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.

H3W 1H2 · Search Result

Corporation Name Office Address Incorporation
10853186 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 2018-06-21
9523707 Canada Inc. 100 - 4770 Kent Avenue, Montreal, QC H3W 1H2 2015-12-01
9047239 Canada Inc. 100-4770 Av. De Kent, Montréal, QC H3W 1H2 2014-10-09
8474770 Canada Inc. 302b-4770 Kent Avenue, Montreal, QC H3W 1H2 2013-03-28
Lextran Logistics Inc. 4770 Av. De Kent Suite 205, Montreal, QC H3W 1H2 2012-07-26
Kangaroo Realties Ltd. 303-4770 Kent Avenue, Montreal, QC H3W 1H2 2011-11-15
7936273 Canada Inc. 4770 Kent Ave #100, Montreal, QC H3W 1H2 2011-10-20
7596626 Canada Inc. 4770 Avenue De Kent, Bureau 214, Montréal, QC H3W 1H2 2010-09-03
4277767 Canada Inc. 4770 Kent, Suite 303, Montreal, QC H3W 1H2 2005-05-06
Delbec Real Estate Developments Ltd. 4770 Kent Avenue, Suite 303, Montreal, QC H3W 1H2 2004-05-27
3605680 Canada Inc. 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H2 1999-04-07
Manoir St-martin Developments Ltd. - 4770 Avenue Kent, Suite 303, Montreal, QC H3W 1H2 1997-02-27
Colel Chabad Lubavitch Foundation of Israel 4770 Kent Avenue, Suite 302, Montreal, QC H3W 1H2 1993-06-09
Gestion Atrix-ventana Inc. 4770 Kent Avenue, Suite 302b, Montreal, QC H3W 1H2 1992-03-11
172416 Canada Inc. 4222 Oxford, Montreal, QC H3W 1H2 1990-03-12
Alliance Ouvrier Sioniste Du Canada 4770 Kent Ave., Suite 312c, Montreal, QC H3W 1H2 1981-08-17
M & G 144 Holdings Limited 4770 Kent Street, Suite 205, Montreal, QC H3W 1H2 1977-07-11
10740527 Canada Inc. 100-4770, Kent Avenue, Montreal, QC H3W 1H2
Loudee Holdings Inc. 214-4770 Kent Avenue, Montreal, QC H3W 1H2
Les Entreprises Dufree Ltee 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-05-03
Gestion Ridu Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-05-03
Gestion Dubfam Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1993-03-16
Starpark America Corporation- 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H2 1998-06-29
3529754 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1998-09-08
Voyages B.s.b. Travels Inc. 4770 Kent Avenue, Suite 312, Montreal, QC H3W 1H2 1989-01-27
3694755 Canada Inc. 4770 Kent Avenue, Suite 100, Mont Royal, QC H3W 1H2 1999-12-16
3694852 Canada Inc. 4770 Kent Avenue, Suite 100, Mont Royal, QC H3W 1H2 2000-02-21
3738914 Canada Inc. 4770 Kent Avenue, Suite # 100, Mont Royal, QC H3W 1H2 2000-03-31
Gladd Developments Ltd. - 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 2001-09-17
4256158 Canada Inc. 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H2 2004-09-07
Dubelle Developments Ltd. 4770 Kent Avenue, Suite 303, Montreal, QC H3W 1H2 1979-07-06
Kildare Melling Investment Corporation Ltd. 4770 Kent Avenue, Suite 208, Montreal, QC H3W 1H2 1976-06-03
104945 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1981-03-31
Les Vetements De Sport Rue Royale International Inc. 4770 Kent Avenue, Room 302b, Montreal, QC H3W 1H2 1983-07-25
Les Equites Paladin (1991) Inc. 4770 Kent Avenue, Suite 302-b, Montreal, QC H3W 1H2 1985-05-09
Place Wilfrid Laurier Inc. 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H2 1985-05-22
167607 Canada Inc. 4770 Kent Avenue, Montreal, QC H3W 1H2 1989-06-28
Filature Viva LtÉe 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H2 1971-01-13
Societe De Placements Ace Ltee 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-09-14
3127966 Canada Inc. 4770 Kent Ave, Suite 102, Montreal, QC H3W 1H2 1995-03-14
Harry D. Investments Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 2001-03-01
Les Cours Chelsea Developpements Ltee 4770 Kent Avenue, Suite 303, Montreal, QC H3W 1H2 2001-05-09
3909778 Canada Inc. 4770 Kent Ave., Suite 303, Montreal, QC H3W 1H2 2001-06-13
4063741 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 2002-05-13
4063759 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 2002-05-13
4120515 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 2002-11-29
4120523 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 2002-11-29
Mighty Developments Inc. 4770 Kent Avenue, Suite 314, Montreal, QC H3W 1H2 2002-12-04
4183274 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 2003-09-18
Decelles Investments (1996) Ltd. 4770 Kent Avenue, Suite 104, Montreal, QC H3W 1H2
4527038 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 2009-08-17
7099436 Canada Inc. 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H2 2009-01-01
7196644 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 2009-07-01
7338856 Canada Inc. 4770 Kent Avenue, Suite 302b, Montreal, QC H3W 1H2 2010-03-01
7338881 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 2010-03-01
7596693 Canada Inc. 4770 Avenue De Kent, Bureau 303, Montréal, QC H3W 1H2 2010-09-16
7596707 Canada Inc. 4770 Avenue De Kent, Bureau 303, Montréal, QC H3W 1H2 2010-09-16
8023484 Canada Inc. 303-4770 Kent Avenue, Montreal, QC H3W 1H2 2011-11-15
Dubelle Centrepointe I Developments Ltd. 303-4770 Kent Avenue, Montreal, QC H3W 1H2 2011-11-15
Dubelle Opus Iv Developments Ltd. 303-4770 Kent Avenue, Montreal, QC H3W 1H2 2011-11-15
Dubelle Quatour Developments Ltd. 303-4770 Kent Avenue, Montreal, QC H3W 1H2 2011-11-15
Top Canada Pharmaceuticals Inc. 4770 Kent Avenue, Suite 302b, Montreal, QC H3W 1H2 2013-03-13
Rishon Investments Inc. 4770 Kent Avenue, Suite 208, Montreal, QC H3W 1H2 2005-05-17
9232583 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 2015-03-25
9232621 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 2015-03-25
9243763 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 2015-04-02
Dubelle Opus Developments Ltd. 4770 Kent Avenue, Suite 303, Montreal, QC H3W 1H2 2016-12-09
Placements Crowblue Inc. 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H2 1982-06-23
Kodem Developments Inc. 4770 Kent Avenue, Suite 208, Montreal, QC H3W 1H2 1982-07-23
Fredmar-darick Canada Inc. 4770 Kent, Suite 214, Montreal, QC H3W 1H2 1982-09-13
7936273 Canada Inc. 100-4770, Kent Avenue, Montreal, QC H3W 1H2
10853267 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 2018-06-21
10928623 Canada Inc. 4770 Kent Avenue, Suite 303, Montreal, QC H3W 1H2 2018-08-02
10928658 Canada Inc. 4770 Kent Avenue, Suite 303, Montreal, QC H3W 1H2 2018-08-02
10928658 Canada Inc. 4770 Kent Avenue, Suite 303, Montréal, QC H3W 1H2
Dubelle Quatour Developments Ltd. 303-4770 Kent Avenue, Montréal, QC H3W 1H2
12460131 Canada Inc. 4770 Avenue De Kent, Suite 214, Montréal, QC H3W 1H2 2020-10-30
12460807 Canada Inc. 4770 Avenue De Kent, Suite 214, Montréal, QC H3W 1H2 2020-10-30
Societe De Gestion Atrix Inc. 4770 Kent Avenue, Suite 302-b, Montreal, QC H3W 1H2 1987-05-11
Raoul Wallenberg Centre for Human Rights 4770 Avenue De Kent, Suite 205, Montréal, QC H3W 1H2 1988-02-09