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.

CAMBRIDGE · technologies · Search Result

Corporation Name Office Address Incorporation
British Turbine Technologies Inc. 29 Dickson Street, Suite 201 B, Cambridge, ON N1R 1T5 2020-07-14
Rsr Technologies Ltd. 54 Guelph Avenue, Unit 10, Cambridge, ON N3C 1A3 2019-06-17
Torchwood Technologies Inc. 34 Christopher Dr, Cambridge, ON N1R 4R4 2019-04-24
Clear Technologies Inc. 1225 Franklin Boulevard, Cambridge, ON N1R 7E5 2018-08-13
Crosswind Technologies Ltd. 549 Burnett Avenue, Cambridge, ON N1T 1M6 2018-03-29
Inout Technologies Ltd. 235 Bishop Street South, Unit#1, Cambridge, ON N3H 2L3 2017-12-21
Delkn Technologies Inc. 12 Dellgrove Circle, Cambridge, ON N1T 2J8 2017-10-15
Mind Over Mobile Software Technologies Inc. 176 Hahn Ave, Cambridge, ON N3C 2Z2 2011-11-04
Rma Technologies Inc. 290 Thompson Drive, Unit 4, Cambridge, ON N1T 2E3 2010-08-17
Aspire Innovative Technologies Inc. 15 Beattie Cres, Cambridge, ON N3C 0E8 2010-06-15
Amirit Technologies Canada Inc. 3 Glazebrook Crescent, Cambridge, ON N1T 2H7 2009-01-14
Saltwater Technologies Inc. 326 Kerwood Drive, Cambridge, ON N3C 4M3 2007-07-03
Perfiarm Technologies Inc. 56 Essex Point Drive, Cambridge, ON N1T 1W4 2006-12-12
Inhauf Technologies Inc. 200 Arthur Fach Drive, Cambridge, ON N1T 2G2 2006-08-29
Photowatt Technologies Inc. 730 Fountain Street North, Building #2, Cambridge, ON N3H 4R7 2006-07-10
Sportheld Technologies Inc. 15 Inverness Place, Cambridge, ON N1S 4E1 2005-05-06
Readyflow Technologies Ltd. 90 Jerry Drive, Cambridge, ON N3C 4G2 2004-07-21
Advanced Rotomolding Technologies Inc. 25 Saltsman Dr., Cambridge, ON N3H 4R7 2004-02-27
Airconcerto Technologies Incorporated 8 Goreing Street, Cambridge, ON N1T 2E9 2002-11-25
Ball Technologies Ls Limited 67 Kroeger Crescent, Cambridge, ON N3C 4J8 2002-10-11
Ottney Tooling Technologies Ltd. 2 Elizabeth St., Cambridge, ON N3C 2S8 2002-08-23
Mafna Air Technologies Inc. 475 Sheldon Drive, Cambridge, ON N1T 2B7 1999-01-15
Medican Technologies Inc. 1315 Bishop Street North, Suite 170, Cambridge, ON N1R 6Z2 1998-11-09
Ecologix Heating Technologies Inc. 45 Cowansview Road, Cambridge, ON N1R 7L2 1996-12-11
Cht Technologies Inc. 22 Handorf Dr, Cambridge, ON N3C 3Y2 1996-05-07
Oriented Structural Board Technologies O.s.b.t. Inc. 72 Gatehouse Drive, Cambridge, ON N1P 1C7 1993-04-05
Axim Concrete Technologies (canada) Inc. 141 Shearson Crescent, Cambridge, ON N1T 1J3
Polymer Technologies Inc. 1477 Bishop St N, Cambridge, ON N1R 7J4
Polymer Technologies Inc. 1477 Bishop Street, Cambridge, ON N3H 4S4
Mdmi Technologies Inc. 16 Lake Avenue, Cambridge, ON N3C 2V4
Primer Immune Technologies (canada) Inc. 1315 Bishop St North, Unit 120, Cambridge, ON N1R 6Z2 1995-07-18
Mobiedge Technologies Inc. 8 Goreing Street, Cambridge, ON N1T 2E9 2005-09-08
Zsector Technologies Inc. 71 Hawkins Drive, Cambridge, ON N1T 2A3 2016-02-01