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.

M1K 2M5 · Search Result

Corporation Name Office Address Incorporation
12129299 Canada Inc. 2353 Eglinton Avenue East, Scarborough, ON M1K 2M5 2020-06-15
Sunrayit Inc. Suite # 1- 2387 Eglinton Avenue East, Toronto, ON M1K 2M5 2020-05-19
Atifa Tours Canada Limited Unit # 3-2387 Eglinton Avenue East, Toronto, ON M1K 2M5 2019-01-21
Data Insights Technologies Inc. Suite # 2-2387 Eglinton Avenue East, Toronto, ON M1K 2M5 2018-08-27
Solventek Inc. Suite # 3-2387 Eglinton Avenue East, Toronto, ON M1K 2M5 2017-12-14
10466018 Canada Inc. 3-2387 Eglinton Avenue East, Toronto, ON M1K 2M5 2017-10-25
9683429 Canada Inc. 2347 Eglinton Ave. E., Scarborough, ON M1K 2M5 2016-03-24
9439498 Canada Inc. 2347 Eglinton Ave E, Toronto, ON M1K 2M5 2015-09-14
Ali Baba Liquidation Store Inc. 2353 Eglinton Ave East, Scarborough, ON M1K 2M5 2015-07-15
Belluri's It Consulting Corporation Suite - 3 Eglinton Avenue East, Toronto, ON M1K 2M5 2015-06-26
9268111 Canada Inc. Unit 3-2387 Eglinton Avenue East, Toronto, ON M1K 2M5 2015-04-24
8947872 Canada Inc. 2379 Eglintonton Ave E, Toronto, ON M1K 2M5 2014-07-09
Advanced Career & Enterprise Solutions Inc. 2387 Eglinton Avenue East, Unit 1, Toronto, ON M1K 2M5 2014-03-04
8353590 Canada Inc. 5-2387 Eglinton Avenue East, Toronto, ON M1K 2M5 2012-11-19
Kejriwal Go Green Inc. 2379 Eglinton Ave East, Scarborough, ON M1K 2M5 2012-06-04
7893485 Canada Ltd. 2387 Eglinton Avenue E 1, Toronto, ON M1K 2M5 2011-06-16
7740859 Canada Limited 2387 Eglinton Avenue East Suite 2, Toronto, ON M1K 2M5 2011-01-02
7626509 Canada Ltd. 2387 Eglinton Avenue Est 2, Toronto, ON M1K 2M5 2010-08-18
7561377 Canada Corp. 2387 Eglinton Avenue E Suite 1, Toronto, ON M1K 2M5 2010-05-26
Academic Place Canada Inc. 2349 Eglinton Ave E, Scarborough, ON M1K 2M5 2009-12-15
7199015 Canada Ltd. 2387 Eglinton Ave Suite 1, Toronto, ON M1K 2M5 2009-06-30
6969178 Canada Inc. 2387 Eglinton Avenue East Suite 3, Toronto, ON M1K 2M5 2008-05-02
Next Giant Leap Enterprises Canada Corp. 2401 Eglinton Avenue East, Suite 309, Toronto, ON M1K 2M5 2006-06-28
Gsi Governance Solutions Inc. 309-2401 Eglinton Avenue East, Toronto, ON M1K 2M5 2005-04-08
6271294 Canada Inc. 2387 Eglinton Avenue East Suite1, Toronto, ON M1K 2M5 2004-08-11
6232094 Canada Ltd. 1 - 2387 Eglinton Avenue East, Toronto, ON M1K 2M5 2004-05-07
Canoraa Inc. 2401 Eglinton Ave East, Suite 312, Toronto, ON M1K 2M5 2003-07-28
Ceylon Tours & Travel Inc. 2347 Eglinton Avenue East, Scarborough, ON M1K 2M5 2002-06-06
Dmf Hygiene Services Inc. 2373 Eglinton Avenue East, Scarborough, ON M1K 2M5 1999-06-30
Bch Dental Services Inc. 2401 Eglinton Avenue East, Suite 308, Scarborough, ON M1K 2M5 1996-01-29
Rusinek & Associates Inc. 2401 Eglinton Ave E, Suite 208, Scarborough, ON M1K 2M5 1993-02-23
6818684 Canada Inc. 2387 Eglinton Avenue East Suite 1, Toronto, ON M1K 2M5 2007-08-03
Puva Investment Corp. 2387 Eglinton Avenue East Suite 1, Toronto, ON M1K 2M5 2008-04-17
7155972 Canada Inc. 2387 Eglinton Avenue East Suite 1, Toronto, ON M1K 2M5 2009-04-14
Am Payments Inc. 2379 Eglinton Ave East, Scarborough, ON M1K 2M5 2012-07-25
Mercury Immigration & Visa Services Inc. 2387 Eglinton Avenue East Suite 1, Toronto, ON M1K 2M5 2017-04-21