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 201 · Search Result

Corporation Name Office Address Incorporation
3361012 Canada Inc. Suite 201, 236 Metcalfe, Ottawa, ON K2P 1R3 1997-04-02
Heuchera Technologies Inc. Suite 201, 200 Evans Ave., Toronto, ON M8Z 1J7 2002-02-15
South Asian Medical Education and Development Corp. Suite 201, 2750 14th Avenue, Markham, ON L3R 0B6 2004-02-17
Biotraits Security and Defence Inc. Suite 201, 200 Evans Ave., Toronto, ON M8Z 1J7 2002-04-03
6087965 Canada Corporation Suite 201, 5818 Sheppard Ave East, Toronto, ON M1B 4Z6 2003-04-17
Xaetec, Inc. Suite 201, 11309 University Avenue, Edmonton, AB T6G 1Y8 2003-07-04
Sensilogic Ltd. Suite 201, 11309 University Avenue, Edmonton, AB T6G 1Y8 2003-11-25
Webgenuity Corporation Suite 201, 2750 14th Avenue, Markham, ON L3R 0B6 2007-05-20
Power To Inspire Inc. Suite 201, 2750 14th Avenue, Markham, ON L3R 0B6 2004-06-01
Jorakraft Corporation Suite 201, 2750 14th Avenue, Markham, ON L3R 0B6 2008-08-28
Zakia Building Materials Corp. Suite 201, 2750 14th Avenue, Markham, ON L3R 0B6 2010-04-06
Central Newfoundland Birch Products Inc. Suite 201, 10 Pippy Place, St. John's, NL A1B 3X3 2010-06-11
Semintha Nutraceuticals Ltd. Suite 201, 10 Pippy Place, St. John's, NL A1B 3Y3 2010-12-30
7817908 Canada Inc. Suite 201, 5004 Timberlea Blvd, Mississauga, ON L4W 5C5 2011-04-01
Polypotenz Finance Corp. Suite 201, 4 Hughson Street South, Hamilton, ON L8N 3Z1 2014-07-17
Morempg Inc. Suite 201, 200 Bond Street, W., Oshawa, ON L1J 2L7 2015-01-13
Kravish Corporation Suite 201, 360 Patricia Avenue, Ottawa, ON K1Z 0A8 2015-10-12
Bkk Consulting Inc. Suite 201, 6 Tessier, L'Île Bizard, QC H9C 2X7 2016-05-01
Best U Education Consulting Ltd. Suite 201, 2211 Riverside Dr, Ottawa, ON K1H 7X9 2019-10-29
Oatsmith Ltd. Suite 201, 320 Crighton Street, Ottawa, ON K1M 1W5 2020-01-28
Propertysoft Inc. Suite 201 - 1121 Winnipeg Street, Regina, SK S4R 1J5 2008-01-07
Ascent Mortgage and Financial Corp. Suite 201 - 121 Willowdale Avenue, Toronto, ON M2N 6A3 2006-09-26
Betre Ltd. Suite 201 - 1300 Cornwall Road, Oakville, ON L6J 7W5 2020-11-03
Technologie Chan Inc. Suite 201 - 1367 West Broadway, Vancouver, BC V6H 4A7 1982-11-12
Gestion Kwok Kee Chan Inc. Suite 201 - 1367 West Broadway, Vancouver, BC V6H 4A7 1993-10-28
Money Coaches Canada Inc. Suite 201 - 1367 West Broadway, Vancouver, BC V6H 4A7 2010-09-09
Priory Clothing Inc. Suite 201 - 1367 West Broadway, Vancouver, BC V6H 4A7 2011-04-26
Phoenix Property Solutions International Ltd. Suite 201 - 1367 West Broadway, Vancouver, BC V6H 4A7 2011-05-03
Bell Alliance Consulting Inc. Suite 201 - 1367 West Broadway, Vancouver, BC V6H 4A7 2011-07-08
Yellowsystems Inc. Suite 201 - 1367 West Broadway, Vancouver, BC V6H 4A7 2013-12-05
Igg.com Canada Inc. Suite 201 - 1367 West Broadway, Vancouver, BC V6H 4A7 2014-01-30
The Rag Machine Corporation Suite 201 - 1367 West Broadway, Vancouver, BC V6H 4A7 2015-07-07
Ronin Marketing Inc. Suite 201 - 200 Burnhamthorpe Rd. E., Mississauga, ON L5A 4L4 2007-07-16
Smith & Koenka Holdings Inc. Suite 201 - 210 Boul Jean Leman, Candiac, QC J5R 6E6 2000-04-11
Youth 4 Canada Suite 201 - 22314 Fraser Highway, Langley, BC V3A 8M6 2018-10-28
6570691 Canada Inc. Suite 201 - 5 Brookbanks Drive, North York, ON M3A 2S7 2006-05-18
8477388 Canada Inc. Suite 201 - 5793 Yonge St., Toronto, ON M2M 0A9 2013-04-02
Granstar Global Services Corporation Suite 201 - 6700 No. 3 Road, Richmond, BC V6Y 2C3 2010-10-01
Prime Fund Administration Limited Suite 201 - 7370 Sierra Morena Blvd Sw, Calgary, AB T3H 4H9 2007-12-03
Loadmasters International Transportation Systems Inc. Suite 201 -1508 8th St.sw, Calgary, AB T2R 1R6 1989-04-07
Registered Psychiatric Nurse Regulators of Canada Suite 201 -9711, 45 Avenue, Edmonton, AB T6E 5V8 2002-05-02
Blue Ocean Foundation Suite 201 1367 West Broadway, Vancouver, BC V6H 4A7 2018-07-20
162388 Canada Inc. Suite 201 19 Dallas Rd., Victoria, BC V8V 5A6 1988-06-30
Akron Consulting Inc. Suite 201 B, 53 St Regis Cres S, Toronto, ON M3J 1Y6 2010-03-05
Ressources Goldenfrank Inc. Suite 201, 1035 West Laurier Avenue, Montréal, QC H2V 2L1 2007-05-11
7944446 Canada Ltd. Suite 201, 108 25th Avenue South West, Calgary, AB T2S 0K9 2011-08-11
Arora Business Solutions & Consulting Inc. Suite 201, 115 Apple Creek Blvd., Suite 201, Markham, ON L3R 6C9 2004-04-14
1 Mjm 1 Investment and Development Inc. Suite 201, 1650 Elgin Mills Road East, Richmond Hill, ON L4S 0B2 2016-10-20
Cogneva, Inc. Suite 201, 1811 - 4th Street Sw, Calgary, AB T2S 1W2 2003-08-01
Managed Technology Group Ltd. Suite 201, 1811 - 4th Street Sw, Calgary, AB T2S 1W2 2019-01-01
Firearms Outlet Centre Ltd. Suite 201, 1811 - 4th Street Sw, Calgary, AB T2S 1W2 2019-01-01
10523283 Canada Incorporated Suite 201, 2125 Nipigon Drive, Oakville, ON L6H 4E4 2018-01-01
Place Droid Inc. Suite 201, 290 Wallinger Avenue, Kimberley, BC V1A 1Z1 2013-05-09
Techfrozen Ltd. Suite 201, 2962 Danforth Avenue, Toronto, ON M4C 1M6 2016-01-29
Nmp-k Investments Inc. Suite 201, 3 Bridgman Avenue, Toronto, ON M5R 3V4 2000-12-27
Canada Debt Assistance Inc. Suite 201, 4310 Macleod Trail Sw, Calgary, AB T2G 0A4
Anacaona Realty Group Inc. Suite 201, 4310 Macleod Trail Sw, Calgary, AB T2G 0A4 2008-09-04
Ground Truth Inc. Suite 201, 6613, 99st, Edmonton, AB T6E 3P7 2015-01-02
Openprice Inc. Suite 201, 6613, 99st, Edmonton, AB T6E 3P7 2016-03-04
12037602 Canada Inc. Suite 201, 6660 Kennedy Road, Mississauga, ON L5T 2M9 2020-05-03
Trip Connoisseurs Inc. Suite 201, 70 East Beaver Creek Road, Richmond Hill, ON L4B 3B2 2016-02-02
3894720 Canada Ltd. Suite 201, 8020 Sparrow Drive, Leduc, AB T9E 7G3 2001-05-07
Perkx Services Inc. Suite 201, 90 Rue Sainte-anne, Sainte-anne-de-bellevue, QC H9X 1L8 2019-08-09
Reachsight Inc. Suite 201, 9225 Leslie Street, Richmond Hill, ON L4B 3H6 2017-09-15
Newfound Callco Inc. Suite 201, Tiller Building, 62-64 Pippy Place, St. John's, NL A1B 4H7 2006-08-24
Dewan International Airlines (canada) Incorporated Suite 201,2750 14th Avenue, Markham, ON L3R 0B6 2004-05-01
Canaccess Immigration Services Inc. Suite 201- 7070 E Farrell Road Se, Calgary, AB T2H 0T2 2018-10-08
Esscurve Fitness Inc. Suite 201-1367 West Broadway, Vancouver, BC V6H 4A7 1992-11-27
Tapcash Inc. Suite 201-1367 West Broadway, Vancouver, BC V6H 4A7 2014-01-30
Zao World Developments Inc. Suite 201-1498 Harwood Street, Vancouver, BC V6G 1X6 2008-07-15
Hockey Canada Suite 201-151 Canada Olympic Road Sw, Calgary, AB T3B 6B7 1981-05-01
Otvos Advertising Inc. Suite 201-604 Dundas Street East, London, ON N6B 1W8 2005-06-23
Asa Capital Alliance Ltd. Suite 2010, 1055 West Georgia Street, Vancouver, BC V6E 3P3 2011-10-28
Stormfisher Services Ltd. Suite 2010, 255 Queens Avenue, London, ON N6A 5R8 2018-09-20
Paul Jen Communications Inc. Suite 2010, 10 Park Lawn Road, Etobicoke, ON M8V 0H9 2019-12-30
Coroz Alta Homeowners Association Trujillo Suite 2010 - 246 Stewart Green Sw, Calgary, AB T3H 3C8 2018-03-23
Mi-tech Steel Canada Ltd. Suite 2010 - 255 Queens Avenue, London, ON N6A 5R8 2006-11-30
Axisbit Inc. Suite 201a, 6 Gurdwara Road, Ottawa, ON K2E 8A3 2015-02-26