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.

H3B4G4 · Search Result

Corporation Name Office Address Incorporation
173721 Canada Inc. 1 Plave Ville-marie, Bur. 2707, Montreal, QC H3B 4G4 1990-05-18
Versant Chantecler Inc. 1 Plave Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1986-07-11
Gestion Serge Imbeau Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1979-12-07
95633 Canada Ltd. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1979-12-21
Gestion Proel Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1976-09-21
Gestion Dudley N. Mendels Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1977-06-15
Placements Anchip Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1977-10-26
Projetude Consultants Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1977-11-09
Mabal Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1978-02-03
162999 Canada Inc. 1 Place Ville Marie, Suit E207, Montreal, QC H3B 4G4 1988-07-13
La Cie De Fromage Galaxy (canada) Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1988-08-16
164453 Canada Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1988-10-20
2769611 Canada Inc. 1 Place Ville Marie, Bur. 2707, Montreal, QC H3B 4G4 1991-11-07
2769620 Canada Inc. 1 Place Ville Marie, Bur. 2707, Montreal, QC H3B 4G4 1991-11-07
La Fondation Des Athletes Et Artistes Anti-drogues 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1992-04-06
A-nox Distributions Inc. 1 Place Ville Marie, Bur 2707, Montreal, QC H3B 4G4 1992-04-23
2882663 Canada Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1992-12-24
2893550 Canada Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1993-02-08
Uteco Power Canada Inc. 1 Place Ville Marie, Bur 2707, Montreal, QC H3B 4G4 1993-03-09
Publications Mode Internationale Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1993-03-19
Breuvages Contact International Inc. 1 Place Ville Marie, Bur. 2707, Montreal, QC H3B 4G4 1993-04-02
K.c. Tsui Consulting Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1993-05-10
3203646 Canada Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1995-11-22
Capitale Ukr Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1995-12-21
3261930 Canada Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1996-05-22
3262588 Canada Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1996-05-23
3322491 Canada Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1996-12-10
3330745 Canada Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1997-01-15
95709 Canada Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1979-12-10
80825 Canada Limited 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1976-11-11
La Corporation Immobiliere Imminvest Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1977-07-20
Gestion Albern Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1977-08-23
Matthew Ship Chartering (quebec) Inc. - 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1978-01-23
Selinger, Lengvari & Associes Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1978-01-23
Gestion Inez Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1978-03-31
Ville Marie Financial Management Limited 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1972-12-12
Evaluation Canadienne Des Dommages D'automobile Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1974-03-11
Investissement Sergas Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1980-03-17
G.t.c. Distribution Ltd. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1980-06-11
Les Placements Amphore Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1978-12-21
Air Link Express Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1979-03-16
Zca Holding Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1989-06-09
Capital Onbelay Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1995-02-06
Cordoba Construction Ltd. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1973-09-04
Italtractor Canada Ltd./ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1973-10-09
I.c.g. Consultation Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1974-08-23
Lkp Publicite Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1970-06-29
Corporation De Course Mahogany 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1979-04-19
92989 Canada Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1979-07-03
John Curtis Brackenbury Enterprises Ltd. 1 Place Ville Marie, Suite 2707, Montreal, MB H3B 4G4 1975-07-11
Mark IIi Togs Ltd. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1976-02-16
Metatarsus Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1980-10-08
East Angus Hockey Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1980-12-12
104940 Canada Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1981-03-31
112484 Canada Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1981-11-18
Les Investissements Jouvaner Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1981-11-30
119226 Canada Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1982-12-09
120274 Canada Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1982-12-23
124194 Canada Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1983-07-13
125490 Canada Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1983-07-29
125489 Canada Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1983-07-29
174397 Canada Inc. 1 Place Ville Marie, Suite 2711, Montreal, QC H3B 4G4 1983-11-25
Les Condominiums Prevel Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1983-11-25
Vidcom Editions Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1985-05-31
Classic Renovations of Montreal Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1985-10-02
Fonds Quebec Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1986-04-03
152282 Canada Inc. 1 Place Ville Marie, Suite 2711, Montreal, QC H3B 4G4 1986-10-23
Westmount Physio Inc. 1 Place Ville Marie, Suite 2711, Montreal, QC H3B 4G4 1987-01-06
153704 Canada Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1986-12-23
165762 Canada Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1988-12-30
165848 Canada Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1988-12-30
165847 Canada Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1988-12-30
Abboud & Ghossaini Trading Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1989-03-10
167932 Canada Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1989-04-26
Aldamo Commerce International Canada Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1989-06-12
167584 Canada Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1989-06-14
99347 Canada Ltee 1 Place Ville Marie, Suite 2711, Montreal, QC H3B 4G4 1980-07-22
La Societe Financiere Jermag Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1981-06-30
108212 Canada Ltee 1 Place Ville-marie, Bur. 2707, Montreal, QC H3B 4G4 1981-07-24
Go-indigo Fabric Printing Inc. 350 Louvain St West, Bur. 2707, Montreal, QC H3B 4G4 1989-09-06
Abaris, SociÉtÉ Internationale De Diffusion Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1989-12-06
Vectorage Quebec (i) Inc. 1 Place Ville Marie, Suite 2725, Montreal, QC H3B 4G4 1989-12-19
Services De Consultation Denro QuÉbec LtÉe 1 Place Ville-marie, Suite 2725, Montreal, QC H3B 4G4 1989-12-19
Euro-space Enterprises Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1990-02-02
Integrage Quebec (i) Inc. 1 Place Ville Marie, Suite 2725, Montreal, QC H3B 4G4 1990-02-02
173722 Canada Inc. 1 Place Ville-marie, Bur. 2707, Montreal, QC H3B 4G4 1990-05-18
2942399 Canada Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1993-08-02
Finance R.w. Luba QuÉbec Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1993-09-23
Gestion Noleen Inc. 1 Pl Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1994-01-27
3002993 Canada Inc. 1 Pl Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1994-02-14
Les Entreprises J. Wesley Graham Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1994-07-11
Les Voyages Flycom Inc. 1 Place Ville Marie, Bur 2707, Montreal, QC H3B 4G4 1994-10-11
3112471 Canada Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1995-01-30
3131025 Canada Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1995-03-23
École De Tennis Interaction Inc. 1 Place Ville Marie, Bur 2707, Montreal, QC H3B 4G4 1995-06-20
Hamour Impex Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1995-06-29
Les Constructions D'allinges Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4
Les Realisations Immobilieres Prevel Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1982-02-12
116046 Canada Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1982-06-18
116197 Canada Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1982-06-28