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.

H3B4S8 · Search Result

Corporation Name Office Address Incorporation
3568148 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1998-12-17
Candbel Cmr Holdings Inc. 1170 Peel, 5e Etage, Montreal, QC H3B 4S8 1991-11-26
Aventure Junior Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1991-09-26
Les Placements Shl-rchi Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1988-11-18
150626 Canada Inc. 1170 The Peel Street, Montreal, QC H3B 4S8 1986-06-03
Action Acces Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1979-06-29
82438 Canada Ltee 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8 1977-08-29
Transports Profit (canada) LtÉe 1170 Peel Street West, 5 Floor, Montreal, QC H3B 4S8 1969-12-04
2692015 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-02-20
162866 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1988-09-12
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
Brunius Canada Ltee 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-06-25
2742241 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-08-13
2760053 Canada Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1991-10-11
Metromedia Cmr Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1991-11-26
Corporation Immobilière Gleneagles De Montréal In C. 1170 Rue Peel, Montreal, QC H3B 4S8 1991-12-18
Gleneagles Apartments Inc. 1170 Rue Peel, Montreal, QC H3B 4S8 1991-12-16
2784327 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-12-30
2784335 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-12-30
2812363 Canada Limited 1170 Peel, 5th Floor, Montreal, QC H3B 4S8
Hebdo Mag Inc. 1170 Peel, 5th Floor, Montreal, QC H3B 4S8
Somapro (1992) Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1992-09-25
2892413 Canada Inc. 1170 Rue Peel, Montreal, QC H3B 4S8 1993-02-03
2924986 Canada Limitee 1170 Peel St, Montreal, QC H3B 4S8 1993-05-28
Digitalglobe Adventures Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1995-12-13
3256235 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1996-05-02
Immeubles Latifundium Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1996-05-28
Safe Handling Canada, Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1996-07-11
3286321 Canada Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1996-08-13
3300781 Canada Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1996-10-01
3314626 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1996-11-15
3321118 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1996-12-03
3321126 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1996-12-03
3352552 Canada Inc. 1170 Peel St., 5th Floor, Montreal, QC H3B 4S8 1997-03-06
Castorama Canada Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1997-03-14
Corporation D'acquisition TÉlÉmÉdia 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1997-04-17
3376664 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1997-05-23
Castorama Canada Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8
Fabrication Acushnet Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1997-10-10
3501566 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1998-06-09
3520234 Canada Inc. 1170 Peel St., 5th Fl., Montreal, QC H3B 4S8 1998-08-11
3549534 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1998-11-04
Publications Medco (amerique Du Nord) Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1979-08-23
Services De Divertissements Ogden (canada) Inc. 1170 Rue Peel, Montreal, QC H3B 4S8 1955-02-09
Investissements Haylyn Limitee 1170 Peel, Montreal, QC H3B 4S8 1969-11-12
165590 Canada Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1978-10-05
147080 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1985-09-17
Gestion Derkold Inc. 1170 Rue Peel, Montreal, QC H3B 4S8 1986-02-27
168480 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1989-06-08
3006565 Canada Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1994-02-18
3590674 Canada Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1999-02-22
R.j. Brown Et Associes Du Canada Ltee 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1973-12-13
Chemical Construction (canada) Limited 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1940-07-03
Les Investissements Trilby Limitee 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1971-12-23
Purcon Holdings Ltd. 1170 Peel Street, Montreal, QC H3B 4S8 1970-06-05
Saint Catherine Estates Limited 1170 Peel Street, Montreal, QC H3B 4S8 1928-12-04
119091 Canada Inc. 1170 Rue Peel, Montreal, QC H3B 4S8 1975-08-21
Tr Newsprint Management Inc. 1170 Rue Peel, Montreal, QC H3B 4S8 1980-11-25
Gevijadis Ltee 1170 Rue Peel, Montreal, QC H3B 4S8 1980-12-31
Loer Management Ltd. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1981-01-20
Namp Management Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1981-01-20
Moldcast (1982) Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1982-12-24
Terrecan Communications Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1982-12-07
119322 Canada Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1982-12-08
Sysper Production Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1982-12-23
121244 Canada Inc. 1170 Peel Street, 5eme Etage, Montreal, QC H3B 4S8 1983-02-01
126844 Canada Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1983-09-26
Lanctin Management Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1983-12-05
146612 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1985-08-12
147693 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1985-11-06
Sousbois Management (1986) Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1985-11-28
148177 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1985-12-05
Gestion Mercatus LtÉe 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1986-06-27
150989 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1986-07-07
152136 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1986-09-29
Immeubles Rhomcorp Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1986-10-24
Agsa Capital Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1986-12-17
Greyhound Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1986-12-17
2416808 Canada Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1988-12-21
166574 Canada Inc. 1170 Rue Peel, Montreal, QC H3B 4S8 1989-02-20
167741 Canada Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1989-04-25
167743 Canada Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1989-04-25
167745 Canada Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1989-04-25
167746 Canada Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1989-04-25
Groupe Conseil Chardev Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1989-05-25
168306 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1989-05-26
168574 Canada Inc. 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8 1989-06-14
168800 Canada Inc. 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8 1989-06-30
Fraca Holdings Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1989-07-18
Marcalin Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1989-07-20
Corporation De Systemes Electroniques Xmx 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1989-08-16
170440 Canada Inc. 1170 Peel, 5th Floor, Montreal, QC H3B 4S8 1989-10-19
170610 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1989-10-30
Importations Cavini 2 Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1989-12-01
154569 Canada Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8
Xmx Canada Ltee 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1990-01-10
Immeubles Wittington (montreal) Limitee 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1990-03-01
3l Sporting Goods Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1990-04-17
173433 Canada Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1990-04-25
Prorail Holdings Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1990-08-20