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.

J0X2Y0 · Search Result

Corporation Name Office Address Incorporation
3544532 Canada Inc. C919 Hwy 303, R.r.#5, Shawville, QC J0X 2Y0 1998-10-15
Gestion Agro-sylvicole Du Pontiac Inc. 139 Wesley, Shawville, QC J0X 2Y0 1998-06-23
3131131 Canada Inc. 220 Main Street, Shawville, QC J0X 2Y0 1995-03-23
2884208 Canada Inc. 138 West St, Shawville, QC J0X 2Y0 1992-12-31
Combustion 2005 G.l. Inc. 567 Rue Tucker, Shawville, QC J0X 2Y0 1990-12-27
169712 Canada Ltd. 107 Victoria, Shawville, QC J0X 2Y0 1989-09-06
168625 Canada Inc. 443 Main St., Shawville, QC J0X 2Y0 1989-06-15
168489 Canada Inc. 861 Main St, Shawville, QC J0X 2Y0 1989-06-08
168084 Canada Inc. Box 708, Shawville, QC J0X 2Y0 1989-05-08
Les Serres Thomas Towle Inc. Front Road, Clarendon, QC J0X 2Y0 1988-12-08
163200 Canada Ltd. 291 Main Street, Shawville, QC J0X 2Y0 1988-07-28
Les Produits Forestiers Lamben Inc. 293 Rue Argue, Shawville, QC J0X 2Y0 1988-03-10
Shawville Chrysler Inc. Highway 148 East, Shawville, QC J0X 2Y0 1988-02-04
Casidimex Distribution Inc. 268 Argue Crescent, Shawville, QC J0X 2Y0 1986-08-18
149576 Canada Inc. Lang Street, Shawville, QC J0X 2Y0 1986-03-17
146563 Canada Inc. C.p. 106, Shawville, QC J0X 2Y0 1985-08-12
Bijouterie Jennie Ltee Box 839, Shawville, QC J0X 2Y0 1985-03-22
Keith & Lorraine's Dairy Products Ltd. 342 Centre Street, Shawville, QC J0X 2Y0 1984-06-20
Valrocel Inc. 139 Ch. Wesley, Shawville, QC J0X 2Y0 1982-12-23
Les Produits Forestiers Carl Tubman Inc. Rr No. 3, Twnp Clarendon, Shawville, QC J0X 2Y0 1982-03-25
Les Produits Petroliers W.e. Schwartz Ltee 310 Dufferin Street, Box 66, Shawville County of Ponti, QC J0X 2Y0 1981-02-06
Epicerie S.w. Langford & Fils Ltee 100 Rue Victoria, Shawville, QC J0X 2Y0 1980-12-30
Les Entreprises Pat & Reuben Stewart Ltee County of Pontiac, Shawville, QC J0X 2Y0 1980-01-10
Les Entreprises Orkue Ltee Comte Pontiac, P O Box 70, Shawville, QC J0X 2Y0 1979-11-02
Conseillers En Administration Pontiac Inc. 220 Main St., C.p.549, Shawville, QC J0X 2Y0 1979-05-18
Sosylap Inc. 139 Chemin Wesley, Rr 5, Shawville, QC J0X 2Y0 1979-05-15
Laiterie Pontiac Limitee 650 Main St, Shawville, QC J0X 2Y0 1979-04-30
Les Fournitures De Bureau Carson Hodgins Inc. P.o.box 279, Shawville, QC J0X 2Y0 1978-03-23
Equipement B. & E. Russell Ltee Dist. of Pontiac, Shawville, QC J0X 2Y0 1977-08-23
B. & H. Drainage De Ferme Ltee 281 Young Street, Box 575, Shawville, QC J0X 2Y0 1977-04-06
Les Meubles Lloyd Hodgins Ltee 378 Main Street, Shawville (pontiac), QC J0X 2Y0 1977-02-23
Le Magasin De Varietes Richard A. Meisner Ltee 375 Main Street, Shawville, QC J0X 2Y0 1975-09-08
177491 Canada Inc. 450 King St, Box 441, Shawville, QC J0X 2Y0 1975-02-03
176399 Canada Inc. Shawville, QC J0X 2Y0 1991-07-26
Hobbs Woodworking Inc. General Delivery, Rr 2, Shawville, QC J0X 2Y0 1988-08-12
2797747 Canada Inc. Route 148, Shawville, QC J0X 2Y0 1992-02-21
2931591 Canada Inc. Rr 5, Shawville, QC J0X 2Y0 1993-06-22
Clarendon Farms Inc. Rr 2, C-112, Shawville, QC J0X 2Y0 1996-09-18
Magnalum (1998) Inc. Route 148, Boite 441, Shawville, QC J0X 2Y0 1998-06-01
Les Buches Pontabec Inc. Comte Pontiac, Shawville, QC J0X 2Y0 1980-02-28
98348 Canada Ltee Comte De Pontiac, Shawville, QC J0X 2Y0 1980-09-03
121229 Canada Inc. Box 155, Shawville, QC J0X 2Y0 1983-01-31
Shawville Ford Inc. Highway 148, Po Box 100, Shawville, QC J0X 2Y0 1983-08-04
Central Pontiac Eco-museum Rr 5, Shawville, QC J0X 2Y0 1983-09-21
127646 Canada Inc. Rr #3, Shawville, QC J0X 2Y0 1983-10-28
128352 Canada Ltee Rr 5, Shawville, QC J0X 2Y0 1983-11-17
Shawville Cable Company Inc. Centre Street, Shawville, QC J0X 2Y0 1983-12-21
Station Pirie D'essence Inc. Highway 148, Box 489, Shawville, QC J0X 2Y0 1985-07-29
Shawville Equipement Limitee Shawville, QC J0X 2Y0 1985-08-07
Sources Du Pontiac Ltee Rr 4, Box 11, Shawville, QC J0X 2Y0 1986-06-12
98360 Canada Inc. Comte De Pontiac, Po Box 310, Shawville, QC J0X 2Y0 1980-06-12
98337 Canada Inc. Comte De Pontiac, Shawville, QC J0X 2Y0 1980-06-12
169674 Canada Inc. Box 708, Shawville, QC J0X 2Y0 1989-09-01
171176 Canada Inc. Rr 5, Shawville, QC J0X 2Y0 1989-11-23
2991772 Canada Inc. Rr 1, Shawville, QC J0X 2Y0 1994-01-07
3075630 Canada Inc. 220 Principale Street, Shawville, QC J0X 2Y0 1994-10-06
3176754 Canada Inc. Victoria Avenue, Po Box 758, Shawville, QC J0X 2Y0 1995-08-21
Les Installations Electriques Donald S. Hodgins Inc. Comte De Pontiac, Shawville, QC J0X 2Y0 1981-10-28
Agra Spread-all Inc. R.r. 1, Shawville, QC J0X 2Y0 1982-01-26
167817 Canada Inc. Rr 2, Box 26, Shawville, QC J0X 2Y0 1982-01-26
Shawville Farm Services Corp. Victoria Avenue, Shawville, Pontiac, QC J0X 2Y0 1984-03-13
New World Timbers Inc. Rr 1, Shawville, QC J0X 2Y0 1984-03-20