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.

K1P5L6 · Search Result

Corporation Name Office Address Incorporation
Gestion De Services Linguistiques Guy Beland Inc. 77 Rue Metcalfe, Suite 205, Ottawa, ON K1P 5L6 1984-07-27
Mobius Furnishings Incorporated 77 Metcalfe Stret, Suite 909, Ottawa, ON K1P 5L6 1981-11-19
SociÉtÉ De Stockage Nav Canada Inc. 77 Metcalfe St., Ottawa, ON K1P 5L6 1996-10-29
Thomas E. Chartier Insulation Co. Ltd. 77 Metcalfe Street, Suite 104, Ottawa, ON K1P 5L6 1976-11-10
Distributeurs Bristler Inc. 77 Metcalfe Street, Suite 1004, Ottawa, ON K1P 5L6 1977-06-07
Mediad Communications Ltee/ltd. 77 Metcalfe Street, Suite 302, Ottawa, ON K1P 5L6 1978-02-16
Les Artisanats Irlandais D'etain Limitee 77 Metcalfe Street, Suite 1004, Ottawa, ON K1P 5L6 1978-03-31
Fernost Handelsgesellschaft Ltd. 77 Metcalfe St, Ottawa, ON K1P 5L6 1954-11-08
L. P. J. Investments Limited 77 Metcalfe St, Suite 910, Ottawa, ON K1P 5L6 1965-05-06
Tradeship Ltd. 77 Metcalfe St, Ottawa 4, ON K1P 5L6 1953-03-03
Great National Assembly (1979) Inc. 77 Metcalfe Street, Suite 200, Ottawa, ON K1P 5L6 1978-11-02
Bargor Investments Limited 77 Metcalfe St, Rm 607 A, Ottawa, ON K1P 5L6 1948-04-07
Cartonette of Canada Ltd. 77 Metcalfe St, Suite 304, Ottawa, ON K1P 5L6 1973-01-31
La Fondation Pan-canada 77 Metcalfe Street, Ottawa, ON K1P 5L6 1971-02-25
Piair Ltd 77 Metcalfe St, Suite 1000, Ottawa, ON K1P 5L6 1971-11-18
Paul Pollack Personnel Limited 77 Metcalfe St., Suite 907, Ottawa, ON K1P 5L6 1973-11-23
Micmac Resources Ltd. 77 Metcalfe St., Suite 705, Ottawa, ON K1P 5L6 1979-04-26
91630 Canada Ltd. 77 Metcalfe St, Suite 705, Ottawa, ON K1P 5L6 1979-04-06
Nicola Lang Entreprises Inc. 77 Metcalfe St., Suite 312, Ottawa, ON K1P 5L6 1979-05-31
Rushma Wilderness Experiences Inc. 77 Metcalfe St., Suite 405, Ottawa, ON K1P 5L6 1979-06-01
Ottawa Regional Building Cleaning Services Ltd. 77 Metcalfe St, Suite 900, Ottawa, ON K1P 5L6 1975-11-19
100503 Canada Ltd. 77 Metcalfe St., Suite 400, Ottawa, ON K1P 5L6 1980-09-15
Canadian Sealtstor Systems Limited 77 Metcalfe Street, Suite 1004, Ottawa, ON K1P 5L6 1980-10-29
Amcan Protection Inc. 77 Metcalfe, Ottawa, ON K1P 5L6 1982-10-25
Video Vows Inc. 77 Metcalfe St., Suite 204, Ottawa, ON K1P 5L6 1982-11-23
Gordon R. Pike Investments Ltd. 77 Metcalfe Street, Suite 1000, Ottawa, ON K1P 5L6 1982-12-29
Nidji Investments Corporation 77 Metcalfe, Suite 707, Ottawa, ON K1P 5L6 1983-03-08
Association Nationale Des Entrepreneurs En Isolation Et En Conservation De L'energie 77 Metcalfe Street, Suite 306, Ottawa, ON K1P 5L6 1983-04-08
Boles Commerce (canada) Limited 77 Metcalfe Street, Suite 504, Ottawa, ON K1P 5L6 1983-06-08
Cre-des-alt Limited 77 Metcalfe Street, Suite 707, Ottawa, ON K1P 5L6 1983-11-15
Cedor Developpements Limitee 77 Metcalfe, Suite 1000, Ottawa, ON K1P 5L6 1985-05-31
World Grain Technologies Inc. 77 Metcalfe Street, Suite 310, Ottawa, ON K1P 5L6 1986-04-17
89155 Canada Limited 77 Metcalfe Street, Suite 804, Ottawa, ON K1P 5L6 1978-10-30
Canadian Trade and Customs Consulting Group Limited 77 Metcalfe St., Suite 405, Ottawa, ON K1P 5L6 1978-12-04
Fleming & Sotramont Corporation 77 Metcalfe St., Suite 704, Ottawa, ON K1P 5L6 1979-02-06
Radius Analytics Limited 77 Metcalfe Street, Suite 402, Ottawa, ON K1P 5L6 1981-09-18
James Bulmer & Associates Ltd. 77 Metcalfe Street, Suite 400, Ottawa, ON K1P 5L6 1981-11-06
The Futures Education Group Inc. 77 Metcalfe Street, Suite 400, Ottawa, ON K1P 5L6 1982-01-04
Inrel Communication Ltd. 77 Metcalfe Street, Suite 409, Ottawa, ON K1P 5L6 1982-01-21
Krishna Bellam Enterprises Inc. 77 Metcalfe Street, Suite 1000, Ottawa, ON K1P 5L6 1982-02-12
134276 Canada Inc. 77 Metcalfe St., Suite 701, Ottawa, ON K1P 5L6 1984-07-17
Axon Publishing Inc. 77 Metcalfe Street, Suite 409, Ottawa, ON K1P 5L6 1984-08-03
Prism Professional Planning Inc. 77 Metcalfe Street, Suite 804, Ottawa, ON K1P 5L6 1984-11-02
Cadaran Trading Enterprises Inc. 77 Metcalfe Street, Suite 906, Ottawa, ON K1P 5L6 1985-02-07
Canpersand Associates Inc. 77 Metcalfe Street, Suite 405, Ottawa, ON K1P 5L6 1985-02-19
Visdentco Holdings Inc. 77 Metcalfe Street, Suite 709, Ottawa, ON K1P 5L6 1985-03-25
Canadian Federation of Criminal Defence Lawyers 77 Metcalfe Street, Suite 500, Ottawa, ON K1P 5L6 1987-05-29
156663 Canada Ltd. 77 Metcalfe Street, Suite 804, Ottawa, ON K1P 5L6 1987-06-17
Hamdy & Associates Inc. 77 Metcalfe Street, Suite 309, Ottawa, ON K1P 5L6 1987-10-02