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.

J8H · Search Result

Corporation Name Office Address Incorporation
La Fondation The Wizard of Us 650, Chemin Des Lacs, Wentworth, QC J8H 0A2 2001-08-10
Les CrÉations The Wizard of Us Inc. 650, Chemin Des Lacs, Wentworth, QC J8H 0A2 2014-11-10
3184200 Canada Inc. 100, Chemin Du Lac-trott, Wentworth, QC J8H 0A7 1995-09-18
6233147 Canada Inc. 2181 Chemin De Dunany, Wentworth, QC J8H 0B5 2004-05-11
Consultants Marketing Marcel Raymond Inc. 279 Chemin Lac Louisa Nord, Wentworth, QC J8H 0C5 1993-09-30
3765440 Canada Inc. 308 Ch. Du Lac Louisa Sud, Wentworth, QC J8H 0C6 2000-05-25
Construction Seabros Inc. 69 Lac Louisa Sud, Wentworth, QC J8H 0C6 1987-12-11
Alter Ego Traducteurs Inc. 168 Chemin Louisa, Wenworth, QC J8H 0C7 1989-11-09
Paquette Quality Assurance Consulting Inc. 17 Rue Du Sulky, Gatineau, QC J8H 0E2 2007-05-30
Eddo Courtiers En Transport Inc. 64 Ch De La Pointe Blueberry, Wentworth, QC J8H 0G1 1991-07-23
134916 Canada Inc. 64 Ch De La Pointe Blueberry, Wentworth, QC J8H 0G1 1984-08-22
Inua Expeditions Inc. 86 Chemin Robinson, Wentworth, QC J8H 0G3 2018-02-19
Inua Expeditions Inc. 86 Robinson Road, Wentworth, QC J8H 0G3 2010-01-01
3284379 Canada Inc. 56 Chemin Robinson, Wentworth, QC J8H 0G3 1996-08-06
St-matmont House Ltd. 42 Chemin Robinson, Wentworth, QC J8H 0G3 1994-06-15
Ronald W. Price Financial Services Inc. 42, Chemin Robinson, Wentworth, QC J8H 0G3 1988-12-14
Aventures Jack Hume Inc. 86, Chemin Robinson, Wentworth, QC J8H 0G3 1986-01-27
Air Inua Inc. 86 Chemin Robinson, Wentworth, QC J8H 0G3 2019-04-17
Henry Marks (1966) Ltd. 119 Chemin Ross, Wentworth, QC J8H 0G6 1966-02-17
Master Flo Technology Inc. 154 Seale Rd, Wentworth, QC J8H 0G9 1985-03-28
Direxion Média Inc. 3 Chemin Sylvie, Wentworth, QC J8H 0H3 2003-07-14
Altamax Bbi Corporation De DÉveloppement Inc. 1 Chemin Sylvie, Canton De Wentworth, QC J8H 0H3 2001-02-02
Tagway Jeunesse 3 Chemin Sylvie, Wentworth, QC J8H 0H3 2017-08-28
Productions Maison Roquebrune Inc. 140 Des Bouleaux, Lachute, QC J8H 0J4 2015-04-08
Les Soudures Robert BÉlisle Inc. 92 Rue Des Bouleaux, Lachute, QC J8H 0J4 1991-11-15
Virtualdreams Inc. 2-156 Rue Du Grenoble, Lachute, QC J8H 0L3 2020-09-08
Kafei Interactive Inc. 175 Rue Du Grenoble, Lachute, QC J8H 0L3 2011-08-17
Epicerie Hulltra Inc. 172, Rue Du Grenoble, App.1, Lachute, QC J8H 0L3 1988-02-05
Usinage Banmacc Inc. 10 Rue De L'Épervier, Lachute, QC J8H 0L9 1997-10-15
Paul J. Corriveau Strategic Management Inc. 730 Rue Robert, Lachute, QC J8H 0M8 1995-09-26
J.c.l Gestion Inc. 50, Chemin Monet, Wentworth, QC J8H 0P7 2006-05-25
J.c.l Conception Inc. 50, Chemin Monet, Wentworth, QC J8H 0P7 2006-05-25
J.c.l Immobilier Inc. 50, Chemin Monet, Wentworth, QC J8H 0P7 2006-05-25
Lyo-san Inc. 250 Rue Des Cèdres, Lachute, QC J8H 1B7 1982-10-12
3096831 Canada Inc. 513 Rue Stuart, Lachute, QC J8H 1B9 1994-12-15
Produits Barson Ltee 521 Rue Stuart, Lachute, QC J8H 1B9
8569746 Canada Inc. 521 Rue Stuart, Lachute, QC J8H 1B9 2013-07-02
12015986 Canada Inc. 109 Boulevard Tessier, Lachute, QC J8H 1C2 2020-04-22
Les Fibres De Verre Et Polyuréthanne P.s.p. Inc. 510 Rue Boyd, Lachute, QC J8H 1E7 1988-10-04
137205 Canada Ltee 506 Rue Boyd, Lachute, QC J8H 1E7 1984-11-23
Paaf Investment Holding Incorporated 475 Catherine, Lachute, QC J8H 1G7 2004-09-22
Marche Jean-guy Charette Inc. 439 A Rue Catherine, Lachute, QC J8H 1G7 1985-12-17
Megesto Inc. 358 Rue Henry, Lachute, QC J8H 1H3 2013-02-08
Les Constructions Maxx Lachance Inc. 136, Rue De La Cascade, Val-des-monts, QC J8H 1H9 2016-09-27
The Steve O'brien Foundation 358 Bedard Blvd, Lachute, QC J8H 1J5 2013-03-01
Sidesco Graphic Services Inc. 607 Bédard, Lachute, QC J8H 1K1 1995-04-18
7537310 Canada Inc. 610, Bedard Blvd., Lachute, QC J8H 1K2 2010-05-13
Rosinic Inc. 364-b, Sydney, Lachute, QC J8H 1K6 2008-04-17
Les Consultants Roy & Robert Inc. 656 Rue Sydney, Lachute, QC J8H 1L8 2001-05-29
Fishntech Inc. 321c Grace, Lachute, QC J8H 1M2 2012-08-25
168166 Canada Inc. 509 Rue Grace, Lachute, QC J8H 1M8 1978-10-12
Laurenval Inc. 621, Rue Grace, Lachute, QC J8H 1N1 1988-08-26
107902 Canada Ltee 621 Rue Grace, Lachute, QC J8H 1N1 1981-06-12
Gideon Textiles Inc. 379 Lafleur, Street, Lachute, QC J8H 1R2 2001-05-18
Saveurs Et Compagnie Inc. 432, Rue Lafleur, Lachute, QC J8H 1R4 2005-05-19
Les Broches 9855 Inc. 445 Lafleur, Lachute, QC J8H 1R5 2007-05-15
Madden Rental Inc. 573 Lafleur, Lachute, QC J8H 1R5 1978-04-11
Chambre De Commerce Et D'industrie D'argenteuil 540 Rue Berry, Lachute, QC J8H 1S5 1947-04-18
131393 Canada Ltee 617 Rue Du College, Lachute, QC J8H 1S6 1984-03-23
30 Below Marketing Inc. 479 Rue Thomas, Lachute, QC J8H 1V9 2009-12-02
Les Equipements R. Marsan (lachute) Inc. 421 Avenue Argenteuil, Lachute, QC J8H 1W8 2002-10-09
Construction Francois Lalande Inc. 435a Ave. Argenteuil, Lachute, QC J8H 1W8 1984-04-25
11182676 Canada Inc. 226 Avenue D'argenteuil, Lachute, QC J8H 1W9 2019-01-07
Signaux Evan Signals Inc. 533, Av. Argenteuil, Lachute, QC J8H 1Y2 1989-11-07
4406621 Canada Inc. 490, Rue Principale, Lachute, QC J8H 1Y3 2007-01-17
6296572 Canada Inc. 506 Rue Principale, Lachute, QC J8H 1Y3 2004-10-13
Geschwister Hillebrand Inc. 456 Main St, Lachute, QC J8H 1Y3 2001-11-01
3833941 Canada Inc. 426, Rue Principale, Lachute, QC J8H 1Y3 2000-11-16
3634141 Canada Inc. 426 Principale Street, Lachute, QC J8H 1Y3 1999-10-29
4025075 Canada Inc. 426 Principale Street, Lachute, QC J8H 1Y3 2002-03-15
Hopital Veterinaire Lachute Inc. 431 Rue Principale, Lachute, QC J8H 1Y4 1978-12-14
Les Gestions Nikai Inc. 431 Rue Principale, Lachute, QC J8H 1Y4
8841900 Canada Inc. 547, Rue Principale, Lachute, QC J8H 1Y6 2014-08-26
166484 Canada Inc. 533 Rue Principale, Lachute, QC J8H 1Y6 1989-02-10
Boutique Vape Solution Inc. 547, Rue Principale, Lachute, QC J8H 1Y6 2014-08-26
Équivert LtÉe 582 Rue Principale, Lachute, QC J8H 1Y7 2009-08-27
Transport Denis Labelle Inc. 542, Principale, 2iÈme Étage, Lachute, QC J8H 1Y7 2002-06-03
4023277 Canada Inc. 564, Rue Principale, Lachute, QC J8H 1Y7 2002-03-05
Forest Labelle Ventilation Inc. 542 Principale, 2e Étage, Lachute, QC J8H 1Y7 2002-02-12
Samuel Chasse Et PÊche Inc. 503 Rue Principale, Lachute, QC J8H 1Y8 2000-08-18
137517 Canada Inc. 575 Rue Principale, Lachute, QC J8H 1Y8 1984-11-27
Solutions Tandemvitae Inc. (les) 644, Rue Principale, Suite 6, Lachute, QC J8H 1Z1 2004-09-01
3095479 Canada Inc. 744 Rue Principale, Lachute, QC J8H 1Z4 1994-12-12
Precious Life Oceans Inc. 699 Rue Principale, Lachute, QC J8H 1Z5 2020-10-21
R. M. D. Auto Inc. 236 Rue Isabella, Lachute, QC J8H 2B4 2001-08-08
10871443 Canada Inc. 7420 Ch. Des Sources, Lachute, QC J8H 2C5 2018-07-04
Gestion Du Bien-Être Evexia Inc. 7611 Chemin Des Sources, Lachute, QC J8H 2C5 2016-01-26
9047166 Canada Inc. 20 Rue Charlebois, Lachute, QC J8H 2C5 2014-10-09
6739326 Canada Inc. 344, Chemin St-jérusalem, Lachute, QC J8H 2C5 2007-03-20
Sodevpro Inc. 1310 Chemin Vide-sac, Lachute, QC J8H 2C5 2005-12-21
Équipements Perfectech Inc. 1310 Chemin Vide Sac, Lachute, (quÉbec), QC J8H 2C5 2005-01-26
11275402 Canada Inc. 149 Barron, Lachute, QC J8H 2E7 2019-02-27
3790991 Canada Inc. 261 Barron, Lachute, QC J8H 2G3 2000-07-25
10852082 Canada Inc. 138 Rue Elizabeth, Lachute, QC J8H 2H2 2018-06-21
4022831 Canada Inc. 138, Rue Elizabeth, Lachute, QC J8H 2H2 2002-03-12
Industries Vol O Vent Inc. 67 Rue Bellingham, Lachute, QC J8H 2J4 2002-01-21
Omnimage Multimédia Inc. 10 569 Belair, Pierrefonds, QC J8H 2K7 1996-09-19
Decoration Lalande & Filles Inc. 76 Clyde, Lachute, QC J8H 2K8 1987-02-17
Énergie H.t. Mondial Inc. 109 A Rue Bethany, Lachute, QC J8H 2L2 2008-04-04
170904 Canada Inc. 103, Avenue Béthany, Lachute, QC J8H 2L2 1989-12-28