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 5H6 · Search Result

Corporation Name Office Address Incorporation
12286050 Canada Inc. 4168, Finch Ave E, Scarborough, ON M1S 5H6 2020-08-21
11953320 Canada Inc. Ph17-4168 Finch Ave East, Scarborough, ON M1S 5H6 2020-03-10
Canada Elon Integrated Labor Dispatch Service Center Inc. Unit G29-4168 Finch Ave E, Scarborough, ON M1S 5H6 2019-12-18
11398989 Canada Inc. G29-4168 Finch Ave. East, Scarborough, ON M1S 5H6 2019-05-08
11061968 Canada Inc. Ph66-4168 Finch Avenue East, Toronto, ON M1S 5H6 2018-10-25
Novel Panda Learning Centre Inc. 325-4168 Finch Ave East, Toronto, ON M1S 5H6 2018-10-18
Springwind Immigration Consulting Services Inc. 4168 Finch Ave. East, Suite Ph23, Scarborough, ON M1S 5H6 2018-09-14
Mingzhen International Group Ltd. 4168 Finch Ave E Unit G73, Toronto, ON M1S 5H6 2018-03-20
10612090 Canada Inc. Ph66-4168 Finch Ave. East, Toronto, ON M1S 5H6 2018-02-01
Qi Global Group Inc. 325-4168 Finch Avenue East, Toronto, ON M1S 5H6 2018-01-02
10506915 Canada Corp. Unit 333 - 4168 Finch Avenue East, Toronto, ON M1S 5H6 2017-11-22
Shaolin Wushu Association of Canada G51 – 4168 Finch Ave. East, Scarborough, ON M1S 5H6 2017-03-18
Cao Insurance & Investments Inc. 359-4168 Finch Ave E., Scarborough, ON M1S 5H6 2017-02-15
Ontario Real Estate Law Clerks Association 4168 Finch Ave. E. Suite 352, Finch Ave. E, Toronto, ON M1S 5H6 2016-06-18
9524371 Canada Incorporated Unit Ph 60, 4168 Finch Avenue East, Scarborough, ON M1S 5H6 2015-11-25
9423923 Canada Ltd. G29-4168 Finch Ave E, Scarborough, ON M1S 5H6 2015-08-29
Wyeasy Consulting Corporation Unit G31, 4168 Finch Ave East, Scarborough, ON M1S 5H6 2015-05-27
9305971 Canada Inc. G07-4168 Finch Ave East, Scarborough, ON M1S 5H6 2015-05-25
Kmap Technologies Inc. 4168, Finch Avenue E, Ph#32, Toronto, ON M1S 5H6 2013-11-28
Multiwin International Corp. G68-4168 Finch Ave East, Toronto, ON M1S 5H6 2013-10-08
8313024 Canada Ltd. G66-4168 Finch Ave E, Scarborough, ON M1S 5H6 2012-10-01
Trusty Immigration (canada) Inc. G07-4168 Finch Ave. East, Scarborough, ON M1S 5H6 2012-09-12
8213755 Canada Ltd. 4168 Finch Ave.e.unit G11, Toronto, ON M1S 5H6 2012-06-09
Chinese Travel & Tourism Association of Canada 4168, Finch Ave. E., Suite 352, Toronto, ON M1S 5H6 2012-05-23
8182817 Canada Inc. 316-4168 Finch Ave E, Scarborough, ON M1S 5H6 2012-05-01
8008728 Canada Inc. 307-4168 Finch Ave E, Toronto, ON M1S 5H6 2011-11-01
Noble Technology International (north America) Ltd. Ph10-4168 Finch Ave. E., Scarborough, ON M1S 5H6 2011-10-05
Citi Maple Financial Inc. 4168 Finch Ave. East Unit 61, Scarborough, ON M1S 5H6 2011-08-10
Ontario Cardiac Centre 4168 Finch Avenue E, Unit 321, Toronto, ON M1S 5H6 2011-04-13
7763549 Canada Inc. 4168 Finch Ave East, Suite Ph75, Scarborough, ON M1S 5H6 2011-01-26
7753438 Canada Inc. G11-4168 Finch Ave E., Toronto, ON M1S 5H6 2011-01-16
Federation of Chinese Associations Canada 4168 Finch Ave., Suite 352, Toronto, ON M1S 5H6 2010-10-08
Fame Weekly Inc. 4168 Finch Ave. E. Suite 309, Toronto, ON M1S 5H6 2010-09-09
7587422 Canada Ltd. 4168 Finch Ave E.suite G11, Toronto, ON M1S 5H6 2010-06-28
Chinese Media Society Oversea 4168 Finch Ave. E., Suite 352, Toronto, ON M1S 5H6 2010-06-09
Chinese Media Society Canada 4168 Finch Ave. E, Suite 352, Toronto, ON M1S 5H6 2010-05-17
C2s2 Consulting Inc. 319-4168 Finch Ave., Scarborough, ON M1S 5H6 2010-04-18
Lakeside C Financial Group Ltd. 307 - 4168 Finch Ave E, Scarborough, ON M1S 5H6 2010-04-01
Hua Song Immigration Inc. 4168 Finch Ave. East, Suite 353, Toronto, ON M1S 5H6 2010-03-28
Advanced Agriculture Products Technologies Inc. 4168 Finch Ave. E., Suite Ph82, Toronto, ON M1S 5H6 2010-01-22
Bifrost International Corp. 4168 Finch Ave. E., Suite G57, Toronto, ON M1S 5H6 2009-03-22
Maple 8 Immigration Inc. 4168 Finch Ave. East Suite G68, Toronto, ON M1S 5H6 2009-02-03
Chinese Canadian Professionals Association Foundation 4168 Finch Avenue E., Suite 352, Toronto, ON M1S 5H6 2009-01-26
7089023 Canada Inc. G29-4168 Finch Avenue East, Scarborough, ON M1S 5H6 2008-12-05
Chinese Canadian Professionals Association (ccpa) 4168 Finch Ave E, Suite 352, Toronto, ON M1S 5H6 2008-07-16
Sunrise Petrochemical Limited 4168 Finch Ave.e, Unit 310, Scarborough, ON M1S 5H6 2007-09-12
Winfame Financial Inc. Unit G60,4168 Finch Avenue East, Scarborough, ON M1S 5H6 2007-08-08
6777902 Canada Ltd. 4168 Finch Ave E, Unit G75, Scarborough, ON M1S 5H6 2007-05-24
Hopebuy Online Sale Inc. Unit 313, 4168 Finch Ave. East, Toronto, ON M1S 5H6 2007-03-20
Best Medhealth Group Inc. 321-4168 Finch Avenue East, Scarborough, ON M1S 5H6 2007-03-05
Nuleader International Inc. 4168 Finch Ave. East, Suite Ph75, Scarborough, ON M1S 5H6 2006-04-11
Canada China Cultural Promotion Association 4168 Fich Ave. E., Suite 352, Toronto, ON M1S 5H6 2006-03-22
Sunrise Foodstuff International Limited 4168 Finch Ave East, Unit 313, Scarborough, ON M1S 5H6 2005-12-14
Dia-cope Inc. 4168 Finch Ave. East, Unit #g75, Toronto, ON M1S 5H6 2005-11-28
C&c Sunshine Maple Corporation G21-4168 Finch Ave East, Toronto, ON M1S 5H6 2005-10-31
6445632 Canada Corp. 308-4168 Finch East, Toronto, ON M1S 5H6 2005-09-09
Today Media Corp. 4168 Finch Ave. E., Suite 352, Toronto, ON M1S 5H6 2002-07-25
Mayaka Health Products Inc. 4168 Finch Avenue East, Unit G31, Scarborough, ON M1S 5H6 1995-12-15
Serve & Protect Inc. 4168 Finch Avenue East, Unit 355, Toronto, ON M1S 5H6 1999-12-16
Association of Certified Immigration Consultants 4168 Finch Avenue East, Suite Ph7, Scarborough, ON M1S 5H6 2001-03-30
North American Transportation Assoicates Corp. 4168 Finch Avenue East, Unit G68, Scarborough, ON M1S 5H6 2002-08-15
International Commercial Art Designer Association 4168 Finch Avenue East, Suite G38, Toronto, ON M1S 5H6 2005-10-14
Wideangle Media Corp. 4168 Finch Ave. E., Suite 352, Toronto, ON M1S 5H6 2007-11-19
Bio-cope Health Products (canada) Inc. 4168 Finch Ave. East, Unit G59, Toronto, ON M1S 5H6 2007-12-28
Everhome Realty Inc. 4168 Finch Avenue East, Suite 307, Toronto, ON M1S 5H6 2009-11-18
Real Estate Brokerages Association Canada 4168 Finch Ave. E., Suite 352, Toronto, ON M1S 5H6 2010-07-05
Chinese Restaurant Association Canada 4168 Finch Ave E, Suite 352, Toronto, ON M1S 5H6 2010-08-09
Ontario Real Estate Lawyers Association 4168 Finch Ave. E., Suite 352, Toronto, ON M1S 5H6 2010-12-24
Cimmigro Legal Inc. 4168 Finch Ave. E., Suite Ph82, Toronto, ON M1S 5H6 2011-01-13
Chinese Lawyers Association of Ontario 4168 Finch Ave. E, Suite 352, Toronto, ON M1S 5H6 2011-04-15
International Culture and Tourism Cooperation Council 4168 Finch Ave East, Ste G57, Toronto, ON M1S 5H6 2011-07-21
Chinese Spa Association of Canada 4168 Finch Ave., Suite 352, Toronto, ON M1S 5H6 2011-08-05
Chinese Photographers Association of Canada 4168 Finch Ave. E., Suite 352, Toronto, ON M1S 5H6 2011-08-05
Fengshui Association of Canada 4168 Finch Ave. E., Suite 352, Toronto, ON M1S 5H6 2012-06-05
8281572 Canada Inc. 4168 Finch Ave East, Unit G 60, Scarborough, ON M1S 5H6 2012-08-24
9179160 Canada Ltd. 4168 Finch Ave East, Unit G 60, Scarborough, ON M1S 5H6 2015-02-05
Friend Accounting & Tax Services Inc. 4168 Finch Avenue East, Toronto, ON M1S 5H6 2017-01-01
10160423 Canada Inc. G07-4168 Finch Ave East, Scarborough, ON M1S 5H6 2017-03-24
Mgfidelpro Ltd. 4168 Finch Ave E, Suite #352, Toronto, ON M1S 5H6 2017-05-08
Registered Accountants Association of Canada 4168 Finch Avenue East, Toronto, ON M1S 5H6 2017-09-17
Carobotor Technology Ltd. 4168 Finch Avenue East, Ph65, Toronto, ON M1S 5H6 2018-08-14
Friend Construction and Renovation Inc. 4168 Finch Avenue East, Toronto, ON M1S 5H6 2018-08-17
11111850 Canada Incorporated 325-4168 Finch Ave East, Toronto, ON M1S 5H6 2018-12-01
Ishang Travel Ltd. 4168 Finch Ave East, Suite 333, Scarborough, ON M1S 5H6 2019-08-19
11584154 Canada Inc. 4168 Finch Avenue East, Suite 315, Toronto, ON M1S 5H6 2019-08-22
Dainasty Inc. 4168 Finch Avenue East, Suite 335, Toronto, ON M1S 5H6 2019-10-10