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.

H3B1H9 · Search Result

Corporation Name Office Address Incorporation
101594 Canada Inc. 1117 Ouest, Rue Ste-catherine, Suite 707, Montreal, QC H3B 1H9 1981-01-14
103859 Canada Inc. 1117 Ouest, Rue Ste-catherine, Suite 707, Montreal, QC H3B 1H9 1981-02-20
104487 Canada Inc. 1117 Ouest, Rue Ste-catherine, Suite 707, Montreal, QC H3B 1H9 1981-03-11
104889 Canada Inc. 1117 Rue Ste-catherine Ouest, Suite 923, Montreal, QC H3B 1H9 1981-03-13
104894 Canada Inc. 1117 St. Catherine Street West, Suite 923, Montreal, QC H3B 1H9 1981-03-13
Canada Chimney M.d.j. Ltd. 1117 St. Catherine Street West, Suite 923, Montreal, QC H3B 1H9 1981-03-13
Ely Voyage Inc. 1117 St Catherine St. West, Suite 310, Montreal, QC H3B 1H9 1981-05-29
107903 Canada Ltd/ltee 1117 St-catherine St. West, Suite 505, Montreal, QC H3B 1H9 1981-06-18
108154 Canada Inc. 1117 Ouest, Rue Ste-catherine, Suite 707, Montreal, QC H3B 1H9 1981-06-29
108827 Canada Inc. 1117 Ouest, Rue Ste-catherine, Suite 707, Montreal, QC H3B 1H9 1981-07-23
108998 Canada Inc. 1117 Ouest, Rue Ste-catherine, Suite 707, Montreal, QC H3B 1H9 1981-08-28
110299 Canada Inc. 1117 St. Catherine Street West, Suite 923, Montreal, QC H3B 1H9 1981-09-16
Invenpol Inc. 1117 Rue Ste-catherine Ouest, Suite 923, Montreal, QC H3B 1H9 1981-11-27
Companion Travel Insurance Ltd. 1117 Ste-catherine Ouest, Bur. 500, Montreal, QC H3B 1H9 1982-09-24
Dalpot International Consultants Inc. 1117 Ste-catherine West, Room 806, Montreal, QC H3B 1H9 1983-02-18
Donoman International Consultants Inc. 1117 Ste-catherine West, Room 806, Montreal, QC H3B 1H9 1983-02-21
121405 Canada Ltd./ltee 1117 St. Catherine St. W., Suite 821, Montreal, QC H3B 1H9 1983-02-16
Stationnement 2021 Ltee 1117 St Catherine St. West, Suite 808, Montreal, QC H3B 1H9 1983-04-14
Le Magasin Du Disque New-age Pop Reggae Rock International Ltee 1117 Ste-catherine Street West, Suite 821, Montreal, QC H3B 1H9 1983-05-27
124192 Canada Ltd. 1117 St-catherine Street West, Suite 821, Montreal, QC H3B 1H9 1983-06-06
Alvito Natural Foods Ltd. 1117 St-catherine Street West, Suite 821, Montreal, QC H3B 1H9 1983-06-06
125753 Canada Inc. 1117 Rue Ste-catherine Ouest, Suite 317, Montreal, QC H3B 1H9 1983-08-10
127005 Canada Inc. 1117 St Catherine Street West, Room 305, Montreal, QC H3B 1H9 1983-09-29
127006 Canada Inc. 1117 St Catherine Street West, Room 305, Montreal, QC H3B 1H9 1983-09-29
127007 Canada Inc. 1117 St Catherine Street West, Room 305, Montreal, QC H3B 1H9 1983-09-29
127705 Canada Ltd. 1117 St. Catherine Street West, Suite 821, Montreal, QC H3B 1H9 1983-10-25
127788 Canada Ltd. 1117 St. Catherine St. West, Suite 821, Montreal, QC H3B 1H9 1983-10-27
127254 Canada Ltd./ltee 1117 St. Catherine St. West, Suite 821, Montreal, QC H3B 1H9 1983-10-27
127829 Canada Ltd. 1117 St-catherine Street West, Suite 821, Montreal, QC H3B 1H9 1983-11-07
Commerce Metofran Inc. 1117 Ste-catherine West, Suite 603, Montreal, QC H3B 1H9 1983-11-10
142551 Canada Inc. 1117 St-catherine W., Room 305, Montreal, QC H3B 1H9 1985-05-13
Chaperon Advertising Inc. 1117 Ste-catherine St W, Suite 711, Montreal, QC H3B 1H9 1985-05-29
Voyages Charterama Travel Inc. 1117 Ouest Ste-catherine, Suite 508, Montreal, QC H3B 1H9 1985-09-19
Yves Chaput & Associes, Cabinet Conseil En Voyage Inc. 1117 Ste-catherine Ouest, Suite 100, Montreal, QC H3B 1H9 1985-10-03
148884 Canada Inc. 1117 Rue Ste-catherine Ouest, Suite 620, Montreal, QC H3B 1H9 1986-01-31
150466 Canada Inc. 1 Place Ville Marie, Suite 1615, Montreal, QC H3B 1H9 1986-05-30
150462 Canada Inc. 1117 Ste-catherine Ouest, Suite 317, Montreal, QC H3B 1H9 1986-05-30
Multigarde Roofing Inc. 1117 St. Catherine Street West, Suite 821, Montreal, QC H3B 1H9 1986-06-13
152165 Canada Inc. 1117 St. Catherine St. West, Suite 314, Montreal, QC H3B 1H9 1986-10-02
152838 Canada Ltd./ltee. 1117 St-catherine St W, Suite 821, Montreal, QC H3B 1H9 1986-12-08
Thompson & Whetstone Inc. 1117 Ste-catherine St. West, Suite 900, Montreal, QC H3B 1H9 1988-12-22
166692 Canada Inc. 1117 Rue Ste-catherine Ouest, Bureau 503, Montreal, QC H3B 1H9 1989-03-03
Utmar Tours Inc. 1117 Rue Ste-catherine Ouest, Suite 205, Montreal, QC H3B 1H9 1989-07-11
168672 Canada Inc. 1117 Ste-catherine Ouest, Suite 806, Montreal, QC H3B 1H9 1989-07-18
Les Distributeurs Unimat Limitee 1117 St. Catherine St West, Suite 408, Montreal, QC H3B 1H9 1972-11-27
Voyages Marco Polo Ltee 1117 Ste-catherine Street West, Montreal, QC H3B 1H9 1969-06-09
99632 Canada Inc. 1117 Ouest, Rue Ste-catherine, Suite 707, Montreal, QC H3B 1H9 1980-07-28
111529 Canada Inc. 1117 St. Catherine Street West, Suite 923, Montreal, QC H3B 1H9 1980-07-25
99546 Canada Ltd. 1117 St. Catherine Street West, Suite 923, Montreal, QC H3B 1H9 1980-07-25
99863 Canada Inc. 1117 Ouest, Rue Ste-catherine, Suite 707, Montreal, QC H3B 1H9 1980-08-15
87828 Canada Ltd/ltee 1117 St. Catherine West, Suite 505, Montreal, QC H3B 1H9 1979-08-24
87797 Canada Ltd. 1117 St-catherine Street West, Suite 923, Montreal, QC H3B 1H9 1978-09-18
Ombra Industries Ltd. 1117 St.catherine Street West, Suite 505, Montreal, QC H3B 1H9 1978-10-10
Wicom Construction Inc. 1117 Ouest Rue Ste-catherine, Suite 923, Montreal, QC H3B 1H9 1978-10-06
Les Placements Seabrook Ltee 1117 St-catherine Street West, Suite 500, Montreal, QC H3B 1H9 1978-11-06
90440 Canada Limited 1117 Ste-catherine Street West, Suite 923, Montreal, QC H3B 1H9 1979-02-06
Les Fabricants D'etoffes Et De Feutres Canadien C.f.f. Ltee 1117 St. Catherine Street West, Suite 923, Montreal, QC H3B 1H9 1981-05-28
107413 Canada Inc. 1117 Ouest, Rue Ste-catherine, Suite 707, Montreal, QC H3B 1H9 1981-06-03
106812 Canada Inc. 1117 Ouest, Rue Ste-catherine, Suite 707, Montreal, QC H3B 1H9 1981-06-08
169158 Canada Inc. 1117 St Catherine St W, Room 305, Montreal, QC H3B 1H9 1989-07-31
168854 Canada Inc. 1117 St Catherine St West, Suite 314, Montreal, QC H3B 1H9 1989-08-14
170213 Canada Inc. 1117 Ste-catherine West, Suite 420, Montreal, QC H3B 1H9 1989-10-05
Compagnon Assurance Voyage LtÉe 1117 Rue Ste-catherine Ouest, Bur. 500, Montreal, QC H3B 1H9
170870 Canada Inc. 1117 Ste Catherine St West, Suite 707, Montreal, QC H3B 1H9 1989-12-18
Les Pizzas Et Les PÂtes Peel Pub Inc. 1107 Rue Ste-catherine Ouest, Montreal, QC H3B 1H9 1990-06-15
K B P Minerals and Oil Inc. 1117 St-catherine West, Suite 526, Montreal, QC H3B 1H9 1990-09-25
Gestion Frank Weshler Inc. 1107 Rue Ste-catherine Ouest, Montreal, QC H3B 1H9 1990-10-24
Peel Pub Franchising Inc. 1107 Rue Ste-catherine Ouest, Montreal, QC H3B 1H9 1990-10-24
2961784 Canada Inc. 1117 Ste-catherine Ouest, Suite 211, Montreal, QC H3B 1H9 1993-10-07
2978717 Canada Inc. 1117 St-catherine St W, Suite 500, Montreal, QC H3B 1H9 1993-12-02
Administration Klithan Administration Inc. 1117 St-catherine St W, Suite 500, Montreal, QC H3B 1H9 1993-12-13
3042341 Canada Inc. 1117 St. Catherine Street West, Ste 720-25, Montreal, QC H3B 1H9 1994-06-14
3068978 Canada Inc. 1117 St-catherine St W, Suite 707, Montreal, QC H3B 1H9 1994-09-19
Peel Pub West Island Inc. 1117 Ste-catherine St W, Suite 317, Montreal, QC H3B 1H9 1995-02-17
3125556 Canada Inc. 1117 Ste-catherine Ouest, Suite 700, Montreal, QC H3B 1H9 1995-03-07
108552 Canada Inc. 1117 Ouest, Rue Ste-catherine, Suite 707, Montreal, QC H3B 1H9 1981-10-05
Ristorante La Scala Ltee 1117 Ste-catherine Ouest, Bur. 322, Montreal, QC H3B 1H9 1981-11-09
Faucher-mallow, Inc. 1117 Rue Ste-catherine Ouest, Bur 804, Montreal, QC H3B 1H9 1982-01-04
113673 Canada Inc. 1117 Ouest, Rue Ste-catherine, Suite 707, Montreal, QC H3B 1H9 1982-01-15
Viameric-tours Inc. 1117 Ouest, Rue Ste-catherine, Suite 404, Montreal, QC H3B 1H9 1982-03-19
Koket Cosmetics Inc. 1117 St Catherine St. West, Suite 505, Montreal, QC H3B 1H9 1982-04-13
115283 Canada Inc. 1117 St Catherine St. West, Suite 506, Montreal, QC H3B 1H9 1982-04-30
Sahara Sol Tours Inc. 1117 Rue Ste-catherine Ouest, Suite 406, Montreal, QC H3B 1H9 1982-09-02
128871 Canada Inc. 1117 Ouest Ste-catherine, Suite 920, Montreal, QC H3B 1H9 1983-12-30
Les Bijouteries Herman 1915 Inc. 1117 Ste-catherine St. West, Suite 403, Montreal, QC H3B 1H9 1984-02-02
Gestion Daniko Inc. 1117 St Catherine St. West, Room 305, Montreal, QC H3B 1H9 1984-02-06
131647 Canada Inc. 1117 Ste-catherine Street West, Room 123, Montreal, QC H3B 1H9 1984-03-30
Les Voyages Servitour Canada Inc. 1117 Ouest Ste-catherine, Suite 808, Montreal, QC H3B 1H9 1984-04-09
Les Bijoutiers Lega Inc. 1117 Ste Catherine Ouest, Suite 425, Montreal, QC H3B 1H9 1984-05-02
133521 Canada Inc. 1117 St Catherine St. West, Room 305, Montreal, QC H3B 1H9 1984-06-15
133520 Canada Inc. 1117 St Catherine St. West, Room 305, Montreal, QC H3B 1H9 1984-06-15
133519 Canada Inc. 1117 St Catherine St. West, Room 305, Montreal, QC H3B 1H9 1984-06-15
133517 Canada Inc. 1117 St Catherine St. West, Room 305, Montreal, QC H3B 1H9 1984-06-15
Euro-can Concrete Equipment Distributors Ltd. 1117 St-catherine Street W., Suite 821, Montreal, QC H3B 1H9 1984-08-30
137513 Canada Inc. 1117 St-catherine West, Suite 604, Montreal, QC H3B 1H9 1984-12-17
Vetements De Sport Aenos Canada Ltee. 1117 Ste-catherine Street West, Suite 707, Montreal, QC H3B 1H9 1984-12-31
Chaussures Bruno Scola (1985) Inc. 1119 Ste. Catherine Ouest, Montreal, QC H3B 1H9 1985-03-08
140805 Canada Inc. 1117 St Catherine St. West, Suite 821, Montreal, QC H3B 1H9 1985-03-25
155354 Canada Inc. 1117 St-catherine St. W., Room 305, Montreal, QC H3B 1H9 1987-04-06
155560 Canada Inc. 1117 Ste-catherine Street West, Suite 420, Montreal, QC H3B 1H9 1987-04-28