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.

H7W 5J7 · Search Result

Corporation Name Office Address Incorporation
Magnum-canada Inc. 612-4450 Prom. Paton, Laval, QC H7W 5J7 2017-01-22
8233373 Canada Inc. 506-4450 Prom Paton, Laval, QC H7W 5J7 2012-06-22
Canadian Forum for Analytical and Bioanalytical Sciences 4450 Prom. Paton, Unit 1003, Laval, QC H7W 5J7 2012-02-08
8062617 Canada Inc. 4450 Promenade Paton, Suite 1016, Laval, QC H7W 5J7 2011-12-28
Golf Car Depot Canada Inc. 809 - 4450 Promenade Paton, Laval, QC H7W 5J7 2008-04-09
6909183 Canada Inc. 506 - 4450 Promenade Paton, Laval, QC H7W 5J7 2008-01-22
4307615 Canada Inc. 802-4450 Promenade Paton, Laval, QC H7W 5J7 2005-12-15
3991920 Canada Inc. 914-4450 Promenade Paton, Laval, QC H7W 5J7 2001-12-27
3668347 Canada Inc. 190 Boul. St-elzear Ouest, Laval, QC H7W 5J7 1999-10-04
2850729 Canada Inc. 1115-4450, Promenade Paton, Laval, QC H7W 5J7 1992-09-09
2691884 Canada Inc. 4450, Promenade Paton, Apt. 714, Laval, QC H7W 5J7 1991-02-20
Les Traductions Gammatec Inc. 4450 Pr. Paton, #210, Laval, QC H7W 5J7 1989-08-04
Gastrotec Inc. 4450, Prom. Paton, Suite 214, Laval, QC H7W 5J7 1985-05-28
Gestion C.d.j.p. Groupement D'achat Inc. 4450, Promenade Patton, Condo 915, Chomedey Laval, QC H7W 5J7 1982-04-23
112925 Canada Inc. 4450 Promenade Paton, Bureau 1004, MontrÉal, QuÉbec, QC H7W 5J7 1981-12-08
Dothi Enterprises Ltd. 4450 Promenade Caton, #206, Laval, QC H7W 5J7 1980-12-23
Gestion Michel A. Lavoie Ltee 4450, Promenade Paton, Suite 1102, Laval, QC H7W 5J7 1980-07-03
94124 Canada Ltee 4450 Promenade Paton, Apt. 1011, Laval, QC H7W 5J7 1979-12-06
La SociÉtÉ D'administration Nitrof Inc. 4450 Promenade Paton #1116, Laval, QC H7W 5J7
Yosima Inc. 4450 Promenade Paton, App. #515, Laval, QC H7W 5J7 1993-01-21
Sirius Capital Inc. 1115-4450, Promenade Paton, Laval, QC H7W 5J7 1999-05-05
Gestion J.d.m. Ltee 4450 Promenade Paton, Appartment 914, Laval, QC H7W 5J7 1966-02-14
3702677 Canada Inc. 4450 Promenade Paton, App.802, Laval, QC H7W 5J7 2000-01-01
Entreprises Fiscali-taxe R.l. Inc. 4450 Promenade Paton, Apt. 714, Laval, QC H7W 5J7 1979-06-27
Big Lou Investments Ltd. 4450 Promenade Paton, Suite #211, Laval, QC H7W 5J7 1986-04-11
151360 Canada Inc. 4450 Promenade Paton, App. 1411, Laval, QC H7W 5J7 1986-08-05
Helene Care Ltd. 4450 Promenade Paton, Apt. 512, Laval, QC H7W 5J7 2000-11-20
Gestion Jules Lussier Inc. 4450 Promenade Paton, Bureau 915, Laval, QC H7W 5J7
Les VÊtements Era Inc. 4450 Promenade Paton, Apartment 309, Laval, QC H7W 5J7
Les Placements Jacques Dube Ltee. 4450 Promenade Paton, #509, Laval, QC H7W 5J7 1981-12-08
Luximar Ltd. 4450 Promenade Paton, Apartment #1110, Laval, QC H7W 5J7 2019-07-26
Gestion Jules Lussier Inc. 4450, Promenade Paton, Appt915, Laval, QC H7W 5J7 1984-06-28
139691 Canada Inc. 4450 Promenade Paton, Apartment 309, Laval, QC H7W 5J7 1985-02-27
Gestion Rene Lavigueur Inc. 4450 Promenade Paton, App.513, Laval, QC H7W 5J7 1987-02-17
156815 Canada Inc. 4450 Promenade Paton, Apt 216, Laval, QC H7W 5J7 1987-06-25
Gestion Cartonam Inc. 4450, Promenade Paton, # 914, Laval, QC H7W 5J7 1988-05-19