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 114 · Search Result

Corporation Name Office Address Incorporation
Electroimpact Ltee Champlain, Place Bonaventure, Suite 34, Montreal 114, QC 1973-08-08
Fanning Personnel of Canada (eastern) Limited 16 Fundy Floor F, Montreal 114, QC 1970-08-11
Projectorama Corporation Limited 9 Dollard,place Bonaventure, Montreal 114, QC 1970-07-17
Les Placements B. Hessel Ltee 7 Drapeau,place Bonaventure, Etage D C.p.205, Montreal 114, QC 1970-06-09
P.r.d. Industries Ltd. 47 Athlone,place Bonaventure, P.o.box 521, Montreal 114, QC 1969-03-27
Medrock National Sales Agency Ltd. 34 Alma, P.o.box 221, Montreal 114, QC 1969-01-24
Beaconing Optical and Precision Materials Co. Ltd. 32 Brome, P.o. Box 88, Montreal 114, QC H5A 1A3 1948-04-19
R.v. Cheque Protection System Ltd. Place Bonaventure, C.p. 1068, Montreal 114, QC 1964-03-31
All-canada Inn-keepers Supply Limited Place Bonaventure, C.p.1068, Montreal 114, QC 1962-02-22
General Precision Industries Limited Place Bonaventure, P.o.box 88, Montreal 114, QC H5A 1A3 1952-08-29
Monenco Consultants Limited Place Bonaventure, P.o.box 777, Montreal 114, AB H5A 1E3 1968-12-19
Transcanada Monorail Ltd. Place Bonaventure, Box 73, Montreal 114, QC 1971-09-28
Cancom Corporation Limited Place Bonaventure, P.o.box 88, Montreal 114, QC H5A 1A3 1968-05-08
Les Enduits De Beton Limitee 21 Elysee, Place Bonaventure, Montreal 114, QC 1969-11-28
Rand Matheson Distribution Associates Limited 21 Elysee, Place Bonaventure, Montreal 114, QC 1973-04-27