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.

L9K 1H8 · Search Result

Corporation Name Office Address Incorporation
E-communion Limited 113 Meadowlands Boulevard, Hamilton, ON L9K 1H8 2020-10-02
Pneuma Physio and Rehab Inc. 113 Meadowlands Blvd, Ancaster, ON L9K 1H8 2019-11-04
11446673 Canada Inc. 44 Citation Cres., Ancaster, ON L9K 1H8 2019-06-04
Noah Property Management Inc. 2 Citation Crescent, Ancaster, ON L9K 1H8 2016-09-15
Next +1 Inc. 81 Meadowlands Blvd., Ancaster, ON L9K 1H8 2015-10-01
9331476 Canada Inc. 52 Citation Cres., Ancaster, ON L9K 1H8 2015-06-12
Spoil Me Beautiful Inc. 57 Meadowlands Blvd., Ancaster, ON L9K 1H8 2015-05-11
Sinai Maple Corporation 41 Springfield Boulevard, Ancaster, ON L9K 1H8 2012-02-01
Local Logistic Co. Ltd. 101 Meadowlands Boulevard, Ancaster, ON L9K 1H8 2011-09-20
7870698 Canada Inc. 80 Citation Crescent, Ancaster, ON L9K 1H8 2011-05-24
SÄvy Manufacturing Corporation 41 Meadowlands Boulevard, Ancaster, ON L9K 1H8 2011-02-08
Extredyn Engineering Inc. 29 Banbury Drive, Ancaster, ON L9K 1H8 2010-03-14
4496442 Canada Inc. 85 Meadowlands Boulevard, Ancaster, ON L9K 1H8 2008-10-15
6820913 Canada Incorporated 129 Springfield Blvd, Ancaster, ON L9K 1H8 2007-08-09
The Moreno Agency Inc. 98 Citation Cres, Ancaster, ON L9K 1H8 2004-08-03
The Freeburne Banting Foundation 56 Citation Crescent, Ancaster, ON L9K 1H8 1995-11-09