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.

H3G1R4 · Search Result

Corporation Name Office Address Incorporation
Technologies Bit Star Inc. 1434 Ste-catherine St W, Suite 516, Montreal, QC H3G 1R4 1994-01-13
Alam & Mcrae Worldwide Ventures Inc. 1434 St-catherine West, Suite 401, Montreal, QC H3G 1R4 1992-05-14
2810280 Canada Inc. 1434 Rue Ste-catherine Ouest, Suite 411, Montreal, QC H3G 1R4 1992-03-30
Waydab Edit Press Inc. 1434 St. Catherine W., Suite 413, Montreal, QC H3G 1R4 1991-05-31
Commerce D'accessoires Number One Inc. 1434 St Catherine St W., Suite 420, Montreal, QC H3G 1R4 1988-09-13
Investissements Wai Kee (canada) Ltee 1434 St-catherine St. West, Suite 511, Montreal, QC H3G 1R4 1988-08-24
Tulmen Trading Incorporated 1434 St. Catherine St. W., Suite 111, Montreal, QC H3G 1R4 1988-06-29
Societe Internationale D'investissements Et De Consultation David Chou Inc. 1434 St.catherine St. W., Suite 420, Montreal, QC H3G 1R4 1987-10-29
Janus Impex Canada Inc. 1434 St. Catherine West, Suite 516, Montreal, QC H3G 1R4 1987-10-06
Maison Royale Cmr Construction Inc. 1434 Ste-catherine West, Suite 511, Montreal, QC H3G 1R4 1986-10-28
Cadpro Marketing Inc. 1434 Ste-catherine O, Suite 406, Montreal, QC H3G 1R4 1986-10-16
Conseillers En Immigration Reliance Canada Inc. 1434 Ste Catherine St. West, Suite 511, Montreal, QC H3G 1R4 1983-11-24
Mgo Industries Inc. 1434 Ste Catherine West, Suite 203, Montreal, QC H3G 1R4 1982-12-21
Centre D'information Et De Recherche Sur Le Liban (c.i.r.l.) Inc. 1434 Ouest Rue St-catherine, Suite 404, Montreal, QC H3G 1R4 1982-07-20
Idm Intercontinental Distributing and Marketing Corporation 1434 Ste. Catherine St. West, Suite 511, Montreal, QC H3G 1R4 1981-08-31
Les Possessions Paula Mark Ltee 1434 Ouest, Rue Ste-catherine, Suite 100, Montreal, QC H3G 1R4 1980-12-18
Madison, Salvo Et Associes Ltee 1434 Ste-catherine Street West, Suite 100, Montreal, QC H3G 1R4 1979-12-24
A.a. Sciascia Enterprises Ltd. 1434 Ste-catherine Ouest, Suite 100, Montreal, QC H3G 1R4 1979-11-19
L'arterie Ltee 1434 Ouest Rue Ste-catherine, Suite 105, Montreal, QC H3G 1R4 1979-10-04
J. P. Huza & Associes Ltee 1434 St. Catherine Street, West, Suite 314, Montreal, QC H3G 1R4 1976-12-16
Corasol Ltee 1434 St. Catherine St West, Suite 314, Montreal, QC H3G 1R4 1970-02-19
Canadian Marine Publications Ltd. 1434 St. Catherine St West, Suite 512, Montreal, QC H3G 1R4 1974-10-25
Marque Investments Inc. 1434 St. Catherine St. West, Montreal, QC H3G 1R4 1976-05-04
Chi Canadian Hi-tech Intl. Inc. 1434 St-catherine West, Suite 511, Montreal, QC H3G 1R4 1985-10-25
Marquage Ideal M.i. Canada Inc. 1434 Ste-catherine Ouest, Suite 100, Montreal, QC H3G 1R4 1986-03-27
Imex Amasia Inc. 1434 Ste-catherine Ouest, Suite 517, Montreal, QC H3G 1R4 1986-07-22
152324 Canada Inc. 1434 St-catherine West, Suite 220, Montreal, QC H3G 1R4 1986-10-28
Lorenzo Graphics Inc. 1434 St. Catherine St. West, Suite 203, Montreal, QC H3G 1R4 1989-01-16
Perles Atiya (canada) Inc. 1434 Ste Catherine St. West, Suite 411, Montreal, QC H3G 1R4 1989-03-09
Groupe Via-1836 Inc. 1434 Ste-catherine Ouest, Suite 510, Montreal, QC H3G 1R4 1990-01-26
Technologies Graphiques Intégrées (igt) Inc. 1434 Ste-catherine Street West, Suite 406, Montreal, QC H3G 1R4 1993-08-27
Magnumerit Communication Group Inc. 1434 St. Catherine St. West, Suite 218, Montreal, QC H3G 1R4 1982-02-08
132486 Canada Inc. 1434 Ste-catherine West, Suite 401, Montreal, QC H3G 1R4 1984-05-04
Produits Constructeur & Refractaires J V F Inc. 1434 Ste-catherine St W, Suite 502, Montreal, QC H3G 1R4 1988-02-10