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.

PTE-GATINEAU · Search Result

Corporation Name Office Address Incorporation
150325 Canada Inc. 50 Rue Michaud, Pte-gatineau, QC J8T 2W8 1986-05-29
Les Entreprises Marknet Inc. Rr 1 Montee St-amour, Pte-gatineau, QC J8T 4Y6 1986-04-07
120882 Canada Ltee 37 Des Oblats, Pte-gatineau, QC J8T 2X6 1983-01-18
Couvreur Lagace & Fils Inc. 121 Rue St-jean Baptiste, Pte-gatineau, QC J8T 6G9 1982-01-14
Pem - Pierre Entretien Menager Inc. 50 Boul. Du Progres, Pte-gatineau, QC 1981-09-25
Le Pot D'argile Inc. 20 Lafortune, Pte-gatineau, QC 1981-07-17
Sncr-services De Nettoyage Commercial & Residentiel Inc. 2 Rue Sacre-coeur, Pte-gatineau, QC 1981-06-26
Nettoyage De Tapis Trem-ville Ltee C.p. 276, Pte-gatineau, QC 1981-06-22
Specialites Novalex Inc. 29 Leblanc, Pte-gatineau, QC J8T 5A1 1980-03-11
Uniteleson Inc. 21 De La Drave, Pte-gatineau, QC J8T 6H7 1979-06-01
Les Immeubles Rickmor Ltee 25 St-antoine, Pte-gatineau, QC 1979-03-26
Trois Plus Une Ltee 14 Iberville, C.p.234, Pte-gatineau, QC J8T 5J5 1978-06-19
R. Meloche Automotive Supply Limited 1479 Boulevard Greber, Pte-gatineau, QC 1975-04-17
Robert Gauvreau Installation Ltee 98 Rue St-louis, Pte-gatineau, QC 1974-05-28
95026 Canada Ltee Rr 1, Pte-gatineau, QC 1980-03-20
Maurice R. Bedard Industries Ltd. 195 Boulevard Greber, Suite 201, Pte-gatineau, QC 1980-03-18
106181 Canada Limitee 460 Boul. Greber, Pte-gatineau, QC 1981-05-22