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.

GATINEAU · design · Search Result

Corporation Name Office Address Incorporation
Ethan Dubeau Contracting & Design Inc. Du Grand-ruisseau, Gatineau, QC J8R 0E3 2020-09-12
Isabelle Hamel Design Prestige Inc. 659, Rue Le Bœuf, Gatineau, QC J8R 1J5 2019-03-04
High Purity System Design, Inc. 15, Rue Charles Baudelaire, Gatineau, QC J9J 2X5 2019-02-25
Verano Design Extérieur Inc. 157 Boul D'amsterdam, Gatineau, QC J9J 4A5 2017-09-01
Habitude Design Inc. 157, Rue Felix-leclerc, Gatineau, QC J9H 0G4 2017-06-22
Cuisines Multi-design Inc. 705-c Boulevard De La Carrière, Gatineau, QC J8Y 6W6 2017-05-04
Al Création Design Inc. 78b St-antoine, Gatineau, QC J8T 3L8 2017-04-01
Designh2o Inc. 28, Rue Des Merisiers, Gatineau, QC J8R 1X2 2017-03-03
Équipe Pro Design Inc. 99, Rue Des Vignobles, Gatineau, QC J8R 2S9 2015-06-04
A4 Architecture + Design Inc. 1885 Rue Saint-louis, Suite 100, Gatineau, QC J8T 6G4 2014-09-30
Opur Design Inc. 178 Blvd. GrÉber, Bureau 101, Gatineau, QC J8Z 6Z6 2013-01-16
Les Cuisines Smk Design Inc. 495 St-renÉ, Suite 1, Gatineau, QC J8P 8A5 2012-10-10
Mjl DÉcor Design Inc. 1700 Chemin Pink, Local 104, Gatineau, QC J9J 3N7 2012-05-29
Steph Design Inc. 109 Corbeil, Gatineau, QC J8Y 5X6 2010-11-02
Liquid Stone Design Inc. 161 Boul St-rené Ouest Suite 202, Gatineau, QC J8P 2V5 2010-10-22
Kaméléons & Cie Solutions Design Inc. 460 Boul. Gréber, Suite 210, Gatineau, QC J8T 6C7 2009-06-18
Le Collectif Design Inc. 96 De Parenchere, Gatineau, QC J9H 7R8 2008-01-22
Aton Design Inc. 117 Laval St., Gatineau, QC J8X 3H5 2007-12-16
Rs Design Industriel Inc. 37, Rue Leblanc, Gatineau, QC J8T 5A1 2007-08-22
Elle Design Concept Inc. 401-70, Du Minvervois, Gatineau, QC J9H 7R1 2007-06-13
Liquid Stone Design Inc. 88 Rue Bisson, Gatineau, QC J8Y 2X9 2007-05-31
Jeanlucdesign Inc. 159 De Morency, Apt 402, Gatineau, QC J8V 2E7 2007-04-24
Inyerface Designs Inc. 13 Arc-en-ciel, Gatineau, QC J9A 3J5 2006-12-15
Bird Dog Design Ltd. 144 Rue Notre-dame-de-l'ile, Gatineau, QC J8X 3T1 2005-12-01
Bernacki & Beaudry Design Corp. 816 Hurtubise Blvd., Gatineau, QC J8P 1Z6 2003-01-24
Zeinoun Design Inc. 57 Champlain, Gatineau, QC J8T 3H4 2002-02-21
Design Multidata Hemisphere Inc. 233 Rue De Charny, Gatineau, QC J8R 2Z5 2001-12-04
Design Mcl Plus Inc. 44 Boul. Greber, Gatineau, QC J8T 3P6 2000-08-25
Promopub Design & Marketing Inc. 891, Chemin Vanier, Gatineau, QC J9J 3J2 2000-06-19
Pacifika Graphic Design Inc. 332 Maurice-st-louis, Gatineau, QC J9T 2X2 1998-08-28
Kaboom Communication Design Inc. 14 Jeanne-d'arc, Gatineau, QC J8Y 2H2 1998-02-27
M2l Design IncorporÉ 57 Rue Michaud, Gatineau, QC J8T 2W9 1997-03-27
Lunatek Publications & Design Inc. 68 Rue Monast, Gatineau, QC J8R 2L1 1990-09-07
Lego-design Construction Inc. 51 Sanary, Gatineau, QC J8T 7P1 1990-02-08
Leroc Cabinet Design Inc. 30 Chemin Whissell, Gatineau, QC J0X 1L0 1986-06-10
Design Fern Parisien Inc. 474 Rue St-joseph, Gatineau, QC J8P 2X9 1985-10-08
Zoo Hockey Design Inc. 111 Boul. De L'hopital, Gatineau, QC J8T 7V1 1995-01-31
Bolec Design Inc. 152, Chemin Industriel, Gatineau, QC J8R 3N9 2011-05-18
Jovy Design Inc. 44 De Rouen, Gatineau, QC J8T 1G8 2013-05-15
Poséidon O Design Inc. 25, Rue Alain, Gatineau, QC J8V 1K1 2020-05-25