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.

H3Z 2P9 · Search Result

Corporation Name Office Address Incorporation
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e étage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 Carré Westmount, Suite 1110, Montréal, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, Montréal, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 Carré Westmount, Suite 1805, Montréal, QC H3Z 2P9 2018-03-02
10345997 Canada Inc. 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 2017-07-31
Commandité Attila Inc. 1805 - 1, Carré Westmount, Westmount, QC H3Z 2P9 2017-07-18
10169536 Canada Inc. 425-1 Car. Westmount, Westmount, QC H3Z 2P9 2017-03-30
Canada Top Entrepreneur Club 1 Westmount Square, Suite 350, Montreal, QC H3Z 2P9 2016-05-30
Bonlook Gp Inc. 1 Westmount Square, Suite 1805, Montréal, QC H3Z 2P9 2015-12-11
Econo-malls Holdings #21 Inc. 1, Westmount Square, Suite 1900, Westmount, QC H3Z 2P9 2015-09-09
9121056 Canada Inc. 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9 2014-12-15
9017828 Canada Inc. 1800-1 Car. Westmount, Westmount, QC H3Z 2P9 2014-09-12
8471339 Canada Inc. 1 Westmount Square, Suite 1850, Westmount, QC H3Z 2P9 2013-09-26
Cliniques Innovation Capital Inc. 550-1 1 Carré Westmount, Westmount, QC H3Z 2P9 2013-05-23
Econo-malls Management Corporation 1, Westmount Square, Suite 1900, Westmount, QC H3Z 2P9 2013-05-01
8313865 Canada Inc. 850-1 Westmount Square, Westmount, QC H3Z 2P9 2013-04-03
8478040 Canada Inc. 1500-1 Westmount Square, Westmount, QC H3Z 2P9 2013-04-03
8469083 Canada Inc. 1 Westmount Square, 20th Floor, Montreal, QC H3Z 2P9 2013-03-22
8379092 Canada Inc. 1, Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 2012-12-14
Kalman Samuels, Q.c. & Associates, Inc. 1 Carré Westmount, Suite 711, Westmount, QC H3Z 2P9 2012-11-08
8061025 Canada Inc. 1 Westmount Aquare, Suite 460, Westmount, QC H3Z 2P9 2012-02-15
8075913 Canada Inc. 1, Westmount Square, Tour 1, Office 300, Montreal, QC H3Z 2P9 2012-01-09
Kid-aa Holdings Inc. 1 Westmount Square, Suite 1100, Westmount, QC H3Z 2P9 2011-09-07
Econo-malls G.p. #13 Corporation 1900-1 Westmount Square, Montréal, QC H3Z 2P9 2011-08-26
Cordonnerie Westmount Inc. 1, Westmount Square, Local C550, Montreal, QC H3Z 2P9 2010-11-22
7636466 Canada Inc. 460-1 Westmount Square, Westmount, QC H3Z 2P9 2010-08-30
7227680 Canada Inc. 1 Westmount Square, S. 446, Westmount, QC H3Z 2P9 2009-08-20
7174705 Canada Inc. 1 Westmount Square, Bureau 2000, Westmount, QC H3Z 2P9 2009-05-15
Trinity Transglobal Development Funds Corporation 1 Westmount Square, 15th Floor, Westmount, QC H3Z 2P9 2008-09-05
7010362 Canada Inc. 1300 - 1 Westmount Square, Westmount, QC H3Z 2P9 2008-07-14
6936806 Canada Inc. 1 Westmount Square Suite 1500, Westmount, QC H3Z 2P9 2008-03-07
Globetel Gcc Canada Communications Inc. 1,westmount Square, #1350, Westmount, QC H3Z 2P9 2007-04-10
Fondation Concours Musical International De MontrÉal 1, Carré Westmount, 20e étage, Westmount, QC H3Z 2P9 2007-04-04
Econo-malls G.p. #6 Corporation 1 Westmount Square, Suite 1900, Westmount, QC H3Z 2P9 2007-01-31
Ecovortx, LtÉe 1 Westmount Square, Suite 900, Montreal, QC H3Z 2P9 2006-05-16
6476520 Canada Inc. 1 Westmount Square, Suite 1110, Montreal, QC H3Z 2P9 2005-11-10
Global Trading and Manufacturing Inc. 1 Westmount Square # 745, Montreal, QC H3Z 2P9 2005-01-15
Mbco Westmount Square Inc. One Westmount Square, Suite C - 107, Westmount, QC H3Z 2P9 2004-06-07
La Souris Blanche Interactive 1 Square Westmount, Suite 800, Montreal, QC H3Z 2P9 2004-03-24
Trans-med Diffusion Inc. 1 Westmount Square, Bureau 939, Westmount, QC H3Z 2P9 2003-07-28
4174909 Canada Inc. 1 Westmount Square #c452, Westmount, QC H3Z 2P9 2003-07-08
Fondation Leo Et Shirley Goldfarb 428-1 Carré Westmount, Westmount, QC H3Z 2P9 2000-12-18
Editions La Souris Blanche Inc. 1 Westmount Square Suite 800, Montreal, QC H3Z 2P9 2000-12-01
Global Dot Names.com Corporation 1 Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 2000-04-28
3681645 Canada Inc. 1 Westmount Square #460, Westmount, QC H3Z 2P9 2000-01-01
Medsite Developments Inc. 1, Westmount Square, Bureau C-0190, Westmount, QuÉbec, QC H3Z 2P9 2000-01-01
Corporation Myco-forestis 1 Car. Westmount, Bur. 2000, Westmount, QC H3Z 2P9 1999-07-14
Tinyrock Inc. 1 Westmount, Suite 1290, Westmount, QC H3Z 2P9 1999-05-03
Consultants David A. Mellor Inc. 1, Westmount Square, Suite 1500, Westmount, QC H3Z 2P9 1998-12-26
3556093 Canada Inc. 1 Westmount Square, Bureau 935, Westmount, QC H3Z 2P9 1998-11-18
3407853 Canada Inc. 1,carré Westmount, Bureau 1150, Montréal, QC H3Z 2P9 1997-09-03
3354768 Canada Inc. 1 Carre Westmount, Suite 2000, Westmount, QC H3Z 2P9 1997-03-14
3217230 Canada Inc. 1 Carre Westmount, Bureau 2000, Westmount, QC H3Z 2P9 1996-01-09
Agents Tmp Internationaux Inc. 1, Westmount Square, Suite 360, Westmount, QC H3Z 2P9 1991-05-06
Septemvir Investments Inc. 1, Westmount Square., Bureau 1250, Westmount (montreal), QC H3Z 2P9 1989-09-11
163814 Canada Inc. 1411 Peel Street, Suite 700, Montreal, QC H3Z 2P9 1988-09-08
Pradeur Inc. 1, CarrÉ Westmount, Bureau 700, Westmount, QC H3Z 2P9 1988-05-18
Info-rights Plan Limited 1 Wesmount Square, Suite 760, Montreal, QC H3Z 2P9 1987-04-30
107882 Canada Inc. 1 Westmount Square, Suite 1500, Westmount, QC H3Z 2P9 1981-08-26
94791 Canada Inc. 1 Westmount Square, Suite 850, Montreal, QC H3Z 2P9 1979-10-22
Essex Jewellery (eastern) Ltd. 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 1976-11-22
Nils Import Ltd. 1130-1 Westmount Square, Westmount, QC H3Z 2P9 1976-08-30
Incendo Film Group Inc. 1 Westmount Squara, Suite 850, Montreal, QC H3Z 2P9
Incendo Film Group Inc. 1 Westmount Square, 850, Montreal, QC H3Z 2P9
Incendo Film Group Inc. 1 Westmount Square 850, Montreal, QC H3Z 2P9
Fnw Legal Services Inc. 1001- 1 Westmount Square, Westmount, QC H3Z 2P9
3097781 Canada Inc. 1 Westmount Square, Suite 1290, Westmount, QC H3Z 2P9
4313119 Canada Inc. 850-1, Carré Westmount, Westmount, QC H3Z 2P9
A & F Sound Investments Inc. 1 Carré Westmount, Suite 1100, Westmount, QC H3Z 2P9
Produits D'art AmusÉo Inc. 1 Westmount Square, Suite 1001, Montreal, QC H3Z 2P9 1977-11-24
2704714 Canada Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1991-04-05
2791471 Canada Inc. 1 Westmount Square, Suite 1620, Montreal, QC H3Z 2P9 1992-01-30
Compagnie De Navigation Canadien Et Global Ltee 1 Westmount Square, Suite 711, Westmount, QC H3Z 2P9
Hippodollar + Inc. 1 Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 1992-04-28
Barry Pascal Et AssociÉs LtÉe 1 Westmount Square, Suite 780, Westmount, QC H3Z 2P9 1992-05-01
2824680 Canada Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Agence Gibson Canadien Et Global Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Gestion De Biens E.n.r. Inc. 1 Westmount Square, Suite 1400, Westmount, QC H3Z 2P9 1992-07-15
2873885 Canada Inc. 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9 1992-12-01
Investissements Krdl Inc. 1 Westmount Square, Suite 350, Montreal, QC H3Z 2P9 1992-12-02
Immeubles C.r.k.c. Inc. 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9
2901072 Canada Inc. 1 Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 1993-03-04
Casatex Inc. 1 Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 1995-12-08
J I C - Javina Investment Corporation 1 Carre Westmount, Bureau 2000, Westmount, QC H3Z 2P9 1996-01-19
3249018 Canada Inc. 1 Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 1996-04-12
Corporation International D'investissement & Commerce Xebec 1 Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 1996-05-14
Trick Or Treat Holdings Inc. 1 Westmount Square, Suite 1500, Westmount, QC H3Z 2P9 1996-07-08
3300595 Canada Inc. 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9 1996-09-30
Gestion Genechem Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 1996-11-19
Ben-jac Capital Inc. 1 Westmount Square, Suite 1249, Westmount, QC H3Z 2P9 1996-12-23
Corporation Financière Genechem 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 1997-02-24
Entreprise Genechem Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 1997-02-24
3362621 Canada Inc. 1 Westmount Square, Suite 1925, Westmount, QC H3Z 2P9 1997-04-08
3401626 Canada Inc. 1 Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 1997-08-12
Gestions Settimio Casale Ltee 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 1997-09-15