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.

TORONTO 110 · Search Result

Corporation Name Office Address Incorporation
Artic and Western Gas Company Ltd 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9 1968-12-09
Amsder Company Limited 120 Adelaide St West, Suite 916, Toronto 110, ON 1967-11-23
Boncorr Limited 80 Richmond St West, Suite 607, Toronto 110, ON 1967-05-04
United Select Fund Ltd. 145 King St West, York Centre, Suite 2100, Toronto 110, ON M5H 2E2 1965-12-20
Canadian B.m.b. Limited 200 University Ave, Toronto 110, ON 1954-01-12
United Consolidated Fund Ltd. 145 King St West, Suite 808, Toronto 110, ON M5H 2E2 1968-05-09
United Foreign Fund Ltd. 145 King St West, York Centre, Suite 808, Toronto 110, ON M5H 2E2 1968-02-24
United Funds Canada - International Ltd. 145 King St West, Suite 2100, Toronto 110, ON M5P 2E2 1954-06-28
Fonds United Horizon Ltee 145 King St West, Suite 200, Toronto 110, ON M5H 2E2 1968-12-02
Fonds United Venture Ltee 145 King St West, Suite 200, Toronto 110, ON M5H 2E2 1966-11-14
Amsler Morton Canada Limited 250 University Ave, 7th Floor, Toronto 110, ON 1970-11-25
Basin Oil Exploration Limited 85 Richmond St West, Suite 1010, Toronto 110, ON M5H 2G1 1953-01-05
Bay Copper Mines Limited 85 Richmond St West, Ste 1010, Toronto 110, ON M5H 2G1 1955-12-08
East Coppermine Exploration Company Limited 85 Richmond St West, 10 Floor, Toronto 110, ON M5H 2G1 1968-02-01
Harry Horne Limited 165 University Ave, Suite 330, Toronto 110, ON M5H 3B8 1944-05-02
Torbar Ltee 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9 1963-09-09
Bozell & Jacobs of Canada, Ltd. 250 University Ave, 7th Floor, Toronto 110, ON 1966-12-07
Canadian Instant Buildings Limited 250 University Ave, 7th Floor, Toronto 110, ON 1970-01-22
Mitrolac Air Coils Ltd. 120 Adelaide St West, Suite 220, Toronto 110, ON 1943-09-01
Cogar Corporation (canada) Limitee 250 University Ave, Toronto 110, ON 1971-03-26
Coranex Limited 85 Richmond St West, Suite 600, Toronto 110, ON M5H 2E8 1965-01-05
De Laval Turbine Canada Ltd. 200 University Ave, Toronto 110, ON 1961-06-07
Frye Manufacturing Ltd. 120 Adelaide St West, Suite 2200, Toronto 110, ON 1973-01-29
Hospitality Consultants of Canada Limited 100 Adelaide St West, Suite 1004, Toronto 110, ON 1969-09-18
I.c.p. Company Limited 80 Richmond St West, Suite 307, Toronto 110, ON 1964-06-11
Intermac (canada) Ltd. 250 University Ave, 7th Floor, Toronto 110, ON 1969-12-04
Landauer Associates Limited 250 University Ave, 8th Floor, Toronto 110, ON M5H 3E9 1974-01-31
M/d Systems Canada Ltd. 111 Richmond St West, Toronto 110, ON 1956-03-26
Maragon Services Ltd. 200 University Ave, Toronto 110, ON 1952-12-26
National General Pictures (canada) Limited 250 University Ave, 8th Floor, Toronto 110, ON 1970-02-20
Oswald-willis Limited 50 King St West, Toronto 110, ON 1969-08-08
Albert E. Priest & Co. (canada) Limited 250 University Ave, Toronto 110, ON 1958-06-04
Schmid Brothers Importers Canada Limited 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9 1970-06-22
Publications Deuxieme Centenaire Du Canada Inc. 105 Adelaide St West, Suite 900, Toronto 110, ON 1971-06-30
Traditional Inns of Canada Limited 480 University Ave, Suite 1405, Toronto 110, ON M5G 1V2 1971-05-26
Vance, Sanders & Company of Canada Limited 250 University Ave, 7th Floor, Toronto 110, ON 1958-11-07
British Steel Constructions (canada) Limited 120 Adelaide St West, Toronto 110, ON M5H 1T5 1954-09-09
Byles, Gibb & Associates Limited 133 Richmond St West, Suite 504, Toronto 110, ON 1965-04-15
Dymar of Canada Limited 50 King St West, Suite 1500, Toronto 110, ON 1964-04-14
Industrisan Systems & Controls Limited. 133 Richmond St West, Suite 504, Toronto 110, ON 1965-05-10
Rc Cola Canada Limitee 250 University Ave, 8th Floor, Toronto 110, ON M5H 3E9 1961-02-16
Jibbidyman Industries Ltd. 165 University Ave, Suite 330, Toronto 110, ON M5H 3B8 1959-04-17
Springbrook Stud Farm Limited 111 Richmond St West, Suite 1012, Toronto 110, ON 1968-10-23
Staebler & Baker (1967) Ltd. 250 University Ave, 7th Floor, Toronto 110, PE M5H 3E9 1967-08-29
H. J. Steffens Limited 250 University Ave, Toronto 110, ON M5H 3E8 1968-10-02
Starword Communications Ltd. 165 University Ave, Toronto 110, ON M5H 3B8 1972-09-28
Trion (canada) Ltd. 250 University Ave, 7th Floor, Toronto 110, ON 1956-08-13
United Diversified Fund Ltd. 145 King St West, Suite 2100, Toronto 110, ON M5H 2E2 1966-09-29
Wellesley College Canadian Foundation 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9 1964-07-02
Wellington International Limited 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9 1968-01-29
Minairex Limited 85 Richmond St West, Suite 1105, Toronto 110, ON 1969-03-15