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.

K2K 3G4 · Search Result

Corporation Name Office Address Incorporation
Murphy Business Ottawa Inc. 800-515 Legget Drive, Kanata, ON K2K 3G4 2010-04-07
Conversant Ip (taiwan) Inc. 515 Legget Drive, Suite 704, Ottawa, ON K2K 3G4 2010-04-20
Conversant Ip (japan) Inc. 515 Legget Drive, Suite 704, Ottawa, ON K2K 3G4 2010-04-20
Blaze Software Inc. 800-515 Legget Dr., Kanata, ON K2K 3G4 2010-06-02
Jeff Hunt Holdings Inc. C/o 800-515 Legget Drive, Kanata, ON K2K 3G4 2010-06-29
Romaeris Corporation 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2010-07-22
7601581 Canada Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2010-07-13
The White Dress Inc. 800-515 Legget Dr., Kanata, ON K2K 3G4 2010-08-04
Traknetix Corporation 515 Legget Dr., Suite 800, Kanata, ON K2K 3G4 2010-08-11
Plasco Energy Group Inc. 515 Legget Drive, Suite 100, Ottawa, ON K2K 3G4
7705255 Canada Inc. 800-515 Legget Dr., Kanata, ON K2K 3G4 2010-11-19
7705298 Canada Inc. 800-515 Legget Dr., Kanata, ON K2K 3G4 2010-11-19
7721790 Canada Inc. 800-515 Legget Dr., Kanata, ON K2K 3G4 2010-12-08
First Rapids Corp. 800-515 Legget Dr., Kanata, ON K2K 3G4 2010-12-10
Mspxchange Ltd. 800-515 Legget Dr., Kanata, ON K2K 3G4 2010-12-10
7539088 Canada Inc. 800-515 Legget Dr., Ottawa, ON K2K 3G4
Conversant Intellectual Property Management Inc. 515 Legget Drive, Suite 704, Ottawa, ON K2K 3G4
Spara Acquisition One Corp. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2011-03-10
Nxt Green Inc. 800-515 Legget Dr., Ottawa, ON K2K 3G4 2011-06-17
Goudge Family Foundation 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2011-07-07
I.e.p. International Enterprise Partners Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2011-07-13
7944420 Canada Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2011-08-11
Endloop Mobile Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2011-08-24
Virtustream Canada Holdings, Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2011-11-11
Tuc Brands Ltd. 800-515 Legget Drive, Kanata, ON K2K 3G4 2011-12-29
Black Box Documentaries Inc. 800-515 Legget Drive, Kanata, ON K2K 3G4 2011-11-16
Canadian Water Projects Inc. 800-515 Legget Drive, Kanata, ON K2K 3G4 2012-02-17
Vo2 Max Investment Partners Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2012-02-28
Exia Biomedical Inc. 800-515 Legget Drive, Kanata, ON K2K 3G4 2012-03-07
Clearford Finance Corporation 515 Legget Drive, Suite 100, Ottawa, ON K2K 3G4 2012-03-09
Sao Special Finance Corp. 515 Legget Dr., Suite 800, Kanata, ON K2K 3G4 2012-03-20
Ecquire Corporation 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2012-03-30
Orenda Energy Solutions Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2012-04-13
Atendy Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2012-04-27
Hive Modular Canada, Limited 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2012-05-04
Karma Cravings Inc. 800-515 Legget Drive, Kanata, ON K2K 3G4 2012-04-02
Domainagents Platform Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2012-05-28
Jean Jeka Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2012-06-14
Iet (canada) 800-515 Legget Drive, Ottawa, ON K2K 3G4 2012-09-06
Rockport Networks Inc. 600-515 Legget Drive, Ottawa, ON K2K 3G4 2012-11-05
8383103 Canada Inc. 800-515 Legget Drive, Kanata, ON K2K 3G4 2012-12-19
Linktiger, Inc. 800-515 Legget Drive, Ottawa, ON K2K 3G4
Ottawa Entertainment Development Corporation 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2013-03-01
Hexahub Solutions Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2013-03-20
Acoustiguide Canada Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2013-04-08
Blacktusk Business Solutions Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2013-05-09
Medev Commercial Corp. 800-515 Legget Drive, Kanata, ON K2K 3G4 2013-05-16
Vibazone Private Limited 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2013-06-18
Adherex Acquisition Corp. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2004-10-04
6324916 Canada Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2004-12-15
Shotplay Laboratories Incorporated 800-515 Legget Drive, Kanata, ON K2K 3G4 2005-01-20
Chil Semiconductor Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2005-01-21
Virtualbridges Communications Corp. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2005-02-02
Tattoo Hero, Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2013-07-26
Abiibo Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2013-03-25
Mindangler Capital Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2013-10-10
North American Case Corporation 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2013-11-25
8735972 Canada Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2013-12-23
Bitaccess Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2014-01-09
Wyre Technology, Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2014-01-17
8760209 Canada Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2014-01-17
Coherent Path Canada Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2014-02-27
8804745 Canada Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2014-02-28
8804761 Canada Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2014-02-28
Prema Publishing and Consulting Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2014-03-21
Clearford Water Utility (fetherston) Inc. 515 Legget Drive, Suite 100, Ottawa, ON K2K 3G4 2014-04-11
Mypotdoc Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2014-04-22
Strike Systems Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2014-05-14
Uns Canada, Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2014-05-16
Deporte Conex, Ltd. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2014-05-21
8906181 Canada Ltd. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4
Inbubbles Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2014-06-03
Wygc Holdings Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2014-06-26
Bay Dynamics Canada, Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2014-07-14
8925437 Canada Inc. 800 - 515 Legget Drive, Kanata, ON K2K 3G4
Careworx Corporation 800-515 Legget Drive, Kanata, ON K2K 3G4
Francis Renaud Enterprises Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2014-07-17
Root10 Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2014-08-05
9007016 Canada Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2014-09-03
Meet Auto Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2014-09-05
The Ultimate Sports Cookbook Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2014-08-05
Alp 338 Queen Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2014-04-16
Aberdeen-lewis Properties Inc. 800 - 515 Legget Drive, Ottawa, ON K2K 3G4 2014-02-24
Masood Energy Corp. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2014-11-20
Peeps-n-things Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2014-11-24
Enable5 Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2014-12-15
Jir Ventures Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2015-01-07
9166157 Canada Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2015-01-26
Mind The Game Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2015-01-29
9178341 Canada Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2015-02-05
Enplex Corporation 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2015-02-05
Partnership for Resource Trade 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2014-07-16
9128778 Canada Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2015-03-06
T2engine Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2015-03-16
Hubstor Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2015-03-16
Petbot Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2015-01-27
Etherten Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2015-04-20
9316469 Canada Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2015-06-02
Covitae Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2015-06-29
Briton Bay Investments Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2015-08-14