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.

H1B · Search Result

Corporation Name Office Address Incorporation
Gestion Andre R. Vaillancourt Ltee 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 1997-04-02
4501993 Canada Inc. 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 2008-12-11
11129376 Canada Inc. 11155, Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2018-12-04
Thedan Holdings Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Bitumar (hamilton) Inc. 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 2002-12-12
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Les Placements Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 1981-01-22
Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4
Klockner-pentaplast of Canada, Inc. 12420 Metropolitaine Est, Montreal, QC H1B 0B6
Placement Philanthropique Inc. 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 1987-07-14
Cardinal MÉtal Inc. 10305 Metropolitan Boulevard East, Montreal, QC H1B 1A1 1999-07-07
Marsulex Montreal Inc. 11450 Cherrier Street, Montreal East, QC H1B 1A6 1956-01-05
7091842 Canada Inc. 10025, Rue Sherbrooke E., Montréal, QC H1B 1B3 2008-12-11
7091851 Canada Inc. 10025, Sherbrooke Street E., Montreal, QC H1B 1B3 2008-12-11
7085869 Canada Inc. 10025 Rue Sherbrooke Est, MontrÉal-est, QC H1B 1B3 2008-12-01
7065370 Canada Inc. 10 025 Sherbrooke Street East, Montreal-est, QC H1B 1B3 2008-11-01
4444744 Canada Inc. 10025 Sherbrooke Street East, Montreal, QC H1B 1B3 2007-09-12
Mcs Agri-terminal (moose Jaw) Inc. 10025 Sherbrooke St.east, Montreal, QC H1B 1B3 2002-09-26
G.e.t. A-1 Logistics Inc. 10025 Sherbrooke St. East, Montreal, QC H1B 1B3 2001-03-21
Gendron Rigging Ltd. 10 025 Rue Sherbrooke Est, Montreal Est, QC H1B 1B3 1992-07-10
Les Pipe-lines Montreal Limitee 10803 Sherbrooke St. E., Montreal East, QC H1B 1B3 1941-05-23
3261191 Canada Inc. 10 025 Rue Sherbrooke Est, Montreal Est, QC H1B 1B3 1996-05-21
Maurice Gendron Cranes Ltd. 10 025 Rue Sherbrooke Est, Montreal Est, QC H1B 1B3 1982-10-01
Maurice Gendron Holdings Ltd. 10 025 Rue Sherbrooke Est, Montréal Est, QC H1B 1B3 1993-12-22
M. & H. Gendron Transport Ltd. 10 025 Rue Sherbrooke Est, Montreal Est, QC H1B 1B3 1994-02-08
7085893 Canada Inc. 10025 Rue Sherbrooke Est, MontrÉal-est, QC H1B 1B3 2008-12-01
3668053 Canada Inc. 11248 Sherbrooke Est, Montreal, QC H1B 1B6 1999-10-01
Gestion Lafond Portier Inc. 11450, Rue Sherbrooke Est, Montréal, QC H1B 1C1 2013-01-07
Gestion Aqua B.c.s. Inc. 11 450 Sherbrooke Est, MontrÉal-est, QC H1B 1C1 2008-03-10
Systemes De Filtration Industriels Filtrocan Inc. 10420 Gouin Est, Montreal, QC H1B 1C1 1994-12-05
Prévention B.c.s. Inc. 11 450 Sherbrooke Est, MontrÉal-est, QC H1B 1C1 2008-04-16
2737019 Canada Inc. 11465 Rue Sherbrooke Est, MontrÉal-est, QC H1B 1C2 1991-07-30
BoulÉ-dupuis II Inc. 11701 Rue Sherbrooke Est, Montreal, QC H1B 1C3 1992-11-23
Joseph Élie LtÉe 11701 Rue Sherbrooke Est, Montreal, QC H1B 1C3
Les Huiles Town & Country Inc. 11701 Rue Sherbrooke Est, Montreal, QC H1B 1C3 1980-11-06
2543010 Canada Inc. 11701 Rue Sherbrooke Est, MontrÉal, QC H1B 1C3 1989-11-23
2543028 Canada Inc. 11701 Rue Sherbrooke Est, Montreal, QC H1B 1C3 1989-11-27
Amico R.s. Enterprises Inc . 12090 Sherbrooke St. East, Montreal, QC H1B 1C8 2001-12-06
Restaurant Castel De L'est No.2 Ltee. 12500 Sherbrooke East, Montreal, QC H1B 1C8 1990-03-12
3922596 Canada Inc. 12030 Forsyth, Pointe-aux-trembles, Montreal, QC H1B 1E6 2001-08-02
Solutions Censées Inc. 12120 Rue Forsyth, Montréal, QC H1B 1E7 2011-03-29
9511342 Canada Incorporated 12440 Gratton, Montreal, QC H1B 1J5 2015-11-14
8994315 Canada Inc. 12,440 Gratton, Montreal, QC H1B 1J5 2014-08-20
Quebec Ô Famille Inc. 12482 Rue Gratton, Montreal, QC H1B 1J5 2008-05-15
163343 Canada Inc. 11873 Ontario Est, Montreal, QC H1B 1K8 1988-09-19
Leaders Globe Inc. 12284 Ontario Est, Montréal, QC H1B 1L9 2013-06-17
8659265 Canada Inc. 5907 Dubreuil, Saint-leonard, QC H1B 1P2 2013-10-09
Automobile Beaudry Inc. 12453 Demontigny, Pointe-aux-trembles, QC H1B 1R9 1979-11-02
11048201 Canada Inc. 11677a Rue Sainte Catherine Est, Montréal, QC H1B 1T7 2018-10-17
Produits Pro-bert International Inc. 11704, Sainte-catherine Est, Montréal, QC H1B 1T8 2020-07-22
7503873 Canada Inc. 171, Avenue Marien, Montréal-est, QC H1B 1V1 2010-08-16
124783 Canada Inc. 12368, Sainte-catherine Est, Montreal, QC H1B 1W7 1983-06-28
Les 3 Associés Inc. 193 Des Saules, Montréal, QC H1B 1X3 2010-09-23
10829200 Canada Inc. 11215 Rue Dorchester, 2, Montréal-est, QC H1B 1Z9 2018-12-17
Groupe De Luxe Inc. 200 Avenue Marien, Montreal-est, QC H1B 2A5 2003-07-22
Editions Recre Ltee 11754 René-lévesque, Pointe Aux Trembles, QC H1B 2B9 1983-02-18
Mgi - Mouvement Gnostique International 11805 René-lévesque, Pointe-aux-trembles, QC H1B 2C2 2017-04-19
Gepa/ Garderie Éducative Les Papillons ArgentÉs Inc. 12157 Rue René -levesque, MontrÉal, QC H1B 2C9 2014-01-17
Les Entreprises Tchou Inc. 11310 Rue LagauchetiÈre App 2, MontrÉal-est, QC H1B 2G5 2004-10-08
R&s Ressources Inc. 11854 Rue De La Gauchetiere, Montreal, QC H1B 2J8 2018-08-30
Univ Can Inc. 12, 180 LagauchetiÈre, MontrÉal, QC H1B 2K5 2005-01-17
B.u.c. Distribution Ltd. 12,180 Rue De La Gauchetiere, Montreal, QC H1B 2K5 2002-12-11
Smooth Drive Transport Inc. 12553 Rue De La Gauchetiere, Pointe-aux-trembles, QC H1B 2L8 2013-10-10
R.c.r. Inc. Revetement De Ciment Pour Reservoir 12275 Rue Parent, Montreal, QC H1B 2M7 1985-04-26
Gagne-belval Metal Inc. 11243 A Victoria, Montreal-est, QC H1B 2N8 1983-07-27
Les Entreprises Sylvain Bissonnette Inc. 11 711 Victoria, MontrÉal, QC H1B 2P7 1985-05-30
Les Distributrices Lt.sb Inc. 11 711 Rue Victoria, Montreal, QC H1B 2P7
Les Entreprises Sylvain Bissonnette Inc. 11 711 Rue Victoria, Montreal, QC H1B 2P7
Le Groupe Huguy Inc. 11909 Victoria, Montréal, QC H1B 2R1 2007-09-19
Erasis Inc. 12353-a Victoria, Montreal, QC H1B 2R9 2000-02-01
Societe D'importation Digital C.v. Ltee 12621 Victoria, Pointe Aux Trembles, QC H1B 2S2 1984-02-15
Les Entreprises Enorep Inc. 12326 Prince Albert St, Montreal, QC H1B 2T4 2005-12-19
10320161 Canada Inc. 10150 Rue Notre-dame, MontrÉal-est, QC H1B 2T7 2017-07-13
10138975 Canada Inc. 10150, Rue Notre-dame, Montréal-est, QC H1B 2T7 2017-03-10
9032959 Canada Inc. 10 150, Notre-dame Est, Montréal, QC H1B 2T7 2014-09-26
Turmot M.i.e. Inc. 10150 Notre Dame E., Montreal-est, QC H1B 2T7 2008-01-11
Asys ContrÔle & Automatisation Inc. 10150, Rue Notre-dame Est, Montréal, QC H1B 2T7 2003-03-28
Groupe Navamar Inc. 10150 Notre Dame Est, Montreal, QC H1B 2T7 2001-10-01
Reparations De Navires Navamar Inc. 10150 Notre-dame Est, Montreal, QC H1B 2T7 2001-07-17
Navamar Inc. 10 150, Rue Notre-dame Est, Montréal, QC H1B 2T7
9032959 Canada Inc. 10150 Notre-dame Est, Montreal, QC H1B 2T7
Navamar Inc. 10150, Rue Notre-dame Est, Montréal, QC H1B 2T7 2016-04-27
Navamar Inc. 10150, Rue Notre-dame Est, Montréal, QC H1B 2T7
10320196 Canada Inc. 10150 Rue Notre-dame, MontrÉal-est, QC H1B 2T7 2017-07-13
10320226 Canada Inc. 10150 Rue Notre-dame, MontrÉal-est, QC H1B 2T7 2017-07-13
3559327 Canada Inc. 10150 Notre-dame E, Montreal, QC H1B 2T8 1999-02-01
3561704 Canada Inc. 10150 Notre Dame East, Montreal, QC H1B 2T8 1998-12-01
3561704 Canada Inc. 10150 Notre Dame East, Montreal, QC H1B 2T8
Societe Des Reservoirs Industriels S.r.i. Inc. 11021 Rue Notre-dame, Montreal, QC H1B 2V5 1986-04-09
Miclau - S.r.i. Inc. 11021 Rue Notre-dame Est, Montreal, QC H1B 2V5
144271 Canada Inc. 11021 Rue Notre-dame Est, Montreal-est, QC H1B 2V5 1985-05-22
10009792 Canada Inc. 11251, Rue Notre-dame Est, Montréal-est, QC H1B 2W2 2016-12-05
Elitisplus Inc. 11251, Rue Notre-dame, Montréal, QC H1B 2W2 2009-07-10
163061 Canada Inc. 11305 Notre-dame Est, Montreal, QC H1B 2W4 1988-08-18
Better Livinc Inc. 11351 Notre-dame Est, 9, Montréal, QC H1B 2W5 2011-08-05
8076707 Canada Inc. 3600 Marien, Montreal-est, QC H1B 2W7 2012-01-10
Les Friteries Montreal Inc. 11 561, Rue Notre-dame Est, Montreal, QC H1B 2X3 1983-10-20
Mécanipro Industrielle Inc. 11820 Rue Notre-dame Est, Montréal, QC H1B 2X5 2020-10-30
Maurer Import-export Inc. 11800 Notre Dame Est, Suite A, Montreal, QC H1B 2X5 1981-08-05
RÉnovertion Bordeleau Inc. 11 763 Rue Notre-dame Est, MontrÉal (pointe-aux-trembles), QC H1B 2X9 2008-06-17