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.

H4P 1P7 · Search Result

Corporation Name Office Address Incorporation
Alarmroute Inc. 5601 Rue Pare, Suite 200, Montreal, QC H4P 1P7 2020-05-15
M2pak Inc. 5475 Rue Paré, Suite 228, Mont-royal, QC H4P 1P7 2019-05-02
Beyond The Runway Inc. 5485 Rue Pare, Suite 202, Mont-royal, QC H4P 1P7 2019-04-08
Horizonex Inc. 5565 Rue Paré, Mont-royal, QC H4P 1P7 2017-06-13
10268267 Canada Inc. 5601 Rue Paré, Suite 210, Mont-royal, QC H4P 1P7 2017-06-06
Ammoro Resources Inc. 209-5415 Rue Pare, Ville Mont-royal, QC H4P 1P7 2017-02-09
10011185 Canada Inc. 5525 Paré Street, Mount-royal, QC H4P 1P7 2016-12-06
Agilegrow Inc. 5385 Rue Paré, Suite 208, Montréal, QC H4P 1P7 2016-03-08
SantÉ Canavert Inc. 5375 Rue Pare, Suite 201, Montréal, QC H4P 1P7 2014-05-28
Dynamic Call Solutions Inc. 5601 Paré, Suite 200, Montréal, QC H4P 1P7 2014-04-15
Mpress Media Inc. 5601 Rue Paré Suite 250, Montreal, QC H4P 1P7 2012-09-06
7918585 Canada Inc. 5475, Rue ParÉ, Suite 201, MontrÉal, QC H4P 1P7 2011-07-15
7763000 Canada Inc. 5475 Paré, Suite 246, Town of Mount Royal, QC H4P 1P7 2011-01-26
Productions Gummybear Canada Inc. 5475 Pare Street Suite 501, Suite 201, Montreal, QC H4P 1P7 2011-01-21
Madovar Packaging Inc. 5555 Rue Paré, Mont-royal, QC H4P 1P7 2010-12-16
List My Business Inc. 5602 Pare Street, Suite 201, Montreal, QC H4P 1P7 2010-11-19
7598157 Canada Corp. 5475 Rue Pare, Suite 201, Montreal, QC H4P 1P7 2010-07-09
7513950 Canada Inc. 246-5475 Paré Street, Montreal, QC H4P 1P7 2010-03-30
7267711 Canada Inc. 5385 Pare St., Suite 212, Town of Mount Royal, QC H4P 1P7 2009-10-28
Remedina Labo Inc. 5415, Pare, Suite 215, Mont-royal, QC H4P 1P7 2009-09-01
Arani Systems Corp. 5579 Rue Pare, Mont-royal, QC H4P 1P7 2009-05-22
Les Entreprises Jaevari Inc. 5475, Rue Paré, Ville Mont-royal, QC H4P 1P7 2008-12-10
Groupe Biocan Inc. 215 - 5415 Paré, Montreal, QC H4P 1P7 2007-11-20
Settlecan Corp. 5475 Rue Pare Suite 254, Mount Royal, QC H4P 1P7 2007-09-10
Keryo Internationale Ltee 5475 Rue Pare, Suite 201, Mont Royal, QC H4P 1P7 2006-05-02
Xpressflix Inc. 5601 Rue Pare, Apt. 200, T.m.r., QC H4P 1P7 2005-12-13
S.c.i.p.e. Inc. 5475, Rue Paré, Suite 120, Mont-royal, QC H4P 1P7 2005-07-15
4283759 Canada Inc. 5477 Pare St., Rm 100, Montreal, QC H4P 1P7 2005-03-03
6345735 Canada Inc. 5477 ParÉ # 104, Mont Royal, QC H4P 1P7 2005-02-06
4257634 Canada Inc. 5591 Pare St, Montreal, QC H4P 1P7 2004-09-10
Emponder Incorporated 5415 Rue Pare, Suite 200, Montreal, QC H4P 1P7 2004-06-09
Super Protection Inc. 5375 Rue ParÉ, Ste 260, Mont-royal, QC H4P 1P7 2004-04-01
4201795 Canada Inc. 5415 ParÉ St. West, Suite 106, Montreal, QC H4P 1P7 2003-11-10
4123093 Canada Corp. C/o 5475 Pare, Suite 201, MontrÉal, QC H4P 1P7 2003-06-19
4152859 Canada Inc. 5485 Paré, Suite 203, Montreal, QC H4P 1P7 2003-03-27
Aeris Technologies Canada Inc. 5565 Pare St., Montreal, QC H4P 1P7 2002-09-16
Arthur Walker Enterprises Inc. 5595 Pare Street, Montreal, QC H4P 1P7 2002-03-05
3995101 Canada Inc. 5475 Pare St., Room 221 Suite 1710, Mont Royal, QC H4P 1P7 2002-01-10
3954722 Canada Inc. 5375 Pare, Suite 140, Montreal, QC H4P 1P7 2001-10-12
Evalulab Inc. 5475 Rue ParÉ, Suite 206, Mont-royal, QC H4P 1P7 2001-08-14
Ccl Lernco Construction Corporation 5415 Rue Pare Ouest, Suite 106, Montreal, QC H4P 1P7 2001-04-27
Burmor Mines Inc. 5455 Pare, Mount Royal, QC H4P 1P7 2000-11-06
Reimarv Holdings Inc. 5415 Pare Ouest, Suite 106, Mont-royal, QC H4P 1P7 2000-09-27
Mystic Moments Remedies Inc. 5473 ParÉ, Suite 100, Montreal, QC H4P 1P7 2000-08-22
Harriet Publishing Inc. 5477 ParÉ, Suite 102, Montreal, QC H4P 1P7 2000-04-07
Parthenon Precision Ltd. 5557 Pare Street, Montreal, QC H4P 1P7 2000-03-28
Ideal Vacations Inc. - 5415 Rue Pare, Suite 1a, Town of Mount Royal, QC H4P 1P7 2000-03-27
3608794 Canada Inc. 5515 ParÉ Street, Suite 100, Town of Mount-royal, QC H4P 1P7 1999-07-14
Entreprises Bargle Inc. 5475 Pare, Suite 222, Montreal, QC H4P 1P7 1999-03-04
Services Informatiques Réseau-lution Inc. 5525, Rue Pare, Mont-royal, QC H4P 1P7 1998-10-29
Construction (m) Lernco Inc. 5415 Pare, Suite 106, Mont-royal, QC H4P 1P7 1997-03-05
3211517 Canada Inc. 5415 Pare Street, Suite 200, Mount Royal, QC H4P 1P7 1995-12-19
Vetements High Voltage International Inc. 5474 Paré, Suite 208, Ville Mont-royal, QC H4P 1P7 1995-10-23
Commerce International Purway Inc. 5485 ParÉ Street, Suite 201, Town of Mount-royal, QC H4P 1P7 1994-08-30
2939321 Canada Inc. 201-5475 Rue Pare, Mont-royal, QC H4P 1P7 1993-07-20
2903857 Canada Inc. 5475 Pare Street, Suite 222, Montreal, QC H4P 1P7 1993-03-15
Gemvis Inc. 5375 Pare St., Suite 100, Montreal, QC H4P 1P7 1993-01-13
2818418 Canada Inc. 5601 Rue Pare, Suite 220, Ville Mont - Royal, QC H4P 1P7 1992-05-05
Les Courtiers Generaux De Remission Inc. 5475 Rue Pare, Suite 222, Montreal, QC H4P 1P7 1990-03-07
172072 Canada Inc. 5605 Rue Pare, Montreal, QC H4P 1P7 1990-01-29
Pacosy Inc. 5375 Pare Street, Suite 100, Montreal, QC H4P 1P7 1990-01-25
Reincor Inc. 5375 Rue Pare #201, Mont-royal, QC H4P 1P7 1989-11-21
La Fondation Thomas O. Hecht 5485, Pare Street, Suite 200, Mont-royal, QC H4P 1P7 1986-11-10
152230 Canada Inc. 5591 Pare Street, Ville Mont-royal, QC H4P 1P7 1986-10-07
Henri Abitan Holdings Ltd. 5525 Rue ParÉ, Ville Mont-royal, QC H4P 1P7 1986-01-10
Dagiteck Electronique Inc. 5477 Pare Street # 104, Mount Royal, QC H4P 1P7 1984-12-07
126741 Canada Inc. 5515 Paré St Suite 101, Montreal, QC H4P 1P7 1983-09-26
Haemosan Inc. 5485 ParÉ Street, Suite 200, Mount-royal, QC H4P 1P7 1979-08-20
Les Investissements Bevlin Ltee 5473 ParÉ Street, Suite 200, Montreal, QC H4P 1P7 1978-12-08
Amselem Varietes Inc. 5475 Rue Paré, Suite 207, Mont-royal, QC H4P 1P7 1978-08-15
Les Entreprises De Commerce Lisak Ltee 5475 Pare Suite 252, Suite 1105, Mont Royal, QC H4P 1P7 1978-05-19
Glenmar Investments Inc. 5475 Rue Pare, Suite 215, Montreal, QC H4P 1P7 1977-02-23
Locations Locatel Ltee 5591 Rue Pare, Ville Mont-royal, QC H4P 1P7 1976-09-27
Les Conseillers Niwri Ltee 5601 Pare Street, Suite 250, Ville Mont-royal, QC H4P 1P7 1976-01-19
Association Trot Et Amble Du QuÉbec 5375 Rue Pare, Suite 216, Montreal, QC H4P 1P7 1953-05-30
Quada International LtÉe 5595 Pare St, Montreal, QC H4P 1P7
2848554 Canada Inc. 5601 Rue Pare, Suite 220, Ville Mont - Royal, QC H4P 1P7 1992-08-31
High Tide International Canada Ltd. 5415 Pare Street, Suite 205, Town of Mont-royal, QC H4P 1P7 1997-10-20
Euromar PrÊt A Porter Ltd./ltee. 5601 Rue Pare, Suite 220, Ville Mont-royal, QC H4P 1P7 1997-11-12
3466787 Canada Inc. 5591 ParÉ Street, Ville Mont-royal, QC H4P 1P7 1998-03-02
3488241 Canada Inc. 5475 Pare Street, Suite 236, Montreal, QC H4P 1P7 1998-06-09
Colonial Textiles Ltd. 5601 Rue Pare, Suite 220, Ville Mont-royal, QC H4P 1P7
Equipement De Bureau Admaco Limitee 5525 Pare Street, Mount-royal, QC H4P 1P7 1977-08-25
Theaxis Holdings Ltd. 5601 Rue Paré, Suite 250, Ville Mont-royal, QC H4P 1P7 1980-02-19
A.r. Blatt Holdings Ltd./ltee 5591 Rue Pare, Ville Mont-royal, QC H4P 1P7 1981-10-06
Jeroje Holdings Corp. 5591 ParÉ Street, Ville Mont-royal, QC H4P 1P7 1981-10-06
Les Proprietes Triad Lasalle Inc. 5415 ParÉ, Suite 200, Town of Mount-royal, QC H4P 1P7 1985-05-24
142883 Canada Inc. 5475 Pare Street, Suite 215, Town of Mount-royal, QC H4P 1P7 1985-05-29
3602656 Canada Inc. 5601 Rue Pare, Suite 220, Ville Mont - Royal, QC H4P 1P7 1999-03-30
3622461 Canada Inc. 5475 Pare Street, Suite 502, Montreal, QC H4P 1P7 1999-05-31
Bosstv.com Enterprises Inc. 5475 Pare Street, Suite 260, Montreal, QC H4P 1P7 1999-12-02
Marjac Investments Inc. 5475 Pare, Suite 215, Montreal, QC H4P 1P7 1980-02-25
Quadascience Inc. 5595 Pare Street, Montreal, QC H4P 1P7 2002-03-08
Xtrapreneur Inc. 5415 Paré Street, Suite 202, Montreal, QC H4P 1P7 2005-04-25
4360982 Canada Inc. 5375 Pare Street, Suite 140, Montreal, QC H4P 1P7 2006-03-30
Gito-art Inc. 5375 Rue Paré, Mont-royal, QC H4P 1P7 2005-06-06
Agences De Ventes J.r.h. Ltee 5485 Paré Street, Suite 203, Mount-royal, QC H4P 1P7 1976-04-01
4211693 Canada Inc. 5475 Pare Street, Suite 246, Montreal, QC H4P 1P7 2003-12-19
Struc-soft Inc. 5375 ParÉ, Suite 201, Montreal, QC H4P 1P7
4392060 Canada Inc. 5375 Pare, #140, Montreal, QC H4P 1P7 2006-10-25