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.

H2L · Search Result

Corporation Name Office Address Incorporation
Simmunome Inc. 211-825 Boulevard Rene-levesque Est, Montreal, QC H2L 0A1 2017-02-02
2954192 Canada Inc. 825 Boul. RenÉ-lÉvesques Est, App. 708, MontrÉal, QC H2L 0A1 1993-09-14
10954535 Canada Corporation 825, Rene-levesque Est, Montreal, QC H2L 0A1 2018-08-21
Gestions Genicourt Inc. 801 De La Commune, # 608, Montreal, QC H2L 0A3 1987-05-13
Mdi Multi Design International Inc. 502-801 Rue De La Commune Est, Montreal, QC H2L 0A3
Rndfood Consultants Incorporated 355 St-hubert, Montreal, QC H2L 0A5 2010-02-01
11640348 Canada Inc. 1785 Rue Berri, Montréal, QC H2L 0B1 2019-09-22
Nvcore Inc. 308-801 Sherbrooke East, Montréal, QC H2L 0B7 2019-10-11
One Undone Multi Medium Inc. 801 Rue Sherbrooke Est, Suite 307, Montréal, QC H2L 0B7 2019-09-17
8820384 Canada Inc. 801 Sherbrooke East, Office 1401, Montreal, QC H2L 0B7 2014-03-16
Cctv Orizon Inc. 801 Sherbrooke East St., Suite 1204, Montreal, QC H2L 0B7 2012-08-03
Rainhat Inc. 801, Sherbrooke Est, Apt. 1007, Montreal, QC H2L 0B7 2010-01-29
Eddie Malter Concept BeautÉ Inc. Ph6-801 Sherbrooke Est, Montréal Quebec, QC H2L 0B7 2010-01-01
Colemining Corporation Inc. 801 Sherbrooke St. East, Apt. 606, Montreal, QC H2L 0B7 2001-10-23
Gestion J. Spagnoli Inc. 801 Rue Sherbrooke Est Apt 1204, Montréal, QC H2L 0B7 1990-05-18
8560579 Canada Inc. 801 Rue Sherbrooke Est Apt 1204, Montréal, QC H2L 0B7 2013-06-19
12165601 Canada Inc. 405 - 859, De La Commune Est, Montréal, QC H2L 0B9 2020-06-30
Gestion Claude Dansereau Inc. 405 - 859 De La Commune Est, MontrÉal, QC H2L 0B9 1987-02-17
Les Placements Breton Et Dion Inc. 859, Rue De La Commune Est, Bureau 805, Montréal, QC H2L 0B9 1980-02-13
93264 Canada Inc. 859 De La Commune E, Suite 505, Montréal, QC H2L 0B9 1967-09-06
Association Nationale Des Industries De La Neige 859 De La Commune East, Suite 414, Montreal, QC H2L 0B9 1962-08-31
4223179 Canada Inc. 859 Rue De La Commune Est, Bureau 805, Montreal, QC H2L 0B9
4223179 Canada Inc. 859, Rue De La Commune Est, Bureau 805, Montréal, QC H2L 0B9 2004-02-25
Eureka Microstudios Inc. 715-555 Boulevard René-lévesque Est, Montréal, QC H2L 0C2 2020-11-09
10759465 Canada Inc. 555 Boulevard René-lévesque Est, Apt. 415, Montreal, QC H2L 0C2 2018-05-01
Kansolvflex Inc. 555 Rene-levesque East, Suite 903, Montreal, QC H2L 0C2 2014-05-12
Canada Shandong Industry and Commerce United Association Appt.905, 555 Boul Rene-levesque E, Montreal, QC H2L 0C2 2013-10-01
Doctor Kanflex Inc. 555 Rene-levesque East, Suite 903, Montreal, QC H2L 0C2 2014-05-26
Flipauto.ca Inc. 1201-370 Saint-andré Street, Montréal, QC H2L 0C4 2017-06-13
Artkarmi Inc. 1205-370 Rue Saint-andré, Montréal, QC H2L 0C4 2015-12-11
8605319 Canada Inc. 370 Rue Saint-andré, 203, Montréal, QC H2L 0C4 2013-08-12
4416821 Canada Inc. 1405-370 Rue Saint-andré, Montreal, QC H2L 0C4 2007-04-17
Sopht Consulting Inc. 370 Saint-andré, Apt 608, Montreal, QC H2L 0C4 2007-02-11
Protection Newavantage Inc. 370, St-andré, Apt. 1201, Montreal, QC H2L 0C4 1998-02-27
8626596 Canada Inc. 370 Rue Saint-andré, 203, Montréal, QC H2L 0C4 2013-09-05
4449673 Canada Inc. 1120 Boul. Rene-levesque Est, Montreal, QC H2L 0E1 2007-10-05
Cartierville Construction Inc. 1100, Boulevard René-lévesque Est, Montreal, QC H2L 0E1 1988-07-26
Constructions Cartierville 2006 Inc. 1100, Boulevard René-lévesque Est, Montréal, QC H2L 0E1 2005-12-12
163953 Canada Inc. 1100, Boulevard René-lévesque Est, Montréal, QC H2L 0E1 1988-10-18
Remeil Realty Inc. 911-901 Rue De La Commune Est, Montréal, QC H2L 0E2 2019-02-27
Jdl Lifestyle Inc. 901 De La Commune Est, Suite 501, Montréal, QC H2L 0E2 2015-11-11
People Inspired By Norman Bethune 901 Rue De La Commune Est, Unit 111, Montreal, QC H2L 0E2 2015-04-23
Greybloom Business Development Inc. 901 Rue De La Commune Est, Suite 706, Montréal, QC H2L 0E2 2019-01-02
10689700 Canada Inc. 1055 De La Gauchetiere E, Unit 301, Montreal, QC H2L 0E5 2018-04-01
Million Man Mission 1055 De La Gauchetiere Est, Unit 217, Montreal, QC H2L 0E5 2014-05-21
Scitech Accelerator Group Canada Incorporated 1055 De La Gauchetière Est, Suite 118, Montréal, QC H2L 0E5 2015-12-18
10042986 Canada Inc. 405-1830 Rue Panet, Montreal, QC H2L 0G1 2017-01-01
Enigen Inc. 403 - 1830 Rue Panet, Montréal, QC H2L 0G1 2015-12-09
Services MÉdicaux Em Lee Inc. 403-1830 Rue Panet, Montréal, QC H2L 0G1 2013-01-25
Secur.e.t Providers Inc. 315-1830 Rue Panet, Montreal, QC H2L 0G1 2012-05-09
Itsines Monde Inc. 820-365 Rue Saint-andrÉ, MontrÉal, QC H2L 0G2 2018-06-08
10178861 Canada Inc. 911-365 Saint-andré, Montréal, QC H2L 0G2 2017-04-06
12275694 Canada Inc. 814-365 Rue Saint-andré, Montréal, QC H2L 0G2
10484318 Canada Inc. 1325 Saint-andre, Unit 302, Montreal, QC H2L 0G6 2017-11-06
Shoyer.net Inc. 1215 Rue Wolfe, Montréal, QC H2L 0G9 2018-12-20
Orizon 503-1569 Saint-hubert, Montreal, QC H2L 0H5 2013-09-13
Global Sports Connections Inc. 1170 Rue Montcalm, Unit 604, Montreal, QC H2L 0M2 2020-06-08
Xronos Holdings Ltd. 404 Duluth Est, Montreal, QC H2L 1A3 1986-11-07
Gestions Xronos LtÉe 404 Avenue Duluth Est, Montréal, QC H2L 1A3
Red Cedar Trade Limited 470 Avenue Duluth E, Montreal, QC H2L 1A5 2004-07-09
Agence De Placement Men At Work Inc. 511 Rue Duluth Est, MontrÉal, QC H2L 1A8 2005-03-23
Les Midis Plaisirs Inc. 540, Duluth Est, MontrÉal, QC H2L 1A9 2003-05-09
L'ensemble Vocal Jazz Bemol 9 548 Est Rue Duluth, Montreal, QC H2L 1A9 1984-10-05
Les Films Claude Gagnon Inc . 822 Rue Duluth Est, Montreal, QC H2L 1B3 2001-09-14
Zuno Films Inc. 822 Ave Duluth Est, Montreal, QC H2L 1B3 2000-12-06
11686704 Canada Inc. 822 Ave Duluth Est, Montreal, QC H2L 1B3 2019-10-17
12238667 Canada Inc. 822 Ave Duluth Est, Montreal, QC H2L 1B3 2020-07-31
3877159 Canada Inc. 938 Rue Duluth Est, Montreal, QC H2L 1B6 2001-03-23
K.joe Tamko Foundation 950, Duluth Est, #9, Montreal, QC H2L 1B8 2012-09-11
Spintender Inc. 988, Rue Napoléon, Montréal, QC H2L 1C7 2015-05-22
12434270 Canada Inc. 829, Rue Roy Est, Montréal, QC H2L 1E4 2020-10-21
Éditions Sprea Inc. 819, Rue Roy Est, Montreal, QC H2L 1E4 2006-03-01
Papoose SociÉtÉ D'ingÉnierie Culturelle Inc. 817 Rue Roy-est, Montreal, QC H2L 1E4 2005-04-20
Reno-bois Construction Inc. 833 Est Rue Roy, Montreal, QC H2L 1E4 1989-01-04
Cjdltv Inc. 200 - 880 Rue Roy, Montréal, QC H2L 1E6 2014-08-29
8792615 Canada Inc. 880 Roy Est, 2e, Montréal, QC H2L 1E6 2014-02-18
Les Productions Tee Shirt Stories Inc. 200-880, Avenue Roy Est, Montréal, QC H2L 1E6 2011-05-31
Ruralia Films (ii) Inc. 200-880, Rue Roy Est, Montréal, QC H2L 1E6 2011-03-31
Disparus.tv Inc. 200-880, Avenue Roy Est, Montréal, QC H2L 1E6 2011-05-31
Nl Tv Entertainment Inc. 916-b, Ste-catherine Est, Suite 5, MontrÉal, QC H2L 1E7 2003-02-05
Wickett Measurement Systems Inc. 960, Rue Roy E, Montréal, QC H2L 1E8 2013-01-04
Éditions Seismos 958 Rue Roy Est, Montreal, QC H2L 1E8 2001-07-06
85128 Canada Limitee 10-974 Rue Roy Est, Montréal, QC H2L 1E8 1977-11-02
117599 Canada Inc. 10-974 Rue Roy Est, Montréal, QC H2L 1E8 1979-05-17
Gaïa Import-export (2008) Inc. 450 Cherrier, Montréal, QC H2L 1G9 2008-08-28
Axsvip Inc. 3450 St-denis, 185, Montreal, QC H2L 1G9 2019-11-12
Velock Limitée 551a, Rue Cherrier, Montreal, QC H2L 1H2 2008-07-04
6761291 Canada LimitÉe 551, Rue Cherrier, Montréal, QC H2L 1H2 2007-04-26
Iyon Global Inc. 535a Cherrier, Montreal, QC H2L 1H2 2007-01-17
Dna Records Inc. 1-555 Cherrier St., Montreal, QC H2L 1H2 1994-09-12
B2b @lliance Inc. 551, Rue Cherrier, Montréal, QC H2L 1H2 2011-04-08
12291894 Canada Inc. 522 Rue Cherrier, Montreal, QC H2L 1H3 2020-08-25
Sheila Dassin International Inc. 510 Rue Cherrier, Montreal, QC H2L 1H3 2001-06-29
Fondation Jean-pierre Perreault Foundation 840, Cherrier, Bureau K-2220, Montreal, QC H2L 1H4 1984-05-08
Actumus Inc. 841 Rue Cherrier, Montréal, QC H2L 1H6 1998-09-17
Institut BiogÉnique C.e.n.a.b. Inc. 841, Rue Cherrier, Montreal, QC H2L 1H6 1990-10-11
Institut Nouvelle France 847 Cherrier, App. 103, Montreal, QC H2L 1H6 1982-01-27
Clinique Cherrier Inc., Services Psychologiques Et Psychiatriques 837 Cherrier, Montreal, QC H2L 1H6 1980-03-21
Placements Phd Inc. 841, Rue Cherrier, Montréal, QC H2L 1H6 2012-04-25
Gestion Marc Antoine Inc. 956, Rue Cherrier, Montréal, QC H2L 1H7 2008-05-26