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.

K1G3N3 · Search Result

Corporation Name Office Address Incorporation
3260992 Canada Inc. 380 Hunt Club Rd, Suite 101, Ottawa, ON K1G 3N3 1996-05-17
3108635 Canada Inc. 1 Lindberg Pl, Ottawa, ON K1G 3N3 1995-01-17
Veltrek Communications Ltd. 2789 Quinn Road, Suite 100, Ottawa, ON K1G 3N3 1995-01-11
The Rose Zone Inc. 800 Hunt Club Rd Rr 5, Unit 8, Gloucester, ON K1G 3N3 1993-07-20
Place D'orleans Medical Clinic Inc. 2759 Fenton Rd, Gloucester, ON K1G 3N3 1992-02-11
Club Gear Trading Inc. 380 Hunt Club Road, Suite 101, Ottawa, ON K1G 3N3 1991-09-30
Les Operateurs D'appareils D'amusement Du Canada 2684 Fenton Road, Gloucester, ON K1G 3N3 1991-09-10
Insulrock Wall Systems Inc. 2713 Fenton Drive, Gloucester, ON K1G 3N3 1988-10-19
Allan R. Moreau Mechanical Services Limited 1413 Mulligan St, Gloucester, ON K1G 3N3 1985-03-20
Alex Cross Sales Ltd. 25 Ryeburn Road, Gloucester, ON K1G 3N3 1985-01-31
Colautti Northern Developments Ltd. 2562 Del Zotto Avenue, Gloucester, ON K1G 3N3 1984-02-24
Wagg Video Services Inc. Bowesville Road Rr 5, Gloucester, ON K1G 3N3 1983-12-02
Les Meubles De La Collection Balzac Inc. 2750 Fenton Road, Gloucester, ON K1G 3N3 1983-04-20
Overland Research Laboratory Inc. 6 Lewer Street, Rr 619, Ottawa, ON K1G 3N3 1983-03-15
Compugram Engineering Inc. 4534 Southclark Place, Rr 5 Box 918, Ottawa, ON K1G 3N3 1983-01-19
118309 Canada Ltd. R.r. 5 Bowesville Road, Ottawa, ON K1G 3N3 1982-10-28
Abt Tile & Marble Co. Ltd. 2609 Fenton Road, Gloucester, ON K1G 3N3 1982-09-20
Forage Marathon Co. Ltee 2501 Del Zotto Ave, Ottawa, ON K1G 3N3 1980-06-05
Fairchild and Stairs Manufacturing Ltd. River Road and Limebrank, Rr 5 Box 667, Gloucester, ON K1G 3N3 1980-04-08
Derek Hoar & Assoc. Inc. 2714 Fenton Rd., P.o.box 937, Ottawa, ON K1G 3N3 1979-04-03
Sierra Nevada Holdings Limited 9 Ryeburn Drive, Box 736, Ottawa, ON K1G 3N3 1978-12-21
124588 Canada Inc. 2760 Fenton Road, Ottawa, ON K1G 3N3 1978-09-06
Airmap Ltd. 4534 Southclark Place, Rr 5, P.o.box 918, Ottawa, ON K1G 3N3 1977-10-03
Metamac Machinery Ltd. R.r. 5, Fewton Road, P.o.box 924, Ottawa, ON K1G 3N3 1977-08-03
Aluminiun Ted Inc. 2753 Fenton Road, Rr 5, Box 934, Ottawa, ON K1G 3N3 1977-03-22
Iotech Corporation Ltd. 400 Hunt Club Road, Ottawa, ON K1G 3N3 1975-01-15
Kenting Earth Sciences Limited 380 Hunt Club Road, Ottawa, ON K1G 3N3 1970-06-30
Isolation Industrielle Cie Ltee 2794 Fenton Road, Gloucester, ON K1G 3N3 1953-07-24
B.m. Aviation Ltee. Rr 5, P.o. 818, Ottawa, QC K1G 3N3 1973-04-09
Lasbert Tri-com Limited 3325 River Road, Unit 5, Gloucester, ON K1G 3N3 1980-06-06
George H. Spratt Investments Limited Rr 5, P.o.box 150, Ottawa, ON K1G 3N3 1962-10-16
T. M. C. (canada) Limited Rr 5, Ottawa, ON K1G 3N3 1950-09-30
Munich Festhaus and Beergarden Reiss Ltd. 400 Hunt Club Road, Suite 1300, Ottawa, BC K1G 3N3 1985-05-30
Techtrol Ltd. 400 Hunt Club Road, Ottawa, ON K1G 3N3
Gerus Multi-trade Direct Ltd. 800 Hunt Club Rd Rr 5, Unit 8, Gloucester, ON K1G 3N3 1993-07-16
La Societe Des Vins Americains Rr 4, Box 971, Ottawa, ON K1G 3N3 1982-04-30