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.

H7T2P6 · Search Result

Corporation Name Office Address Incorporation
Acamex Capital Corporation 2500 Daniel Johnson Boul., Suite 1007, Laval, QC H7T 2P6 1998-10-16
Thermocycle System Inc. 2500 Boul.daniel-johnson, Bur.1108, Laval, QC H7T 2P6 1997-11-10
Osmoscience Inc. 2500 Boul Daniel Johnson, Suite 1108, Laval, QC H7T 2P6 1997-06-10
Total MÉdical Inc. 2500 Boul Daniel-johnson, Suite 1108, Laval, QC H7T 2P6 1997-06-03
Ahlborn Instrumentation Canada Inc. 2500 Boul. Daniel Johnson, Suite 1108, Laval, QC H7T 2P6 1997-01-28
Services Sanitaires Beaumont Ltee 2500 Boul. Daniel-johnson, Suite 1108, Laval, QC H7T 2P6 1976-08-30
Trimont Securities Ltd. 2500 Daniel Johnson Blvd, Suite 400, Laval, QC H7T 2P6 1973-03-12
3425738 Canada Inc. 2500 Boul. Daniel Johnson, Bur. 1102, Laval, QC H7T 2P6 1997-10-16
Ivision Integral Inc. 2500 Boul. Daniel Johnson, Suite 1108, Laval, QC H7T 2P6 1998-03-18
Sport Com-tech Inc. 2500 Boul. Daniel Johnson, Suite 1108, Laval, QC H7T 2P6 1998-04-20
Les Consultants En PrÊts Outre-mer Inc. 2500 Boul. Daniel Johnson, Suite 1007, Laval, QC H7T 2P6 1998-05-13
Le Groupe Multi Luminaire Inc. 2500 Boul. Daniel Johnson, Suite 906, Laval, QC H7T 2P6 1985-11-20
Mayarco Ltee 2500 Boul Daniel Johnson, Suite 1102, Laval, QC H7T 2P6 1979-01-03
Realty Executives Du Quebec Inc. 2500 Boul. Daniel Johnson, Bureau 908, Laval, QC H7T 2P6 1989-12-28
171546 Canada Inc. 2500 Boul Daniel-johnson, 11e Etage, Chomedey, Laval, QC H7T 2P6 1989-12-28
172578 Canada Inc. 2500 Boul. Daniel Johnson, Chomedey, Laval, QC H7T 2P6 1990-03-08
175408 Canada Inc. 2500 Boul Daniel Johnson, Bur. 1008, Laval, QC H7T 2P6 1990-10-12
175710 Canada Inc. 2500 Boul Daniel-johnson, Bur. 1102, Laval, QC H7T 2P6 1990-11-15
175718 Canada Inc. 2500 Boul. Daniel-johnson, Suite 1102, Laval, QC H7T 2P6 1990-11-20
Cafe Triomphe Inc. 2500 Daniel Johnson, Laval, QC H7T 2P6 1993-07-14
3086135 Canada Inc. 2500 Daniel Johnson, Laval, QC H7T 2P6 1994-11-08
144189 Canada Inc. 2500 Boul. Daniel-johnson, Suite 1102, Laval, QC H7T 2P6
161693 Canada Inc. 2500 Boul. Daniel-johnson, Suite 1102, Laval, QC H7T 2P6 1988-04-27
Les Entreprises Dell'accio Et Brunetti Inc. 2500 Boul. Daniel-johnson, Suite 1102, Laval, QC H7T 2P6 1988-06-20