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.

M1S · Search Result

Corporation Name Office Address Incorporation
10278190 Canada Inc. 1101 - 151 Village Green Sq, Scarborough, ON M1S 0K5 2017-06-13
Canadian Chinese Firearms Association 151 Village Green Square, Unit Ph8, Scarborough, ON M1S 0K5 2016-12-23
9826947 Canada Inc. 2104-151 Village Green Square, Toronto, ON M1S 0K5 2016-07-12
Jc Link Inc. Ph7-151 Village Green Sq, Toronto, ON M1S 0K5 2015-05-22
Pheme Ltd. 1801-151 Village Green Sq, Scarborough, ON M1S 0K5 2013-08-13
Oxfa Global Business Inc. 151 Village Green Square, Suite 2006, Toronto, ON M1S 0K5 2011-03-20
Tactical Imports Corporation 151 Village Green Square, Suite 2607, Toronto, ON M1S 0K5 2011-03-09
Tutor Ontario @ Your Home Inc. 2006 - 151 Village Green Sq, Toronto, ON M1S 0K5 2006-11-08
8632421 Canada Inc. 151 Village Green Square, 1104, Scarborough, ON M1S 0K5 2013-09-12
8664005 Canada Inc. 151 Village Green Square, Unit 2201, Scarborough, ON M1S 0K5 2013-10-15
Lba Music Corporation 151 Village Green Square, Toronto, ON M1S 0K5 2015-11-09
Insta Labs Inc. 181 Village Green Square, Suite 1818, Toronto, ON M1S 0K5 2016-07-18
Darpad It Solutions Inc. 151 Village Green Square, Unit-1602, Toronto, ON M1S 0K5 2017-09-08
Primetime Management Group Ltd. 2001-151 Village Green Square, Toronto, ON M1S 0K5 2019-09-16
Nithin Pai It Services Ltd. 151 Village Green Square, Toronto, ON M1S 0K5 2019-10-09
R.i.s.e. Arts & Community Services 151 Village Green Square, Unit 205, Scarborough, ON M1S 0K5 2019-12-06
12465833 Canada Inc. 2121-181 Village Green Square, Scarborough, ON M1S 0K6 2020-11-02
11953010 Canada Inc. 2911-181 Village Grn Sq, Toronto, ON M1S 0K6 2020-03-10
Rhaven Incorporated 1612-181 Village Green Square, Scarborough, ON M1S 0K6 2019-10-30
Pecunia Tree Inc. 115-181 Village Green Square, Toronto, ON M1S 0K6 2019-03-04
11121529 Canada Inc. 181 Village Green Square, Unit 2013, Toronto, ON M1S 0K6 2018-11-29
Gss It Consulting Inc. Unit-1920, 181 Village Green Square, Scarborough, ON M1S 0K6 2018-10-17
A Class Export Corp. Unit2021- 181 Village Green Sq, Toronto, ON M1S 0K6 2017-11-29
3e Media Inc. 2720-181 Village Green Sq, Toronto, ON M1S 0K6 2017-10-26
Cleanavirgin Hair Corporation 181 Village Green Sq. Suite:2618, Scarborough, ON M1S 0K6 2015-07-07
9116923 Canada Inc. 1317-181 Village Green Sq, Toronto, ON M1S 0K6 2014-12-11
Nellary Solutions Inc. 181 Village Green Square, Apt Ph14, Toronto, ON M1S 0K6 2014-05-08
360 Knowledge Solutions Inc. 2920-181 Village Green Sq, Scarborough, ON M1S 0K6 2014-05-04
8783411 Canada Inc. 2220-181 Village Green Square, Scarborough, ON M1S 0K6 2014-02-10
Raw Generosity Inc. 619-181 Village Green Sq., Toronto, ON M1S 0K6 2013-06-15
Orzbuy Inc. Apt 2616 - 181 Village Green Square, Scarborough, ON M1S 0K6 2012-05-06
6777074 Canada Inc. 181 Village Green Sq, Suite 1317, Toronto, ON M1S 0K6 2007-05-23
Transgressive Media Inc. 719-181 Village Green Square, Scarborough, ON M1S 0K6 2006-02-16
9417389 Canada Inc. 181 Village Green Square, Suite 2019, Scarborough, ON M1S 0K6 2015-08-25
Travette's Giant Playground Inc. 181 Village Green Square, Suite 1721, Scarborough, ON M1S 0K6 2017-05-10
Sunrise Haulage Inc. 181 Village Green Square, Suite 2114, Scarborough, ON M1S 0K6 2018-05-18
10985031 Canada Corporation 181 Village Green Square, Apartment 2011, Toronto, ON M1S 0K6 2018-09-10
Trachea Inc. 181 Village Green Square, Unit# 2011, Toronto, ON M1S 0K6 2020-06-20
12493233 Canada Inc. 181 Village Green Square, 2515, Scarborough, ON M1S 0K6 2020-11-13
Full Fruit Ltd. 255 Village Green Sq, Suite 3405, Toronto, ON M1S 0L1 2020-11-02
12289792 Canada Inc. 2310-255 Village Green Square, Toronto, ON M1S 0L1 2020-08-25
Xraise Solution Inc. 275 Village Green Square, Unit 2819, Toronto, ON M1S 0L1 2020-07-23
12145081 Canada Inc. 806-255 Village Green Square, Toronto, ON M1S 0L1 2020-06-20
Zayn Han Corporation 2224-275 Village Green Square, Toronto, ON M1S 0L1 2020-05-28
11587773 Canada Inc. 3206-255 Village Green Square, Toronto, ON M1S 0L1 2019-08-24
11076876 Canada Ltd. Th33, 310 Village Green Square, Scarborough, ON M1S 0L1 2018-11-01
Versus Power Corporation Th26 Village Green Sq, Scarborough, ON M1S 0L1 2018-01-12
7 Morning Star Ltd. Unit 54- 315 Village Green Square, Scarborough, ON M1S 0L1 2017-06-15
Shoal Investments and Technology Partners Private Limited 39-330 Village Green Square, Scarborough, ON M1S 0L1 2017-03-01
9751149 Canada Incorporated 310 Village Green Sq Unit 12, Scarborough, ON M1S 0L1 2016-05-12
Green Industries Services Inc. Unit # 3623 - 135 Village Green, Scarborough, ON M1S 0L1 2012-08-20
Barefoot Season One Inc. 19-290 Village Green Square, Scarborough, ON M1S 0L1 2012-01-18
New Channel Transport Inc. 310 Village Green Square, Unit 15, Scarborough, ON M1S 0L1 2011-01-27
Accounthink Inc. 330 Village Green Square, Th43, Toronto, ON M1S 0L1 2009-11-23
8077312 Canada Limited 310 Village Green Square, Suite # 32, Toronto, ON M1S 0L1 2012-01-11
12200953 Canada Inc. 255 Village Green Square, 1804, Toronto, ON M1S 0L1 2020-07-15
12320762 Canada Inc. 310 Village Green Square, Th33, Scarborough, ON M1S 0L1 2020-09-04
Deep Spring Education & Technology Group Inc. 60-295 Village Green Sq, Scarborough, ON M1S 0L2 2019-05-14
Luckywell Electric & Contracting Inc. Th67-295 Village Green Sq, Scarborough, ON M1S 0L2 2019-03-27
Aria Cantori Club 62-295 Village Green Sq, Scarborough, ON M1S 0L2 2017-07-18
Vast Ridge Inc. Unit 1803, 255 Village Green Square, Scarborough, ON M1S 0L7 2020-08-31
The Boring Time Corporation 709-255 Village Green Square, Toronto, ON M1S 0L7 2020-06-08
Kjn1con Incorporated 1905-255 Village Green Square, Scarborough, ON M1S 0L7 2019-10-25
11499858 Canada Inc. 1911-255 Village Green Sq, Scarborough, ON M1S 0L7 2019-07-05
11451014 Canada Inc. 3215 135 Village Green Square, Toronto, ON M1S 0L7 2019-06-06
Yakoun Inc. 1522-135 Village Green Square, Toronto, ON M1S 0L7 2019-02-03
11206915 Canada Inc. 255 Village Green Square, Unit 2704, Toronto, ON M1S 0L7 2019-01-19
10718629 Canada Inc. 406-255 Village Green Square, Toronto, ON M1S 0L7 2018-04-05
Paper Plane Brand Management Inc. 3406-255 Village Green Square, Scarborough, ON M1S 0L7 2017-03-07
Grubr Technologies Inc. 255 Village Green Square, Toronto, ON M1S 0L7 2016-09-15
Prosperous Fortune Group Corporation 708 - 255 Village Green Sq, Scarborough, ON M1S 0L7 2015-10-08
10421812 Canada Inc. 255 Village Green Square, Suite 1911, Scarborough, ON M1S 0L7 2017-09-26
Elska Naturals Inc. 255 Village Green Square, Unit 2306, Scarborough, ON M1S 0L7 2018-05-10
Param Hans Consulting Inc. 255 Village Green Square, Suite 804, Toronto, ON M1S 0L7 2020-01-04
Aceque Software Inc. 2222-275 Village Green Sq, Scarborough, ON M1S 0L8 2010-12-17
Sky Feather International Ltd. 23 Collingwood St., Scaroborough, ON M1S 1A4 2008-03-18
E-tron Tech Inc. 51 Lamont Ave, Scarborough, ON M1S 1A8 2016-12-19
9663380 Canada Inc. 9 Lamont. Ave., Toronto, ON M1S 1A8 2016-03-10
Barbados Canada Foundation 5 Lamont Avenue, Toronto, ON M1S 1A8 2013-08-14
Global Advanced Sources Inc. 10 Reidmount Avenue, Unit 1, Scarborough, ON M1S 1B2 2020-01-01
11373293 Canada Inc. 4-10 Reidmount Ave, Scarborough, ON M1S 1B2 2019-04-24
Cctb Consulting Inc. 18 Reidmount Avenue, Toronto, ON M1S 1B2 2018-05-08
Zhenxi Yao Renovation Inc. 14-10 Reidmount Ave, Scarborough, ON M1S 1B2 2016-10-12
On Two Inc. 12 Reidmount Ave., Toronto, ON M1S 1B2 2012-08-24
Feng Fu Food Enterprise Inc. 10 Reidmount Ave. Unit 11, Toronto, ON M1S 1B2 2011-05-16
Aircare Medical Equipment Corp. 5-10 Reidmount Ave., Scarborough, ON M1S 1B2 2008-09-22
Canadian Biastar Group International Inc. 10 Reidmount Avenue Unit5, Toronto, ON M1S 1B2 2007-06-05
Shengke International Enterprise (canada) Inc. 3 Reidmount Ave, Unit 15, Toronto, ON M1S 1B3 2008-06-18
Ziyang International Ltd. 15-3 Reidmount Ave., Toronto, ON M1S 1B3 2007-12-20
11364600 Canada Inc. 44 Reidmount Avenue, Toronto, ON M1S 1B4 2019-04-18
8062552 Canada Inc. 42 Reidmount Ave., Toronto, ON M1S 1B4 2011-12-25
9708251 Canada Inc. 35 Reidmount Avenue, Toronto, ON M1S 1B5 2016-04-12
The Trade Exchange Software Company Inc. 81 Reidmount Avenue, North York, ON M1S 1B6 2014-04-29
Bin & Min Holding Company Inc. 55, Reidmount Rd, Scarborough, ON M1S 1B6 2014-04-28
Functional Innovative Therapeutics Inc. 90 Reidmount Ave., Toronto, ON M1S 1B7 2006-03-05
Between Arts and Human Services 6 Dowry Street, Unit 9, Toronto, ON M1S 1B8 2014-01-20
6554661 Canada Inc. 5-6 Dowry Street, Scarborough, ON M1S 1B8 2006-04-18
The Ping Way Inc. 3a Marilyn Ave., Toronto, ON M1S 1B9 2001-08-09
9818065 Canada Incorporated 10a Marilyn Street, Scarborough, ON M1S 1C1 2016-07-04
Ontario Beauty Love Club 7 Fulbert Crescent, Toronto, ON M1S 1C2 2017-09-19