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.
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 |