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.

H2S · Search Result

Corporation Name Office Address Incorporation
7831803 Canada Inc. 4 - 5660 Ave De Chateaubriand, Montreal, QC H2S 0A5 2011-04-11
11244892 Canada Inc. 308-790, Boulevard Rosemont, Montréal, QC H2S 0A7 2019-02-11
9609237 Canada Inc. 790 Rosemont App. 605, Montréal, QC H2S 0A7 2016-01-29
Sigtrap Consulting Inc. 302-790 Boul. Rosemont, Montreal, QC H2S 0A7 1999-09-10
Bouffard Laflamme Inc. 5661 Avenue De Chateaubriand, App. 608, Montréal, QC H2S 0B6 2020-07-29
El Dorado Ventures Inc. 727 - 5661 Ave Chateaubriand, Montreal, QC H2S 0B6 2012-08-30
8284997 Canada Inc. 636-5661, De Chateaubriand, Molson, Québec, QC H2S 0B6 2012-08-29
Novothermic Technologies Inc. 5661 Chateaubriand, 435, Montréal, QC H2S 0B6 2011-12-12
6569544 Canada Inc. Ph4-5661, De ChÂteaubriand, MontrÉal, QC H2S 0B6 2006-05-16
4432002 Canada Inc. 521 Rue De Bellechasse Apt1, Montreal, QC H2S 0C8 2007-09-05
11734369 Canada Inc. 208-24 Av. Shamrock, Montreal, QC H2S 1A4 2019-11-12
Services MÉdicaux Elisabeth Robitaille Inc. 405-24 Av Shamrock, Montréal, QC H2S 1A4 2011-09-26
Ismail El-hamamsy Medical Services Inc. 24, Avenue Shamrock, Appartement 402, Montreal, QC H2S 1A4 2011-05-11
4422911 Canada Inc. 24 Avenue Shamrock, Suite 304, Montréal, QC H2S 1A4 2009-02-23
Gestion Marisa Minicucci Inc. 24 Shamrock Avenue, Suite 304, Montreal, QC H2S 1A4 1994-04-15
François N. Macerola, Productions, Distributions Et Communications Inc. 24 Rue Shamrock, Suite 406, Montreal, QC H2S 1A4 1989-01-17
Agence Maurice Bastien Inc. 12 Avenue Shamrock, Porte 214, Montréal, QC H2S 1A4 1985-02-20
Nordau Holdings Ltd. 12 Shamrock Avenue, Suite 322, Montreal, QC H2S 1A4
11489283 Canada Inc. 24 Shamrock Avenue, Suite 205, Montreal, QC H2S 1A4 2019-06-28
9050680 Canada Inc. 75 Shamrock, Montreal, QC H2S 1A5 2014-10-14
Centre De MÉdecine Sportive Kinatex Jarry Inc. 25, Avenue Mozart Est, Local 301, Montréal, QC H2S 1B1 1996-07-10
Frenchkiss Communications Inc. 67, Avenue Mozart, Montreal, QC H2S 1B3 2004-07-09
10030287 Canada Inc. 184 Avenue Mozart Est, Montreal, QC H2S 1B4 2016-12-20
Disques Cell-art Inc. 186, Av. Mozart Est, Montreal, QC H2S 1B4 2005-03-23
Vacchino Holdings Limited 330 Avenue Mozart Est, Suite 62, Montreal, QC H2S 1B9 1977-11-04
Araura Augmented Reality Fashion Corp. 154 Avenue Mozart West, Montréal, QC H2S 1C4 2020-04-24
7046073 Canada Inc. 3 - 56 Mozart Ouest, Montréal, QC H2S 1C4 2008-09-18
4479572 Canada Inc. 56 Mozart West, # 3, Montreal, QC H2S 1C4 2008-05-15
Isle-principia (usa) Inc. 210b Mozart West, Montreal, QC H2S 1C4 2004-11-25
Nugget Presse Inc. 210 Mozart Ouest, Montréal, Québec, QC H2S 1C4 1996-08-01
Les Films Nugget Inc. 210 Mozart Ouest, MontrÉal, Quebec, QC H2S 1C4 1984-10-11
Dfuse Inc. 103 Mozart W., Montreal, QC H2S 1C5 2016-03-24
F.m.s./ Future Mobile Solutions Inc. 101 Mozart Avenue West, Montreal, QC H2S 1C5 2002-11-27
4021801 Canada Inc. 61 Belanger Est, Montreal, QC H2S 1E1 2002-04-02
Missline Inc. 157 Rue Belanger, Montreal, QC H2S 1E2 1986-12-19
7803567 Canada Inc. 152 Belanger, Montreal, QC H2S 1E3 2011-03-14
C. Nguyen Services Inc. 228 Belanger, Montreal, QC H2S 1E4 2018-07-04
Prestige Gel Inc. 220 Belanger Est, Montreal, QC H2S 1E4 2009-10-21
Sino-canada Health Communications Inc. 320 Belanger, Montreal, QC H2S 1E8 2001-01-17
Nousonwork Technologies Inc. 4-365 Rue Belanger, Montréal, QC H2S 1G1 2020-04-27
Pecheur Du Marche De L'ouest Inc. 155 Beaumont St., Montreal, QC H2S 1G2 1980-09-12
8003173 Canada Inc. 432 Belanger #203, Montreal, QC H2S 1G2
148299 Canada Inc. 155 Beaumont St., Montreal, QC H2S 1G2 1985-12-18
3071782 Canada Inc. 155 Beaumont St., Montreal, QC H2S 1G2 1994-09-27
Elham Design Inc. 5747 Ch. Hudson App 12, MontrÉal, QC H2S 1G4 2010-01-28
3028411 Canada Inc. 6973 Rue St Denis Suite 204, Montreal, QC H2S 1G4 1994-04-29
Geant Courrier Canada Inc. 535 Belanger E., Montreal, QC H2S 1G5 1990-11-05
Hedgenet Finance and Technology Inc. 306-781 Rue Bélanger, Montréal, QC H2S 1G7 2017-12-09
Uadvisor Inc. 781 Bélanger Rue, Montréal, QC H2S 1G7 2015-08-04
Strategia Experts Inc. 2-903 Belanger, Montreal, QC H2S 1G9 2020-10-22
Ml Services Inc. 903 Belanger B:6, Montreal, QC H2S 1G9 2015-10-22
4051173 Canada Inc. 1174, Rue BÉlanger, MontrÉal, QC H2S 1H4 2002-04-19
8132208 Canada LtÉe 1150 Rue Belanger #207, Montreal, QC H2S 1H5 2012-06-07
9026584 Canada Inc. 1141 Rue Bélanger, Montréal, QC H2S 1H6 2014-09-21
10930920 Canada Inc. 1245 Rue Bélanger, Montréal, QC H2S 1H7 2018-08-03
Atreus Inc. Care Of: Argento and Associates, 1260 Belanger, Montreal, QC H2S 1H9 2006-08-04
Key Cash Solutions Inc. 1260 Belanger East, Suite 200, Montreal, QC H2S 1H9 2001-10-03
E.c.p. E-commerce Processing Inc. 1260 Belanger Street East, Suite 200, Montreal, QC H2S 1H9 2001-05-01
3652874 Canada Inc. 1260 Belanger E., Suite 200, Montreal, QC H2S 1H9 1999-11-08
3608662 Canada Inc. 200-1260 Rue Bélanger, Montréal, QC H2S 1H9 1999-07-07
Mesa-star Corporation 1260 Belanger, Montreal, QC H2S 1H9 1999-03-22
Shasper Holdings Ltd. 1260 Belanger Est, Suite 200, Montreal, QC H2S 1H9 1980-04-11
Internet Transactions Iti Inc. 1260 BÉlanger East, Suite 200, Montreal, QC H2S 1H9 2001-10-03
Les Renovations Tg Ltee 1260 Belanger E., Suite 200, Montreal, QC H2S 1H9 1981-08-18
Alx2 Communications Inc. 1260 BÉlanger Est, Suite 200, Montreal, QC H2S 1H9 2000-10-04
4146336 Canada Inc. 1260 Belanger E., Suite 200, Montreal, QC H2S 1H9 2003-09-15
Lake Champlain Boat Leasing Inc. 1260 Belanger, Montreal, QC H2S 1H9 2005-09-26
Steepbank Outfitters Cda Inc. 1260 Belanger Est, 200, Montreal, QC H2S 1H9 2011-02-25
Diamond Crown Inc. 1273-a BÉlanger Est, MontrÉal, QC H2S 1J1 2004-01-23
Polyter Ameriques Inc. 1273-a Belanger Est, MontrÉal, QC H2S 1J1 2003-03-13
9717463 Canada Inc. 93 Ave Beaumont, Montreal, QC H2S 1J2 2016-04-19
8980152 Canada Society 111 Avenue Beaumont, Montreal, QC H2S 1J2 2014-08-06
6638244 Canada Inc. 145 Beaumont, Montreal, QC H2S 1J2 2006-10-07
Beaumont Fish & Seafood Inc. 155 Beaumont, Montreal, QC H2S 1J2 2001-03-01
3779271 Canada Inc. 151 Beaumont, Montreal, QC H2S 1J2 2000-06-22
La Compagnie De Denim Canadienne Inc. 80, Avenue Beaumont # 310, Montréal, QC H2S 1J3 2014-09-20
Montréal Magazine Inc. 80, Avenue Beaumont, 211, Montreal, QC H2S 1J3 2002-09-11
Les Viandes Golden Inc. 130 Rue Beaumont, Montreal, QC H2S 1J4 2007-03-30
Maxcor Construction Corporation 5 Dante S-301, Montreal, QC H2S 1J6 2015-04-09
7180110 Canada Inc. 5 Rue Dante, Apt. 405, Montréal, QC H2S 1J6 2009-05-26
4072456 Canada Inc. 5, Rue Dante, Appartement 504, Montréal, QC H2S 1J6 2002-06-13
9780360 Canada Inc. 80 Dante, Montréal, QC H2S 1J7 2016-06-05
8618739 Canada Inc. 68 Rue Dante, Montreal, QC H2S 1J7 2013-08-27
Hands On Media Education 80 Dante, Montreal, QC H2S 1J7 2020-07-05
Chez Miss Napoletana Inc. 179 Rue Dante, Montréal, QC H2S 1K1 2017-06-29
8706816 Canada Inc. 209 Dante, Montreal, QC H2S 1K2 2013-11-25
Productions Isabelle Lemme Inc. 225 Dante, MontrÉal, QC H2S 1K2 2005-02-08
Groupe Rezin Inc. 257 Dante, Montreal, QC H2S 1K3 1999-12-10
Les Desserts Alati-caserta Inc. 277 Dante St, Montreal, QC H2S 1K3 1993-09-21
10705071 Canada Inc. 71 Rue Saint-zotique E, Montréal, QC H2S 1K7 2018-04-01
10412856 Canada Inc. 150 Rue Saint-zotique Est, Montréal, QC H2S 1K8 2017-09-19
7321694 Canada Inc. 182 St Zotique East, Montreal, QC H2S 1K8 2010-01-28
4533526 Canada Inc. 192 Rue Saint-zotique Est, MontrÉal, QC H2S 1K8 2009-10-02
7257121 Canada Inc. 167 Rue St-zotique Est, Montreal, QC H2S 1K9 2009-10-09
Quebcan Pharma Inc. 201, Saint-zotique East Street, Montreal, QC H2S 1L2 2008-11-03
11-15 Dante Development Inc. 201 Est Rue St-zotique, Montreal, QC H2S 1L2 2007-05-11
Chagalle Productions Inc. 201 Rue St-zotique Est, Montreal, QC H2S 1L2 2001-04-30
Terramusica Inc. 201, Rue Saint-zotique Est, Montréal, QC H2S 1L2 1996-07-24
3253520 Canada Inc. 201 St-zotiques Est, Montreal, QC H2S 1L2 1996-04-26
Gestion Stephen Marchant Inc. 112-5795 Rue De Gaspé, Montreal, QC H2S 1L2