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.

SUITE 300 · Search Result

Corporation Name Office Address Incorporation
Chrisad Marketing Services Inc. Suite 300, Vancouver, BC V6E 2E9 2006-02-14
168392 Canada Inc. Suite 300, 1303 Yonge Street, Toronto, ON M4T 2Y9 1989-09-13
Vigoro Publications, Inc. Suite 300, Mississauga, ON L4Z 1S1 1995-03-13
Gs Green Tree Corp. Suite 300, Toronto, ON M3N 1N5 2003-07-04
Pne-bcp Wind Inc. Suite 300, 15 23rd Street East, Saskatoon, SK S7K 0H6 2010-01-26
Trend Radiology Inc. Suite 300, 1100 Burloak Drive, Burlington, ON L7L 6B2 2010-06-23
Cup Techniques Ltd. Suite 300, 70 The Esplanade, Toronto, ON M5E 1R2 2010-11-10
National Speakers Bureau Inc. Suite 300, 1177 West Broadway, Vancouver, BC V6H 1G3 2014-03-11
Ultravinyl Materials Co. Ltd. Suite 300, 141 Kent Street, Charlottetown, PE C1A 1N3 2015-06-05
Drone Society Corp. Suite 300, 116 Albert Street, Ottawa, ON K1P 5G3 2016-09-28
Plaster Portugal Ltd. Suite 300, 11 Edward Street, Hamilton, ON L8L 2V2 2017-09-27
First Nation Focus Realty Inc. Suite 300, 200 Alpine Way, Headingley, MB R4H 0B7 2018-01-30
Rafari Inc. Suite 300, 318 21st Street East, Saskatoon, Sk, SK S7K 6C8 2020-08-08
Briere Immigration Services Ltd. Suite 300 160 Quarry Park Blvd. Se, Calgary, AB T2C 3G3 2015-03-17
Portside Customs Brokers Ltd. Suite 300 & 320, 7480 Westminster Highway, Richmond, BC V6X 1A1 2010-02-20
Canterbury Park Management Inc. Suite 300 - 1001 Corydon Avenue, Winnipeg, MB R3M 0B6 2005-07-21
Pavilion Advisory Group Ltd. Suite 300 - 1001 Corydon Avenue, Winnipeg, MB R3M 0B6 2005-03-14
Pricefox Inc. Suite 300 - 1055 West Hastings Street, Vancouver, BC V6E 2E9 2014-07-08
7736568 Canada Inc. Suite 300 - 110 W Hastings Street, Vancouver, BC V6G 1G8 2010-12-23
National Council of Canadian Muslims (nccm) Suite 300 - 116 Albert Street, Ottawa, ON K1P 5G3 2000-07-10
Halst Pharmaceuticals, Inc. Suite 300 - 1275 West 6th Avenue, Vancouver, BC V6H 1A6 2015-03-11
Crowdfuel Inc. Suite 300 - 15 23rd Street East, Saskatoon, SK S7K 0H6 2014-11-07
Closing Folders Inc. Suite 300 - 171 East Liberty Street, Toronto, ON M6K 3P6 2013-06-04
Maxavier Real Estate Ltd. Suite 300 - 204 Black Street, Whitehorse, YT Y1A 2M9 2008-06-27
Maxavier Consulting Ltd. Suite 300 - 204 Black Street, Whitehorse, YT Y1A 2M9 2008-06-27
Prometheus Solutions Inc. Suite 300 - 541 Howe Street, Vancouver, BC V6C 2C2 2004-03-05
6310834 Canada Corporation Suite 300 - 541 Howe Street, Vancouver, BC V6C 2C2 2004-11-16
Finning International Inc. Suite 300 - 565 Great Northern Way, Vancouver, BC V5T 0H8
Quality Capital Corp. Suite 300 - 576 Seymour Street, Vancouver, BC V6B 3K1 2007-09-12
Lgc Skyrota Wind Energy Corp. Suite 300 - 576 Seymour Street, Vancouver, BC V6B 3K1 2004-07-08
6335527 Canada Inc. Suite 300 - 736 Broughton Street, Victoria, BC V8W 1E1 2005-01-17
Renter Network Management Inc. Suite 300 - 736 Broughton Street, Victoria, BC V8W 1E1 2005-01-19
Swiftpick Delivery Inc. Suite 300 - 840 6th Avenue Sw, Calgary, AB T2P 3E5 2020-03-27
7253320 Canada Inc. Suite 300 240 Bank Street, Ottawa, ON K2P 1X4 2009-10-02
Secdev Group Corp. Suite 300 950 Gladstone Avenue, Ottawa, ON K1Y 3E6 2009-10-02
Zeropoint Security Corp. Suite 300 950 Gladstone Avenue, Ottawa, ON K1Y 3E6 2009-12-03
11909533 Canada Inc. Suite 300 – 171 East Liberty Street, Toronto, ON M6K 3P6 2020-08-13
Connexionworks Npo Suite 300, 1 Germain St., Saint John, NB E2L 4V1 2017-03-09
11928953 Canada Inc. Suite 300, 1 Germain Street, Saint John, NB E2L 4V1 2020-02-27
6681425 Canada Inc. Suite 300, 1 Queen Street East, Toronto, ON M5C 2W5 2007-01-03
Round 13 Gp Inc. Suite 300, 100 Broadview Ave., Toronto, ON M4M 3H3 2016-03-23
11800922 Canada Limited Suite 300, 1001 Corydon Avenue, Winnipeg, MB R3M 0B6
Octopusapp Inc. Suite 300, 10130 103 Street Northwest, Edmonton, AB T5J 3N9
Persona Weight Loss Centers, Inc. Suite 300, 129 Yorkville Avenue, Toronto, ON M5R 1C4 2002-05-27
Abc Ventilation Systems International Ltd. Suite 300, 15 - 23rd Street East, Saskatoon, SK S7K 0H6 2006-10-23
Zeus Roofing & Cladding Ltd. Suite 300, 15 23rd Street East, Saskatoon, SK S7K 0H6 2015-05-07
Mbs Investments Inc. Suite 300, 15 International Place, St. John's, NL A1A 0L4
Northernlight O & G Construction Holdings Canada Incorporated Suite 300, 150 - 13 Avenue Sw, Calgary, AB T2R 0V2 2011-07-22
Northernlight O & G Construction Services Canada Incorporated Suite 300, 150 - 13 Avenue Sw, Calgary, AB T2R 0V2 2011-07-22
M&e Oil Sands Construction Services Inc. Suite 300, 150 - 13 Avenue Sw, Calgary, AB T2R 0V2 2012-01-25
Greenslade Realty Inc. Suite 300, 160 Quarry Park Boulevard Se, Calgary, AB T2C 3G3 2012-05-11
Xenergy Automobile Corporation Suite 300, 2 Simcoe Street South, Oshawa, ON L1H 8C1 2019-01-18
Widrig Outfitters (97) Ltd. Suite 300, 204 Black Street, Whitehorse, YT Y1A 2M9
6782931 Canada Ltd. Suite 300, 204 Black Street, Whitehorse, Yt, YT Y1A 2M9 2007-06-01
Maxavier Construction Ltd. Suite 300, 204 Black Street, Whitehorse, YT Y1A 2M9
Cy Dreamtrip Inc. Suite 300, 25 Sheppard Ave West, Toronto, ON M2N 6S6 2013-12-10
10038997 Canada Ltd. Suite 300, 2912 Memorial Drive S.e, Calgary, AB T2A 6R1 2016-12-27
Canadian Centre On Disability Studies Incorporated Suite 300, 330 St. Mary Avenue, Winnipeg, MB R3C 3Z5
Foundation for Migration and Sustainable Development Suite 300, 340 Midpark Way, Calgary, AB T2X 1P1 2018-01-13
Go-for Industries Inc. Suite 300, 360 Kirkwood Avenue, Ottawa, ON K1Z 8P1 2016-08-10
Calgary 30th Street Industrial Centre Ltd. Suite 300, 360 Main Street, Winnipeg, MB R3C 3Z3 2005-04-21
Proxima Acquisitions Inc. Suite 300, 5162 Duke Street, Halifax, NS B3J 1N7 2019-11-20
Memetix Incorporated Suite 300, 585 Dundas Street East, Toronto, ON M5A 2B7 2019-08-26
Kingdead Records Inc. Suite 300, 602 - 12 Avenue Sw, Calgary, AB T2R 1J3 2014-05-29
Marchentic Cosmetics, Inc. Suite 300, 625 West Kent Avenue North, Vancouver, BC V6P 6T7 2006-02-12
Sightus Inc. Suite 300, 714 - 1st Street S.e., Calgary, AB T2G 2G8
Choice Outdoor Supplies Ltd. Suite 300, 714 - 1st Street Se, Calgary, AB T2G 2G8 2015-10-05
Kings Crossing Ltd. Suite 300, 714- 1 St Se, Calgary, AB T2G 2G8
Userful Corporation Suite 300, 736 8th Avenue Sw, Calgary, AB T2P 1H4 1999-12-10
Ucan Gift Inc. Suite 300, 8 King Street East, Toronto, ON M5C 1B5 2014-10-15
The Way Canadian Immigration Solutions Inc. Suite 300, 8 Varsity Estates Circle Nw, Calgary, AB T3A 2Z3 2008-04-30
9425420 Canada Inc. Suite 300, 840 6th Avenue S.w., Calgary, AB T2P 3E5 2015-08-31
Secdev Holdings Corp. Suite 300, 950 Gladstone Avenue, Ottawa, ON K1Y 3E6 2006-08-16
Mississagi Property Inc. Suite 300, Bce Place, 181 Bay Street, Toronto, ON M5J 2T3 2002-04-24
Verbaa Inc. Suite 300, Unit 23, 1111 Davis Dr, Newmarket, ON L3Y 9E5 2019-01-08
Cisar Consulting Ltd. Suite 300- 422 Richards Street, 3rd Floor, Vancouver, BC V6B 2Z4 2003-07-30
Taskrex Inc. Suite 300-1111 Finch Ave W, Toronto, ON M3J 2E5 2018-02-28
Clartic Inc. Suite 300-116 Albert Street, Ottawa, ON K1P 5G3 2016-08-15
11664735 Canada Inc. Suite 300-15, 23rd Street East, Saskatoon, SK S7K 0H6 2019-10-04
Local Information Services, Inc. Suite 3000, 8171 Ackroyd Road, Richmond, BC V6X 3K1 2012-01-10
Estrella Paper Holdings Ltd. Suite 3000 - 1055 West Georgia Street, Vancouver, BC V6E 3R3 2003-04-10
Melachim Inc. Suite 3000 - Phase IIi, West Edmonton Mall, Edmonton, AB T5T 4M2 2018-08-28
Anovim Inc. Suite 3000 - Phase IIi, West Edmonton Mall, Edmonton, AB T5T 4M2 2018-08-29
2993643 Canada Limited Suite 3000 T-d Centre, Toronto, ON M5K 1N2 1994-01-11
Axiall Canada, Inc. Suite 3000, 1 Place Ville Marie, Montreal, QC H3B 4N8 2012-12-04
Urban Mining International Inc. Suite 3000, 200 Bay Street, Toronto, ON M5J 2J1 2001-12-21
Aquilini Gameco Inc. Suite 3000, 222 Bay Street, Toronto, ON M5K 1E7
O'wolfe Holdings Ltd. Suite 3000, 237 - 4th Avenue S.w., Calgary, AB T2P 4X7
I4 Corporate + Training Consulting Inc. Suite 3000, 700 - 9th Avenue S.w., Calgary, AB T2P 3V4 2013-09-05
Eco1st Energy Corporation Suite 3000, 700 - 9th Avenue S.w., Calgary, AB T2P 3V4 2013-07-19
6583628 Canada Inc. Suite 3000, 79 Wellington St. W., Box 270, Td Centre, Toronto, ON M5K 1N2 2006-06-13
Exxon Canada Inc. Suite 3000, 79 Wellington Street West, Toronto-dominion Centre, Toronto, ON M5K 1N2 1969-02-19
7253770 Canada Inc. Suite 3000, 79 Wellington Street West, Toronto, ON M5K 1N2 2009-10-05
Uni Software Productions Inc. Suite 3003, Bruneau Centre for Research, Memorial University of Newfoundland, St. John's, NL A1C 5S7 2015-12-10
Binary Dawn Interactive Inc. Suite 3003, Inco Innovation Centre, Memorial University of Newfoundland, St. John's, NL A1C 5S7 2009-07-14
Mediclink Systems Ltd. Suite 3004, 220 Prince Philip Drive, St. John's, NL A1B 3X5 2005-01-11
Token Gestures Inc. Suite 3004 - 18 Yonge St., Toronto, ON M5E 1Z8 2018-03-14
T.h.e. Food Source Ltd. Suite 3005 - One Evergreen Place, Winnipeg, MB R3L 0E9 2013-09-05
11954652 Canada Limited Suite 3007, 60 Absolute Avenue, Mississauga, ON L4Z 0A9 2020-03-11
Super Bamboo Limited Suite 3008 - 11 Bogert Avenue, Toronto, ON M2N 0H4 2019-07-27