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.

H4W 3H1 · Search Result

Corporation Name Office Address Incorporation
Collection of Us 5950 Boulevard Cavendish Apt 906, Côte Saint-luc, QC H4W 3H1 2020-09-30
Suitla Holdings Inc. 5950 Boul. Cavendish, Apt. 906, Côte Saint-luc, QC H4W 3H1 2019-01-07
Paycore Finance & Technology Inc. 5950 Boulevard Cavendish, Apt. 406, Côte Saint-luc, QC H4W 3H1 2018-11-20
10465453 Canada Inc. 5950 Cavendish Blvd., Suite 602, Côte Saint-luc, QC H4W 3H1 2017-10-25
8607575 Canada Inc. 5950 Cavendish Boulevard #1108, Cote St. Luc, QC H4W 3H1 2013-08-14
Margoa Consulting Inc. 703-5950 Cavendish Blvd, Cote St. Luc, QC H4W 3H1 2005-02-22
Eric Ryan Fashions Inc. 701-5950 Cavendish Blvd., Cote St. Luc, QC H4W 3H1 2003-07-14
3620999 Canada Inc. 5950 Cavendish, Suite 1003, Cote St-luc, QC H4W 3H1 1999-05-25
2782227 Canada Inc. 5950 Cavendish Blvd., #503, Cote St. Luc, QC H4W 3H1 1991-12-23
176138 Canada Inc. 5950 Boulevard Cavendish, Suite 602, Côte Saint-luc, QC H4W 3H1 1990-12-11
Gestion Shanoma Inc. 5950 Cavendish Blvd, Apt 404, Cote St Luc, QC H4W 3H1 1985-03-12
Voyages Stellair Inc. Le Ritz 11, 5950 Boul. Cavendish, # 308, Montréal, QC H4W 3H1 1982-04-13
Gestion S. Biskin Ltee 5950 Boul. Cavendish #1010, Cote St-luc, QC H4W 3H1 1980-12-30
Les Appartements Jacqueline Inc. 5950 Blvd. Cavendish, Apt. 1207, Cote-st-luc, QC H4W 3H1 1980-01-25
85718 Canada Ltee 703-5950 Cavendish Blvd., Cote St. Luc, QC H4W 3H1 1978-02-28
Jeen Holdings Ltd. 5950 Cavendish Boulevard, Suite 403, Cote-st-luc, QC H4W 3H1 1977-08-19
Les Placements Joseph Kramer Ltee 302-5950 Cavendish Blvd., Cote St.luc, QC H4W 3H1
162029 Canada Inc. 5950 Cavendish Boulevard, Suite 403, Cote-st-luc, QC H4W 3H1 1988-06-08
3680983 Canada Inc. 5950 Cavendish Blvd., Suite 310, Montreal, QC H4W 3H1 1999-12-08
3695263 Canada Inc. 5950 Cavendish Blvd., Suite 210, Cote Saint Luc, QC H4W 3H1 1999-12-31
L.m. Rich Associates Inc. 5950 Cavendish Blvd., #503, Cote St. Luc, QC H4W 3H1 1979-07-04
A. Gonshor Ltd. 5950 Cavendish Boulevard, Suite 109, Cote St. Luc, QC H4W 3H1 1975-05-07
151497 Canada Inc. 5950 Cavendish Blvd, Apt. 604, Côte Saint-luc, QC H4W 3H1 1986-08-21
Classcom Inc. 5950 Cavendish Blvd., #503, Cote St. Luc, QC H4W 3H1 1989-01-04
Les Placements Maxco Inc. 5950 Cavendish Blvd., Apt. 610, CÔte Saint-luc, QC H4W 3H1 1978-10-19
Darmed Investments Inc. 5950 Cavendish Boulevard, Suite 1109, Cote Saint-luc, QC H4W 3H1 1981-05-07
Jimwest Import Inc. 5950 Cavendish, #907, Cote St-luc, QC H4W 3H1 1981-05-13
2938294 Canada Inc. 5950 Cavendish Blvd, Apt 202, Montreal, QC H4W 3H1 1993-07-16
3048756 Canada Inc. 5950 Cavendish Blvd., Suite 1008, Cote St Luc, QC H4W 3H1 1994-07-06
6799418 Canada Inc. 5950 Cavendish Boulevard, Suite 708, Côte-st-luc, QC H4W 3H1 2007-06-29
6865046 Canada Inc. 5950 Cavendish Blvd., Apt. 1105, Cote-saint-luc, QC H4W 3H1 2007-10-30
7096909 Canada Inc. 5950 Boulevard Cavendish, Suite 602, Côte Saint-luc, QC H4W 3H1 2008-12-19
Lorfurt Holdings Inc. 5950 Cavendish Blvd., Apt. 807, Cote St. Luc, QC H4W 3H1 2014-08-14
Sistcorp Inc. 5950 Cavendish Blvd., Apt. 407, Cote St. Luc, QC H4W 3H1 1982-08-17
David Gandell Developments Inc. 5950 Boulevard Cavendish, Apartment 304, Côte Saint-luc, QC H4W 3H1 1984-09-11
Juland Holdings Inc. 5950 Cavendish, Suite 605, Montreal, QC H4W 3H1 1987-08-24
160375 Canada Inc. 5950 Cavendish Blvd., Suite 910, Cote St. Luc, QC H4W 3H1 1988-02-18