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.

H8S · Search Result

Corporation Name Office Address Incorporation
Eastapple Inc. Apt. 302, 379 Avenue Skaniatarati, Montreal, QC H8S 0A1 2020-10-01
10763616 Canada Inc. 7-429 21e Avenue, Montréal, QC H8S 0A4 2018-05-02
8981485 Canada Inc. 433 21st Avenue, #3, Lachine, QC H8S 0A4 2015-02-06
M4bi Inc. 7-433, 21e Avenue, Lachine, QC H8S 0A4 2010-07-14
J.p. Aero Structures Inc. 6 - 431, 21e Avenue, Lachine, QC H8S 0A4 2003-01-09
3834247 Canada Inc. 7-433 21e Avenue, Montréal, QC H8S 0A4
8286302 Canada Inc. 722 Apt C 2nd Avenue, Lachine, QC H8S 0A5 2012-08-30
10314064 Canada Inc. 418 - 2305 Rue Remembrance, Montréal, QC H8S 0A9 2017-07-09
Gestions Des Risques Barricades Inc. 602-2305, Rue Remembrance, Lachine, QC H8S 0A9 2017-06-21
Entreprise Fintegro Inc. 405-2305, Rue Remembrance, Montréal, QC H8S 0A9 2014-08-26
Bimun Robust Market Research Inc. 418 - 2305 Remembrance, Lachine, QC H8S 0A9 2012-08-15
Claude Montmarquette, Economiste Inc. 3111, Rue Victoria, #7718, Lachine, QC H8S 0B1 1978-09-13
Gestion Alain Inc. 712-3111, Rue Victoria, Lachine, QC H8S 0B1
Bbits Innovation Canada Inc. 307 - 1820 Rue Victoria, Lachine, QC H8S 0B4 2016-12-16
Alexandre Tazi Immobilier Inc. 424 Jenkins, Lachine, QC H8S 0B5 2012-12-28
Poinçonnage Concept Inc. 1140-b Claire Crescent, Lachine, QC H8S 1A1 2011-02-06
Environnement Cimex Ltée 1140 Croissant Claire, Local C, Lachine, QC H8S 1A1 2006-06-02
3918645 Canada Inc. 1100 Claire Crescent, Lachine, QC H8S 1A1 2001-07-05
Supreme Ink International Inc. 1130 Claire Crescent, Lachine, QC H8S 1A1 1999-07-30
Noria Springwater Products Inc. 1150, Claire Crescent, Lachine, QC H8S 1A1 1994-09-01
Resource View Inc. 1120 Claire Crescent, Lachine, QC H8S 1A1 1992-09-18
Altex Fibres Inc. 1120 Claire Crescent, Montreal, QC H8S 1A1 2000-01-20
3994104 Canada Inc. 1130 Claire Crescent, Lachine, QC H8S 1A1 2002-02-27
Commerce D'importation Silvana Inc. 1120 Claire Crescent, Lachine, QC H8S 1A1 1984-03-12
Groupe Diouf Inc. 1140 Croissant Claire, Montréal, QC H8S 1A1 2020-09-10
8082545 Canada Inc. 1692 Claire Crescent, Lachine, QC H8S 1A2 2012-01-17
Advanced Composite Specialties (acs) Inc. 1700 Clare Crescent, Lachine, QC H8S 1A2 2003-06-11
Jonreg Transport Inc. 1698 Claire Crescent, Lachine, QC H8S 1A2 2000-08-24
Vitalawn Inc. 1692 Claire Cres, Lachine, QC H8S 1A2 1984-11-27
177905 Canada Inc. 1600 Claire Cr, Lachine, QC H8S 1A2 1969-11-12
99442 Canada Inc. 1600 Claire Cr, Lachine, QC H8S 1A2 1980-07-11
10365351 Canada Inc. 123 Rue Norman, Montreal, QC H8S 1A4 2017-08-15
Topsall Transport Inc. 123 Normand Street, Lachine, QC H8S 1A4 2002-02-01
Auberge Et Camping Lac Chateauvert Inc. 123 Norman Street, Lachine, QC H8S 1A4 2007-12-14
8249610 Canada Inc. 123 Norman Street, Lachine, QC H8S 1A4 2012-07-12
Cantainer Depot Services Inc. 1200, Norman St., Lachine, QC H8S 1A5 2012-06-28
Camtrasia International Inc. 1200 Norman Street, Lachine, QC H8S 1A5 2008-09-18
Logistique Presidential Inc. 1200 Norman, Lachine, QC H8S 1A5 2003-10-27
8567441 Canada Inc. 1200 Norman, Lachine, QC H8S 1A5 2013-06-27
3232310 Canada Inc. 1100 Norman St, Lachine, QC H8S 1A6 1996-02-27
6318088 Canada Inc. 1500 Norman, Lachine, Montreal, Quebec, QC H8S 1A7 2004-11-30
Camo Customs Inc. 1700 Rue Norman, Lachine, QC H8S 1A9 2014-11-13
Can-tainer Mando Inc. 1200, Norman Street, Lachine, QC H8S 1A9 2009-02-18
4376331 Canada Inc. 1600 Rue Norman, Lachine, QC H8S 1A9 2006-07-21
3321614 Canada Inc. 1600 Norman, Lachine, QC H8S 1A9 1996-12-04
3240151 Canada Inc. 1600, Rue Norman, Lachine, QC H8S 1A9 1996-03-19
3218350 Canada Inc. 1800 Norman, Lachine, QC H8S 1A9 1996-01-12
3371760 Canada Inc. 1600 Norman, Lachine, QC H8S 1A9 1997-05-07
Autodrome Drummond Inc. 1600 Norman, Lachine, QC H8S 1A9 2000-04-20
4238095 Canada Inc. 1600, Rue Norman, Lachine, QC H8S 1A9 2004-10-08
Les EnchÈres D'automobiles St-pierre (esp) LtÉe 1600 Rue Norman, Lachine, QC H8S 1A9 2004-10-01
8145067 Canada Inc. 1200 Norman, Lachine, QC H8S 1A9 2012-03-20
Sip Canada International Inc. 2330 Norman, Lachine, QC H8S 1B1 2008-06-27
Sipcan Energy Inc. 2330 Norman, Lachine, QC H8S 1B1 2013-01-14
7161409 Canada Inc. 2575, Rue Norman, Lachine, QC H8S 1B3 2009-05-01
3369609 Canada Inc. 2575 Norman, Lachine, QC H8S 1B3 1997-04-30
2685311 Canada Inc. 2575 Rue Norman, Lachine, QC H8S 1B3 1991-01-28
3241785 Canada Inc. 2575 Rue Norman, Lachine, QC H8S 1B3 1996-03-22
Autos Internationales 2000 Inc. 2575 Rue Norman, Lachine, QC H8S 1B3 2000-03-22
3753565 Canada Inc. 2575 Norman, Lachine, QC H8S 1B3 2000-04-20
Terrains Gilles Boisvert Inc. 2575 Rue Norman, Lachine, QC H8S 1B3 2004-05-06
127623 Canada Inc. 2575 Rue Norman, Lachine, QC H8S 1B3 1983-11-01
3042251 Canada Inc. 2575 Rue Norman, Lachine, QC H8S 1B3 1994-06-14
3123928 Canada Inc. 2575 Rue Norman, Lachine, QC H8S 1B3 1995-03-01
3042251 Canada Inc. 2575 Norman, Lachine, Montreal, QC H8S 1B3
Protection Gb Inc. 2575 Rue Norman, Lachine, QC H8S 1B3 2004-08-19
Gestion Plasmatech Inc. 2575, Rue Norman, Montréal, QC H8S 1B3 2011-03-31
3123928 Canada Inc. 2575, Rue Norman, Lachine, QC H8S 1B3
Deenson Carrosserie Et Mecanique Incorporated 127 Boulevard Montréal-toronto, Montréal, QC H8S 1B4 2019-06-30
Pro-sphÈre (2018) Inc. 155 Boul. Montréal-toronto, Montréal, QC H8S 1B4 2013-03-22
Rb Railway Recycling Inc. 155 Autoroute 20, Lachine, QC H8S 1B4 2007-11-09
Rb Railway Leasing Inc. 155, Boul. De Montréal-toronto, Lachine, QC H8S 1B4 2007-09-28
Ftm Cadiesel Maintenance Inc. 155 Montreal-toronto Highway, Lachine, QC H8S 1B4 2002-05-28
Cadiesel Generator Industries Inc. 155 Montreal-toronto Blvd., Lachine, QC H8S 1B4 2001-01-05
Cad Railway Industries Ltd. 155 Boul. De Montréal-toronto, Montréal, QC H8S 1B4
Cad Industries Ferroviaires LtÉe 155 Bou. Montreal-toronto, Montreal, QC H8S 1B4
4445317 Canada Inc. 155 Montréal-toronto Blvd., Lachine, QC H8S 1B4 2007-09-28
4445333 Canada Inc. 155 Montréal-toronto Blvd., Lachine, QC H8S 1B4 2007-09-28
4445341 Canada Inc. 155 Montréal-toronto Blvd., Lachine, QC H8S 1B4 2007-09-28
Rb Railway Group Inc. 155 Autoroute 20, Lachine, QC H8S 1B4 2007-11-09
Rb Railway Components Inc. 155 Montreal-toronto Blvd., Montreal, QC H8S 1B4 2004-12-06
Cad Railway Properties Inc. 155 Boul. De Montréal-toronto, Montréal, QC H8S 1B4
Railaction Inc. 155, Boul. Montreal-toronto, Montreal, QC H8S 1B4
3729451 Canada Inc. 230, Boul. Montréal-toronto, Lachine, QC H8S 1B8 2000-03-09
Remorquage Burstall-conrad Inc. 480 Blvd., MontrÉal-toronto, Lachine, QC H8S 1B8 1990-12-24
3242781 Canada Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8
Fairview Nissan Limitee 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8 1973-09-13
Spinelli Toyota ( 1981 ) Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8
2975131 Canada Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8 1993-11-23
4183088 Canada Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8 2003-09-17
4183096 Canada Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8 2003-09-17
4269811 Canada Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8 2004-12-21
7939906 Canada Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8 2011-08-05
3729451 Canada Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8
8504474 Canada Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8 2013-04-25
8631182 Canada Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8 2013-09-11
Swat Solutions Inc. 200, Boul. Montréal-toronto, Montréal, QC H8S 1B8 2013-06-14
8755493 Canada Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8 2014-01-14
9339442 Canada Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8 2015-06-18
9701133 Canada Inc. 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8 2016-04-07