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 110 · Search Result

Corporation Name Office Address Incorporation
Visioptic Ltee 1117 Ouest Ste Catherine, 324, Montreal 110, QC H3B 1H9 1973-10-22
Secretariat Fordcliffe Ltee Dominion Square, Suite 1018, Montreal 110, QC H3B 2W8 1972-09-15
Academic, Professional & Scholary Publishing Services Ltd. 892 Sherbrooke St West, Montreal 110, QC 1971-06-07
Registre De Recrutement D'artistes Canadiens Ltee 1010 St. Catherins St West, Suite 620, Montreal 110, QC 1971-06-07
Decan Ltd. 4 Place Ville Marie, Station B, Suite 514 Box 1568, Montreal 110, QC 1970-08-27
The Pembroke Fund Ltd. 1018 Sunlife Bldg Dominion Square, Montreal 110, QC H3B 2W8 1970-08-26
Northern Seas Holdings Limited Dominion Square Building, Suite 405, Montreal 110, QC 1969-12-01
Telemedia Inc. 1400 R Metcalfe, Ste 200, Montreal 110, QC H3A 1X4 1969-11-17
Soundelec International Ltd. 2050 R Mansfield, Suite 1610, Montreal 110, QC 1969-08-27
Multiple Growth Fund Ltd. 2015 Peel St, 12th Floor, Montreal 110, QC 1968-11-14
Bacel Limited Dominion Square Bldg, Rm 811, Montreal 110, QC 1968-11-14
Kone Industrial Ltd. 1010 Ste-catherine St West, Suite 902, Montreal 110, QC H3B 3R7 1968-07-31
La Corporation De Communications Ntv Limitee 1400 Metcalfe St, Suite 200, Montreal 110, QC H3A 1X4 1967-09-25
Monitor Underwriting Management Ltd. 1880 Sun Life Bldg, Montreal 110, QC H3B 2X5 1967-06-05
Riopel & Berthiaume Ltd. 1411 Stanley St, Montreal 110, QC 1965-12-23
Chevalier Maccallum Bourguignon Ltee 1010 St. Catherine St, Suite 1004, Montreal 110, QC 1961-05-15
102093 (canada) Inc. 1155 Metcalfe St, Suite 1940, Montreal 110, QC H3B 2X6 1960-07-06
Les Consultants L. Flambert Ltee 1010 R Ste. Catherine West, Suite 825, Montreal 110, QC H3B 3R5 1957-01-14
102092 (canada) Inc. 1155 Metcalfe St, Sun Life Bldg, Suite 1940, Montreal 110, QC H3B 2X6 1953-01-20
Sam & Bernard Schleien Ltd. 1010 St. Catherine, Rm 300, Montreal 110, QC H3B 1G1 1952-12-03
Air Liquide Canada Ltee 1155 Sherbrooke St West, Montreal 110, QC H3A 1H8 1922-12-23
Les Pates Cip Limitee 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X1 1921-09-26
Cip Continental Inc. 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X1 1919-12-30
Dominion of Canada Income Properties Ltd. 1010 St. Catherine St West, Suite 921, Montreal 110, QC 1970-09-29
Multiple Fund Management Co. Ltd. 2015 Peel St, 12th Floor, Montreal 110, QC 1968-11-14
Ogilvie Grain Company, Limited 1620 Sun Life Bldg, Montreal 110, QC H3B 2X2 1915-05-26
The Rail Joint Company of Canada (limited) 1010 St. Catherine St West, Rm 500, Montreal 110, QC H3B 1G4 1903-11-10
Les Services D'assurance Aproplan Limitee 2015 Peel St, Suite 600, Montreal 110, QC 1971-04-26
Arjay Projects Ltd Station B, P.o.box 1900, Montreal 110, QC H3B 3L6 1953-11-23
Avant-garde Distributors Ltd. 1010 St. Catherine St West, Suite 1005, Montreal 110, QC 1968-05-10
Les Photographes Professionnels D'amerique Du Nord B.m. Ltee 1255 University St, Suite 400, Montreal 110, QC H3B 3B7 1972-07-10
Ckac Ltee 1400 R Metcalfe, Suite 200, Montreal 110, QC H3A 1X4 1967-12-26
Chartec Limited 1115 Sherbrooke St West, Suite 1503, Montreal 110, QC H3G 1J1 1969-05-08
The Colebourne Drafting Company Ltd. 1500 Stanley St, Montreal 110, QC 1969-04-01
Marie-etienne Inc. 1115 Sherbrooke St West, Suite 2603, Montreal 110, QC H3A 1H3 1948-03-30
Consultant Combustion Ltee 1010 St. Catherine St West, Suite 1210, Montreal 110, QC 1973-03-01
E.c.a. Artists Ltd. 1010 St. Catherine St West, Suite 841, Montreal 110, QC 1970-07-23
Foyer Lapointe Ltee 1010 St. Catherine West, Suite 620, Montreal 110, QC 1970-11-20
Gem Silver & Sales Limited 1255 University St, Suite 300, Montreal 110, QC H3B 3B5 1972-05-29
Hazohr Cinerecord of Canada Ltd. Station B, C.p.370, Montreal 110, QC 1970-09-15
Services Integres De Location Limitee 2015 Peel St, Suite 600, Montreal 110, QC 1969-11-06
L'alliance Internationale Des Benevoles D'hopitaux 1117 St. Catherine St West, Suite 323, Montreal 110, QC H3B 1H9 1959-01-02
Klothes Korner (rideau) Ltd. 1010 St. Catherine St West, Rm 941, Montreal 110, ON H3B 3R7 1971-10-08
Klothes Korner Enterprises Ltd. 1010 St. Catherine St West, Suite 941, Montreal 110, ON 1972-06-26
Keiltex Corporation Canada Ltd. 1255 University St, Ste 811, Montreal 110, QC H3B 3A8 1973-04-17
K.t.c. Drill Limited 2015 Peel St, Montreal 110, QC 1973-06-21
L.w.l. Associates Ltd. 1010 St. Catherine St West, Suite 1005, Montreal 110, QC 1967-08-01
Lintex Textiles of Canada Ltd. 1255 University St, Rm 900, Montreal 110, QC 1972-10-02
Meca Data Systems Corp. Ltd. 1255 University St, Suite 1106, Montreal 110, QC 1970-06-18
Opal Meat Packers Ltd. 1255 University St, Suite 400, Montreal 110, QC 1972-04-06
Paramount Designs of Canada Ltd. 1500 Stanley St, Suite 1036, Montreal 110, QC 1956-02-29
M. A. C. E. P. Ltee 1010 Ste-catherine Ouest, Suite 825, Montreal 110, QC H3B 3R5 1972-09-14
Les Entreprises Mickey Redmond Limitee 1140 De Maisonneuve Blvd, Suite 1007, Montreal 110, QC 1969-05-15
R.h.l. Plastics (1972) Ltd. 1255 University St, Suite 900, Montreal 110, QC 1972-12-27
Associes Schaeffer (canada) Ltee 1010 St. Catherine St West, Suite 620, Montreal 110, QC 1968-11-15
Shintron Company of Canada Ltd. 1255 University St, Suite 400, Montreal 110, QC 1970-09-18
Sorel Industries (1959) Limited 1405 R Peel, Suite 500, Montreal 110, QC 1959-06-01
Transatlantic Carriers of Canada Limited 1400 Sun Life Bldg, Montreal 110, QC H3B 2X1 1969-12-23
Transparent Garment Cover Co. (canada) Ltd. 1010 St. Catherine St West, Suite 622, Montreal 110, ON H3B 1G7 1967-11-01
Windsor Canning Company, Limited Station B, P.o.box 1900, Montreal 110, QC H3B 3L6 1918-04-05
Tempo Spinners & Dyers Ltd. 1255 University St, Suite 700, Montreal 110, QC H3B 3W2 1973-06-18
Stone Mountain Assets (canada) Limited 1255 University St, Suite 1610, Montreal 110, QC 1956-01-17
Bronfman Interests & B. Aaron 1430 Peel St, Montreal 110, QC H3A 1S9 1952-11-29
Cando Film Productions Ltd. 2015 Peel St, Montreal 110, QC 1971-02-11
Canzam Trading Corporation Ltd. 1255 University St, Suite 300, Montreal 110, QC 1971-04-15
Carlton Personnel Ltd. 2050 Mansfield St, Suite 950, Montreal 110, QC 1964-11-04
Compagnie Fiba Limitee. 1010 St. Catherine St West, Suite 340, Montreal 110, QC 1971-04-01
Elliott-cerini Foundation Inc. 1010 St. Catherine St West, Suite 1020, Montreal 110, QC H3B 3S1 1966-09-27
Eurotrade Ltd. 1117 St. Catherine West, Room 406, Montreal 110, QC 1968-09-17
Fortex Maritime Freight Consolidators Ltd. 1010 St. Catherine St West, Suite 902, Montreal 110, QC 1969-07-21
G.h.o. Associes Ltee 892 Sherbrooke St West, Montreal 110, QC 1969-11-24
Les Industries De Tapis G. & R. Ltee 1010 St. Catherine St West, Suite 1005, Montreal 110, QC 1969-03-27
Gatehouse (1967) Limited 4 Place Ville Marie, Suite 514, Montreal 110, QC 1945-04-12
Compagnie Griswold Limitee 1400 Sun Life Bldg, Montreal 110, QC H3B 2X1 1961-08-24
Hall & Henshaw Ltee 1210 Sherbrooke St West, Room 375, Montreal 110, QC H3A 1H7 1957-12-23
The Hungry Hermit Limited 2015 Peel St, Suite 600, Montreal 110, QC 1970-04-01
Le Groupe Hulme Ltee 2050 Mansfield St, Montreal 110, QC H3A 1Y9 1972-03-24
International-stanley Du Canada Limitee 1400 Sun Life Bldg, Montreal 110, QC H3B 2X1 1959-10-19
Les Investissements Jafco Ltee. 1 Place Ville Marie, P.o.box 1900, Montreal 110, QC H3B 3L6 1961-11-20
Klothes Korner (mall) Ltd. 1010 St. Catherine St West, Rm 941, Montreal 110, ON 1971-04-15
Lapointe Fish Limited 4 Place Ville Marie, Suite 514, Montreal 110, QC H3B 2G1 1948-09-14
North American Productions Limited 1117 St. Catherine St West, Suite 923, Montreal 110, QC 1967-11-10
Art. Olsen Ltd. 1010 Ste. Catherine St West, Suite 941, Montreal 110, QC H3B 3R7 1966-12-15
Orly Trading Ltd. 1010 St. Catherine St West, Suite 941, Montreal 110, QC H3B 3R7 1973-02-14
P.l.m. Canada Ltd. 1010 St. Catherine St West, Suite 820, Montreal 110, QC 1970-09-25
Pennant Investments Limited Station B, P.o.box 1417, Montreal 110, PE 1964-10-13
Personalized Budget Decorating Ltd. 1110 Sherbrooke St West, Suite 405, Montreal 110, QC 1969-07-23
Playscapes International Limited 1010 St. Catherine St West, Suite 1007, Montreal 110, QC 1971-03-23
Plymouth Clothing Mfg. Ltd. 1255 University St, Suite 1620, Montreal 110, ON 1968-07-02
Princeton Textiles Limited 1255 University St, Suite 1406, Montreal 110, QC 1972-03-07
Spancan Imports Ltd. Station B, P.o.box 1027, Montreal 110, QC 1972-12-06
T. I. R. O. Data Systems Ltd. 1010 St.catherine St West, Rm 300, Montreal 110, QC H3B 1G1 1970-11-06
Thorncliff Investments Limited Station B, P.o.box 1417, Montreal 110, PE 1958-03-17
Minorex Ltee 1155 Metcalfe St, Suite 1940, Montreal 110, QC H3B 2X6 1951-03-19
Modern Ribbon Corporation Ltd. 1010 St. Catherine St West, Suite 1005, Montreal 110, QC 1965-09-09