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.

H3B 2G2 · Search Result

Corporation Name Office Address Incorporation
Empire Plastics Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 2007-06-12
6804845 Canada Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 2007-07-10
Direct Outerwear Design Inc. 5 Place Ville-marie, Suite 1203, Montréal, QC H3B 2G2 2007-09-28
4186273 Canada Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 2004-12-14
4241789 Canada Inc. 5 Place Ville Marie, Suite 1537, Montreal, QC H3B 2G2 2004-06-15
Barry Landy Legal Services Inc. 5 Place Ville Marie, #1203, Montreal, QC H3B 2G2 2004-12-17
Aaron Rodgers Legal Services Inc. 5 Place Ville Marie, #1203, Montreal, QC H3B 2G2 2004-12-17
6264506 Canada Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 2004-07-26
Canafund (riverstone Iv) Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 2007-11-08
Canafund (aipf II) Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 2007-11-08
Canafund (morholdco II) Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 2007-11-08
6884652 Canada Inc. 5, Place Ville-marie, Suite 1203, Montréal, QC H3B 2G2 2007-12-05
6895166 Canada Inc. 5, Place Ville-marie, Suite 1203, Montréal, QC H3B 2G2 2007-12-21
6939988 Canada Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 2008-03-13
6976107 Canada Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 2008-05-14
Services Conseils Michel Laurent Guay Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 2008-05-16
Na'hash Entertainment Inc./divertissement Na'hash Inc. 1445 Lambert Closse, 2nf Floor, Montreal, QC H3B 2G2 2008-06-17
6999361 Canada Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 2008-06-23
6999476 Canada Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 2008-06-23
Canafund (acp) Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 2008-07-31
Canafund (pep-renewables) Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 2008-07-31
Styleplay International Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 2009-07-07
Tjt Management Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 2009-10-22
7287950 Canada Inc. 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 2009-12-01
7533497 Canada Inc. 5 Place Ville-marie, Suite 1203, Montréal, QC H3B 2G2 2010-05-01
7544073 Canada Inc. 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 2010-05-05
7657145 Canada Inc. 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 2010-10-01
7654464 Canada Inc. 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 2010-09-20
7870108 Canada Inc. 2105 Rue De La Montagne, Montreal, QC H3B 2G2 2011-05-20
7953453 Canada Inc. 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 2011-08-23
7953500 Canada Inc. 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 2011-08-23
Obalski Mining Corporation 5, Place Ville-marie, Bureau 1203, Montréal, QC H3B 2G2 2011-12-31
8405492 Canada Inc. 5 Place Ville Marie, Suite 1550, Montréal, QC H3B 2G2 2013-01-14
6304541 Canada Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 2004-11-01
Canafund (eif) Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 2004-12-13
Canafund (fms) Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 2004-12-13
Canafund (wgtr) Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 2004-12-13
6361234 Canada Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 2005-03-11
6387055 Canada Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 2005-05-04
133921 Canada Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1984-07-13
162416 Canada Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1988-06-20