaux, QC H9G 2C7 1989-09-06
Holdwire (canada) Ltee 82 Hymus Blvd, Pointe Claire, QC H9R 1E4 1956-11-12
H. C. Energy Services Inc. 82 King George Rd., Brantford, ON 1976-07-19
Upo Company Ltd 82 Lagauchetiere West, Montreal, QC 1974-08-20
163759 Canada Inc. 82 Lajeunesse, Repentigny, QC J6A 7M4 1988-09-07
102458 Canada Limited 82 Laurentian Place, Ottawa, ON K1Y 4E2 1980-11-05
Communications Intercard Inc. 82 Laurier Ouest, Montreal, QC H2T 2N4 1996-10-09
Tate Building Materials Ltd. 82 Lorne Street South, Sudbury, ON P3C 4N9 1995-11-22
Les Transports Anthony Dumas Inc. 82 Lourdes De Blanc Sablon, Cote Nord Golfe Du St-laurent, QC G0G 1W0 1981-04-29
Traiteurs Cin-mak Ltee 82 Lucerne Avenue, Pointe Claire, QC H9R 2V2 1980-06-19
Macalester Corporation 82 Macalester Bay, Winnipeg, MB R3T 2X5 1987-04-03
E & W Import Export Inc. 82 Madsen Avenue, Beaconsfield, QC H9W 4T7 1984-05-28
Raster-graphics Ltd. 82 Main Street, Carp, ON K1A 1L0 1982-11-05
2914344 Canada Inc. 82 Manfield St, Brampton, ON L6S 2Y6 1993-04-19
167309 Canada Inc. 82 Mansfield St, Brampton, ON L6S 2Y6 1989-03-28
Jus L. Huck Juice Inc. 82 Mcintosh, Frelighsburg, QC J0H 1B0 1988-09-23
Maintenance Preventive Industrielle Mpi Inc. 82 Michel Sidrac, Blainville, QC J7E 4H5 1997-06-09
Infinity Global Export/import Trading Corporation 82 Miles Farm Road, Markham, ON L3S 2A5 1994-11-08
Tor-vic Equipment Inc. 82 Montee De La Petite Cote, St-mathieu De Laprairie, QC J0L 2H0 1984-07-06
Progescam Canada Inc. 82 Napoleon, Mascouche, QC J7L 3B1 1993-02-19
Gestion RÉgis D'astous Inc. 82 Noble, Shefford, QC J2M 1B4 1990-05-14
Guardsman Equipment Leasing Limited 82 North Queen Street, Etobicoke, ON M8Z 2C9
Access Credit & Collection Inc. 82 Notre Dame Street West, 2nd Floor, Montreal, QC H2Y 1S6 1987-12-03
Hypotheque Plus M.t. Inc. 82 Notre-dame Ouest, Montreal, QC 1985-08-13
Michael L. Bartlett & Associates Limited 82 Old Mill Road, Toronto, ON M8X 1G8 1985-09-03
100296 Canada Inc. 82 Ontario Street, Apt 709, Kingston, ON K7L 5M2 1980-09-02
Paula's Belgian Waffles Inc. 82 Oriole Road, Toronto, ON M4V 2G1 1991-09-18
121122 Canada Limitee 82 Ozias Leduc, Blainville, QC J7C 4E2 1983-02-02
Les Placements Aime Choquette Ltee 82 Ozias Leduc, Mont St-hilaire, QC J0G 4S6 1984-03-21
Arohil Enterprises Inc. 82 Park Lane Circle, Richmond Hill, ON L4C 6S8 1982-11-15
Extendicare Central Ontario Inc. 82 Park Road North, Oshawa, ON L1J 4L1 1984-12-21