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.

H2V 4H8 · Search Result

Corporation Name Office Address Incorporation
10473430 Canada Inc. 202-6300 Avenue Du Parc, Montréal, QC H2V 4H8 2017-10-31
Moment Factory World Inc. 6250, Avenue Du Parc, MontrÉal, QC H2V 4H8 2014-05-23
Mad Men Media Inc. 6300 Parc Avenue, Suite 502, Montreal, QC H2V 4H8 2012-10-15
8274622 Canada Inc. 608-6300 Du Parc Ave, Montréal, QC H2V 4H8 2012-08-15
8050627 Canada Inc. 6300 Avenue Du Parc, Suite 608, Montréal, QC H2V 4H8 2011-12-12
Bannerpen Inc. 6300, Ave. Du Parc, Ste 502, Montréal, QC H2V 4H8 2009-04-17
Jeux Bloco Inc. 6300 Ave Du Parc, Suite 507, Montreal, QC H2V 4H8 2004-04-30
6137199 Canada Inc. 6300 Parc Ave, Suite 522, Montreal, QC H2V 4H8 2003-09-10
Enviroadvances Inc. 6300 Park Avenue #504, Montreal, QC H2V 4H8 2000-10-25
Macroton Corporation 6300 Park Avenue, Suite 608, MontrÉal, QC H2V 4H8 1999-11-09
Z Win Go Educational Comics Inc. 6300 Parc Avenue, Suite 601b, Montreal, QC H2V 4H8 1999-09-23
3563201 Canada Inc. 6300 Du Parc Ave., Suite 502, Montreal, QC H2V 4H8 1999-06-23
Big System Distribution Inc. 6300 Du Parc Avenue, Suite 502, Montreal, QC H2V 4H8 1999-06-23
Arteca Design Inc. 6300, Av. Du Parc, Bureau #406, Montréal, QC H2V 4H8 1996-02-23
Etiquettes Accent Inc. 6300, Avenue Du Parc, Montréal, QC H2V 4H8 1994-06-29
Collections Zenobia Inc. 6300 Ave Du Parc, Bur 506, Montreal, QC H2V 4H8 1993-09-29
4m Maintenance Inc. 6300 Ave.du Parc Suite 202, Montreal, QC H2V 4H8 1993-02-26
Newcotex International Inc. 6300 Park Avenue, Suite 319, Montreal, QC H2V 4H8 1992-11-27
Optique Cerem Optical Inc. 6300 Ave Du Parc, Suite 501, Montreal, QC H2V 4H8 1989-06-15
118846 Canada Inc. 6300 Ave. Du Parc, Suite 608, Montreal, QC H2V 4H8 1982-11-22
Y2k Distribution Management Inc. 6300 Du Parc Avenue, Suite 502, Montreal, QC H2V 4H8 1999-06-23
4232356 Canada Inc. 6300 Avenue Du Parc, Suite 608, Montreal, QC H2V 4H8 2004-04-14
3824519 Canada Inc. 6300 Park Avenue, Suite 608, Montreal, QC H2V 4H8 2000-10-19
Saltwood II Enterprises Inc. 6300 Avenue Du Parc, Suite 608, MontrÉal, QC H2V 4H8 2003-07-22
Salzberg Family Foundation 6300 Park Avenue, Suite 608, Montreal, QC H2V 4H8 2006-01-11
In4 Guard & Safety Inc. 6300 Avenue Du Parc, Bureau 202, Montreal, QC H2V 4H8 2007-12-14
6093205 Canada Inc. 6300 Parc Avenue, Suite 522, Montreal, QC H2V 4H8 2003-05-05
Les Importations Antonio Martino Inc. 6300 Avenue Du Parc, Suite 502, Montreal, QC H2V 4H8 2005-11-28
6499457 Canada Inc. 6300 Park Avenue, Suite 608, Montreal, QC H2V 4H8 2005-12-30
6499473 Canada Inc. 6300 Du Parc Avenue, Suite 608, Montreal, QC H2V 4H8 2005-12-30
6499481 Canada Inc. 6300 Du Parc Avenue, Suite 608, Montreal, QC H2V 4H8 2005-12-30
7196555 Canada Inc. 6300, Avenue Du Parc, Bureau 420, Montréal, QC H2V 4H8 2009-07-01
7204485 Canada Inc. 6300 Parc Avenue, Suite 520, Montreal, QC H2V 4H8 2009-07-09
7211309 Canada Inc. 6300, Avenue Du Parc, Bureau 420, Montréal, QC H2V 4H8 2009-08-01
7211350 Canada Inc. 6300, Avenue Du Parc, 420, Montréal, QC H2V 4H8 2009-08-01
9 Plus Bebe Mamma Inc. 6300 Avenue Du Parc, Suite 432, Montreal, QC H2V 4H8 2010-01-18
113921 Canada Inc. 6300 Park Avenue, Suite 608, Montreal, QC H2V 4H8 1982-02-10
8592837 Canada Inc. 6300 Du Parc Avenue, Suite 202, Montreal, QC H2V 4H8 2013-08-01
8647801 Canada Inc. 6300 Du Parc Avenue, Suite 202, Montreal, QC H2V 4H8 2013-10-01
8766312 Canada Inc. 6300 Ave Du Parc, Suite 518, Montréal, QC H2V 4H8 2014-01-23
9672869 Canada Inc. 6250, Avenue Du Parc, Montréal, QC H2V 4H8 2016-03-16