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.

H3G 2T4 · Search Result

Corporation Name Office Address Incorporation
11476122 Canada Inc. 700-1350 Rue Sherbrooke Ouest, Montréal, QC H3G 2T4 2019-06-20
Events International Conference Planners Inc. 1350 Sherbrook Street West, Suite 1500, Montreal, QC H3G 2T4 2004-09-30
Mike & Valeria Rosenbloom Foundation 1350 Sherbrooke Street West, Suite 700, Montréal, QC H3G 2T4 1991-07-12
172343 Canada Inc. 1350 Sherbrooke Street W., Suite 700, Montreal, QC H3G 2T4 1990-02-22
157024 Canada Inc. 1350 Sherbrooke West St., Suite 700, Montreal, QC H3G 2T4 1987-07-10
Les Produits De Sante Marathon Inc. 1350 Sherbrooke St. W., Suite 700, Montreal, QC H3G 2T4 1986-08-27
Investissements Globe Internationale Inc. 1350 Sherbrooke Street W., Suite 700, Montreal, QC H3G 2T4 1985-05-06
Placements De La Famille Rosenbloom Inc. 1350 Sherbrooke St. W., Suite 700, Montreal, QC H3G 2T4 1983-12-21
Globe International Inc. 1350 Sherbrooke Street West, Suite 700, Montreal, QC H3G 2T4 1956-09-11
Globe International Publishing Inc. 1350 Sherbrooke St. West, Suite 700, Montreal, QC H3G 2T4
Gestions Barry Rosenbloom Inc. 1350 Sherbrooke St. W., Suite 700, Montreal, QC H3G 2T4 1986-03-05
Publications Globe International Inc. 1350 Sherbrooke West, Suite 700, Montreal, QC H3G 2T4 1986-12-15
Pepid Canada Inc. 1350 Sherbrooke West, Suite 700, Montreal, QC H3G 2T4
International Child Neurology Congress 2006 (icnc) 1350 Sherbrooke West, Suite 1500, Montreal, QC H3G 2T4 2004-10-13
Lwf Corp. 1350 Sherbrooke Street West, Suite 700, Montreal, QC H3G 2T4 2009-07-15
7571836 Canada Inc. 1350 Sherbrooke Ouest, Suite 1400, Montreal, QC H3G 2T4 2010-06-08
7596731 Canada Inc. 1350 Sherbrooke Street West, App. 700, Montréal, QC H3G 2T4 2010-09-24
7685840 Canada Inc. 1350 Sherbrooke Street West, Suite 700, Montreal, QC H3G 2T4 2010-12-15
7695926 Canada Inc. 1350 Sherbrooke West, Suite 1400, Montreal, QC H3G 2T4 2010-11-08
8600805 Canada Inc. 1350 Sherbrooke Street West, 700, Montréal, QC H3G 2T4 2013-11-04
11476122 Canada Inc. 1350 Rue Sherbrooke Ouest, Suite 700, Montréal, QC H3G 2T4
Globe International Investments Inc. 1350 Rue Sherbrooke Ouest, Bureau 700, Montréal, QC H3G 2T4
Globe International Publishing Inc. 1350 Rue Sherbrooke Ouest, Bureau 700, Montréal, QC H3G 2T4
138950 Canada Inc. 1350 Sherbrooke St. W., Suite 700, Montreal, QC H3G 2T4 1985-01-16