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.

H3B3S1 · Search Result

Corporation Name Office Address Incorporation
Salvarani Ameublement Canada Ltee 1010 Ouest, Rue Ste-catherine, Room 1020, Montreal, QC H3B 3S1 1976-11-09
Les Modes J.l.r. Ltee 1010 St. Catherine St. W., Suite 1020, Montreal, QC H3B 3S1 1976-12-10
Geo-piro Co. Ltd. 1010 St. Catherine West, Suite 1020, Montreal, QC H3B 3S1 1966-01-14
Transmobile of Canada Limited 1010 St. Catherine St West, Suite 1020, Montreal, QC H3B 3S1 1972-10-06
Elliott-cerini Foundation Inc. 1010 St. Catherine St West, Suite 1020, Montreal 110, QC H3B 3S1 1966-09-27
Placements Attam Ltee 1010 St-catherine St. West, Suite 1020, Montreal, QC H3B 3S1 1975-10-23
C.s.w.s. Operations Inc. 1010 Ste-catherine Street West, Suite 1020, Montreal, QC H3B 3S1 1983-10-25
Hammoud Holdings I./a. Inc. 1010 St. Catherine Street West, Suite 1020, Montreal, QC H3B 3S1 1986-04-23
Northern Marine Surveys Limited 1010 Ste-catherine Ouest, Suite 1020, Montreal, QC H3B 3S1 1978-06-12
Vetements De Sports S.g.b.m. Inc. 1010 St. Catherine Street West, Suite 1020, Montreal, QC H3B 3S1 1982-01-29
Vacances Esprit Inc. 1010 St Catherine St. West, Suite 1020, Montreal, QC H3B 3S1 1982-04-29
158666 Canada Inc. 1010 St. Catherine Street West, Suite 1020, Montreal, QC H3B 3S1 1987-10-27