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.

M6M · Search Result

Corporation Name Office Address Incorporation
Liquor-sticker Inc. 49 Bartonville Avenue West, Toronto, ON M6M 2B4 2016-11-23
Timimia Ltd. 23 Bartonville Ave.w, Toronto, ON M6M 2B4 2013-11-25
Addik Productions Inc. 48 Bartonville Ave W, Toronto, ON M6M 2B5 2015-10-18
Kibibi Incorporated 6 Pinehill Crescent, Toronto, ON M6M 2B6 2016-10-15
Black Mentorship In Technology 6 Pinehill Crescent, Toronto, ON M6M 2B6 2020-08-18
Sammilit Inc. 2 Westacres Dr., York, ON M6M 2B8 2020-11-10
Vinreno Inc. 5 Cornell Avenue, Toronto, ON M6M 2C2 2018-04-02
12308941 Canada Inc. 17 Rutherford Avenue, Toronto, ON M6M 2C5 2020-09-01
Brown Worx Inc. 5 Rutherford Avenue, Toronto, ON M6M 2C5 2018-12-08
Aape Brothers Inc. 26 Rutherford Avenue, Toronto, ON M6M 2C6 2019-06-26
My Roots Foundation 38 Craydon Avenue, Toronto, ON M6M 2C7 2012-01-16
Fixteam Building Contractors Limited 38 Craydon Avenue, Toronto, ON M6M 2C7 2013-12-04
Chidi Campaign Organisation 38 Craydon Avenue, Toronto, ON M6M 2C7 2018-12-25
7085745 Canada Ltd. 57 Craydon Ave., Toronto, ON M6M 2C8 2008-12-01
Dramaway Productions 11 Emmett Avenue, Toronto, ON M6M 2E3 2019-12-06
10570524 Canada Inc. 29 Emmett Ave., Toronto, ON M6M 2E3 2018-01-07
Cadymar Construction Inc. 55 Emmett Avenue Apt 612, Toronto, ON M6M 2E4 2019-09-24
11225774 Canada Inc. 2106-55 Emmett Ave, North York, ON M6M 2E4 2019-01-30
7611676 Canada Corporation 1505-55 Emmett Ave, York, ON M6M 2E4 2010-07-26
Nicheid Corp. 55 Emmett, Apt 208, Toronto, ON M6M 2E4 2008-04-21
D.m Importing Inc. 55 Emmett Avenue, Apt. 2406, Toronto, ON M6M 2E4 2008-02-14
Niche Identity Corp. 55 Emmett Ave., Toronto, ON M6M 2E4 2008-01-24
7847360 Canada Inc. 55 Emmett Ave., Toronto, ON M6M 2E4 2011-04-26
7847904 Canada Inc. 55 Emmett Ave., Toronto, ON M6M 2E4 2011-04-27
Breakaway Relief Foundation 55 Emmett Ave., Suite 903, Toronto, ON M6M 2E4 2012-06-25
Kingdom Ambassadors Christian Center Canada 55 Emmett Avenue, Toronto, ON M6M 2E4 2020-03-13
Hazemo Green Hub Alliance 55 Emmett Avenue, Unit# 2007, Toronto, ON M6M 2E4 2020-04-30
Energy Production for The Development of Africa Inc. 816 - 65b Emmett Avenue, Toronto, ON M6M 2E5 2020-07-23
Coghi Aerospace Incorporated 65a Emmett Avenue, Suite 1708, York, ON M6M 2E5 2019-12-17
11018558 Canada Inc. 608-65a Emmett Ave, York, ON M6M 2E5 2018-09-28
Zolofiv Design Build Corporation 65 Emmett Ave, York, ON M6M 2E5 2018-07-10
Temple of Eagles Gospel Church 1408 - 65 A Emmett Avenue, Toronto, ON M6M 2E5 2017-03-27
9667873 Canada Inc. 1217-65b Emmett Ave, Toronto, ON M6M 2E5 2016-03-14
Dolco Inc. 1511-65/b Emmett Avenue, Toronto, ON M6M 2E5 2015-12-14
9414665 Canada Inc. 408 65a Emmett Ave, York, ON M6M 2E5 2015-08-21
9202722 Canada Inc. 2014-65 B Emmett Avenue, Toronto, ON M6M 2E5 2015-02-27
Socially Accepted Media Incorporated 65a Emmett Ave, #301, Toronto, ON M6M 2E5 2013-01-17
7708122 Canada Inc. 805-65 Emmett Avenue, Toronto, ON M6M 2E5 2010-12-01
6811248 Canada Corp. 65b Emmett Ave. Apt.1715, Toronto, ON M6M 2E5 2007-07-21
Prayer House Shalom Canada 65 B Emmett Ave, Apt. 1016, Toronto, ON M6M 2E5 2007-01-23
11623966 Canada Inc. 14 Emmett Ave, Toronto, ON M6M 2E6 2019-09-12
11448153 Canada Corp. 46 Emmett Avenue, Toronto, ON M6M 2E6 2019-06-04
Triple E Mobile Trailer Repair Ltd. 140 Strathnairn Avenue, York, ON M6M 2G1 2020-11-10
6414150 Canada Inc. 164 Strathnairn Avenue, Toronto, ON M6M 2G1 2005-07-04
6208517 Canada Inc. 164 Strathnairn Avenue, Toronto, ON M6M 2G1 2004-03-17
6017720 Canada Inc. 164 Strathnairn Avenue, Toronto, ON M6M 2G1 2002-09-10
Azea Investments Inc. 164 Strathnairn Avenue, Toronto, ON M6M 2G1 2004-11-01
Yyz Lifestyle Inc. 183 Strathnairn Ave, Toronto, ON M6M 2G5 2003-05-30
Rhozeland Manifesto Design Inc. 10 King Georges Drive, Toronto, ON M6M 2G9 2020-07-09
Nicolai Vaganov Studio Inc. 17 King Georges Drive, Toronto, ON M6M 2H1 2017-05-15
3875725 Canada Inc. 22 Paulson Road, Toronto, ON M6M 2H3 2001-03-15
11184571 Canada Incorporated 51 Mahoney Avenue, Toronto, ON M6M 2H5 2019-01-07
7303815 Canada Inc. 67 Nickle Street, Toronto, ON M6M 2H7 2009-12-29
6015981 Canada Inc. 35 Nickle Street, Toronto, ON M6M 2H7 2002-08-31
8100870 Canada Inc. 67 Nickle Street, Toronto, ON M6M 2H7 2012-02-07
Rk Empire Ltd. 83 Buttonwood Ave, Toronto, ON M6M 2J6 2012-02-27
8251134 Canada Inc. 83 Buttonwood Ave, Toronto, ON M6M 2J6 2012-07-14
8799539 Canada Inc. 83 Buttonwood Ave, Toronto, ON M6M 2J6 2014-02-24
Baker Health Care Campus Corporation 1 Northwestern Avenue, Toronto, ON M6M 2J7 1991-05-27
Baker Centre Health Care Foundation 1 Northwestern Avenue, Toronto, ON M6M 2J7 1997-12-31
Keele-lawrence Care Centre Corporation 1 Northwestern Avenue, Toronto, ON M6M 2J7 1999-01-18
10617792 Canada Inc. 45 Greenbrook Drive, Toronto, ON M6M 2J8 2018-02-05
Lotus Arts Wellness Inc. 7 Greenbrook Drive, York, ON M6M 2J8 2014-01-17
Rowland Soccer Academy Inc. 49 Greenbrook Drive, Toronto, ON M6M 2J8 2012-03-14
7122586 Canada Inc. 17 Greenbrook Dr, Toronto, ON M6M 2J8 2009-02-11
Askiiwan Transportation Ltd. 6 Greenbrook Drive, Unit 10, Toronto, ON M6M 2J9 2018-01-06
699a Spa Inc. 11-4 Green Brook Dr., Toronto, ON M6M 2J9 2013-05-22
Metis Transportation Limited 10-6 Greenbrook Drive, Toronto, ON M6M 2J9 2013-02-19
Yunda Investment Inc. 11-4 Greenbrook Dr., Toronto, ON M6M 2J9 2012-02-29
Costa Transport Inc. 8 Laxis Avenue, Toronto, ON M6M 2K5 2018-06-01
Electricafe Inc. 19 Laxis Ave. 2nd Floor, Toronto, ON M6M 2K6 2003-07-22
8967377 Canada Inc. 45 Comay Road, Toronto, ON M6M 2K9 2014-07-29
Platinum Holdings International Inc. 85 Comay Road, Toronto, ON M6M 2K9 2001-05-22
Power of Women Foundation 50 Comay Road, Toronto, ON M6M 2L1 2000-04-14
6ix Tech Inc. 18 Ingram Drive, Toronto, ON M6M 2L6 2015-08-24
8611769 Canada Inc. 99 Ingram Drive, Toronto, ON M6M 2L6 2013-08-19
Live Express Ltd. 48 Ingram Drive, Toronto, ON M6M 2L6 2012-10-10
Life for Lives Community Action Centre 99 Ingram Drive, Unit A, Toronto, ON M6M 2L6 2017-06-15
Agrow Trading Ltd. 18 Ingram Drive, Toronto, ON M6M 2L6 2019-09-17
Menna Landscaping & Contracting Ltd. 47 Ingram Drive, Toronto, ON M6M 2L7 2016-03-18
9167684 Canada Inc. 15 Ingram, Suite 701, Toronto, ON M6M 2L7 2015-01-27
Vapetronix Inc. 7 Ingram Drive Suite 128, Toronto, ON M6M 2L7 2014-11-04
Green Saver Petroleum Corporation 15 Ingram Drive, Unit # 705, Toronto, ON M6M 2L7 2013-01-15
Adom Employment Services Inc. 15 Ingram Drive, Unit 729, Toronto, ON M6M 2L7 2012-12-12
The Class Immigration Haven Inc. 15 Ingram Drive, Unit 725, Toronto, ON M6M 2L7 2011-12-23
The Healing Branch Inc. 15 Ingram Drive,unit 725, Toronto, ON M6M 2L7 2011-12-23
Denjan Naturelle of Canada Incorporated 7 Ingram Drive Suite 132, Toronto, ON M6M 2L7 2011-03-17
Christ Embassy International Office 77 Ingram Drive, Toronto, ON M6M 2L7 2010-03-08
Capstone Media Inc. 7 Ingram Drive, Suite 115, Toronto, ON M6M 2L7 2008-04-16
Alfa Cappuccino Imports Ltd. 75 Ingram Dr, Toronto, ON M6M 2L7 1999-07-16
Mailloux Candles Inc. 89 Ingram Drive, Toronto, ON M6M 2L7 1985-06-14
Aquarius Bath Fashions Inc. 85 Ingram Drive, Suite 200, Toronto, ON M6M 2L7 1977-01-06
Rodenstock Canada Inc. 95 Ingram Drive, Toronto, ON M6M 2L7
Fancy Linens & Domestics Ltd. 85 Ingram Drive, Suite 200, Toronto, ON M6M 2L7 1953-06-30
Rodenstock Canada Inc. 95 Ingram Drive, Toronto, ON M6M 2L7
Capsis Realty Ltd. 7 Ingram Drive, Suite 115, Toronto, ON M6M 2L7 2009-03-12
Bliss Furs Inc. 7 Ingram Drive, Suite 115, Toronto, ON M6M 2L7 2010-11-26
Nsi Platinum Investments Corp. 7 Ingram Drive, Suite 115, Toronto, ON M6M 2L7 2004-11-04
1313 Wear Ltd. 7 Ingram Drive, Suite 128, Toronto, ON M6M 2L7 2013-11-01
A Webs Design Inc. 15 Ingram Drive, Suite 716, Toronto, ON M6M 2L7 2013-11-08