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.

VILLE LA SALLE · Search Result

Corporation Name Office Address Incorporation
4479971 Canada Inc. 931 75th Avenue, Ville La Salle, QC H8R 3W6 2008-07-03
6236651 Canada Inc. 9265 Boivin, Ville La Salle, QC H8R 2E8 2004-05-18
Les Entreprises Linda R. Stephens Inc. 2332 Rue Lapierre, Ville La Salle, QC H8N 1B9 1983-08-11
African Free Church Evangelical 2248 Rousseau, Ville La Salle, QC H8N 1K7 1982-11-29
Pepiniere Arbora Inc. 2401 Rue Lapierre, Ville La Salle, QC H8N 1B7 1981-04-29
Sam Cinquino Gardens Center Ltd. 8035 Rue Daniele, Ville La Salle, QC H8N 1V3 1981-02-06
Aliments Jaro Foods Inc. 8488 Rue Des Rapides, Ville La Salle, QC H8P 2V8 1980-07-11
Boutique Maloni Uni-sex Inc. 7077 Blvd Newman, Ville La Salle, QC H8N 1X1 1980-07-02
Service De Carosseries Unic Inc. 661 90eme Avenue, Ville La Salle, QC H8R 3A3 1979-09-20
E.c. Ford Manufacturing Limitee 101 Elmslie, Ville La Salle, QC 1975-12-30
Teep Toxic Control Ltd. 2429 Harrigan, Ville La Salle, QC 1971-07-23
Janus Equipment Ltd. 55 Lafleur Ave, Ville La Salle, ON H8R 3G7 1956-12-11
Les Services D'investissements Morandini & Verratti Inc. 912 75e Avenue, Ville La Salle, QC H8R 3Y1 1991-06-18
Multi Restaurants Inc. 2305 Rue John Campbell, Ville La Salle, QC H8N 1C2 1989-06-14
C.p.s - Corporate Paper Supplies Inc. 8490 Rue Jean Brillon, Suite B 412, Ville La Salle, QC H8M 2P7 2003-01-29