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.

H3Z3C1 · Search Result

Corporation Name Office Address Incorporation
Ambassador Financial Services Inc. 3500 De Maisonneuve Blvd. West, Suite 816, Montreal, QC H3Z 3C1 1983-03-04
126396 Canada Inc. 2 Place Alexis Nihon, Suite 1110, Montreal, QC H3Z 3C1 1983-09-15
Cie De Service Technique Transact De Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1983-12-15
Les Immeubles Denbigh Inc. 3500 De Maisonneuve Blvd. West, Suite 816, Montreal, QC H3Z 3C1 1983-11-29
132756 Canada Inc. 2 Place Alexis Nihon, Suite 1802, Montreal, QC H3Z 3C1 1985-05-21
Soins D'enfants Integraux (i.c.c.) Inc. 2 Place Alexis Nihon, Suite 1110, Montreal, QC H3Z 3C1 1985-05-29
Aventures Mage Inc. 2 Place Alexis Nihon, Suite 810, Westmount, QC H3Z 3C1 1985-05-30
Self Marketing (canada) Inc. 2 Place Alexis Nihon, Suite 1102, Montreal, QC H3Z 3C1 1985-05-31
Gestion Taber Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1985-08-01
Gestion Jarpin Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1985-09-06
146749 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1985-09-06
147304 Canada Inc. 2 Place Alexis Nihon, Suite 1802, Montreal, QC H3Z 3C1 1985-10-21
148414 Canada Inc. 2 Place Alexis Nihon, Suite 1802, Montreal, QC H3Z 3C1 1985-12-31
Yvonne Video Inc. 3500 De Maisonneuve West, Suite 1802, Montreal, QC H3Z 3C1 1985-12-23
148906 Canada Inc. 2 Place Alexis Nihon, Suite 1802, Montreal, QC H3Z 3C1 1986-02-13
149171 Canada Inc. 2 Place Alexis Nihon, Suite 1810, Westmount, QC H3Z 3C1 1986-03-04
Ta Henry Trading Corporation Inc. 3500 De Maisonneuve Blvd. West, 1802, Montreal, QC H3Z 3C1 1986-08-14
153156 Canada Inc. 2 Place Alexis Nihon, Suite 816, Montreal, QC H3Z 3C1 1986-12-08
Les Entreprises Henry 'o' (1991) Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1989-02-14
166695 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1989-03-07
Propaganda Shoes Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1989-03-22
167537 Canada Inc. 2 Place Alexis-nihon, Bur. 1102, Montreal, QC H3Z 3C1 1989-04-24
168870 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1989-07-06
168649 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1989-07-07
168648 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1989-07-07
Oakhollow Holdings Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1989-07-07
168646 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1989-07-07
Chantvert Holdings Ltd. 2 Place Alexis-nihon, Bur. 1102, Montreal, QC H3Z 3C1 1978-10-02
Paulvert Holdings Ltd. 2 Place Alexis-nihon, Bur. 1102, Montreal, QC H3Z 3C1 1978-10-02
Juris-systems Ltd. 2 Place Alexis-nihon, Suite 1102, Montreal, QC H3Z 3C1 1978-10-17
Location Jamar Inc. 9198 Boivin Street, Ville Lasalle, QC H3Z 3C1 1979-01-12
Henry 'o' Enterprises Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1979-02-23
Les Amenagements Lerins Inc. 2 Place Alexis-nihon, Suite 1102, Montreal, QC H3Z 3C1 1981-04-21
Gestion Glickmit Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1989-08-25
169364 Canada Inc. 2 Place Alexis Nihon, Montreal, QC H3Z 3C1 1989-08-25
169601 Canada Inc. 3500 De Maisonneuve West, Suite 900, Westmont, QC H3Z 3C1 1989-09-07
Coffeek Holdings Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1989-10-26
170720 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1989-11-17
170723 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1989-11-17
Club Ultima Inc. 2 Place Alexis Nihon, Suite 900, Montreal, QC H3Z 3C1 1989-12-11
Monade Marketing Inc. 3500 De Maisonneuve West, Suite 1802, Montreal, QC H3Z 3C1 1990-01-29
171506 Canada Inc. 2 Place Alexis Nihon, Suite 900, Montreal, QC H3Z 3C1 1990-02-20
171508 Canada Inc. 2 Place Alexis Nihon, Suite 900, Montreal, QC H3Z 3C1 1990-02-20
173559 Canada Inc. 2 Place Alexis Nihon, Montreal, QC H3Z 3C1 1990-05-25
2637065 Canada Inc. 3500 De Maisonneuve Blvd West, Suite 900, Montreal, QC H3Z 3C1 1990-08-22
I.f.s.e. Institut D'education Des Services Financiers Inc. 3500 De Maisonneuve West, Montreal, QC H3Z 3C1 1993-08-25
La Cie De Traitement Des Donnes M.b.i. Ltee 2 Place Alexis Nihon, Suite 1010, Montreal, QC H3Z 3C1 1993-10-28
Industries Cathcan Inc. 3500 De Maisonneuve West, Tower 2, Montreal, QC H3Z 3C1 1993-12-29
2992078 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1994-01-10
3001938 Canada Inc. 3500 De Maisonneuve, Suite 1802, Montreal, QC H3Z 3C1 1994-02-10
Emmaus Textiles, Inc. 2 Place Alexis Nihon, Suite 1110, Montreal, QC H3Z 3C1 1994-08-31
Gestion De Systemes De Design (quebec) Inc. 3500 De Maisonneuve Blvd W, Suite 1000, Montreal, QC H3Z 3C1 1994-12-02
3100430 Canada Inc. 2 Place Alexis Nihon, Suite 1802, Montreal, QC H3Z 3C1 1994-12-22
Fondation Mondiale Pour Le Cancer (djt) 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1995-02-13
3152430 Canada Inc. 3500 De Maisonneuve Blvd West, Suite 900, Montreal, QC H3Z 3C1 1995-06-01
Gestion De Systemes De Design (quebec) Inc. 3500 De Maisonneuve Blvd W, Suite 1000, Montreal, QC H3Z 3C1
Creations Northwear Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1981-10-09
113919 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1982-03-01
115921 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1982-06-10
Electroniques New York Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1984-01-16
130138 Canada Inc. 3500 De Maisonneuve Blvd. West, Suite 816, Montreal, QC H3Z 3C1 1984-02-01
133443 Canada Inc. 2 Place Alexis Nihon, Suite 1110, Montreal, QC H3Z 3C1 1984-06-11
133585 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1984-06-15
Logiciel Mage Inc. 2 Place Alexis Nihon, Suite 810, Westmount, QC H3Z 3C1 1984-07-10
Dechiq-expert Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1984-08-22
Les Proprietes Du Verger Inc. 3500 De Maisonneuve Blvd. West, Suite 816, Montreal, QC H3Z 3C1 1985-01-24
139815 Canada Inc. 3500 Maisonneuve West, Suite 1000, Montreal, QC H3Z 3C1 1985-02-21
140646 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1985-03-27
140640 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1985-03-27
155638 Canada Ltee 2 Place Alexis-nihon, Suite 1102, Montreal, QC H3Z 3C1 1987-04-24
155518 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1987-04-28
155519 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1987-04-28
Clinidata Inc. 3500 De Maisonneuve Ouest, Bur. 1600, Westmount, QC H3Z 3C1 1987-04-30
157278 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1987-08-14
156699 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1987-08-13
157320 Canada Inc. 3500 Boul. Maisonneuve Ouest, Suite 1000, Montreal, QC H3Z 3C1 1987-08-24
156717 Canada Inc. 2 Place Alexis Nihon, Suiet 1000, Montreal, QC H3Z 3C1 1987-08-26
157377 Canada Inc. 2 Place Alexis Nihon, Montreal, QC H3Z 3C1 1987-09-10
157628 Canada Inc. 3500 De Maisonneuve Blvd. West, Suite 1000, Montreal, QC H3Z 3C1 1987-09-22
Societe De Commerce Samwon Inc. 3500 De Maisonneuve West, Suite 1802, Montreal, QC H3Z 3C1 1987-09-25
Gestions Lawrence Schwartz Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1987-11-02
159290 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1987-12-14
161216 Canada Inc. 2 Place Alexis Nihon, Suite 1810, Westmount, QC H3Z 3C1 1988-03-30
Societe De Commerce Peltz Internationale Inc. 3500 Maisonneuve West, Suite 1802, Montreal, QC H3Z 3C1 1988-04-11
Surgidev (canada) Inc. 2 Place Alexis Nihon, Suite 1102, Montreal, QC H3Z 3C1 1988-04-14
161345 Canada Inc. 3500 Maisonneuve Ouest, Suite 816, Montreal, QC H3Z 3C1 1988-04-22
Newa Techniek (canada) Inc. 2 Place Alexis Nihon, Suite 1102, Montreal, QC H3Z 3C1 1988-04-25
Les Aliments Iles Couronne Canada Inc. 2 Place Alexis Nihon, Suite 3500, Montreal, QC H3Z 3C1 1988-04-27
Banque De Terrains G. & F. Canada Corp. 2 Place Alexis Nihon, Suite 816, Montreal, QC H3Z 3C1 1988-05-04
Laboratoire Tem-tech (canada) Inc. 3500 Maisonneuve West, Suite 1802, Montreal, QC H3Z 3C1 1988-05-05
161900 Canada Inc. 3500 Maisonneuve West, Suite 3500, Montreal, QC H3Z 3C1 1988-05-11
162368 Canada Inc. 3500 Maisonneuve Blvd West, Suite 1000, Montreal, QC H3Z 3C1 1988-06-23
Emucom (canada) Inc. 2 Place Alexis Nihon, Suite 1102, Montreal, QC H3Z 3C1 1988-10-13