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.

M5L1B9 · Search Result

Corporation Name Office Address Incorporation
Les Impressions Permanentes Montreal (1966) Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
Onan Equipment Canada Limited Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1964-09-30
R.f.e. Ltd. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1963-01-08
R. H. H. Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1962-03-09
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
The Back Door Inc. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-04-20
Old Port Cove Properties Ltd. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1979-05-03
Palanka Investments Ltd. Commerce Court West, Suite 5500, Toronto, ON M5L 1B9
Robert Jenkins Canada Inc. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-07-25
Les Locations Orgamac Ltee Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1974-12-06
Recherches Appliquees De Cambridge (canada) Limitee Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1975-03-10
Les Investissements Faaaja Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1975-04-23
Investissements M.c.c. Ltee 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 1975-04-22
Main-d'oeuvre Dufon Ltee Commerce Court West, Suite 5220 P.o. Box 85, Toronto, ON M5L 1B9 1975-04-24
Construction Acklam Limitee Commerce Court West, Suite 5220 P.o. Box 85, Toronto, ON M5L 1B9 1975-04-24
Conseillers En Construction Mda Limitee Commerce Court West, Suite 5220 P.o. Box 85, Toronto, ON M5L 1B9 1975-04-24
Expasa Canada Limitee Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1975-04-11
Sullair Canada Inc. Commerce Court West, Ste 1400 Po Box 85, Toronto, ON M5L 1B9 1975-05-22
Geiser & Hacker Limitee Commerce Court West, 4950 P.o.box 85, Toronto, ON M5L 1B9 1975-05-22
Sondeur Laser Canada Ltee Commerce Court West, Ste 4950 P.o.box 85, Toronto, ON M5L 1B9 1975-08-11
Equipement International Aster Ltee Commerce Court West, Ste 4950 P.o.box 85, Toronto, ON M5L 1B9 1975-08-11
Bostor International Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1975-09-24
Intergreen Contractors Canada Ltd. Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-09-24
Impressions Permanentes De Montreal Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1975-09-30
Programmatique Fraser, Williams Ltee Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1975-10-09
Holding Sifec Ltee Commerce Court West, Suite 1400 Po Box 85, Toronto, ON M5L 1B9 1975-10-01
Holding Paomilla Ltee Commerce Court West, Suite 1400 P.o. Box 85, Toronto, ON M5L 1B9 1975-10-01
Holding Pesca Ltee Commerce Court West, Suite 1400 Po Box 85, Toronto, ON M5L 1B9 1975-10-01
100496 Canada Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1980-09-11
Elkem Canada, Inc. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1980-10-03
Franklin Silverstone Objets D'art Inc. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1980-10-10
102657 Canada Inc. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1980-11-12
102635 Canada Inc. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1980-11-12
Advanced Micro Devices (canada) Limited Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1980-11-14
Canalands Energy Corporation Commerce Court West, Suite 3560, Toronto, ON M5L 1B9 1980-11-26
Temple Aysgarth Investments Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1980-12-23
Caesar Middleham Investments Inc. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1980-12-23
103908 Canada Inc. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1981-02-16
Eastern Container Terminals (ontario) Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1981-07-15
Royal Cougar Services Inc. Commerce Court West, Ste 1350 Po Box 67, Toronto, ON M5L 1B9 1982-10-20
Masterbuilt Brake Industries of Canada, Inc. Commerce Court West, Suite 4900, Toronto, ON M5L 1B9 1982-11-16
L.a. Holubowich Investments Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1982-12-30
Se2-p Ltd. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1983-01-21
Hudbay Oil (indonesia) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Hudbay Oil (natuna) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Lasmo Oil(malacca Strait) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Lasmo Oil Kakap (canada) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Les Hotellerie Kuo Canada Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1983-05-06
Everest Video Cassettes Canada Inc. Commerce Court West, Suite 1400 Po Box 85, Toronto, ON M5L 1B9 1983-06-13
Entrepot Sisman's Canada Limited Commerce Court West, Ste 1350 Po Box 67, Toronto, ON M5L 1B9 1983-07-04
125372 Canada Inc. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1983-07-21
125487 Canada Inc. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1983-07-26
Hayes Microcomputer Products (canada) Limited Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1983-08-12
Marketing Internationale Lowes Inc. Commerce Court West, Box 85, Toronto, ON M5L 1B9 1983-10-17
Murderers' Row Operations Inc. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1983-08-18
Falcon Hospital Management Corporation Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1983-09-22
Falcon Medical Supplies Corporation Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1983-09-22
126629 Canada Inc. Commerce Court West, Po Box 85, Toronto, ON M5L 1B9 1983-09-16
Waterland Holdings Inc. 199 Bay St, Suite 5300, Toronto, ON M5L 1B9
Literie Wickes/simmons, Ltee Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1985-08-30
Pares-chocs Wickes Windsor, Ltee Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1985-08-30
Wickes Canada, Ltee Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1985-08-30
Ameublements Wickes/simmons, Ltee Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1985-08-30
Pieces Wickes Guaranteed, Ltee Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1985-08-30
Wickes Kayser-roth Canada, Ltee Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1985-08-30
Transfert Thermique Wickes Bohn, Ltee Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1985-08-30
Vetements Wickes Du Canada, Ltee Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1985-08-30
147446 Canada Inc. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1985-10-17
Bredero Consulting Ltd. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9
149783 Canada Inc. Commerce Court West, Suite 5500 P O Box 85, Toronto, ON M5L 1B9 1986-04-09
Farley Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-26
Philmac Valve Et Raccordements Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1986-10-22
152927 Canada Inc. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1986-11-12
Kratos Analytical Canada Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1986-11-27
Premier Computer Systems (canada) Ltd. Commerce Court West, Suite 1400 Box 85, Toronto, ON M5L 1B9 1986-12-22
165285 Canada Limited Commerce Court West, Suite 1400 P.o. Box 85, Toronto, ON M5L 1B9 1988-12-21
Corporation De Banque D'os Internationale Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1989-04-07
Rghc Holdings Inc. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1989-04-06
Real Del Monte Mining Corporation Commerce Court West, 53rd Floor P.o. Box 85, Toronto, ON M5L 1B9
Marsulex Inc. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9
Canada Texaco Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1989-06-19
Westglen Milling (1989) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1989-07-24
Les Investissements Jotel Inc. Commerce Court West, P.o.box 85, Toronto, ON M5L 1B9 1980-05-20
La Compagnie Sullair (northern Ontario) Limitee Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1980-06-03
La Corporation Systemes Mobiles De Remisage Spacesaver Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1980-08-29
169739 Canada Inc. Commerce Court West, Suite 1400 Po Box 85, Toronto, ON M5L 1B9 1980-09-05
Les Investissements Richard Balfour Inc. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1978-09-26
Rossberry Investments Limited Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1978-11-24
107986 Canada Inc. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1981-07-07
108738 Canada Inc. Commerce Court West, P.o. Box 85, Toronto, ON M5L 1B9 1981-07-15
170807 Canada Inc. Commerce Court West, Suite 1400 P.o. Box 85, Toronto, ON M5L 1B9 1989-08-24
F.m.e. Investment Ltd. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9
Dainichiseika Fine Chemicals (canada) Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1989-10-24
Nfh (canada) Acquisition Corp. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1990-01-04
Unilab Surgibone Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1990-04-30
Modern Wrappings Limited Commerce Court West, Suite 1400, Toronto, ON M5L 1B9
Alliancebernstein Canada, Inc. Commerce Court West, Suite 5300 P O Box 85, Toronto, ON M5L 1B9 1990-06-19
Worwin Foundation Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1990-08-15
Les Minerals Canadiens Getty, Limitee Commerce Court West, Suite 1400, Toronto, ON M5L 1B9
Metagram Canada Inc. Commerce Court West, Suite 5300 P.o. Box 85, Toronto, QC M5L 1B9 1990-10-26