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.

H3B1H4 · Search Result

Corporation Name Office Address Incorporation
3506355 Canada Inc. 1134 Ste-catherine Street West, Suite 1010, Montreal, QC H3B 1H4 1998-06-30
3475964 Canada Inc. 1134 Ste-catherine, Suite 710, Montreal, QC H3B 1H4 1998-03-23
Les Industries Baviation Inc. 1134 St-catherine St West, Suite 705, Montreal, QC H3B 1H4 1996-05-09
2992558 Canada Inc. 1134 Ste-catherine St W, Suite 865, Montreal, QC H3B 1H4 1994-01-12
Media Express Inc. 1134 Rue Ste Catherine O, Bureau 101, Montreal, QC H3B 1H4 1992-01-14
2722674 Canada Inc. 1134 O. Rue Ste-catherine, Suite 200, Montreal, QC H3B 1H4 1991-06-06
2700484 Canada Inc. 1118 Ste-catherine West, Suite 503, Montreal, QC H3B 1H4 1991-03-21
Muffin Servico Inc. 1134 Ste-catherine W, Suite 870, Montreal, QC H3B 1H4 1991-03-20
Philatelie West Island Ltee. 1134 Ste-catherine West, Suite 860, Montreal, QC H3B 1H4 1990-07-30
Developpement Monteva Inc. 1134 St-catherine St W, Suite 410, Montreal, QC H3B 1H4 1987-06-22
Developpement Quichotte Inc. 1134 St. Catherine Street West, Suite 410, Montreal, QC H3B 1H4 1987-06-22
153917 Canada Inc. 1128 Ouest, Rue Ste-catherine, Montreal, QC H3B 1H4 1987-01-12
Bureau D'etudes Archer Inc. 1134 Ouest Rue Ste-catherine, Suite 200, Montreal, QC H3B 1H4 1986-01-06
Ventes W.c. Isaac Inc. 88 Thornton Ave, Montreal, QC H3B 1H4 1985-12-17
139522 Canada Inc. 1128 Ouest Ste. Catherine, Montreal, QC H3B 1H4 1985-02-11
134677 Canada Inc. 1116 St-catherine St W, Montreal, QC H3B 1H4 1984-08-13
136710 Canada Inc. 1117 St-catherine Str. West, Suite 912, Montreal, QC H3B 1H4 1983-11-02
Komodar Inc. 1130 St Catherine Street, West, 3rd Floor, Montreal, QC H3B 1H4 1982-04-30
Can-dian Developpement International Inc. 1134 St-catherine Street, Suite 410, Montreal, QC H3B 1H4 1980-12-15
Cote - Spencer - Glouberman, Consultants Inc. 1134 St. Catherine St. West, Montreal, QC H3B 1H4 1980-04-08
95413 Canada Ltd. 1128 St. Catherine Street West, Montreal, QC H3B 1H4 1979-11-29
88689 Canada Ltd. 4874 Cote Des Neiges Road, Suite 1509, Montreal, QC H3B 1H4 1978-10-05
Atometics Limitee 1134 St.catherine Stwest, 11th Floor, Montreal, QC H3B 1H4 1974-10-18
Avest Invest Inc. 1134 Ste-catherine Ouest, Suite 705, Montreal, QC H3B 1H4 1973-10-19
3223574 Canada Inc. 1134 St Catherine Street West, Suite 101, Montreal, QC H3B 1H4
Monarque Morelli International Ltee 1134 Ste-catherine Street West, Montreal, QC H3B 1H4 1973-01-02
Urbanorth Inc. 1134 St.catherine Stwest, 12th Floor, Montreal, QC H3B 1H4 1975-02-04
Durmo Commercial Corporation Ltd. 1134 Ste-catherine Ouest, Suite 705, Montreal, QC H3B 1H4 1976-06-07
Muffins Probec Inc. 1134 Ste-catherine W, Suite 870, Montreal, QC H3B 1H4 1980-11-12