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.

T1J · Search Result

Corporation Name Office Address Incorporation
Cascade Counselling Services Inc. 501-4 Street South, Lethbridge, AB T1J 4X2 2014-04-15
Canadian Council for Threat Assessment and Trauma Response 501-4th Street South, Lethbridge, AB T1J 4X2 2004-06-11
The Lunch Box Concession Inc. 3-304 Highland Blvd. W, Lethbridge, AB T1J 4X7 2019-09-23
My Finance Instructor Inc. 60-550 W.t. Hill Blvd. South, Lethbridge, AB T1J 4Z8 2018-08-16
Sbg Learning Solutions Inc. 60-550 Wt Hill Boulevard South, Lethbridge, AB T1J 4Z9 2018-04-30
Blueprint Financial Technologies Inc. 60-550 W.t. Hill Blvd. South, Lethbridge, AB T1J 4Z9 2017-09-25
Julyhigh Cosmetics Inc. 60-550 W.t. Hill Blvd. South, Lethbridge, AB T1J 4Z9 2020-07-27
Nihilist Studios Ltd. 60-550 W.t. Hill Blvd. South, Lethbridge, AB T1J 4Z9 2020-09-04
Kyla King Creative Inc. 1251 Keystone Road West, Lethbridge, AB T1J 5E3 2020-05-22
Cross Trail Outfitters of Canada Inc. 150 4 St S, Lethbridge, AB T1J 5G4 2020-06-10
Western Supreme Scaffolding Inc. 150 - 4th Street South, Lethbridge, AB T1J 5G4
Strength In Learning Family Foundation 150 - 4th Street South, Lethbridge, AB T1J 5G4 2017-09-12
Tiny Home Alliance Canada 150 - 4th Street South, Lethbridge, AB T1J 5G4 2017-09-14
Dynamics Resources Erp Canada Inc. 150 - 4th Street South, Lethbridge, AB T1J 5G4 2018-07-20
10164186 Canada Inc. 1560 Coalbanks Blvd West, Lethbridge, AB T1J 5H7 2017-06-01
Eht Realty Group Inc. 43 Moonlight Blvd. W., Lethbridge, AB T1J 5H7 2011-12-28
Pro V Beverages Ltd. 450 Mt Sundance Landing West, Lethbridge, AB T1J 5J9
8446865 Canada Limited #4 Aquitania Boulevard West, Lethbridge, AB T1J 5L4 2013-02-26
Amino Labs North Incorporated 93005 Range Road 210, Lethbridge County, AB T1J 5R1 2017-03-23
Alberta Linseed (1986) Inc. 220 3rd Avenue South, Suite 501, Lethbridge, AB T1J 0G9 1986-08-14
174093 Canada Inc. 220 3rd Avenue South, Suite 305, Lethbridge, AB T1J 0G9 1990-06-08
174094 Canada Inc. 220 3rd Avenue South, Suite 305, Lethbridge, AB T1J 0G9 1990-06-08
Lethbridge Broadcasting Limited 1015 3rd Street South, Lethbridge, AB T1J 0J3
King B Jerky (canada) Inc. 1412 3rd Avenue South, Lethbridge, AB T1J 0K6 1984-06-27
Bio-temp Atmospheric Controls Inc. 1412 3rd Avnue South, Lethbridge, AB T1J 0K6 1984-05-10
2786290 Canada Inc. 1600 3rd Avenue South, Lethbridge, AB T1J 0L2 1992-01-09
Don Pickett & Sons Building Supplies Ltd. 3rd Ave. & 17th St. South, Lethbridge, AB T1J 0L3 1981-02-11
All-start Auto Electric Canada Corporation 517 4 Avenue South, Suite 204, Lethbridge, BC T1J 0N4 1990-12-07
175146 Canada Ltd. 517 4th Ave S, Suite 204, Lethbridge, AB T1J 0N4 1990-09-14
Willowbank Engineering Ltd. 517 4th Avenue South, Suite 202, Lethbridge, AB T1J 0N4 1988-03-09
141899 Canada Inc. 517 4 Avenue South, Suite 204, Lethbridge, AB T1J 0N4 1985-04-25
Diad Agricultural Services Ltd. 740 4th Avenue South, Suite 209, Lethbridge, AB T1J 0N8 1984-10-22
165623 Canada Ltd. 740 4e Avenue South, Suite 404, Lethbridge, AB T1J 0N9 1988-12-14
3 Micro Macro Market Analysis Group Inc. 817 4th Avenue S, Suite 500 Box 937, Lethbridge, AB T1J 0P3 1984-12-19
132500 Canada Ltd. 301 7th Avenue S., Lethbridge, AB T1J 1H6 1984-04-26
Kitco Ranching Enterprises Ltd. 511 15th Street South, Lethbridge, AB T1J 2B9 1984-12-18
Deep Pan Pizza Canada Ltd. Box 1165, Lethbridge, AB T1J 2C7 1974-11-08
Schurmann's Sausage Ltd. 537 7th Street South, Lethbridge, AB T1J 2G8 1984-11-26
Hoof Bond (canada) Inc. 537 7th Street South, Lethbridge, AB T1J 2G8 1987-10-26
Joel Brass & Associates Ltd. 957 8th Street South, Lethbridge, AB T1J 2K7
174867 Canada Inc. 433 N Mayor Magrath Drive South, Lethbridge, AB T1J 3L8 1990-08-15
Bio-min Products Ltd. 449 Mayor Magrath Drive, Lethbridge, AB T1J 3L8 1983-08-31
The Aristock Corp. 220 4th Street S., Suite 600 Box 219, Lethbridge, AB T1J 3Y5 1988-08-30
The Cookie Coach Company Limited 407 Mayor Magrath Drive, P.o.box 219, Lethbridge, AB T1J 3Y5 1980-06-02
Bridgeway Transport Ltd. Box 236, Lethbridge, AB T1J 3Y5 1984-02-10
Lethbridge Flying Club Box 272, Lethbridge, AB T1J 3Y7 1946-01-18
Frache Brothers Limited 322 6th St South, Lethbridge, AB T1J 3Z1 1928-09-24
Chemvaux Potato Starch Co. Ltd. P.o. Box 518, Lethbridge, AB T1J 3Z4 1982-03-22
Societe De Placement Ederlud Ltee 314 3 Street South, Lethbridge, AB T1J 3Z6 1980-05-22
Les Placements Kastavrina Inc. 309 6th Street, P.o.box 367, Lethbridge, AB T1J 3Z6 1978-04-11
Gala Dance Scholarship Foundation 220 4th Street South, Suite 500 Box 698, Lethbridge, AB T1J 3Z6 1987-12-14
166769 Canada Inc. 220 4th Street South, Suite 200 Box 937, Lethbridge, AB T1J 3Z8 1989-03-06
Welton John Equestrian Enterprises Inc. 612 3 Avenue South, Box 1028, Lethbridge, AB T1J 4A2 1991-11-18
Senior Citizens Urban Development and Consulting By Adamson Ltd. 537 7th Street South, Lethbridge, AB T1J 4A4 1988-08-08
Southland Ford Equipment Sales Ltd. P.o.box 1196, Lethbridge, AB T1J 4A4 1970-12-22
Mountview Dodge Chrysler Ltd. 2324 5th Avenue North, P.o.box 1180, Lethbridge, AB T1J 4A4 1970-11-24
119697 Canada Inc. 537 7th Street South, Box 1165, Lethbridge, AB T1J 4A4 1982-12-16
147218 Canada Ltd. 400 4th Avenue South, Suite 601, Lethbridge, AB T1J 4A4 1985-09-23
Skylark Recreational Vehicle Ltd. 3516 24th Avenue South, Box 1202, Lethbridge, AB T1J 4A6 1979-05-17
2781689 Canada Ltd. 400 4th Avenue South, Suite 600, Lethbridge, AB T1J 4E1 1991-12-19
Dunlop Ford Sales Ltd. 400 4 Avenue South, Suite 601, Lethbridge, AB T1J 4E1 1964-07-13
Bridge City Chrysler Dodge Jeep Ltd. 3216 1st Avenue South, Lethbridge, AB T1J 4H2 1986-05-20
New Age Fuels Inc. 220 4th Street S, Suite 600, Lethbridge, AB T1J 4J7 1996-10-24
Watkinson, Hanhart, Duda, Dorchak Limited 220 4th Street South, Suite 500, Lethbridge, AB T1J 4J7 1991-02-15
Hendrik Koop Construction of Canada Ltd. 220 4 Street South, Suite 110, Lethbridge, AB T1J 4J7 1986-08-14
Stegor Air-seal Marketing Ltd. 220 4th Street North, Box 219, Lethbridge, AB T1J 4J7 1984-05-25
121535 Canada Inc. 440 4th Street South, Suite 500, Lethbridge, AB T1J 4J7 1983-02-15
3456293 Canada Inc. 220 4th Street South, Suite 600, Lethbridge, AB T1J 4J7 1998-01-21
Cititech Computer Solutions Inc. 220 4th Street South, Suite 600, Lethbridge, AB T1J 4J7 1983-12-08
147768 Canada Inc. 220 4th Street South, Suite 600 Box 219, Lethbridge, AB T1J 4J7 1985-12-06
Macgregor Rae Management Inc. 220 4th Street South, Suite 600, Lethbridge, AB T1J 4J7 1994-11-30
Nova Span International Ltd. 220 4th Street South, Suite 110, Lethbridge, AB T1J 4J7 1982-05-30
Thermax of Canada Floor Care Products Ltd. Box 1743, Lethbridge, AB T1J 4K4 1985-09-19
The Birthday Store (canada) Inc. Box 1743, Lethbridge, AB T1J 4K4 1984-09-27
Proditel Marketing Corp. Box 1743, Lethbridge, AB T1J 4K4 1984-12-10