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.

H3Z1P7 · Search Result

Corporation Name Office Address Incorporation
Access Mobile Mini-storage Inc. 4269 St. Catherine Street West, Suite 200, Westmount, QC H3Z 1P7 1999-02-10
Candela Marketing & Communications Inc. 4255 St-catherine W, Suite 100, Westmount, QC H3Z 1P7 1995-10-05
2735997 Canada Inc. 4269 St Catherine Street West, Suite 200, Westmount Montreal, QC H3Z 1P7 1991-07-17
Investissements Mayron Inc. 4269 St-catherine Street West, Suite 410, Westmount, QC H3Z 1P7 1990-08-10
Ilex Associes En Placement Inc. 4269 Ste. Catrherine Street W., Suite 200, Westmount, QC H3Z 1P7 1987-12-24
177045 Canada Inc. 4269 Rue Ste-catherine, Suite 600, Westmount, QC H3Z 1P7 1984-04-06
Decision Marketing (qc) Inc. Conseil Et Recherche 4269 Ste Catherine St W, Suite 700, Westmount, QC H3Z 1P7 1984-03-06
Imap Administration Corporation 4255 St Catherine W., Suite 200, Westmount, QC H3Z 1P7 1984-01-16
Editions Optimum Internationales (1984) Inc. 4255 Sainte-catherine Street W, Suite 100, Westmount, QC H3Z 1P7 1983-08-22
Les Communications Par Satellite Canadien Inc. 4269 St. Catherine Street W., Suite 501, Westmount, QC H3Z 1P7 1980-10-03
95207 Canada Inc. 4269 St.catherine Street West, Suite 201, Westmount, QC H3Z 1P7 1979-11-26
Audax Ventures Inc. 4269 Ste-catherine Street W., Suite 200, Montreal, QC H3Z 1P7 1975-04-01
Connaissance Fabrics and Wall Coverings Limited 4257 St. Catherine Street West, Montreal, QC H3Z 1P7 1969-11-18
Gerald Abelson Holdings Inc. 4269 St-catherine O, Suite 610, Westmount, QC H3Z 1P7
/les Communications Par Satellite Canadien Inc. 4629 Ste-catherine West, Suite 501, Westmount, QC H3Z 1P7
Les Communications Par Satellite Canadien Inc. 4269 Ste-catherine St W, Suite 201, Westmount, QC H3Z 1P7
Cafa Investments Inc. 4269 St Catherine Street West, Suite 200, Westmount Montreal, QC H3Z 1P7
Access Mini-storage Inc. 4269 St Catherine Street West, Suite 200, Westmount, QC H3Z 1P7 1992-03-30
Hamilton Licensing Inc. 4269 St. Catherine Street West, Suite 201, Westmount, QC H3Z 1P7 1983-10-03
174860 Canada Inc. 4269 St-catherine Street West, Suite 410, Westmount, QC H3Z 1P7 1990-08-14
Corp. Ilex Capitale 4269 Ste-catherine Street W., Suite 200, Montreal, QC H3Z 1P7 1984-12-20
158982 Canada Inc. 4269 Ste-catherine Street W., Suite 200, Montreal, QC H3Z 1P7 1987-11-06
162571 Canada Inc. 4269 St Catherine Street West, Suite 200, Westmount, QC H3Z 1P7 1988-07-29