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.

K7G · Search Result

Corporation Name Office Address Incorporation
Pacific Bloom Technologies Inc. 404 Spithead Road, Rr4, Gananoque, ON K7G 2V6 2020-09-18
11889273 Canada Inc. 152 Goodfriend Drive, Gananoque, ON K7G 2V6 2020-02-06
Howe Island Materials Inc. 216 Spithead Road, Gananoque, ON K7G 2V6 2019-12-08
Kingston Outdoor Adventure Club 500 Spithead Road, Gananoque, ON K7G 2V6 2018-03-22
10388149 Canada Inc. 568 Spithead Road, Gananoque, ON K7G 2V6 2017-08-31
Glowing Shadow Productions Inc. 10 North Shore Road, Rr4, Howe Island, Gananoque, ON K7G 2V6 2008-04-10
Camino Alto Consulting Inc. 2818 Howe Island Drive, Gananoque, ON K7G 2V6 2004-12-15
6121934 Canada Inc. 1080, Howe Island Dr., Kingston, ON K7G 2V6 2003-07-25
Renewal Technologies Inc. 688 Spithead Rd, Rr4, Gananoque, ON K7G 2V6 2002-02-19
Serracom Corporation 44 Howe Island Drive, Rr#4, Gananoque, ON K7G 2V6 1997-05-01
Eclipse Health Facility Ltd. 76, Spithead Road, Gananoque, ON K7G 2V6 1997-01-28
P.i.d. Design Inc. 1374 Howe Island Drive, Gananogue, ON K7G 2V6 1993-11-10
Sdv Rehabilitation Consulting Corp. 44 Howe Island Drive, Rr#4, Gananoque, ON K7G 2V6 2000-06-22
Ancient Grotto Inc. 692 Arthur Street, Gananoque, ON K7G 3C4 2020-03-04
9132198 Canada Inc. 539 Garden Street, Gananoque, ON K7G 3E2 2014-12-19
1000 Islands Western Plus Inc. 125 Water St., Unit C, 2nd Floor, Gananoque, ON K7G 3E3 2002-03-19
The Historic 1000 Islands Village Foundation 125 Water Street, Gananoque, ON K7G 3E3 1995-02-22
Thousand Islands Boat Museum 125 Water Street, Gananoque, ON K7G 3E3 2014-11-07
Ken O'connor Building Materials Ltd. 875 Stone Street, Gananoque, ON K7G 3E4 1987-02-01
122274 Canada Inc. 220 Garfield Street, Gananoque, ON K7G 3G2 1983-03-15
Collins Huntley Hill Investments Limited 255 Garfield Street, Gananoque, ON K7G 3G2 1981-09-18
Top Line Auction Services Inc. 422 Milton Stewart Avenue, Arnprior, ON K7G 3G8 2008-03-31
7000294 Canada Inc. 24 Dunham Street, Carleton Place, ON K7G 4G4 2008-06-24
Canadian Medical Transcription Solutions Inc. 458 Moffatt Street, Carleton Place, ON K7G 4T4 2006-05-01
Supreme Fasteners Inc. 200 James Brennan Road, Gananoque, ON K7G 1N7 1979-08-27
Canadian Grand Isle Slate & Industrial Minerals Inc. 155 Stone St N, Gananoque, ON K7G 1Y4 1992-11-20
Southern Star Investments Ltd. 70 Elm Street, Gananoque, ON K7G 2S7 1979-06-13
Evi Audio Canada Inc. P.o. Box 520, Gananoque, ON K7G 2V1
Beaver Hall Antiques Ltd. 21 King Street East, P.o.box 490, Gananoque, ON K7G 2V1 1972-12-21
Vivian Howard Gifts Limited 101 Conner Drive, Rr 2, Gananoque, ON K7G 2V4 1950-06-24
Aems Acoustic Emission Monitoring Services Inc. Rr 2, Gananoque, ON K7G 2V4 1990-01-22
3064328 Canada Inc. 1645 Bateau Road, Kingston, ON K7G 2V5 1994-08-31
Vacances Sur Bateau-maison Ltee Rr 3, Gananoque, ON K7G 2V5 1973-04-24
Communications Gamac Limitee Rr 3, Box 49, Gananoque, ON K7G 2V5 1976-04-01
Canadawn Publishing Inc. P.o. 555, Gananoque, AB K7G 2V9 1983-12-20
Wing Rivet Company Ltd. 290 Fourth Street, Ganoque, ON K7G 2W9
Tpm Bi-metal Products Inc. 290 Fourth Street, Box 5300, Ganagnque, ON K7G 2W9 1981-01-22