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-West · Search Result

Corporation Name Office Address Incorporation
Nuvosmile Inc. 101 Av. Westminster N, Montréal-west, QC H4X 1Z3 2020-07-20
Routine Heroes Inc. 48g Wolseley Avenue North, Montreal-west, QC H4X 1V5 2020-02-06
11662015 Canada Inc. 32 Roxton Crescent, Montreal-west, QC H4X 1C6 2019-10-02
Hierlearning Inc. 17 Fenwick Avenue, Montreal-west, QC H4X 1P6 2019-08-12
Datezie Media Inc. 71 Prom Courtney, Montreal-west, QC H4X 1M7 2018-11-08
10775606 Canada Inc. 68 Strathearn Ave. North, Montreal-west, QC H4X 1X7 2018-05-09
Genven Society 141 Easton Avenue, Montreal-west, QC H4X 1L4 2018-04-10
10646822 Canada Inc. 143 Strathearn North Avenue, Montreal-west, QC H4X 1X8 2018-02-22
See Change Initiative 56 Easton Avenue, Montreal-west, QC H4X 1K8 2018-02-13
Silk Thread Publishing Inc. 111 Easton Avenue, Montreal-west, QC H4X 1L3 2017-10-04
10355143 Canada Inc. 37, Westminster Avenue North, Montreal-west, QC H4X 1Y8 2017-08-07
Autoclassified.co, Inc. 10 Prom. Ronald, Suite A, Montreal-west, QC H4X 1M8 2017-04-24
9997610 Canada Inc. 100-8205, Montréal-toronto Blvd., Montreal-west, QC H4X 1N1 2016-11-24
9914854 Canada Inc. 76 Percival Avenue, Montreal-west, QC H4X 1T5 2016-09-21
Movie Showdown Inc. 217, Wolseley Avenue North, Montreal-west, QC H4X 1W1 2016-03-11
J. Collins Holding Inc. 201, Brock Avenue North, Montreal-west, QC H4X 2G1 2015-09-09
Id Tagged Inc. 37 Prom Courtney, Montreal-west, QC H4X 1M6 2015-09-01
Marxum Services Inc. 336 Ballantyne Avenue North, Montréal-west, QC H4X 2C5 2015-07-27
Marie Yaremko Medical Services Inc. 43 Ballantyne Avenue North, Montreal-west, QC H4X 2B7 2014-12-10
8978409 Canada Inc. 150 Brock Avenue South, Montréal-west, QC H4X 2E8 2014-11-13
Smart Beta Corporation 16 Westminster Ave N, Suite 304, Montreal-west, QC H4X 1Y8 2014-05-08
Albatross Global Inc. 135 Brock Ave S, Montreal-west, QC H4X 2E7 2014-04-22
Aubri Marchand Dental Services Inc. 164 Brock N Avenue, Montreal-west, QC H4X 2G2 2014-02-26
Ramadori Investment Inc. 136 Av. Ballantyne S, Montreal-west, QC H4X 2B3 2014-02-12
8452172 Canada Inc. 19 Wolseley Avenue South, Montreal-west, QC H4X 1V3 2013-03-04
8128782 Canada Inc. 235, Strathearn Avenue North, Montreal-west, QC H4X 1Y1 2012-04-18
Simon Wing Medical Services Inc. 46 Prom Westland, Montreal-west, QC H4X 1M2 2012-01-01
The Detailed Diva Inc. 59a Roxton Cres., Montreal-west, QC H4X 1C7 2011-10-21
7995725 Canada Inc. 60 Ballantyne North, Montreal-west, QC H4X 2B8 2011-10-11
7966377 Canada Inc. 71 Percival, Montreal-west, QC H4X 1T4 2011-09-09
7951116 Canada Inc. 39 Avenue Brynmor, Montreal-west, QC H4X 2A8 2011-08-19
7823274 Canada Inc. 100 Roxton Crescent, Montreal-west, QC H4X 1C6 2011-03-31
Elook Media Inc. 180 West Beaver Creek Road, Montreal-west, QC H4X 1Z1 2010-09-12
Small Dog Communications Inc. 19 Wolseley South, Montreal-west, QC H4X 1V3 2010-04-01
Inside Out Sphere Inc. 37 Parkside, Montreal-west, QC H4X 1E7 2009-12-26
4535120 Canada Inc. 11 Avenue Brynmor, Montréal-west, QC H4X 2A8 2009-10-01
Rianco Holdings Inc. 64 Crestwood Avenue, Montreal-west, QC H4X 1N2 2008-12-24
7016344 Canada Inc. 8203 Boul. Montreal-toronto, Montreal-west, QC H4X 1N1 2008-07-24
7012241 Canada Inc. 18 Westminster N. Suite 20, Montreal-west, QC H4X 1Y9 2008-07-16
6970451 Canada Inc. 318 Brock Avenue North, Montreal-west, QC H4X 2G5 2008-05-05
Services MÉdicaux Denis Leduc Inc. 86 Percival Avenue, Montreal-west, QC H4X 1T5 2007-09-21
6643566 Canada Inc. 143 Wolseley Ave., Montréal-west, QC H4X 1V8 2006-10-19
Hilpex Solutions Inc. 158b Westminster N., Montreal-west, QC H4X 1Z4 2006-06-12
4369751 Canada Inc. 125 Ballantyne North Avenue, Montréal-west, QC H4X 2B9 2006-06-02
4364899 Canada Inc. 71 Westminster Avenue North, Montreal-west, QC H4X 1Y8 2006-05-24
Jasmine & Lindsay International Inc. 9015 Ch. Avon, #2003, Montreal-west, QC H4X 2G8 2004-12-07
4234103 Canada Inc. 7 Ronald Drive, Montreal-west, QC H4X 1M9 2004-10-15
Polyviews Technologies Consulting Limited 209 Westminster North, Suite 2, Montreal-west, QC H4X 1Z5 2003-10-05
Proc Solutions Inc. 64 Westland Drive, Montreal-west, QC H4X 1M2 2002-03-06
3887928 Canada Inc. 215 Brock Street North, Montreal-west, QC H4X 2G1 2001-04-20
Garderie Les Petits DÉbutants Inc. 19 Ronald Drive, Montreal-west, QC H4X 1M9 2001-04-04
Estam Consulting Inc. 243 Brock Avenue North, Montreal-west, QC H4X 2G1 2001-04-02
3680720 Canada Inc. 305 Brock Ave. North, Montreal-west, QC H4X 2G4 1999-11-22
3634175 Canada Inc. 148 Ballantyne South Avenue, Montreal-west, QC H4X 2B3 1999-11-03
3633098 Canada Inc. 55, Easton Ave., Montreal-west, QC H4X 1L1 1999-08-20
Hardcastle Ring-ade Publishing Inc. 8031 Avon Road, Suite 12, Montreal-west, QC H4X 1L7 1999-08-19
Oddas Stat Inc. 124 Promenade Sheraton, Montreal-west, QC H4X 1N4 1998-12-02
Les Présentoirs Modulaires Winn Inc. 8205 Boul. Montreal-toronto, Suite 201, Montreal-west, QC H4X 1N1 1998-10-21
3495931 Canada Inc. 226 Brock Avenue North, Montreal-west, QC H4X 2G3 1998-08-24
Prf Drillcom Inc. 5764 Monkland Avenue, Suite 106, Montreal-west, QC H4A 1E9 1997-02-24
3217337 Canada Inc. 16 Westminster Avenue North, Suite 207, Montreal-west, QC H4X 1Z1 1996-01-09
3115364 Canada Inc. 203 Ballantyne Avenue North, Montreal-west, QC H4X 2C3 1995-02-06
David Doubt Courtier Immobilier Inc. 451 Avenue Westminster N., Montréal-west, QC H4X 2A2 1994-05-06
2755823 Canada Inc. 24 Fairfield Crescent, Montreal-west, QC H4X 1R4 1991-09-30
Formation Janet Scott Boeckh Inc. 119 Strathearn North Avenue, Montreal-west, QC H4X 1X8 1989-03-29
158843 Canada Inc. 62 Wolseley Street North, Montreal-west, QC H4X 1V7 1987-12-22
Solutions Micro Paan-epcot Inc. 7 Brynmor Avenue, Montreal-west, QC H4X 2A8 1987-12-14
158621 Canada Inc. 39 Banstead, Montreal-west, QC H4X 1P1 1987-10-27
Club Rotary De MontrÉal-ouest & N.d.g. 50 Westminster Ave South, Montreal-west, QC H4X 1Z2 1987-10-08
157242 Canada Inc. 10 Fenwick Avenue, Montreal-west, QC H4X 1P5 1987-07-28
Gestions Azline Inc. Suite A - 10 Prom. Ronald, Montreal-west, QC H4X 1M8 1985-05-28
138455 Canada Inc. 208 Percival Avenue, Montreal-west, QC H4X 1T9 1984-12-28
Needlemania Inc. 48 Westminster Avenue, Montreal-west, QC H4X 1Z2 1984-09-21
Ivasco Marketing Inc. 132 Sheraton Drive, Montreal-west, QC H4X 1N4 1984-06-27
Moketrev Inc. 35 Nelson Avenue, Montreal-west, QC H4X 1G3 1984-05-22
Renovations D'edifice Belgrave Inc. 36 Easton Street, Montreal-west, QC H4X 1K8 1983-07-12
Cimtel Investments Ltd. 16 Campbell Avenue, Montreal-west, QC H4X 1V1 1983-04-22
117903 Canada Inc. 217 Strathearn N., Montreal-west, QC H4X 1Y1 1982-10-05
Graham Palmer Enterprises Inc. 135 Westminster, Suite C, Montreal-west, QC H4X 1Z3 1981-09-25
Franks Plastic Inc. 212 Ronald Drive, Montreal-west, QC 1981-03-10
Cajoli Maintenance Inc. 47 Ballantyne Avenue North, Montreal-west, QC H4X 2B7 1979-10-18
La Compagnie Diversifiee Edelstein Canada Ltee 9001 Chemin Avon, Suite 100, Montreal-west, QC H4X 2G8 1978-01-24
Futoplan Corp. Ltd. 138 Ballantyne Avenue North, Montreal-west, QC H4X 2C1 1974-12-06
Vicomte Ashbury Inc. 217 Ballantyne North, Montreal-west, QC H4X 2C3
176606 Canada Inc. 8205 Montreal-toronto Blvd., Suite 100, Montreal-west, QC H4X 1N1
4291964 Canada Inc. 10 Strathearb Street S., Montreal-west, QC H4X 1X4
2927179 Canada Inc. 9001 Chemin Avon, Suite 100, Montreal-west, QC H4X 2G8 1993-06-04
Gestion DÉliquescence Inc. 16 Westminster Avenue North, Suite 207, Montreal-west, QC H4X 1Z1 1996-09-12
3418537 Canada Inc. 9001 Chemin Avon, Suite 100, Montreal-west, QC H4X 2G8 1997-09-30
Echotape Inc. 9001 Chemin Avon, Suite 100, Montreal-west, QC H4X 2G8 1998-05-11
3607941 Canada Inc. 9015 Avon Street, Suite 2088, Montreal-west, QC H4X 2G8 1999-04-29
3652955 Canada Inc. 24 Fairfield Crescent, Montreal-west, QC H4X 1R4 1999-11-08
Cofinter Trading Inc. 16 Westminster North, Suite 200, Montreal-west, QC H4X 1Z1 1983-01-07
3138411 Canada Inc. 7 Ronald Drive, Montreal-west, QC H4X 1M9 1995-04-18
3188183 Canada Inc. 128 Ronald Drive, Montreal-west, QC H8X 1M8 1995-09-29
Placements Rijnsburg Inc. 9063 Milton Avenue, Montreal-west, QC H4X 2H1 2000-08-01
3922821 Canada Inc. 16 Westminster Avenue North, Suite 207, Montreal-west, QC H4X 1Z1 2001-07-18
Dascal & AssociÉs Inc. 55, Easton Ave., Montreal-west, QC H4X 1L1
109674 Canada Inc. 16 Westminster Avenue North, Suite 207, Montreal-west, QC H4X 1Z1 1981-08-31
Northern Nitrogen Inc. 9001 Avon, Suite 200, Montreal-west, QC H4X 2G8