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.

COTE ST.LUC · Search Result

Corporation Name Office Address Incorporation
8936285 Canada Inc. 6521 Baily Road., Cote St.luc, QC H4V 1A1 2014-06-26
7702396 Canada Inc. 6521 Baily Road, Cote St.luc, QC H4V 1A1 2010-11-17
Heli-up Incorporated 5795, Sir Walter Scott, #310, Cote St.luc, QC H4W 2T7 2008-03-15
M.m.i. Mobile Medical Imaging Canada Inc. 5700 Cavendish Blvd., Suite 1004, Cote St.luc, QC H4W 1S8 2006-01-11
4277538 Canada Inc. 6857 Banting Road, Cote St.luc, QC H4W 1G1 2005-04-21
Fomazz Distribution Inc. 6150 Bernard Mergler, Cote St.luc, QC H3X 4A5 2005-03-30
4078713 Canada Inc. 5700 Cavendish Boul., #501, Cote St.luc, QC H4W 1S8 2003-08-26
Glf Construction & Trade Ltd. 5555 Westminster Ave., #100, Cote St.luc, QC H4W 2J2 2003-02-11
3944522 Canada Inc. 6792 Ashkelon, Cote St.luc, QC H4W 3E4 2001-09-26
3879330 Canada Inc. 5553 Pinedale, Cote St.luc, QC H4V 2X8 2001-04-03
3608808 Canada Inc. 5551 Rosedale Ave., Cote St.luc, QC H4V 2J3 1999-07-13
3599353 Canada Inc. 5615 Emerald, Suite 310, Cote St.luc, QC H4W 2S7 1999-03-19
Consultants Ramlin Inc. 7909 Westbrooke Dr., Cote St.luc, QC H4W 1J5 1998-07-09
3511294 Canada Inc. 6021 Krieghoff, Cote St.luc, QC H4W 3C5 1998-07-08
3440443 Canada Inc. 5770 Rand Ave., Cote St.luc, QC H4W 2H8 1997-12-01
Champlain Biosciences Inc. 6506 Fern Rd., Cote St.luc, QC H4V 1E4 1997-10-01
Lei Kermealis Incorporated 5605 Parkhaven, Cote St.luc, QC H4W 1X2 1996-06-28
3252647 Canada Inc. 5601 Sabin Ave., Cote St.luc, QC H4W 2W3 1996-04-24
El-marvyn Holding Inc. 6005 Cavendish Blvd., Apt.502, Cote St.luc, QC H4W 3E2 1996-03-18
Les Importations Fagen Inc. 5350 Macdonald Street, Apt 1703, Cote St.luc, QC H3X 2V3 1992-09-18
2788543 Canada Inc. 5602 Pindale Avenue, Cote St.luc, QC H4V 2X9 1992-01-20
2760061 Canada Inc. 5757 Boul.cavendish, Suite 408, Cote St.luc, QC H4W 2W8 1991-10-11
2704960 Canada Inc. 8102 Cote St.luc Rd., Cote St.luc, QC H4W 1S2 1991-04-08
Gestion Gailmar Inc. 6856 Kildare Avenue, Cote St.luc, QC H4W 1B8 1991-02-19
Mema Development Inc. 5501 Adalbert Ave., Suite 604, Cote St.luc, QC H4W 2B1 1983-12-13
Les Produits Mama Therese Inc. 6884 Heywood, Cote St.luc, QC H4W 1L1 1983-01-14
Les Placements Lawrence Lerman Inc. 6500 Mackle Rd., Apt. 301, Cote St.luc, QC H4W 3G7 1981-09-02
99098 Canada Ltd. Box 7, Cote St.luc, QC H4V 1H8 1980-06-25
96467 Canada Inc. 5624 Mcalear Avenue, Cote St.luc, QC H4W 2G7 1980-01-25
Metropharm Inc. 6878 Norwalk, Cote St.luc, QC H4W 2X6 1979-12-12
Samson Professional Braintrust Holdings Inc. 6827 Newton Street, Cote St.luc, QC H4W 3H8 1979-01-03
Davitech Inc. 5774 Maple Ridge, Cote St.luc, QC H4W 1B3 1978-06-05
Les Agences E.j.l. Limitee 6876 Norwalk Road, Cote St.luc, QC H4W 2X6 1978-04-06
N. Heimlich & Associates Inc. 5740, Rembrandt, Apt. 208, Cote St.luc, QC H4W 2Z2 1978-03-14
Adhexon Ltd./ltee 5762 Leger Avenue, Cote St.luc, QC H4W 2E7 1977-12-28
Agence De Ventes Faye Perm Ltee 5762 Westluke Avenue, Cote St.luc, QC H4W 2N7 1977-11-14
D.w.o. Industrial Equipment Ltd. 5543 Oakwood Street, Cote St.luc, QC 1977-09-21
82468 Canada Ltd. 5526 Ashdale Avenue, Apt 516, Cote St.luc, QC 1977-08-22
Importations Jamador Ltee 6845 Norwolk Rd., #803, Cote St.luc, ON H4W 3G2 1977-05-26
Les Immeubles Sacre-coeur Limitee 5788 Melling Avenue, Cote St.luc, QC H7W 2C7 1976-06-22
Revente De Tissus Connection Ltee 6050 Krieghoff, Cote St.luc, QC H4W 3B7 1975-07-17
Trans Infrastructure Corp. Inc. 5713 Wolsley, Cote St.luc, QC 1974-05-09
La Casa Deli-fleur Ltd. 5716 Melling St, Cote St.luc, ON 1972-08-08
Arnovitz Corporation Ltd. 6612 Ch.parkview, Cote St.luc, QC H4V 1E5 1968-10-02
Les Placements Joseph Kramer Ltee 302-5950 Cavendish Blvd., Cote St.luc, QC H4W 3H1
3227383 Canada Inc. 6555 Aldrin, Cote St.luc, QC H4W 3H9
Jean's Stop Canada Ltd. 6855 Clanranald Street, Cote St.luc, QC 1977-12-05
3271684 Canada Inc. 5601 Sabin Ave., Cote St.luc, QC H4W 2W3 1996-06-21
C.l.d.s. Interurbains Canadian Telecom Inc. 5601 Sabin Ave., Cote St.luc, QC H4W 2W3 1996-10-07
3415694 Canada Inc. 5800 Cavendish Blvd., Suite A-10, Cote St.luc, QC H4W 2T5 1997-12-01
David Perlman Holdings 1999 Ltd. 6785 Korczak Crescent, App.403, Cote St.luc, QC H4W 2W6 1999-10-22
Gestions Lachenaie Inc. 6030 Cavendish Boulevard, Suite 706, Cote St.luc, QC H4W 3K1 2001-09-13
Les Investissements J.o.s.t. Inc. 5500 Macdonald, Apt.605, Cote St.luc, QC H3X 2W5 1980-03-12
Meubles J. E. F. Inc. 5900 Cavendish Blvd., Suite 704, Cote St.luc, QC H4W 3G9 1979-07-13
141986 Canada Inc. 5721 Whitehorne Ave., Cote St.luc, QC H4W 2A1 1985-05-02
148745 Canada Inc. 5800 Cavendish Blvd., Cote St.luc, QC H4W 2T5 1986-01-16
Les Services AÉriens Canvol Inc. 6785 Korczak Crescent, Apt. 103, Cote St.luc, QC H4W 2E6 1991-02-14
4422171 Canada Inc. 5822 Einstein, Cote St.luc, QC H4W 2Y6 2008-06-10
7668490 Canada Inc. 6803 Heywood, Apt. 502, Cote St.luc, QC H4W 3L6 2010-10-06
8249628 Canada Inc. 6521 Baily Road, Cote St.luc, QC H4V 1A1 2012-07-12