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.

K2G4B5 · Search Result

Corporation Name Office Address Incorporation
3378543 Canada Inc. 1580 Merivale Rd., Suite 201, Nepean, ON K2G 4B5 1997-05-29
3282872 Canada Inc. 1580 Merivale Rd, Suite 201, Nepean, ON K2G 4B5 1996-07-30
Temco-striegl Motors Inc. 1580 Merivale Road, Ottawa, ON K2G 4B5 1978-01-23
Le Secretariat Des Echanges Bilingues 1580 Merivale Road, Suite 505, Ottawa, ON K2G 4B5 1978-12-27
Jp Checkmate Management Consultants Inc. 1580 Merivale Road, Suite 306, Nepean, ON K2G 4B5 1981-03-04
107480 Canada Inc. 1580 Merivale Road, Suite 306, Nepean, ON K2G 4B5 1981-05-20
117806 Canada Inc. 1580 Merivale Road, Suite 306, Nepean, ON K2G 4B5 1982-10-01
117904 Canada Inc. 1580 Merivale Road, Suite 201, Nepean, ON K2G 4B5 1982-10-05
Compu-lease Systems Inc. 1568 Merivale Road, Unit 6, Ottawa, ON K2G 4B5 1983-03-11
125596 Canada Inc. 1580 Merivale Road, Suite 508, Ottawa, ON K2G 4B5 1983-07-27
125595 Canada Inc. 1580 Merivale Road, Suite 310, Nepean, ON K2G 4B5 1983-07-27
125977 Canada Inc. 1580 Merivale Road, Suite 306, Nepean, ON K2G 4B5 1983-08-15
127574 Canada Inc. 1580 Merivale Road, Suite 500, Nepean, ON K2G 4B5 1983-10-21
143911 Canada Inc. 1580 Merivale Road, Suite 508, Nepean, ON K2G 4B5 1985-05-27
Ecotec Petroleum Software Ltd. 1580 Merivale Road, Suite 209, Nepean, ON K2G 4B5 1982-06-15
Cybernuclear Radon Technologies Inc. 1580 Merivale Road, Suite 306, Nepean, ON K2G 4B5 1987-01-27