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.

H4W3E2 · Search Result

Corporation Name Office Address Incorporation
Gestion Puss and Boots Inc. 6005 Cavendish Boul, Apt 805, Montreal, QC H4W 3E2 1997-03-19
2762889 Canada Inc. 6005 Cavendish Blvd, Suite 607, Cote St-luc, QC H4W 3E2 1991-10-24
163765 Canada Inc. 6005 Cavendish Boulevard, Suite 1006, Cote St-luc, QC H4W 3E2 1988-09-02
158644 Canada Inc. 6005 Boul. Cavendish, Apt. 507, Cote St-luc, QC H4W 3E2 1987-10-27
Les Entreprises Morris Clapoff Inc. 6005 Cavendish, Suite 1203, Cote St-luc, QC H4W 3E2 1985-05-31
Gestion Kards Ltee 6005 Cavendish Blvd., Suite 402, Cote St. Luc, QC H4W 3E2 1977-03-10
2786800 Canada Inc. 6005 Cavendish Blvd, Suite 504, Cote St-luc, QC H4W 3E2 1992-01-13
3427650 Canada Inc. 6005 Cavendish Boulevard, Suite 602, Cote St-luc, QC H4W 3E2 1997-10-22
Hockey Central Ltd. 6005 Cavendish Boulevard, Suite 803, Cote St Luc, QC H4W 3E2 1964-08-04
93369 Canada Inc. 6005 Cavendish Blvd., Apt.407, Cote St-luc, QC H4W 3E2 1979-07-26
Les Industries Restorall Inc. 6005 Cavendish Boulevard, Ph-2, Cote St. Luc, QC H4W 3E2 1974-09-23
132513 Canada Inc. 6005 Cavendish Boulevard, Suite 706, Sote St-luc, QC H4W 3E2 1976-06-01
Winlac Holdings Inc. 6005 Cavendish Blvd., Apt. 1105, Cote St-luc, QC H4W 3E2 1980-12-31
Les Placements C & M Laxer Inc. 6005 Cavendish Boulevard, Suite 706, Cote St-luc, QC H4W 3E2 1982-10-19
Gestions Harry Gore Inc. 6005 Cavendish Blvd., Suite 307, Cote St. Luc, QC H4W 3E2 1983-04-07
126330 Canada Inc. 6005 Cavendish Blvd, Apt 1106, Cote St-luc, QC H4W 3E2 1983-08-30
141790 Canada Inc. 6005 Cavendish Blvd, Apt. 607, Cote St-luc, QC H4W 3E2 1985-04-24
Charles Laxer Holdings Inc. 6005 Cavendish Boulevard, Apt. 706, Cote St-luc, QC H4W 3E2 1985-09-25
Gestion Morris Markowicz Inc. 6005 Cavendish Blvd, Apt. 506, Montreal, QC H4W 3E2 1986-01-15
Les Placements Hellaland Ltee. 6005 Cavendish Blvd., Suite 602, Cote St-luc, Montreal, QC H4W 3E2 1982-05-20
Bevdor Holdings Inc. 6005 Cavendish Boul, Suite 505, Montreal, QC H4W 3E2 1983-12-08
133037 Canada Inc. 6005 Cavendish, Apt 1202, Cote St-luc, QC H4W 3E2 1984-05-28
Shaphold Corporation 6005 Cavendish Blvd., Apt.407, Cote St-luc, QC H4W 3E2 1984-12-11