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.

J3Y5K2 · Search Result

Corporation Name Office Address Incorporation
3358542 Canada Inc. 7400 Grande Allee Blvd., St-hubert, QC J3Y 5K2 1997-03-26
3184960 Canada Inc. 3450 Pacific, St-hubert, QC J3Y 5K2 1995-09-20
D.r.y. Telecom Inc. 6075 Place De La Savane, Saint Hubert, QC J3Y 5K2 1995-03-02
2967529 Canada Inc. 8250 Chemin Chambly, St-hubert, QC J3Y 5K2 1993-11-30
Dr. Detroit Inc. 2365 Rue Patenaude, St-hubert, QC J3Y 5K2 1992-04-10
I.g. Briqueteur Inc. 3298 Pacific, Rr 1, St-hubert, QC J3Y 5K2 1990-12-10
Arpentage, Étude Et Construction Matrax Inc. 2345 Rue Patenaude, St-hubert, QC J3Y 5K2 1990-04-27
Dualco Inc. 3275 1 Rue Parc Gerard Leclerc, Local 8, St-hubert, QC J3Y 5K2 1990-03-08
Nafo Welding Technology Ltd. 3502 1e Rue, St-hubert, QC J3Y 5K2 1989-08-09
155908 Canada Inc. 3200 1e Rue, Suite 509, St-hubert, QC J3Y 5K2 1987-08-06
Produits Chimiques Industriels Laniel Ltee 4500 Kimber Boulevard, St-hubert, QC J3Y 5K2 1987-07-13
147618 Canada Ltee 3502 1e Avenue, St-hubert, QC J3Y 5K2 1985-10-30
Montreal Aero Pieces Et Services Inc. 6050 Rue De L'aeroport, St-hubert, QC J3Y 5K2 1984-11-26
132188 Canada Inc. 8600 Grande-allee, St-hubert, QC J3Y 5K2 1984-04-24
Technipro Aviation Inc. 5675 Place De La Savane, St-hubert, QC J3Y 5K2 1983-10-05
Excavation Letram Inc. 3305 Rue Pacific, St-hubert, QC J3Y 5K2 1983-05-06
119906 Canada Inc. 3220 1e Rue, Suite 509, St-hubert, QC J3Y 5K2 1982-12-23
Plomberie Boileau & Lampron Inc. 6305b Montee De La Savanne, St-hubert, QC J3Y 5K2 1982-08-10
Carrosserie De La Savane Inc. 6305 Chemin De La Savane, St-hubert, QC J3Y 5K2 1982-07-20
Location Giro Inc. 8855 Chemin Chambly, St. Hubert, QC J3Y 5K2 1981-10-14
Claude Rousseau Studios Inc. 1575 Pinard, St-hubert, QC J3Y 5K2 1981-08-13
Fat Auto Electrique Inc. 17 Rue Viger, St-hubert, QC J3Y 5K2 1980-11-14
Les Promotions Roger Charlebois Inc. 5635 Rue Viger, St-hubert, QC J3Y 5K2 1980-10-03
Rallye Aerien International De Montreal 6200 Chemin De L'aeroport, Suite 101, St-hubert, QC J3Y 5K2 1979-07-31
Les Entreprises Realmont Inc. 3300 2nd Street, St-hubert, QC J3Y 5K2 1978-01-05
83906 Canada Ltee 6050 Chemin De L'aeroport, St-hubert, QC J3Y 5K2 1977-09-29
177296 Canada Inc. 6500 Chemin De La Savane, St Hubert, QC J3Y 5K2 1969-05-23
Won-del Aviation Ltd. 6200 Airport Rd, St-hubert, QC J3Y 5K2 1965-11-05
Services Au Detail Panache Inc. 3300 2nd Street, St-hubert, QC J3Y 5K2 1997-04-21
Realmont Limitee 3300 2nd Street, St-hubert, QC J3Y 5K2 1946-06-06
Realmont (canada) Inc. 3300 2nd Street, St-hubert, QC J3Y 5K2 1979-01-08
Micro Avionique Ltee 6050 Route De L'aeroport, St-hubert, QC J3Y 5K2 1975-10-09
Aero St-hubert Inc. 6100 Route De L'aeroport, St-hubert, QC J3Y 5K2 1983-06-07
146774 Canada Inc. 3220 1e Rue, Suite 509, St-hubert, QC J3Y 5K2 1985-09-06
Air Yhu Inc. 6100 Route De L'aeroport, St-hubert, QC J3Y 5K2 1994-11-30
Placements Mario Bourgon Inc. 3220 1e Rue, Suite 509, St-hubert, QC J3Y 5K2 1982-06-17
130147 Canada Inc. 3220 1e Rue, Suite 509, St-hubert, QC J3Y 5K2 1984-02-03
133232 Canada Ltee 8855 Chemin Chambly, St Hubert, QC J3Y 5K2 1984-06-19
137417 Canada Inc. 3300 2nd Street, St-hubert, QC J3Y 5K2 1984-11-22
Db Telcom Inc. 6075 Place De La Savane, St-hubert, QC J3Y 5K2 1987-09-24