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.

8500 Leslie Street · Search Result

Corporation Name Office Address Incorporation
Groupthink Inc. 8500 Leslie Street, Suite 250, Thornhill, ON L3T 7M8 1999-12-29
Curteis of England Canada Ltd. 8500 Leslie Street, Suite 250, Thornhill, ON L3T 7M8 2002-01-17
C.r. Murray & Associates Ltd. 8500 Leslie Street, Suite 600, Thornhill, ON L3T 7M8 2002-03-28
The Masters Family Foundation 8500 Leslie Street, Suite 580, Markham, ON L3T 7M8 2006-10-23
Bodystyle Canada Inc. 8500 Leslie Street, Suite 250, Thornhill, ON L3T 7M8 2006-03-21
3771458 Canada Inc. 8500 Leslie Street, Suite 580, Thornhill, ON L3T 7M8 2000-06-12
3785271 Canada Inc. 8500 Leslie Street, Suite 580, Thornhill, ON L3T 7M8 2000-07-14
3785289 Canada Inc. 8500 Leslie Street, Suite 580, Thornhill, ON L3T 7M8 2000-07-14
3785297 Canada Inc. 8500 Leslie Street, Suite 580, Thornhill, ON L3T 7M8 2000-07-14
Smartcoverage Insurance Agency Inc. 8500 Leslie Street, Suite 400, Thornhill, ON L3T 7M8 2001-03-08
Regu-water Data Services Inc. 8500 Leslie Street, Suite 600, Thornhill, ON L3T 7M8 2002-04-15
Sadalco Media Inc. 8500 Leslie Street, Suite 101, Markham, ON L3T 7M8 2013-09-23
Mini Scoreboards Inc. 8500 Leslie Street, Suite 101, Markham, ON L3T 7M8 2016-04-08
Logicworx Inc. 8500 Leslie Street, Suite 100, Markham, ON L3T 7M8 2016-05-01
Enrollogic Inc. 8500 Leslie Street, Suite 101, Markham, ON L3T 7M8 2016-08-11
Bluspot Inc. 8500 Leslie Street, Suite 101, Markham, ON L3T 7M8 2017-04-13
Absoglow Inc. 8500 Leslie Street, Suite 101, Markham, ON L3T 7M8 2017-11-28
Clape Center for Language Acquisition & Precision Education 8500 Leslie Street, Suite 101, Markham, ON L3T 7M8 2017-12-25
Heal With Deals Inc. 8500 Leslie Street, Suite 101, Markham, ON L3T 7M8 2019-06-10
Bogarte Construction International Inc. 8500 Leslie Street, Suite 101, Markham, ON L3T 7M8 2019-10-02
Xpfocus Inc. 8500 Leslie Street, Unit 101, Thornhill, ON L3T 7M8 2019-10-15
St Prosperity International Group Limited 8500 Leslie Street, Suite 101, Markham, ON L3T 7M8 2019-12-02
Plutus Financial Inc. 8500 Leslie Street, Unit 565, Markham, ON L3T 7M8 2020-07-27
Tian Xin Financial Planning Ltd. 8500 Leslie Street Suite 530, Markham, ON L3T 7M8 2006-11-07
Cup's Deli Cafe Corp. 8500 Leslie Street, #110, In The Town of Markham, Markham, ON L3T 7P8 2010-08-08
Atlas Investments and Securities Corporation 8500 Leslie Street, Suite 100, Thornhill, ON L3T 7M8 2015-05-20
Sun-wu Investments Inc. 8500 Leslie Street, Suite 100, Thornhill, ON L3T 7M8 2017-05-09
Renuvar Inc. 8500 Leslie Street, Suite 100, Thornhill, ON L3T 7M8 2018-07-25
Notifym Technologies Inc. 8500 Leslie Street, Suite 101, Markham, ON L3T 7M8 2015-11-10
Criticmission International Inc. 8500 Leslie Street, Suite 101, Markham, ON L3T 7M8 2018-03-19
Advanced Runtime Tech. Corp. 8500 Leslie Street, Suite 101, Markham, ON L3T 7M8 2019-09-25
Himalaya Marketing Canada, Inc. 8500 Leslie Street, Suite 310, Markham, ON L3T 7M8 2010-04-21
Welcomepack Canada Inc. 8500 Leslie Street, Suite 680, Le Parc Office Tower, Markham, ON L3T 7M8 2012-04-02
Livelovecanada Marketing Inc. 8500 Leslie Street, Suite 688, Le Parc Office Tower, Markham, ON L3T 7M8 2016-06-20
Bagit Solutions Inc. 8500 Leslie Street, Unit 101, Markham, ON L3T 7M8 2017-12-05
Newindex Inc. 8500 Leslie Street, Unit 390, Thornhill, ON L3T 7M8 2018-07-01