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.

H4S1M5 · Search Result

Corporation Name Office Address Incorporation
Zentek Furniture Inc. 8088 Route Transcanadienne, St-laurent, QC H4S 1M5 1998-01-07
Services Techniques Meta-4 Inc. 8110 Trans Canada Highway, St.laurent, QC H4S 1M5 1991-02-13
Xyza Milltech Inc. 8092 Trans Canada Hwy, St-laurent, QC H4S 1M5 1990-02-19
162179 Canada Inc. 8100 Transcanada, Suite H, St-laurent, QC H4S 1M5 1989-10-03
La Corporation Des Systemes Au Laser Elsys 8074 Transcanada Highway, St-laurent, QC H4S 1M5 1988-05-26
Laforest, Girouard Et Associes Inc. 8110 Trans-canadienne, St-laurent, QC H4S 1M5 1988-01-27
151581 Canada Inc. 8114 Trans Canada Highway, St-laurent, QC H4S 1M5 1986-09-10
Magic Tiger Films Mtf Inc. 8112 Trans-canadienne, Suite A, St-laurent, QC H4S 1M5 1986-05-01
Equipement De Bar Laitier Stoel-tek Inc. 8100 Route Trans Canadienne, Suite J, St-laurent, QC H4S 1M5 1984-10-18
Le Must De Giacinda Inc. 8078 Trans Canada Hwy., St Laurent, QC H4S 1M5 1984-07-30
131135 Canada Inc. 8078 Trans Canada Highway, St-laurent, QC H4S 1M5 1984-03-21
129906 Canada Limited 8150 Trans-canada Hwy., St-laurent, QC H4S 1M5 1984-01-20
Capmatic Ltd. 8086 Route Transcanadienne, St-laurent, QC H4S 1M5 1983-12-28
Systemes Sr Inc. 8150 Trans-canada Highway, St-laurent, QC H4S 1M5 1983-12-14
Centre Du Cadre Graffiti Inc. 8090 Trans Canada Highway, St-laurent, QC H4S 1M5 1983-11-09
Dalco Concept Inc. 8106 Route Transcanadienne, St-laurent, QC H4S 1M5 1983-02-10
Step Tronic Inc. 8104 A Trans Canada Hwy., St Laurent, QC H4S 1M5 1982-11-25
Atelier D'outillage R.a.a.r. Inc. 8082 Trans Canada Highway, St-laurent, QC H4S 1M5 1982-11-08
B.s.c. Telecom Ltee 8104-a Trans-canada, Ville St-laurent, QC H4S 1M5 1981-05-04
Les Systemes D'informatique Terabit Inc. 8110 Trans Canada Hwy., St Laurent, QC H4S 1M5 1981-04-09
Les Matelas Camoflex Ltee 8100 Trans-canada Highway, St-laurent, QC H4S 1M5 1980-03-03
Marbre Lyn Pro (1980) Inc. 8100 Route Trans-canadienne, Suite L, St-laurent, QC H4S 1M5 1980-02-01
Howard Graphiques Inc. 8092 Trans Canada, Montreal, QC H4S 1M5 1979-05-14
Macgregor Land and Sea Canada Ltd. 8108 Trans-canada Hwy, Montreal, QC H4S 1M5 1978-12-28
Zbk Telecomputers Ltd. 8110 South Service Road, Trans Canada Hw, St. Laurent, QC H4S 1M5 1978-03-15
Les Importations Heindorf & Vorbeck Inc. 8100 E Trans Canada Highway, St. Laurent, QC H4S 1M5 1976-06-14
Haven Automation Limited 8108 Trans Canada Highway, St-laurent, QC H4S 1M5 1975-07-31
Sroumanco Ltee 8090 Transcanada, Montreal, QC H4S 1M5 1972-09-05
Les Distributions Ace Ltee 8100 Transcanada Highway, Suite K, St.laurent, QC H4S 1M5 1956-02-03
Sr Telecom Inc. 8150 Trans Canada Highway, St-laurent, QC H4S 1M5
Compteurs Klflo Inc. 8092 Trans Canada Hwy, St-laurent, QC H4S 1M5 1993-12-17
Sr Telpos Inc. 8150 Trans-canada Highway, St-laurent, QC H4S 1M5 1984-04-16
Technologies Anaheim Inc. 8110 Trans Canada Highway, St Laurent, QC H4S 1M5 1985-02-12
Les Designs Coin-op Universel Inc. 8100 Trans Canada Highway, Suite B, St-laurent, QC H4S 1M5 1987-07-03
Technologies Meta-4 Inc. 8110 Trans Canada Highway, St-laurent, QC H4S 1M5 1987-11-25