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.

L5K · Search Result

Corporation Name Office Address Incorporation
11766767 Canada Inc. 2185 Sheridan Park Drive, Unit# 711, Mississauga, ON L5K 1C7 2020-01-01
11732048 Canada Inc. 809-2185 Sheridan Park Drive, Mississauga, ON L5K 1C7 2019-11-11
Itech Appliance Inc. 504 - 2185 Sheridan Park Drive, Mississauga, ON L5K 1C7 2018-12-04
10541575 Canada Corporation 2185 Sheridan Park Drive, Unit 905, Mississauga, ON L5K 1C7 2017-12-15
Kabyosis Group Inc. 2185 Sheridan Park Drive, Unit 711, Mississauga, ON L5K 1C7 2017-09-07
10221295 Canada Inc. 1005-2185 Sheridan Park Drive, Mississauga, ON L5K 1C7 2017-05-04
Antarun International Tech Ltd. 2185 Sheridan Park Drive, Unit 207, Mississauga, ON L5K 1C7 2017-02-23
10040878 Canada Inc. 812-2185 Sheridan Park Drive, Mississauga, ON L5K 1C7 2016-12-28
Cl Truck & Trailer Service Inc. 2185 Sheridan Park Drive, Ap. 1111, Mississauga, ON L5K 1C7 2016-07-06
Colour Couture International Ltd. 1503-2185 Sheridan Park Dr, Mississauga, ON L5K 1C7 2016-03-28
Happy World International Montessori Education & Business Inc. 1512-2185 Sheridan Park Dr., Mississauga, ON L5K 1C7 2015-06-02
Roomerator Inc. 1506-2185 Dr Sheridan Park, Mississauga, ON L5K 1C7
Rocama Transport Inc. 2185 Sheridan Park Drive, Apt. 1111, Mississauga, ON L5K 1C7 2020-05-29
11056905 Canada Inc. 2412 Barcella Cres, Mississauga, ON L5K 1E2 2018-10-18
The L.a.b Company Inc. 2478 Barcella Crescent, Mississauga, ON L5K 1E2 2014-07-02
8291187 Canada Inc. 2502 Barcella Cres, Mississauga, ON L5K 1E2 2012-09-09
Buttonwood Apparel Inc. 2420 Barcella Crescent, Mississauga, ON L5K 1E2 2011-07-15
Beacon Value Financial Limited 2418 Barcella Cres., Mississauga, ON L5K 1E2 2005-10-27
6499953 Canada Inc. 2477 Barcella Cres., Mississauga, ON L5K 1E4 2006-01-01
7049463 Canada Inc. 2610 Hollington Cres, Mississauga, ON L5K 1E7 2008-09-23
Pecs Electro Mechanical Contracting & Maintenance Inc. 2640 Hollington Crescent, Mississauga, ON L5K 1E7 2007-07-10
6777066 Canada Inc. 2746 Hollington Crescent, Mississauga, ON L5K 1E7 2007-05-23
Darj Holdings Inc. 2773 Hollington Crescent, Mississauga, ON L5K 1E8 2020-07-17
Aloe Ferox Canada Inc. 2701 Hollington Crescent, Mississauga, ON L5K 1E8 2012-05-07
The Discovery Patch Children's Interactive Museum 2629 Hollington Cres., Mississauga, ON L5K 1E8 2010-02-12
6574521 Canada Inc. 2860 Hollington Cr., Mississauga, ON L5K 1E9 2006-05-25
9631933 Canada Corp. 2603 Altadena Crt., Mississauga, ON L5K 1G1 2016-02-16
Glenoak Academy Inc. 2630 Altadena Court, Mississauga, ON L5K 1G2 2017-04-21
11284487 Canada Inc. 2486 Glamworth Cres, Mississauga, ON L5K 1G3 2019-04-01
Mihman Steel Corp. 2510 Glamworth Crescent, Missisauga, ON L5K 1G3 2007-03-11
Archon Building Automation Consulting Inc. 2504 Glamworth Cres, Mississauga, ON L5K 1G3 2003-01-06
J.a.d.e. Steel Inc. 2515 Glamworth Crescent, Mississauga, ON L5K 1G4 2018-04-01
Vibe Sales Inc. 2519 Glamworth Crescent, Mississauga, ON L5K 1G4 2016-07-07
8682160 Canada Inc. 2451 Glamworth Cr, Mississauga, ON L5K 1G4 2013-11-04
8194521 Canada Limited 2457 Glamworth Cres, Mississauga, ON L5K 1G4 2012-05-15
Polar Anchor Logistics Ltd. Unit 511- 2250 Homelands Drive, Mississauga, ON L5K 1G8 2020-05-13
The Episcopal Catholic Church of Canada 206-2250 Homelands Drive, Mississauga, ON L5K 1G8 2019-11-13
11703048 Canada Inc. 2250 Homelands Drive, Apt No 812., Mississauga, ON L5K 1G8 2019-10-26
Future Connect Inc. 1403 - 2250 Homelands Drive, Mississauga, ON L5K 1G8 2019-09-30
Sanacom Inc. 2250 Homelands Dr, Apt 512, Mississauga, ON L5K 1G8 2003-01-09
12340241 Canada Inc. 506-2395 Homelands Drive, Mississauga, ON L5K 1H3 2020-09-14
Williams Bespoke Inc. 407-2395 Homelands Dr, Mississauga, ON L5K 1H3 2017-11-22
9786376 Canada Incorporated 106-2395 Homelands Drive, Mississauga, ON L5K 1H3 2016-06-09
6107648 Canada Incorporated 2395 Homelands Drive Apt 311, Mississauga, ON L5K 1H3 2003-06-13
12062321 Canada Inc. 2504 Homelands Drive, Mississauga, ON L5K 1H4 2020-05-14
Compliance Alliance Inc. 2574 Homelands Drive, Mississauga, ON L5K 1H6 2009-12-03
Everything 4 Seniors Inc. 2580 Homelands Dr, Mississauga, ON L5K 1H6 2009-08-27
Canadian Experience Alliance Inc. 2580 Homelands Drive, Mississauga, ON L5K 1H6 2003-10-28
Rui Ping International Inc. 2110 Waycross Cre., Mississauga, ON L5K 1H9 2020-04-25
Blair Seager Consulting Incorporated 2140 Waycross Crescent, Mississauga, ON L5K 1H9 2015-10-27
Akslop Renovations Inc. 2188 Waycross Cres., Mississauga, ON L5K 1H9 2015-05-26
Java Future International Inc. 2018 Waycross Cres, Mississauga, ON L5K 1H9 2006-10-04
Mason Cruz Technology Consulting Inc. 2143 Waycross Crescent, Mississauga, ON L5K 1J2 2015-04-16
Phase 3 Energy Consultants Inc. 2235 Waycross Crescent, Mississauga, ON L5K 1J5 2018-10-26
Cyanna Corporation 1911 Will Scarlett Drive, Mississauga, ON L5K 1J6 2006-08-10
Bladenet Hockey Council 1897 Will Scarlet Drive, Mississauga, ON L5K 1J6 2002-10-16
10000221 Canada Inc. 2210, Thorn Lodge Drive, Mississauga, ON L5K 1K2 2016-11-28
7843402 Canada Corporation 2210 Thorn Lodge Drive, Mississauga, YT L5K 1K2 2011-04-20
Duranconet Enterprises Inc. 2273 Thorn Lodge Drive, Mississauga, ON L5K 1K4 2008-01-25
Quantum Leap Learning Centres Inc. 2422 Thorn Lodge Drive, Mississauga, ON L5K 1K4 2000-08-29
Creekside Advisors Inc. 2320 Thorn Lodge Drive, Mississauga, ON L5K 1K5 2015-03-30
Thorn Lodge Technology Solutions Inc. 2422 Thorn Lodge Drive, Mississauga, ON L5K 1K5 2004-11-22
Baker Bros Industrial Flooring Inc. 2359 Thorn Lodge Drive, Mississauga, ON L5K 1K7 2020-01-25
Flare Technologies Inc. 2373 Thorn Lodge Dr., Mississauga, ON L5K 1K7 2013-07-15
Daowei Technologies Inc. 2523 Thorn Lodge Dr, Mississauga, ON L5K 1K8 2016-12-14
9685774 Canada Inc. 2593 Thornlodge Drive, Mississauga, ON L5K 1K9 2016-03-28
9890556 Canada Inc. 2673 Thorn Lodge Dr, Mississauga, ON L5K 1L1 2016-08-31
Newen Engineering Inc. 2731 Thorn Lodge Dr., Mississauga, ON L5K 1L4 2011-05-18
Leaf Investments Inc. 2134 Haygate Crescent, Mississauga, ON L5K 1L5 2017-09-09
Jiai Technical Services Ltd. 2152 Haygate Crescent, Mississauga, ON L5K 1L5 2012-06-01
Central Ontario Sound Inc. 2230 Haygate Crescent, Mississauga, ON L5K 1L5 2003-11-17
Industechnika Ltd. 2150, Perran Dr., Mississauga, ON L5K 1M1 2012-03-05
8161968 Canada Inc. 2274 Westman Rd, Mississauga, ON L5K 1M5 2012-04-10
Riveted Media Group Inc. 2293 Westman Road, Mississauga, ON L5K 1M8 2017-05-01
6614272 Canada Inc. 2575 Misener Crescent, Mississauga, ON L5K 1M9 2006-08-18
10186023 Canada Inc. 2586 Misener Crescent, Mississauga, ON L5K 1N1
Ww Dev and Cons Inc. 2115 Herridge Drive, Mississauga, ON L5K 1N4 2018-04-24
Dfs Design Inc. 2121 Herridge Drive, Mississauga, ON L5K 1N4 2015-08-01
Kowdrysh Management and Investment Group Inc. 2133 Herridge Drive, Mississauga, ON L5K 1N4 2009-07-25
Amdp Marketing Solutions Inc. 2151 Herridge Drive, Mississauga, ON L5K 1N4 2001-11-09
Canergia Trade Inc. 2151 Herridge Drive, Mississauga, ON L5K 1N4 2001-11-22
Lux Globe Inc. 2271 Belfast Crescent, Mississauga, ON L5K 1N7 2020-09-03
Monsterauto Inc. 2281 Belfast Crescent, Mississauga, ON L5K 1N7 2006-04-04
Northstrong Brokers Inc. 2316 Belfast Cr, Mississauga, ON L5K 1N9 2016-07-06
Rems IIi Inc. 2282 Belfast Crescent, Mississauga, ON L5K 1N9 2014-05-13
Kz Childcare Centre 2432 Loanne Drive, Mississauga, ON L5K 1P2 2017-12-29
Lz Tomax Holdings Ltd. 2517 Hornsgate Dr., Mississauga, ON L5K 1P3 2015-02-22
10662321 Canada Inc. 1900 Dundas St. West, Unit 23, Mississauga, ON L5K 1P9 2018-03-03
10227030 Canada Incorporated 1900 Dundas St. W, Mississauga, ON L5K 1P9 2017-05-08
Conduit Hr Consulting Boutique Inc. 2255 Dundas Street W. Unit #122, Mississauga, ON L5K 1R5 2012-08-16
Smart Encon Inc. 207-2255 Dundas Street West, Mississauga, ON L5K 1R6 2020-10-22
11415816 Canada Inc. 125-2255 Dundas Street West, Mississauga, ON L5K 1R6 2019-05-16
Construction Alt Tabah Inc. 2255 Dundas St W, Mississauga, ON L5K 1R6 2018-11-26
10572012 Canada Inc. 316-2255 Dundas Street West, Mississauga, ON L5K 1R6 2018-01-08
10409464 Canada Limited 311-2255 Dundas Street West, Mississauga, ON L5K 1R6 2017-09-18
Muslim Hands 2255 Dundas Street West Unit 309, Mississauga, ON L5K 1R6 2015-02-10
Union of Medical Care and Relief Organizations-canada 2255 Dundas Street West, Suite 129, Mississauga, ON L5K 1R6 2014-08-25
Red Chillie Promotions Inc. 2255 Dundas Street West, Mississauga, ON L5K 1R6 2005-08-15
My City Self Storage Inc. 2255 Dundas Street West, Mississauga, ON L5K 1R6 2013-12-27
Skyward Real Estate Inc. 2255 Dundas Street West, Mississauga, ON L5K 1R6 2014-10-07