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.

H7N1A1 · Search Result

Corporation Name Office Address Incorporation
Gendron, Lefebvre International Ltee One Pl Laval, Ste 200, Laval, QC H7N 1A1 1974-08-07
Gestion Pierre De Guise & Associes Inc. 1 Place Laval, Bureau 200, Laval, QC H7N 1A1 1977-04-25
Scoopsoft Inc. 1 Place Laval, Suite 400, Laval, QC H7N 1A1 1996-07-11
Ressources Unigold Inc. 1 Place Laval, Suite 620, Laval, QC H7N 1A1 1996-10-03
Informatech Inc. 1 Place Laval, Bureau 400, Laval, QC H7N 1A1
Les Agences Jean-claude Goulet Inc. 1 Place Laval, Suite 540, Laval, QC H7N 1A1 1976-12-29
Lionel C. Grenier Co. Ltd. 1 Place Laval, Chomedey, QC H7N 1A1 1973-04-12
Fournitures De Bureau Experts Ltee 1 Place Laval, Edifice Gl, Laval, QC H7N 1A1 1980-02-14
129184 Canada Inc. 1 Place Laval, Suite 156 Edifice Gl, Laval, QC H7N 1A1 1981-06-01
MÉtrage Gl Tda Inc. 1 Place Laval, Bur 200, Laval, QC H7N 1A1 1994-07-07
Jean Claude Desaulniers Informatique Ltee. 1 Place Laval, Bur 400, Laval, QC H7N 1A1 1981-11-25
Informatech Inc. 1 Place Laval, Bur 400, Laval, QC H7N 1A1 1984-12-31
Cima + Gendron Lefebvre Inc. 1 Place Laval, Bur. 200, Laval, QC H7N 1A1 1987-08-20
Mosaic Gl Inc. 1 Place Laval, Laval, QC H7N 1A1 1987-10-26