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.

H7S1Z4 · Search Result

Corporation Name Office Address Incorporation
Assurvest Inc. 2555 Le Corbusier Blvd, Suite 100, Chomedey, Laval, QC H7S 1Z4 1998-03-12
3045366 Canada Inc. 2515 Boul. Le Corbusier, Chomedey, Laval, QC H7S 1Z4 1994-06-23
Mincom Network Inc. 2555 Boul Le Corbusier, Laval, QC H7S 1Z4 1988-07-28
Manhattan Gourmet Hot-dog Inc. 2555 Boul. Le Corbusier, Suite 201, Chomedey, Laval, QC H7S 1Z4 1987-06-17
155832 Canada Inc. 1879 Le Corbusier, Chomedey, Laval, QC H7S 1Z4 1987-05-13
149335 Canada Inc. 2271 Boulevard Lecorbusier, Chomedey, Laval, QC H7S 1Z4 1986-03-06
Restot-tard (1985) Inc. 2297 Le Corbusier, Chomedey, Laval, QC H7S 1Z4 1985-05-30
Jarry Creation Inc. 2529 Boul. Le Corbusier, Laval, QC H7S 1Z4 1985-02-04
Service De Relation Commerciale Sercom Inc. 1869 Boul. Le Corbusier, Apt. 5, Chomedey, Laval, QC H7S 1Z4 1985-01-29
Restot-tard Inc. 2297 Le Corbusier Blvd., Chomedey, Laval, QC H7S 1Z4 1984-12-31
136181 Canada Inc. 2285 Boul. Le Corbusier, Laval, QC H7S 1Z4 1984-12-11
Le Centre D'auto Radio C. D'a.r. Ltee 2511 Boul. Le Corbusier, Chomedey, Laval, QC H7S 1Z4 1984-04-10
130454 Canada Inc. 1903 Boul. Le Corbusier, Apt. 3, Laval, QC H7S 1Z4 1984-02-29
117491 Canada Ltee 2521 Boul. Le Corbusier, Chomedey, Laval, QC H7S 1Z4 1982-10-01
Artvue Canada Inc. 2555 Le Corbusier Boulevard, Chomedey, Laval, QC H7S 1Z4 1981-07-22
Les Vetements Sports Au Naturel 1980 Inc. 2521 Boulevard Le Corbusier, Chomedey, Laval, QC H7S 1Z4 1980-03-27
92306 Canada Limitee 2515 Boul. Le Courbusier, Chomedey, Laval, QC H7S 1Z4 1979-05-28
Limocha Inc. 2555 Boulevard Le Corbusier, Suite 201, Chomedey, Laval, QC H7S 1Z4 1979-05-22
Les Productions Somatel Inc. 2281 Boul. Lecorbusier, Laval, QC H7S 1Z4 1979-04-12
Les Entreprises Patgine Inc. 2515 Rue Le Corbusier, Laval, QC H7S 1Z4 1978-08-28
Somolink International Inc. 2555 Boul Le Corbusier, Suite 200, Chomedey, QC H7S 1Z4 1991-02-06
Beauvent Inc. 2555 Boul Le Corbusier, Suite 101, Laval, QC H7S 1Z4 1993-01-12
Gestion Okazoo Inc. 2555 Le Corbusier, Suite 100, Laval, QC H7S 1Z4 1996-03-12
Gestion Cobodex Inc. 2555 Le Corbusier, Suite 201, Laval, QC H7S 1Z4 1978-05-16
Gestions M. & P. Minicucci Inc. 2555 Le Corbusier, Chomedey, Laval, QC H7S 1Z4 1980-10-20
Complexe Laval Inc. 2555 Le Corbusier, Chomedey, Laval, QC H7S 1Z4 1981-07-16
142965 Canada Inc. 2555 Le Corbusier, Bur. 100, Laval, QC H7S 1Z4 1985-05-16
Boutique Jaky Inc. 2521 Boul. Le Corbusier, Ville De Laval, QC H7S 1Z4 1982-02-04
Hydrosim Inc. 2555 Boul. Le Corbusier, Laval, QC H7S 1Z4 1988-10-19