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.

K1S 5R5 · Search Result

Corporation Name Office Address Incorporation
11014757 Canada Inc. 1306 Wellington Street W., Suite 401, Ottawa, ON K1S 5R5 2018-09-27
The Supercomputer for Cancer Research 302-80 Aberdeen St., Ottawa, ON K1S 5R5 2015-05-28
Float Cruises Development Corporation 80, Aberdeen Street, Suite 200, Ottawa, ON K1S 5R5 2014-02-03
Synexxus Canada Inc. 80 Aberdeen St., Suite 100, Ottawa, ON K1S 5R5 2013-07-05
Starmass Environment Technologies Corporation Canada 100- 80 Aberdeen Street, Ottawa, ON K1S 5R5 2013-06-24
8461287 Canada Inc. 80 Aberdeen, Suite 100, Ottawa, ON K1S 5R5 2013-03-13
Niteroll Inc. 80 Aberdeen Street - Suite 100, Ottawa, ON K1S 5R5 2012-07-31
Bluarc Communications Inc. 80 Aberdeen Street, Suite 400, Ottawa, ON K1S 5R5 2005-11-21
Clearwater Clinical Limited 301 - 80 Aberdeen Street, Ottawa, ON K1S 5R5 2005-05-30
Ism Immune Systems Management Inc. Suite 302- 80 Aberdeen Street, Ottawa, ON K1S 5R5 2005-03-21
Celtic House Venture Partners Inc. 80 Aberdeen Street, Suite 300, Ottawa, ON K1S 5R5 2002-07-30
Diablo Technologies Inc. 80 Aberdeen St, Suite 401, Ottawa, ON K1S 5R5 2002-03-21
Syncara Inc. 80 Aberdeen, 400, Ottawa, ON K1S 5R5 2001-07-27
Gordon M. Macnabb Scholarship Foundation 80 Aberdeen St., Suite 400, Ottawa, ON K1S 5R5 1993-07-07
Canadian Photonics Consortium 100-80 Aberdeen Street, Ottawa, ON K1S 5R5 1992-06-18
Pureshare Inc. 80 Aberdeen, 400, Ottawa, ON K1S 5R5 2001-07-27
Celtic House General Partner (fund IIa) Inc. 80 Aberdeen Street, Suite 300, Ottawa, ON K1S 5R5 2002-07-30
Gc Liquidation Corporation (canada) Ltd. 80 Aberdeen Street, Suite 300, Ottawa, ON K1S 5R5
Atf Advanced Technologies & Fuels Canada Inc. 80 Aberdeen St, Suite 400, Ottawa, ON K1S 5R5 2003-09-11
6439276 Canada Ltd. 80 Aberdeen Street, Suite 401, Ottawa, ON K1S 5R5 2005-08-25
Vg Omniglobe Solutions Limited Suite 100, 80 Aberdeen Street, Ottawa, ON K1S 5R5 2010-11-01
Rocketowl Inc. 80 Aberdeen Street, Suite 100, Ottawa, ON K1S 5R5 2010-09-01
Consider Canada City Alliance Inc. 80 Aberdeen Street, Suite 100, Ottawa, ON K1S 5R5 2012-05-16
Local Trades Search Canada Inc. 80 Aberdeen St, Suite 100, Ottawa, ON K1S 5R5 2013-03-09
Bohten Eyeglasses, Inc. 80 Aberdeen Street, Suite 200, Ottawa, ON K1S 5R5 2013-04-09
Hepro Health Products Registrar Office Inc. 80 Aberdeen St., Ottawa, ON K1S 5R5 2013-10-03
Pim Personal Information Management Corporation 80 Aberdeen Street, Suite 100, Ottawa, ON K1S 5R5 2014-05-08
8937052 Canada Inc. 80 Aberdeen Street, Suite 100, Ottawa, ON K1S 5R5 2014-06-26
8959595 Canada Inc. 80 Aberdeen Street, Suite 100, Ottawa, ON K1S 5R5 2014-07-21
Meddev Commercialization Centre 80 Aberdeen Street, Suite 100, Ottawa, ON K1S 5R5 2014-08-27
Predikat Inc. 80 Aberdeen St., Suite 100, Ottawa, ON K1S 5R5 2014-09-02
Denilson Inc. 80 Aberdeen Street, Ottawa, ON K1S 5R5 2014-10-23
Recognisec Inc. 80 Aberdeen Street, Ottawa, ON K1S 5R5 2015-04-01
Artunis Group Inc. 80 Aberdeen Street, Suite 100, Ottawa, ON K1S 5R5 2016-04-13
Burnstown Brewing Corporation 100-80 Aberdeen Street, Ottawa, ON K1S 5R5 2016-07-04
Shoebox Ltd. 80 Aberdeen Street, Suite 301, Ottawa, ON K1S 5R5
11565656 Canada Inc. 15 Fitzgerald Road, Ottawa, ON K1S 5R5 2019-08-12
11659014 Canada Limited 80 Aberdeen Street, Suite 400, Ottawa, ON K1S 5R5