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.

MONTREAL, QUEBEC · Search Result

Corporation Name Office Address Incorporation
Gestion D. Courchesne Inc. 8500 Raymond-pelletier Appt #102, Montréal, Québec, QC H2M 0A3 2016-03-09
Confection De Maroquinerie Et De Vetement Lynnangely Incorporated 1625 Rue Clark, Apt 207, Montreal, Quebec, QC H2X 2R4 2013-10-08
Le Cour Langhorne Inc. 5800, St. Denis Street, Suite 1100, Montréal, Québec, QC H2S 3L5 2012-03-14
7993722 Canada Inc. 2000 Rue Saint-marc, App. 1502, Montreal, Quebec, QC H3H 2N9 2011-10-07
7329369 Canada Inc. 7481 Champagneur Street, Appartment 3, Montreal, Quebec, QC H3N 2K1 2010-02-09
6978410 Canada Inc. 2277 Oxford, Montreal, Quebec, QC H4A 2X7 2008-05-18
6784631 Canada Inc. 2499 Notre Dame St. West, Montreal, Quebec, QC H3J 1N6 2007-06-05
Nexgen Surveillance Analytique Inc. 7535 Henri Bourassa Est, Montreal, Quebec, QC H1E 1N9 2007-01-31
Itsi Bitsi Cake Inc. 2507 Notre-dame Ouest, MontrÉal, QuÉbec, QC H3J 1N6 2006-04-27
6478794 Canada Inc. 900, Rue Jean-talon Ouest, Montreal, Quebec, QC H3N 1S3 2005-11-16
Traeger Resources & Logistics Inc. 740 Notre Dame West, Suite 1250, Montreal, Quebec, QC H3C 3X6 2005-09-01
6432395 Canada Inc. 3880 Coloniale Avenue, Montreal, Quebec, QC H2W 2B6 2005-08-26
6430317 Canada Inc. 6700 Cote Des Neiges, Local 200, Montreal, Quebec, QC H3S 2B2 2005-08-10
Collections Divines Inc. 10914 Bourl Ste-gertrude, Montreal, Quebec, QC H1G 5N9 2005-08-04
6414869 Canada Inc. 1222b Mackay, Montreal, Quebec, QC H3G 2H4 2005-07-06
6412157 Canada Inc. 8040 Durocher, Montreal, Quebec, QC H3N 2A6 2005-06-28
6411614 Canada Inc. De Lille, Montreal, Quebec, QC H1Z 2P5 2005-06-27
6409750 Canada Inc. 1280 St. Jacques, Apt. 306, Montreal, Quebec, QC H3C 0G1 2005-06-22
Protech Systems Services Canada Inc. 6900 Decarie Suite 3570, Montreal, Quebec, QC H3X 2T8 2005-06-15
6381651 Canada Inc. 460, Rue Saint-gabriel, Bureau 21, MontrÉal, QuÉbec, QC H2Y 2Z9 2005-04-22
6376321 Canada Inc. 2383, Rue Sheppard, MontrÉal, QuÉbec, QC H2K 3L1 2005-04-12
Le Domaine Châteauville Inc. 4377 Notre Dame West, Suite 107, Montreal, Quebec, QC H4C 1R9 2005-04-06
L'expert Du Polissage Autocam LtÉe 9485, Rue Rancourt, MontrÉal, QuÉbec, QC H1Z 2P3 2005-04-05
Claude André Hébert Parfums Ltée 125, Ave. Laurier Ouest, MontrÉal, QuÉbec, QC H2T 2N6 2005-03-29
Mogok Inc. 3074, Delisle, MontrÉal, QuÉbec, QC H4C 1M9 2005-03-03
Irwin's Jrs Holdings Inc. 5768 Wolseley, Montreal, Quebec, QC H4W 2L7 2004-12-07
Narquois Studios Inc. 5901 5 IÈme Avenue, MontrÉal, QuÉbec, QC H1Y 2T4 2004-10-28
Inovalite Inc. 6225 Northcrest Place, Suite L9, Montreal, Quebec, QC H3S 2T5 2004-10-25
6295282 Canada LtÉe 3419 Rue Peel, Suite 4, MontrÉal, QuÉbec, QC H3A 1W7 2004-10-08
Cibaxion IncorporÉe 2425 De Salaberry, Suite 102, Montreal, Quebec, QC H3M 1L2 2004-09-22
6287239 Canada Inc. 4020, St. Ambroise, Suite 367, Montreal, Quebec, QC H4C 2C7 2004-09-20
Nexus Mindit Inc. 604-5 Complexe Desjardins, Montreal, Quebec, QC H5B 1H3 2004-08-31
6278621 Canada IncorporÉe 1575 Henri-bourassa Ouest, Suite 305, Montreal, Quebec, QC H3M 3A9 2004-08-30
6274919 Canada Inc. 11586, Lavigne, MontrÉal, QuÉbec, QC H4J 1X5 2004-08-19
Promotion À Louer.com Inc. 5879, Henri-bourassa Est, #308, MontrÉal, QuÉbec, QC H1G 2V1 2004-07-27
Allard Lévy Inc. 1350 Sherbrooke Ouest Bureau 500, MontrÉal, QuÉbec, QC H3G 1J1 2004-07-16
6251609 Canada Inc. 331, PrÉsident Kennedy, MontrÉal, QuÉbec, QC H2X 4C8 2004-06-23
6236529 Canada Inc. 9207 Pierre Elliot Trudeau, Montreal, Quebec, QC H1R 3V4 2004-05-18
Rival Import Corporation 4820, Rue Ste-catherine Est, MontrÉal, QuÉbec, QC H1V 1Z6 2004-05-05
4223616 Canada Inc. 660 Bridge Street, Montreal, Quebec, QC H3K 3K9 2004-03-11
Camionnage Cj Escobar Trucking Inc. 2695 Rue Goyer, #5, Montreal, Quebec, QC H3S 1H2 2004-03-05
6198031 Canada Inc. 6 Fallbrook Place, Montreal, Quebec, QC H3X 3W4 2004-02-23
6187170 Canada Inc. 759 Square Victoria, Suite 200, Montreal, Quebec, QC H2Y 2J7 2004-01-28
Plastic Knowledge Inc. 1600 Notre-dame Ouest, Bureau 207, Montreal, Quebec, QC H3J 1M1 2004-01-06
Paige & Company Apparel Inc. 5875 Cavendish, Suite 703, Montreal, Quebec, QC H4W 2X9 2003-11-26
Woodrock International Investments Inc. 2812-1800 Mcgill College Avenue, Montreal, Quebec, QC H3A 3J6 2003-11-24
Himalaya Mountain Inc. Chabanel O., Suite 1400, MontrÉal, QuÉbec, QC H2N 2H8 2003-10-28
6137547 Canada Inc. 5310 Queen Mary Rd., Montreal, Quebec, QC H3X 1T7 2003-09-10
6122604 Canada Incorporated 785 Wiseman Suite 10, Montreal, Quebec, QC H2V 3K8 2003-07-29
6105025 Canada Inc. 931 Cremazie Ouest, Montreal, Quebec, QC H4N 3M5 2003-06-06
Medlii Medical Learning Insite Incorporated 374 Ste. Catherine West, Montreal, Quebec, QC H3B 1A1 2003-05-07
Le Groupe Marine Hymus Inc. 1411 Peel Street, Suite 700, Montreal, QuÉbec, QC H3A 1S5 2003-04-11
Medic Management Inc. 9071, Boul. Pie Ix, Bureau 5a, MontrÉal, QuÉbec, QC H1Z 3V7 2003-01-23
6004059 Canada Inc. 3514 Marlowe, Montreal, Quebec, QC H4A 3L7 2002-08-01
4075455 Canada Inc. 5251 Queen Mary Rd., Montreal, Quebec, QC H3W 1Y3 2002-05-27
Gestion François Berthiaume Inc. / François Berthiaume Holdings Inc. 101, Square Dorchester, Bureau #545, Montréal, Québec, QC H3B 1N1 2002-05-16
Weihai Rocks Canada Inc. 6595 - 15th Avenue, Montreal, Quebec, QC H1X 2V4 2002-04-07
Fournisseurs De Solutions Larene Solutions Providers Inc. 5640 Charleroi, Montreal, Quebec, QC H1G 3A7 2001-06-27
Mallory Productions Inc. 8375 Mayrand, Montreal, Quebec, QC H4P 2E2 2001-05-18
KtÊma Inc. 1600 RenÉ-lÉvesque Blvd., Suite 140, Montreal, Quebec, QC H3H 1P9 2000-06-01
Les Entreprises Azarya Inc. 3752, Av. De Courtrai, Montreal, Quebec, QC H3S 1C1 1999-12-16
3494497 Canada Inc. 9850, Rue La MartiniÈre, MontrÉal, QuÉbec, QC H1C 1V2 1998-07-24
3248941 Canada Inc. 641 Smart Ave, Montreal, Quebec, QC H4X 1T2 1996-04-04
3242587 Canada Inc. 3750, Avenue Linton, App. 11, MontrÉal, QuÉbec, QC H3S 1T4 1996-03-25
Modiverre Inc. 417, Rue Saint-nicolas, Bureau 200, MontrÉal, QuÉbec, QC H2Y 2P4 1994-04-18
2753201 Canada Inc. 681 Jean Talon St. West, R-102, Montreal, Quebec, QC H3N 1S1 1991-09-24
Les Expeditions Charles Inc. 5925 Avenue Monkland, Suite 104, MontrÉal, QuÉbec, QC H2P 1E5 1991-01-03
Les Immeubles Cafa Inc. 1245 Sherbrooke Street West, Suite 1840, Montreal, Quebec, QC H3G 1G2 1988-12-01
141656 Canada Inc. 6875 Norwalk, #604, Montreal, Quebec, QC H4W 3G2 1985-04-24
124382 Canada Inc. 3577 Atwater Avenue, Suite 908, Montreal, Quebec, QC H3H 2R2 1983-06-10
Monsieur-macarons Inc. 8639 - 8 Ieme Avenue, Montreal, QuÉbec, QC H1Z 2X4 1981-03-05
Gestion Annoit Inc. 2170, Boul. René-lévesque Ouest, Bureau 400, Montréal, Québec, QC H3H 2T8 1980-12-24
Vicrossano Inc. 2102 Cabot St, Montreal, Quebec, QC H4E 1E4 1980-08-12
96310 Canada Ltee 3591, Boul. Gouin Est, Suite 904, MontrÉal, Quebec, QC H1H 5Y7 1980-02-12
Les Disques Igloo Limitee 6373 Cadillac, Montreal, Quebec, QC H1M 3K6 1977-02-08
Corporation ImmobiliÈre CÔte St-luc Inc. 1550 De Maisonneuve Blvd. West, Suite 1111, Montreal, Quebec, QC H3G 1N2
Anglo-french Laboratories Limited 3715 De Miniac, Montreal, Quebec, QC H4S 1S9
Gulf Inspection & Testing Services Ltd. 100 Alexis Nihon, Suite 290, Montreal, Quebec, QC H4M 2N7 1997-03-11
Les Investissements Jarmglo Inc. 5840 Marc Chagall, #901, Montreal, Quebec, QC H3Z 2A4 1980-03-12
Mcdermott Dimartech Inc. 12470, Boul. Industriel, Montreal, Quebec, QC H1B 5P5 2005-07-04
Tiltproof Inc. 759 Square Victoria, Suite 200, Montreal, Quebec, QC H2Y 2J7 2004-01-28
Jfr International Trader Inc. 6060 Jean Talon Est, Apt 306, MontrÉal, QuÉbec, QC H1S 3C8 2004-05-06
Helioscopie Canada Inc. 337 Dufferin, Montreal, Quebec, QC H3X 2Y6 2004-05-17
Invester Inc. 407 Rue Mcgill, Suite 315, MontrÉal, QuÉbec, QC H2Y 2G3 1983-01-18
Investissements Steve Lupovich Inc. 350 De Louvain Street West, Suite 101, Montreal, Quebec, QC H3B 1X9 1994-02-02
3931790 Canada Inc. 660 Bridge Street, Montreal, Quebec, QC H3K 3K9 2001-08-24
R.o.e. Logistics Inc. 660 Bridge Street, Montreal, Quebec, QC H3K 3K9
ÉvÉnements Sagaro Inc. 800, Boulevard RenÉ-lÉvesque Ouest, Bureau 2220, MontrÉal, QuÉbec, QC H3B 1X9 2003-03-26
6103537 Canada Limited 374 Saint Catherine Street West, Montreal, Quebec, QC H3B 1A1 2003-06-03
6104240 Canada LimitÉe 374 Saint Catherine Street West, Montreal, Quebec, QC H3B 1A1 2003-06-05
6114938 Canada Inc. 1117 Ste-catherine Ouest, Bureau 303, Montreal, Quebec, QC H3B 1H9 2003-07-04
6140823 Canada Corp. 460 St-catherine Street West, Suite 940, Montreal, Quebec, QC H3B 1A7 2003-09-19
Les Investissement Unfasung Inc. 5700 Cavendish Blvd., Suite 1109, Montreal, Quebec, QC H4W 1S8 2003-12-02
6425801 Canada Limited 135 Kenaston, Montreal, Quebec, QC H3R 1M1 2005-07-29
Synergis Capital Securities Incorporated 507 Place D'armes, 21st Floor, Montreal, Quebec, QC H2Y 2W8 2005-09-10
Bexon, Brohman & Associates Ltd. 999 De Maisonneuve West, Suite 715, Montreal, Quebec, QC H3A 3L4 2004-11-03
Canadian Home Equity Advantage Inc. 1200 Mcgill College Ave., Suite 1200, Montreal, Quebec, QC H3B 4G7 2004-11-11
Manigance Inc. 433 Chabanel Ouest, Suite 508, Montreal, Quebec, QC H2N 2J4 2004-12-08
Lauzon Canada Inc. 1, Place Ville-marie, Bureau 1900, MontrÉal, QuÉbec, QC H3B 2C3 2004-12-09
Contact Plumbing Inc. 1400-2000 Mansfield, Montreal, Quebec, QC H3A 3A2 2005-03-15