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.

H1G6E1 · Search Result

Corporation Name Office Address Incorporation
Doucet Printing Equipment Ltd. 5835 Boulevard Leger, Bureau 300, Montreal-nord, QC H1G 6E1 1979-09-17
Les Produits Sani-fab Inc. 5835 Boul Leger, Suite 200, Montreal Nord, QC H1G 6E1 1979-07-06
Decibuzz Inc. 58305 Boulevard Leger, Suite 304, Montreal-nord, QC H1G 6E1 1977-10-07
Societe Cominbec Ltee 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 1977-05-16
Creations Fiorella Boutique Ltee 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 1978-02-01
Graphibec Canada Ltee 5835 Boul. Leger, Suite 300, Montreal, QC H1G 6E1 1977-03-23
Simkom T.v. Cable Ltd. 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 1977-04-19
Guerin, Chaurette, Griesshaber & Associes Inc. 5835 Boulevard Leger, Bureau 200, Montreal Nord, QC H1G 6E1 1978-01-16
Mecanoplex Canada Ltee 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 1978-02-27
Gestion Et Placements Navybec Ltee 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 1978-03-01
Societe De Gestion Ville-marie Maisonneuve Ltee 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 1978-06-08
Mary Susan Keith Holdings Inc. 5835 Boul. Leger, Suite 300, Montreal Nord, QC H1G 6E1 1960-10-07
Immeuble Galarie Ltee 5835 Boulevard Leger, Suite 200, Montreal, QC H1G 6E1 1973-02-12
April Goldstamping and Embossing Ltd. 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 1978-10-26
Gestion Michalex Ltee 5835 Boul. Leger, Bur 300, Montreal-nord, QC H1G 6E1 1979-01-15
Charinco Consultants International Ltd/ltee 5835 Boulevard Leger, Montreal, QC H1G 6E1 1976-02-16
Les Consultants Charinco Ltee 5835 Boulevard Leger, Montreal, QC H1G 6E1 1976-02-16
J.y. Bourdon, Peintre Decorateur, Ltee 5835 Boul. Leger, Suite 300, Montreal-nord, QC H1G 6E1 1976-02-24
Gesdor Inc. 5835 Boul. Leger, Suite 200, Montreal-nord, QC H1G 6E1 1976-05-14
117592 Canada Ltee 5835 Leger, Suite 300, Montreal-nord, QC H1G 6E1 1982-09-28
123141 Canada Ltee 5835 Boul. Leger, Suite 200, Montreal Nord/north, QC H1G 6E1 1983-04-21
Organisation Canadienne Pour La Solidarite Et Le Developpement-ocsd 5835 Boul. Leger, Bur. 300, Montreal-nord, QC H1G 6E1 1983-07-08
128867 Canada Inc. 5835 Boul. Leger, Suite 200, Montreal, QC H1G 6E1 1983-12-07
Brasserie Chez Herve Inc. 5835 Boulevard Leger, Bureau 300, Montreal Nord, QC H1G 6E1 1978-09-18
Terrasse St-louis (1984) Inc. 5835 Boul. Leger, Bur. 300, Montreal-nord, QC H1G 6E1 1984-02-07
130332 Canada Inc. 5835 Boul. Leger, Bur. 200, Montreal-nord, QC H1G 6E1 1984-02-10
Multi-choice Promotions Inc. 5835 Boul Leger, Suite 303, Montreal Nord, QC H1G 6E1 1984-04-12
Franchise Continental R.d. Inc. 5835 Boul. Leger, Suite 200, Montreal Nord, QC H1G 6E1 1984-09-06
135612 Canada Inc. 5835 Boul Leger, Suite 300, Montreal Nord, QC H1G 6E1 1984-09-21
Trans-canada Rust Control Ltd. 5835 Boul. Leger, Suite 200, Montreal Nord, QC H1G 6E1 1984-11-29
Centre D'affaires Continental R.d. Inc. 5835 Boul. Leger, Bureau 200, Montreal-nord, QC H1G 6E1 1984-12-20