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 100 · Search Result

Corporation Name Office Address Incorporation
R. V. Gilmore Systems Ltd. Suite 100, 1501- 1 Street Sw, Calgary, AB T2R 0W1 1977-10-25
3461513 Canada Inc. Suite 100, 500 Chemin Morgan, Baie D'urfe, QC H9X 3V1 1998-02-13
3968081 Canada Inc. Suite 100, 500 Chemin Morgan, Baie D'urfe, QC H9X 3V1 2001-11-23
Morris and Rosalind Goodman Family Foundation Suite 100, Montreal, QC H4P 2T4 2003-12-10
Primonics Inc. Suite 100, 500 Chemin Morgan, Baie D'urfe, QC H9X 3V1 1986-11-04
Ragnor Holdings Inc. Suite 100, 46 Rusholme Road, Toronto, ON M6J 3H4 2001-05-31
3915492 Canada Inc. Suite 100, 630 Third Avenue S.w., Calgary, AB T2P 4L4 2001-06-27
Landover Freight Systems Inc. Suite 100, 5225 Guildwood Way, Mississauga, ON L5R 4A9 2001-08-20
Ls Telcom Limited Suite 100, 1145 Hunt Club, Ottawa, ON K1V 0Y3 2002-05-16
Phd Medical Inc. Suite 100, 500 Chemin Morgan, Baie D'urfe, QC H9X 3V1 2003-01-29
Geox Canada Inc. Suite 100, 2110 Matheson Blvd. East, Mississauga, ON L4W 5E1 2003-03-31
Strategic Leverage Partners Inc. Suite 100, 460 St. Clair Avenue East, Toronto, ON M4T 1P5 2002-07-25
Acoc Marketing Ltd. Suite 100, 1150 Stavebank Road, Mississauga, ON L5G 2T9 2005-10-03
Clarity Building Controls Inc. Suite 100, 370 Forest Street, Ottawa, ON K2B 8B3 2010-04-15
Vg Omniglobe Solutions Limited Suite 100, 80 Aberdeen Street, Ottawa, ON K1S 5R5 2010-11-01
6305164 Canada Inc. Suite 100, 1825 Markham Rd., Scarborough, ON M1B 4Z9 2004-11-02
Netz Informatics Inc. Suite 100, 300 Saint Georges St., Saint-lambert, QC J4P 3P9 2016-07-01
Smoothwater Holdings Inc. Suite 100, 1370 Don Mills Road, Toronto, ON M3B 3N7 2017-10-17
Watersedge Dental Laboratory Inc. Suite 100 - 1750 Courtwood Crescent, Ottawa, ON K2C 2B5 2013-05-14
Our Wisdom Tree Project Suite 100 - 186 King Street, London, ON N6A 1C7 2015-02-04
Cadmakers Inc. Suite 100 - 2285 Clark Drive, Vancouver, BC V5N 3G9 2018-07-15
Fondation Canadienne De Pédiatrie Suite 100 - 2305 St.laurent Blvd., Ottawa, ON K1G 4J8 1985-06-14
Bathtub Jim's Restaurants Ltd. Suite 100 - 2401 Saskatchewan Drive, Regina, SK S4P 4H8 2017-09-19
Mantas Consulting Services Inc. Suite 100 - 2881 162 Street, Surrey, BC V3Z 3Y6 2003-10-10
12336235 Canada Inc. Suite 100 - 5063 North Service Road, Burlington, ON L7L 5H6 2020-09-12
Wavemaster Canada Ltd. Suite 100 938 Gibsons Way, Gibsons, BC V0N 1V7 1991-08-23
Wavemaster Net Services Ltd. Suite 100 938 Gibsons Way, Gibsons, BC V0N 1V7 2002-07-29
4191994 Canada Ltd. Suite 100, 5306 50 Street, Leduc, AB T9E 6Z6 2003-09-16
Mobia Technology Innovations Incorporated Suite 100, 100 Eileen Stubbs Avenue, Dartmouth, NS B3B 1Y6
Cte Solutions Inc. Suite 100, 11 Holland Avenue, Ottawa, ON K1Y 4S1
Canadian Commercial Enterprises Limited Suite 100, 12 Concorde Place, Toronto, ON M3C 3R8 1940-02-15
11348850 Canada Incorporated Suite 100, 123 Slater Street, Ottawa, ON K1P 5G4 2019-04-09
Homeguard Warranty Services Inc. Suite 100, 13411 - 124 Street Nw, Edmonton, AB T5L 0R4 2013-07-10
Agricultural Manufacturers of Canada Inc. Suite 100, 1660 Pasqua Street, Regina, SK S4P 3G7 2007-02-01
239 Argyle Holdings Inc. Suite 100, 237 Argyle Avenue, Ottawa, ON K2P 1B8 2016-12-19
9643125 Canada Inc. Suite 100, 35 Bently Drive, Halifax, NS B3S 0G6 2016-02-24
Killam Kfh 1 Inc. Suite 100, 3700 Kempt Road, Halifax, NS B3K 4X8 2011-01-31
Killam Kfh (180 Mill St.) Inc. Suite 100, 3700 Kempt Road, Halifax, NS B3K 4X8 2011-12-09
Killam Kfh (kanata Lakes) Inc. Suite 100, 3700 Kempt Road, Halifax, NS B3K 4X8 2012-04-30
Lorax Systems Inc. Suite 100, 380 Bedford Highway, Halifax, NS B3M 2L4
Mbokodo Resources Limited Suite 100, 400 Applewood Crescent, C/o Darryl Levitt Law, Concord, ON L4K 0C3 2020-09-18
Centralix Solutions Inc. Suite 100, 411 Weldrick Rd E, Richmond Hill, ON L4B 2M8 2001-09-27
Yoom System Inc. Suite 100, 610 Alden Road, Markham, ON L3R 9Z1 2020-07-07
Care Canada Suite 100, 9 Gurdwara Road, Care Building, Ottawa, ON K2E 7X6 1977-02-07
6257241 Canada Inc. Suite 100,154 Bedford Road, Toronto, ON M5R 2K8 2004-07-08
Indigenous Association for Just Relations Suite 100-103a Packham Avenue, Saskatoon, SK S7N 4K4 2008-05-22
Aboriginal Chamber of Commerce - Grand Rapids Suite 100-259 Portage Avenue, Winnipeg, MB R3B 2A9 2006-04-18
6417728 Canada Inc. Suite 1000, 390 Bay Street, Toronto, ON M5H 2Y2 2005-07-12
177782 Canada Inc. Suite 1000, 925 West Georgia Street, Vancouver, BC V6C 3L2 1980-07-07
E&u Canada, Inc. Suite 1000, 34 King Street East, Toronto, ON M5C 2X8 2001-07-11
Botanium Preserved Foliage Inc. Suite 1000, 36 Toronto Street, Toronto, ON M5C 2C5 2002-08-20
Tech-cite Laboratories Co. Ltd. Suite 1000, 110 - 9 Avenue Sw, Calgary, AB T2P 0T1
Revx Global Inc. Suite 1000 - 355 Burrard Street, Vancouver, BC V6C 2G6 2017-09-01
Bcy Resources Inc. Suite 1000 - 595 Burrard Street, Vancouver, BC V7X 1S8
Interest Advantage Elite Ltd. Suite 1000 - 850 West Hastings Street, Vancouver, BC V6C 1E1 2020-08-31
Cititone Communications Ltd. Suite 1000 355 Burrard Street, Vancouver, BC V6C 2G8 2017-01-30
Peak Tutoring Ltd. Suite 1000 4515 Macleod Trail Sw, Calgary, AB T2G 0A5 2016-02-09
Apeiria Investments Inc. Suite 1000, 10654 - 82 Avenue, Edmonton, AB T6E 2A7 2009-03-25
12441110 Canada Inc. Suite 1000, 1350 Rue Sherbrooke Ouest, Montréal, QC H3G 1J1 2020-10-23
Elkview Mine G.p. Inc. Suite 1000, 205 - 9th Avenue Se, Calgary, AB T2G 0R4 2005-07-07
3504069 Canada Ltd. Suite 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 1998-06-11
Jaratech Business Solutions Inc. Suite 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1
Q.c.c. Communications Corporation Suite 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1
First Capital Land Development Corp. Suite 1000, 355 Burrard Street, Vancouver, BC V6G 2G8 2002-12-17
Iiity Ltd. Suite 1000, 3553 31 St. Nw, Calgary, AB T2L 2K7 2014-11-10
7276257 Canada Inc. Suite 1000, 550 - 6th Avenue S.w., Calgary, AB T2P 0S2 2009-11-11
Perfecto Chocolate Inc. Suite 1000, 888 - 3 Street W, Calgary, AB T2P 5C5 2016-05-26
Andrews of Fredericton Inc. Suite 1000, Brunswick House, 44 Chipman Hill, Saint John, NB E2L 2A9 2017-05-02
3556514 Canada Ltd. Suite 1000, Empire Building, 10080 Jasper Avenue, Edmonton, AB T5J 1V9 1998-11-18
4398548 Canada Inc. Suite 1000, Empire Building, 10080 Jasper Avenue, Edmonton, AB T5J 1V9 2006-12-06
4339274 Canada Inc. Suite 1000, Empire Building, 10080 Jasper Avenue, Edmonton, AB T5J 1V9
Braden-burry Expediting Ltd. Suite 1000, Empire Building, 10080 Jasper Avenue, Edmonton, AB T5J 1V9
6418511 Canada Inc. Suite 1000, Fording Place, 205 - 9 Avenue Se, Calgary, AB T2G 0R3 2005-07-14
Sinclair Knight Merz (canada) Inc. Suite 1000, Livingston Place West, 250 - 2nd Street S.w., Calgary, AB T2P 0C1 2012-09-04
D.f. Barnes Services Limited Suite 1000, Scotia Centre, 235 Water Street, St. John's, NL A1C 1B6
Labrador Mining Company Limited Suite 1000, Scotia Centre, 235 Water Street, St. John's, NL A1C 1B6
Labrador Iron Ore Royalty Corporation Suite 1000, Scotia Centre, 235 Water Street, St. John's, NL A1C 1B6 2010-04-05
Sweetgrass Medical Inc. Suite 1000, Scotia Centre, 235 Water Street, St. John's, NL A1C 1B6 2014-02-21
6361048 Canada Ltd. Suite 1000-355 Burrard St, Vancouver, B.c., BC V6C 2G8 2005-03-10
Canaven Medical Supplies Ltd. Suite 1001, 556 Laurier Avenue West, Ottawa, ON K1R 7X2 2005-02-26
Valucurve Management Systems Inc. Suite 1001 - 250 Glenridge Drive, Waterloo, ON N2J 4H8 2008-08-08
S.o.o.n. Enterprises, Something Out of Nothing Inc. Suite 1001-415 Maclaren St., Ottawa, ON K2P 2C8 2004-11-16
Synthegral Inc. Suite 1002, 1001 Place Mount-royal, Montreal, QC H3A 1P2 2013-12-11
11599968 Canada Inc. Suite 1002, 191 Sherbourne Street, Toronto, ON M5A 3X1 2019-09-01
Tauben Investment (canada) Ltd. Suite 1003, Edmonton, AB T5J 2E3 1979-05-10
Manufacture Almo-dante (canada) Ltee Suite 1003, Edmonton, AB T5J 2E3 1979-05-11
8437548 Canada Ltd. Suite 1003, 195 Wynford Drive, North York, ON M3C 3P3 2013-02-14
Kiwi Auto Glass Inc. Suite 1003 - 27 Auriga Drive, Ottawa, ON K2E 0B1 2018-09-17
Vanant Group Ltd. Suite 1003 - 2979 Glen Drive, Coquitlam, BC V3B 0B2 2014-05-05
7339836 Canada Inc. Suite 1003, 1110 Finch Ave West, Toronto, ON M3J 3M2 2010-02-24
Dsp Realty Advisors Inc. Suite 1004, No 3315 Fieldgate Drive, Mississauga, ON L4X 2J3 2018-03-01
4023960 Canada Inc. Suite 1004, Td Place, 140 Water Street, St. John's, NL A1C 6H6 2002-03-07
Greenowin Group Ltd. Suite 1004-3601 Highway 7 East, Markham, ON L3R 0M3 2018-05-30
6264905 Canada Limited Suite 1005, 951 Commissioner Road East, London, ON N5Z 3J2 2004-07-26
6303633 Canada Inc. Suite 1005 - 4727 Sheppard Avenue East, Scarborough, ON M1S 5B3 2004-10-28
Boundless Software Inc. Suite 1006, 55 Lindcrest Manor, Markham, ON L6B 1N3 2020-05-06
Beauty By Me Ltd. Suite 1006 -260 King Street East, Hamilton, ON L8N 1B7 2019-12-01
Eurostar Ventures Inc. Suite 1006, 77 Roehampton Avenue, Toronto, ON M4P 3B8 2017-12-15
Bulk Atlantic Coa Inc. Suite 1007, 201 Ch Du Club-marin, Verdun, QC H3E 1T4 2003-03-21
Golden Time International Education Consulting Inc. Suite 1007 273 South Park Rd, Thornhill, ON L3T 0B5 2016-07-28