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.

G2K · Search Result

Corporation Name Office Address Incorporation
Gestion Courvie Inc. 1260 Boul. Lebourgneuf, Bureau 400, QuÉbec, QC G2K 2G2
SociÉtÉ FinanciÈre Courvie Inc. 1260 Boul Lebourgneuf, Bureau 400, Quebec, QC G2K 2G2
Centre Financier Lebourgneuf Inc. 1260 Boulevard Lebourgneuf, Bureau 300, QuÉbec, QC G2K 2G2
Cogep Inc. 1260 Boul Lebourgneuf, Suite 510, Quebec, QC G2K 2G2 1990-05-09
Centre Financier Lebourgneuf Inc. 1260 Boul Lebourgneuf, Bureau 100, Quebec, QC G2K 2G2 2005-09-13
8739765 Canada Inc. 1260, Boulevard Lebourgneuf, Bureau 100, Québec, QC G2K 2G2 2013-12-23
Zele Business Solutions Inc. 1220 Boul. Lebourgneuf, Bureau 150, Quebec, QC G2K 2G4 2000-11-24
3634281 Canada Inc. 1220 Boul. Lebourgneuf, #150, QuÉbec, QC G2K 2G4 1999-11-16
R & S Julien Services Financiers Inc. 1220, Boulevard Lebourgneuf, Bureau 15, Québec, QC G2K 2G4 1979-11-01
Dalsan Holdings (1977) Ltd. 1220 Boul. Lebourgneuf, Bur. 200, Quebec, QC G2K 2G4 1977-05-24
Ima-conseils Inc. 1220 Boul. Lebourgneuf, Bureau 150, Quebec City, QC G2K 2G4 2001-06-27
Groupe Toumoro Inc. 1220, Boulevard Lebourgneuf, Bureau 210, Québec, QC G2K 2G4 2010-06-18
Pfek Inc. 1220, Boulevard Lebourgneuf, Bureau 210, Québec, QC G2K 2G4 2011-09-13
7999771 Canada Inc. 15094 Boul. Henri-bourassa, Bureau 200, QuÉbec, QC G2K 2G4 2011-10-17
La Seigneurie Du Triton (r.f.g.v.q.) Inc. 1595, Rue De L'islet, Quebec, QC G2K 2G7 1983-07-18
4475178 Canada Inc. 5600, Boulevard Des Galeries, Bureau 333, Québec, QC G2K 2H6 2008-04-17
Osf Global Services Inc. 5600 Boulevard Des Galeries, Bur. 530, Ville De Québec, QC G2K 2H6 2003-10-08
Bois Franc Khéops Inc. 5600 Boul. Des Galeries, Bureau 210, Quebec, QC G2K 2H6 2000-06-21
Khéops Clôture Inc. 5600 Boul Des Galeries, Bureau 210, Quebec, QC G2K 2H6 2000-06-21
Sage Partenaires Inc. 5600, Boul. Des Galeries, Bureau 333, Québec, QC G2K 2H6 1998-09-08
3778380 Canada Inc. 5600 Boul Des Galeries, Bureau 210, Quebec, QC G2K 2H6 2000-06-21
3778398 Canada Inc. 5600 Boul Des Galeries, Bureau 210, Quebec, QC G2K 2H6 2000-06-21
4488296 Canada Inc. 5700, Boulevard Des Galeries, Bureau 320, Québec, QC G2K 2H6 2008-11-11
FinanciÈre Ctic Inc. 5600, Boulevard Des Galeries, Bureau310, Québec, QC G2K 2H6 2005-12-01
7243766 Canada Inc. 5600, Boul. Des Galeries, Bureau 333, Québec, QC G2K 2H6 2009-09-17
10044725 Canada Inc 5700, Boulevard Des Galeries, Bureau 320, Québec, QC G2K 2H6
Exploration Goldmine Inc. 1435 Rue Pierre Baudin, Quebec, QC G2K 2H9 2007-12-17
Hippo Global Trade Inc. 1690 Francine Mckenzie, Québec, QC G2K 2J1 2017-03-13
9505016 Canada Inc. 1605 Rue Francine-mckenzie, Québec, QC G2K 2J1 2015-11-09
7282028 Canada Inc. 1650 Francine-mckenzie, Québec, QC G2K 2J1 2009-11-20
3909808 Canada Inc. 1605 Francine Mackenzie, Quebec, QC G2K 2J1 2001-06-13
Placements Anacaro Limitee 1680 AdÉla Lessard, Quebec, QC G2K 2J1 1978-07-10
Sasim Inc. 1725 Adela-lessard, Quebec, QC G2K 2J3 2006-04-21
Gestion Hagamar Inc. 7620, Rue Mary-travers, Québec, QC G2K 2J3 1998-01-26
3211096 Canada Inc. 1655, Boul, Jean-talon Ouest, Quebec, QC G2K 2J5 1995-12-13
3782859 Canada Inc. 1655 Boul. Jean-talon Ouest, Quebec, QC G2K 2J5
Normandin & Associés Inc. 1685 Adine Fafard, Quebec, QC G2K 2J9 1983-01-31
Gestion Jacques Caron Ltee 6400 Lemesnil, Suite 201, Quebec, QC G2K 2K2 1992-03-25
3236668 Canada Limitée 6400 Lemesnil, #201, Quebec, QC G2K 2K2 1996-03-08
2790475 Canada Inc. 212-6300 Rue Le Mesnil, Quebec, QC G2K 2K3
7701624 Canada Inc. 7275 Rue Des Hauteurs, Quebec, QC G2K 2K4 2010-11-16
2901111 Canada Inc. 6395 Le Mesnil, App. 301, Quebec, QC G2K 2K5 1993-03-04
Gestion Philippe Girard Inc. 1145 Boulevard Lebourgneuf Bureau 100, Québec, QC G2K 2K8 2009-09-29
Gestion Marie-lou Landry Inc. 1145, Boulevard Lebourgneuf, Bureau 100, Québec, QC G2K 2K8 2009-08-06
Clinique De RÉhabilitation Prosthodontique De QuÉbec Inc. 1145, Boulevard Lebourgneuf, Bureau 100, QuÉbec, QC G2K 2K8 2009-07-23
3680789 Canada Inc. 1600, Boulevard Jean-talon Ouest, Québec, QC G2K 2L8 1999-11-26
Constructions Betoxy Inc. 1600, Boulevard Jean-talon Ouest, Québec, QC G2K 2L8 1994-03-02
9044779 Canada Inc. 1600, Boulevard Jean-talon Ouest, Québec, QC G2K 2L8 2014-10-07
Times Unlimited Marketing, Promotion & Développement Inc. 5100 Boulevard Des Galeries, Québec, QC G2K 2M1 2015-10-01
6376541 Canada Inc. 1570, Boulevard Lebourgneuf, Quebec, QC G2K 2M4 2005-04-12
Beaulieu International Productions Inc. 1023, Rue Du Massif, Québec, QC G2K 2M5 2020-05-11
Gestion Berjoc Inc. 1059, Du Massif, Appartement #5, QuÉbec, QC G2K 2M5 2005-02-04
Placements Paul E.s. Inc. 1125 Du Massif, No. 204, Quebec, QC G2K 2M5 1978-09-19
4405960 Canada Inc. 708 De Coligny, Quebec, QC G2K 2M6 2007-01-10
Gosselin Pure Air Industrial Inc. 8745 Charles-dickens, QuÉbec, QC G2K 2M9 1989-05-29
Andrew Zakrzewski Parodontiste Inc. 1300, Boulevard Lebourgneuf, Bureau 230, Québec, QC G2K 2N1 2008-09-17
158803 Canada Inc. 8335 De La Pruchiere, Charlesbourg, QC G2K 1C3 1987-10-30
J.b. Wheel Covers Locks Canada International, Inc. 11 Rue Place Bonne Entente, Charlesbourg, QC G2K 1C5 1984-07-23
3063267 Canada Inc. 9295 Du Fenil, Quebec, QC G2K 1H6 1994-08-26
Les Sables De Silice Jolain (1983) Inc. 29 St-maurice, Charlesbourg Ouest, QC G2K 1H7 1983-03-01
127978 Canada Inc. 131 Rue Drolet, Charlesbourg, QC G2K 1J6 1983-11-10
Emispec Inc. 9485 Drolet, Quebec, QC G2K 1J7 1989-10-02
Gestion Harbour 2000 Inc. 9475 Jourdain, Quebec, QC G2K 1K5 1979-04-18
Placements Abcel Inc. 91 Rue Jourdain, Charlesbourg Ouest, QC G2K 1K6 1983-04-26
Creations Lineus Inc. 98 Rue Jourdain, Charlesbourg-ouest, QC G2K 1K6 1983-01-17
Med-express Inc. 9695 Rue Jourdain, Quebec, QC G2K 1L5 1983-04-21
176777 Canada Inc. 1080 Rue Bouvier, Quebec, QC G2K 1L9 1992-02-21
Compagnie D'optique Polaire Inc. 1100 Bouvier, Quebec, QC G2K 1L9 1977-11-09
2782758 Canada Inc. 1100 Bouvier, Quebec, QC G2K 1L9 1991-12-23
Gestion Guy Rouleau Inc. 1100 Bouvier, Quebec, QC G2K 1L9 1983-06-29
153014 Canada Inc. 1080 Rue Bouvier, Charlesbourg, QC G2K 1L9 1986-11-20
New Look International Inc. 1100 Bouvier, Quebec, QC G2K 1L9
Turbocristal Services Logistiques Et De Recherche Inc. 6055 Boul. Pierre Bertrand N., Quebec, QC G2K 1M1 1993-08-27
Turbocristal Science R & D Inc. 6055 Boul Pierre Bertrand, Quebec, QC G2K 1M1 1992-02-19
Turbines S.m.s. Inc. 6055 Boul. Pierre-bertrand N., Quebec, QC G2K 1M1 1990-01-24
Services Administratifs Et Techniques R & D Turbocristal Inc. 6055 Boul Pierre Bertrand, Quebec, QC G2K 1M1 1992-10-23
Services Locations Et Achats D'equipements Turbocristal Inc. 6055 Boul. Pierre Bertrand N., Quebec, QC G2K 1M1 1993-08-27
Gestion Mario Caron Inc. 8391 Lesperance, Quebec, QC G2K 1M4 1989-04-12
Images Contemporaines B.c.l. Inc. 5401 Boul. Des Galeries, Quebec, QC G2K 1N4 1980-03-11
Magasin Kirouac Inc. 5401 Boul Des Galeries, Quebec, QC G2K 1N4 1979-01-31
120362 Canada Inc. 5401 Boul. Des Galeries, Quebec City, QC G2K 1N4 1982-12-24
Administration Roland Francois Gagnon (r.f.g.) Inc. 1239 Carre Le Barbot, Charlesbourg, QC G2K 1P3 1987-03-31
Gestion Golf-delta Inc. 7825 Pl. Latreille, Suite 101, Charlesbourg Ouest, QC G2K 1R1 1983-10-31
Buscott Corp. Ltee 7601 Le Mesnil, Quebec, QC G2K 1S4 1989-03-23
Pep Inter-enterprises Inc. 8173 Boul. Pierre-bertrand, Quebec, QC G2K 1V9 1990-01-11
Les Entreprises Louis Cauchon Inc. 839 Boul. St-joseph, Quebec, QC G2K 1W7 1987-03-06
Gestions Louis-michel Pouliot Inc. 7385 La Marche, Charlesbourg, QC G2K 1X5 1984-07-18
La Compagnie De Gestion Germain Vachon Inc. 7305 Du Mousquet, Quebec, QC G2K 1Y4 1979-09-20
Gestion Lamain Ltee 9415 Ave Des Ancetres, Charlesbourg, Ouest, QC G2K 1Y5 1981-04-07
109507 Canada Ltee 1345 Monfet, Quebec, QC G2K 1Y9 1981-10-13
Pirandi Inc. 1335 Monfet, Quebec, QC G2K 1Y9 1978-12-20
3130789 Canada Inc. 5300 Des Galleries, Suite 460, Quebec, QC G2K 2A2 1995-03-22
Les Services Économiques Sercoteq Inc. 5300 Boul Des Galeries, Bureau 300, Quebec, QC G2K 2A2 1988-06-14
Jacques Fournier, Courtier D'assurances Inc. 5300 Boul Des Galeries, Suite 460, Quebec, QC G2K 2A2 1979-11-16
3193381 Canada Inc. 5600 Boulevard Des Galeries, Bureau 600, Quebec, QC G2K 2B5 1995-10-18
3174999 Canada Inc. 5600 Boul Des Galeries, Bur 600, Quebec, QC G2K 2B5 1995-08-17
3194264 Canada Inc. 5600 Boulevard Des Galeries, Bureau 600, Quebec, QC G2K 2B5 1995-10-18
Les Franchises Communication A.t.r. Inc. 7655 Therese Casgrain, Quebec, QC G2K 2C1 1996-09-19
Les Courtiers D'assurances Claude Leroux Ltee 7225 Felicite Angers, Quebec, QC G2K 2C4 1980-09-09
Moneywon Inc. 1165 Rue Lebourgneuf, 3e Etage, Quebec, QC G2K 2C9 1988-05-06