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.

J8X 2K4 · Search Result

Corporation Name Office Address Incorporation
10289183 Canada Inc. 175, Promenade Du Portage, Gatineau, QC J8X 2K4 2017-06-21
Marius 1 Inc. 175c, Promenade Du Portage, Gatineau, QC J8X 2K4 2017-05-02
Massilia Factory Inc. C-175, Promenade Du Portage, Gatineau, QC J8X 2K4 2012-12-20
8329885 Canada Ltd. 161, Prom. Du Portage, Gatineau, QC J8X 2K4 2012-10-19
7873824 Canada Inc. 175a, Promenade Du Portage, Gatineau, QC J8X 2K4 2011-05-26
7665806 Canada Inc. 169 Prom Du Portage, Gatineau, QC J8X 2K4 2010-10-04
7195346 Canada Inc. 175, Prom. Du Portage, Gatineau, QC J8X 2K4 2009-06-23
Shunyi Spa and Wellness Center Inc. 175c Pro Du Portage, Gatineau, QC J8X 2K4 2009-05-13
6888542 Canada Inc. 161, Promenade Du Portage, Gatineau, QC J8X 2K4 2007-12-11
4206312 Canada Inc. 163 Promenade Du Portage, Porte B, Gatineau, QC J8X 2K4 2003-11-27
4118707 Canada Inc. 175(b) Promenade Du Portage, Gatineau, QC J8X 2K4 2002-10-31
3942228 Canada Inc. 145, Promenade Du Portage, Gatineau, QC J8X 2K4 2001-09-06
3902439 Canada Inc. 175 B Promenade Du Portage, Hull, QC J8X 2K4 2001-06-01
3749509 Canada Inc. 145 Promenade Du Portage, Gatineau, QC J8X 2K4 2000-04-19
3514455 Canada Inc. 153, Promenade Du Portage, Hull, QC J8X 2K4 1998-07-27
3468411 Canada Inc. 165 Promenade Du Portage, Gatineau, QC J8X 2K4 1998-02-23
3467287 Canada Inc. 159 Promenade Du Portage, Hull, QC J8X 2K4 1998-02-19
151131 Canada Inc. 175 Promenade Du Portage, Hull, QC J8X 2K4 1986-07-22
Marleau Dentaire Inc. 153 Promenade Du Portage, Gatineau, QC J8X 2K4
3975045 Canada Inc. 145 Promenade Du Portage, Gatineau, QC J8X 2K4 2001-11-23
142935 Canada Inc. 143 Promenade Du Portage, Hull, QC J8X 2K4 1985-05-14
Claing, Daigle & Associes Inc. 165 Promenade Du Portage, 2iÈme Étage, Gatineau, QC J8X 2K4 1990-08-27
Lussier, Tull & Cie Inc. 145 Promenade Du Portage, Gatineau, QC J8X 2K4 1995-01-11
4330943 Canada Inc. 175 Promenade Du Portage, Gatineau, QC J8X 2K4 2006-02-07
Integris Financial Group Inc. 145, Promenade Du Portage, Gatineau, QC J8X 2K4 2003-11-05
7789190 Canada Inc. 145 Promenade Du Portage, Gatineau, QC J8X 2K4 2011-03-01
7812124 Canada Inc. 165 Promenade Du Portage, Gatineau, QC J8X 2K4 2011-03-22
Vité Technologies Inc. 165 Promenade Du Portage, Gatineau, QC J8X 2K4 2004-10-04
Dani Ann Robichaud, Avocate Inc. 161, Prom. Du Portage, Gatineau, Québec, QC J8X 2K4 2005-02-09
Dr Pierre-charles Genereux Dentist Inc. 153 Promenade Du Portage, Gatineau, QC J8X 2K4
Centre Dentaire Winlow - Portage Inc. 153 Promenade Du Portage, Gatineau, QC J8X 2K4
Rampier Consulting Group Inc. 179 Promenade Du Portage, Gatineau, QC J8X 2K4 2017-09-14
Darecorp Inc. 161, Prom. Du Portage, Gatineau, Québec, QC J8X 2K4 2018-09-11
Dentiste Timothy Winlow Inc. 153 Promenade Du Portage, Gatineau, QC J8X 2K4
Groupe Thibault, Van Houtte & AssociÉs LtÉe 145, Promenade Du Portage, Gatineau, QC J8X 2K4 1988-02-11