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.

T2P3N9 · Search Result

Corporation Name Office Address Incorporation
165540 Canada Inc. 350 7th Avenue S.w., 14th Floor, Calgary, AB T2P 3N9 1988-12-15
Whd Holdings Inc. 350 7 Avenue S.w., 14th Floor, Calgary, AB T2P 3N9 1988-12-15
165542 Canada Inc. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1988-12-15
164769 Canada Inc. 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1989-01-30
Mienne Seulement Perfume Corporation 350 7th Avenue S.w., Suite 1800, Calgary, AB T2P 3N9 1989-03-06
Slice Computer Management Systems Ltd. 350 7 Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1989-03-28
Zapata Off-shore Canada Ltd. 350 7th Avenue, Suite 1800, Calgary, AB T2P 3N9 1980-06-13
Baker Production Services (canada) Ltd. 350 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1980-08-29
Bakerline Canada Ltd. 350 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1980-08-29
Baker Service Tools Ltd. 350 7th Avenue Sw, Suite 1900, Calgary, AB T2P 3N9 1980-08-29
Petrovalor Energy Pool Ltd. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1978-07-05
Subway Equipment Leasing Corp. of Canada, Ltd. 350 7th Ave S W, Suite 1400, Calgary, AB T2P 3N9 1989-08-15
SociÉtÉ Canadienne De Magasins Subway, LtÉe 350 7th Ave S W, Suite 1400, Calgary, AB T2P 3N9 1990-01-17
Sec Exploration Inc. 350 7 Avenue S.w., 14th Floor, Calgary, AB T2P 3N9 1990-05-28
173894 Canada Inc. 350 7 Avenue S.w., 14th Floor, Calgary, AB T2P 3N9 1990-05-28
173895 Canada Inc. 350 7 Avenue S.w., 14th Floor, Calgary, AB T2P 3N9 1990-05-28
173896 Canada Inc. 350 7 Avenue S.w., 14th Floor, Calgary, AB T2P 3N9 1990-05-28
173617 Canada Inc. 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1990-05-28
2952467 Canada Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1993-09-07
Tel.n.form Interactive Communications Canada Corp. 350 7th Avenue Sw, Suite 1400, Calgary, AB T2P 3N9 1995-02-09
Westjet Airlines Inc. 350 7th Ave S W, Suite 1400, Calgary, AB T2P 3N9 1995-02-09
Canadair Rj Capital Inc. 350 7th Avenue Sw, Suite 1400, Calgary, AB T2P 3N9 1995-09-19
Capital One Inc. 350 7th Avenue S W, Suite 1400, Calgary, AB T2P 3N9 1995-09-29
3194272 Canada Inc. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1995-10-18
3194281 Canada Inc. 350 7th Ave S W, Suite 1400, Calgary, AB T2P 3N9 1995-10-18
Les Investissements Arthur and Belle Ruddy Inc. 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1981-08-31
Les Investissements Rochefonds Inc. 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1981-09-15
Watercraft Offshore Canada Ltd. 350 7th Avenue S W, Suite 1400, Calgary, AB T2P 3N9 1982-05-31
115958 Canada Inc. 350 7th Avenue S.w., Suite 3520, Calgary, AB T2P 3N9 1982-06-04
Canadian Cano Building Systems Inc. 350 7 Avenue S.w., 14th Floor, Calgary, AB T2P 3N9 1982-07-02
Revoc Technology Ltd. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1984-03-13
Canadian Wood Structures Ltd. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9
Baycor Capital Corporation 350 7th Avenue S.w., Suite 3450, Calgary, AB T2P 3N9
Hi-life Ceramics International Ltd. 350 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1984-04-24
Canidea Design Limited 350 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1984-04-27
Calgala Business Brokers Inc. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1984-05-10
Vildkat Offshore Engineering Corp. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1984-05-17
One Call Utility Notification Service Ltd. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1984-06-12
134437 Canada Ltd. 350 7th Avenue Sw, Suite 1900, Calgary, AB T2P 3N9 1984-07-24
Baker Packers of Canada Inc. 350 7th Avenue S.w., Calgary, AB T2P 3N9
Treiser Family Holdings Inc. 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1984-11-13
Grease 'n Go Canada Inc. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1984-12-13
138375 Canada Inc. 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1984-12-20
Creations Finger-zingers Inc. 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1984-12-20
Genesis Resources Ltd. 350 7th Avenue S.w., Calgary, AB T2P 3N9
Harbison-fischer Canada Ltd. 350 7th Ave S W, Suite 1400, Calgary, AB T2P 3N9 1985-02-13
Glenmore Properties Alberta Inc. 350 7th Avenue S.w., Suite 1800, Calgary, AB T2P 3N9 1985-03-15
Mega Engineering International Ltd. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1985-03-15
Canadian Conservative Publishers Ltd. 350 Seventh Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1985-03-21
Consolidated Sasha Technology Ltd. 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 1987-03-09
155275 Canada Inc. 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1987-04-03
Nugas Limited 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1987-04-16
A.i.m. Advanced Innovative Marketing Inc. 350 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1987-07-22
Canadian City Bureau Ltd. 350 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9
158436 Canada Ltd. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1987-10-06
Gransti Resources Inc. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1987-10-13
Gransti Industries Inc. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1987-10-22
Transammonia Canada Ltd. 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1987-11-12
159736 Canada Inc. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1987-12-15
Westfund Capital Corporation 350 7th Avenue S W, Suite 1800, Calgary, AB T2P 3N9 1988-03-17
Kingco Production Inc. 350 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 1988-07-26
Canoil Holdings Ltd. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9