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.

M1T · Search Result

Corporation Name Office Address Incorporation
8832676 Canada Inc. 2355 Warden Ave, Box 30084, Scarborough, ON M1T 0A1 2014-03-25
9206051 Canada Inc. 2330 Kennedy Road, Suite 210, Scarborough, ON M1T 0A2 2015-03-03
7265336 Canada Ltd. 1908-8 Chichester Pl., Scarborough, ON M1T 0A3 2009-10-28
Inking Solstice Inc. 1106-185 Bonis Avenue, Toronto, ON M1T 0A4 2020-07-14
Cognizelle Inc. 408 - 185 Bonis Avenue, Toronto, ON M1T 0A4 2019-11-03
11503081 Canada Ltd. 308-185 Bonis Ave., Scarborough, ON M1T 0A4 2019-07-08
11496093 Canada Inc. 1708-185 Bonis Avenue, Toronto, ON M1T 0A4 2019-07-03
11453416 Canada Inc. 2001-185 Bonis Avenue, Toronto, ON M1T 0A4 2019-06-07
Gobo International Trading Inc. 1809-185 Bonis Ave, Scarborough, ON M1T 0A4 2019-03-08
Visatoronto Consulting Inc. 807-185 Bonis Avenue, Scarborough, ON M1T 0A4 2018-02-01
10598763 Canada Inc. 1803-185 Bonis Avenue, Toronto, ON M1T 0A4 2018-01-24
10122955 Canada Inc. 1706-185 Bonis Ave, Scarborough, ON M1T 0A4 2017-02-28
10018066 Canada Inc. 1707-185 Bonis Ave, Scarborough, ON M1T 0A4 2016-12-11
H&c Property Improvement Inc. 1708-185 Bonis Ave, Toronto, ON M1T 0A4 2016-09-19
Treenergy Inc. 185 Bonis Ave, Unit 1913, Toronto, ON M1T 0A4 2016-06-08
9619976 Canada Incorporated 104-185 Bonis Ave, Toronto, ON M1T 0A4 2016-02-06
8493006 Canada Inc. 185 Bonis Avenue, Toronto, ON M1T 0A4 2013-04-11
Zenith-bpm Solutions Inc. 185 Bonis Avenue, Apt -606, Toronto, ON M1T 0A4 2014-11-23
9289780 Canada Inc. 185 Bonis Avenue, Suite 1406, Scarborough, ON M1T 0A4 2015-05-10
H Group Property Investments Corp. 185 Bonis Avenue, Unit #1806, Toronto, ON M1T 0A4 2016-09-08
11226002 Canada Inc. 185 Bonis Avenue, Suite 507, Toronto, ON M1T 0A4 2019-01-30
12488990 Canada Inc. 1911-195 Bonis Ave, Scarborough, ON M1T 0A5 2020-11-11
12386461 Canada Inc. 1912 - 195 Bonis Avenue, Scarborough, ON M1T 0A5 2020-10-01
11700219 Canada Inc. 195 Bonis Avenue, #1502, Scarorough, ON M1T 0A5 2019-10-24
9561803 Canada Ltd. 195 Bonis Ave, Unit 1212, Scarborough, ON M1T 0A5 2015-12-24
Angels Bakery Cafe Inc. 195 Bonis Ave, Unit 610, Scarborough, ON M1T 0A5 2018-10-26
Dandelion Pharmaceutical Products Trading Limited 195 Bonis Ave, Unit 805, Toronto, ON M1T 0A5 2020-06-18
Lara Media Inc. 5-2555 Victoria Park Ave, Scarborough, ON M1T 1A3 2019-12-23
7826486 Canada Inc. 19 - 2555 Victoria Park Avenue, Toronto, ON M1T 1A3 2011-04-05
Oako Corp. 19 - 2555 Victoria Park Ave., Suite 309, Toronto, ON M1T 1A3 2009-04-15
Rezo Furniture Inc. 19-2555, Victoria Park Ave. #332, Scarborough, ON M1T 1A3 2008-01-18
6793339 Canada Ltd. 2555 Victoria Park Ave Suite 353, Toronto, ON M1T 1A3 2007-06-20
6400 Huggins Apartments Inc. 19-2555 Victoria Park Avenue, Box 321, Scarborough, ON M1T 1A3 2002-03-28
Databrain Consulting Inc. 1109 - 2727 Victoria Park Avenue, Scarborough, ON M1T 1A6 2019-09-25
Cardiac Tea Inc. 107-2727 Victoria Park Avenue, Toronto, ON M1T 1A6 2018-06-24
Willis Delivery Services Inc. 103-2727 Victoria Park Ave, Toronto, ON M1T 1A6 2018-05-12
Opus Interiors Inc. 112-2727 Victoria Park Ave, Toronto, ON M1T 1A6 2017-01-29
9825169 Canada Incorporated 2727 Victoria Park Avenue, Unit 1010, Scarborough, ON M1T 1A6 2016-07-11
Center for Democracy and Human Rights (cdhr) 107-2727 Victoria Park Ave., Toronto, ON M1T 1A6 2015-03-24
10585700 Canada Incorporated 2727 Victoria Park Avenue, Toronto, ON M1T 1A6 2018-01-16
Art Quest Canada 107-2727 Victoria Park Avenue, Toronto, ON M1T 1A6 2018-09-09
Vida Beauty Institute Inc. 2727 Victoria Park Avenue, Apt. 514, Toronto, ON M1T 1A6 2020-05-20
11308076 Canada Inc. 202-2739 Victoria Park Ave, Scarborough, ON M1T 1A7 2019-03-19
10749923 Canada Inc. 2739 Victoria Park Avenue, Toronto, ON M1T 1A7 2018-04-24
Al-rawdah Services Inc. 911-2739 Victoria Park Avenue, Toronto, ON M1T 1A7 2017-11-20
9808809 Canada Inc. 2739 Victoria Park Ave, Suite 202, Toronto, ON M1T 1A7 2016-06-27
Sky Sanctuary Corp. 2743 Victoria Park, Toronto, ON M1T 1A8 2020-08-11
12089564 Canada Inc. 911-2743 Victoria Park Avenue, Toronto, ON M1T 1A8 2020-05-28
Custom Curl and Collection Inc. 2743 Victoria Park Avenue #1615, Toronto, ON M1T 1A8 2018-08-01
9957987 Canada Inc. 1601-2743 Victoria Park Ave, Toronto, ON M1T 1A8 2016-10-25
9614192 Canada Inc. 2743 Victoria Park Ave, Suite #1015, Toronto, ON M1T 1A8 2016-02-02
Association Nord - Sud Solidarite 1005-27413 Victoria Park Avenue, Toronto, ON M1T 1A8 2004-11-02
12266202 Canada Inc. 2743 Victoria Park, Toronto, ON M1T 1A8 2020-08-13
11471597 Canada Inc. 7 Meadow Acres Drive, Toronto, ON M1T 1A9 2019-06-18
Royal Trustone Inc. 17 Farmcrest Drive, Scarborough, ON M1T 1B4 2019-03-31
Honestfew Inc. 57 Farmcrest Drive, Scarborough, ON M1T 1B8 2016-07-13
10705926 Canada Inc. 10 Farmcrest Drive, Toronto, ON M1T 1C1 2018-03-28
Canada Culture&media Communication Association 5 Nobert Road, Toronto, ON M1T 1C2 2017-02-17
Project Xguard 7 Dobbin Road, Toronto, ON M1T 1C3 2018-02-02
Covenant Classical School 15 Dobbin Rd, Toronto, ON M1T 1C3 2016-02-12
6790721 Canada Inc. 5 Dobbin Road, Toronto, ON M1T 1C3 2007-06-15
Unchokable U Inc. 7 Dobbin Road, Scarborough, ON M1T 1C3 2020-09-11
8151938 Canada Inc. 31 Commons Drive, Scarborough, ON M1T 1E2 2012-03-28
9043047 Canada Inc. 10 Foxhill Road, Toronto, ON M1T 1E7 2014-10-06
Bottomline Accounting&financial Consultign Incorporated Foxhill Rd, Scarborough, ON M1T 1E7 2010-05-20
12065215 Canada Inc. Chichester Place, Scarborough, ON M1T 1G5 2020-05-16
Hua Long Glass Ltd. 803-10 Chichester Place, Toronto, ON M1T 1G5 2019-07-10
11304186 Canada Corp. 604-10 Chichester Place, Scarborough, ON M1T 1G5 2019-03-18
10601691 Canada Inc. 1606 - 10 Chichester Place, Scarborough, ON M1T 1G5 2018-01-26
8917426 Canada Inc. 10 Chichester Place Unit 1704, Scarborough, ON M1T 1G5 2014-06-08
Powermech Technical Services Inc. 804, 10 Chichester Place, Toronto, ON M1T 1G5 2013-08-26
8229619 Canada Ltd. 10 Chichester Pl Apt 302, Toronto, ON M1T 1G5 2012-06-18
Naturaense Urban Design and Landscape Architecture Inc. 1502 - 10 Chichester Pl., Scarborough, ON M1T 1G5 2009-05-08
Laith Design Group Inc. 204-10 Chichester Pl, Scarborough, ON M1T 1G5 2008-09-13
J8ntprise Consulting Inc. 10 Chichester Place - 1502, Scarborough, ON M1T 1G5 2005-10-20
Catch-on Ltd. 10 Chichester Place, Apt. 1207, Scarborough, ON M1T 1G5 2003-08-25
9089110 Canada Inc. 10 Chichester Place, Toront, ON M1T 1G5 2014-11-16
12390906 Canada Inc. 10 Chichester Place, Suite 1005, Toronto, ON M1T 1G5 2020-10-02
Promethean Solutions Inc. 10 Chichester Place, Unit: 909, Scarborough, ON M1T 1G5 2020-10-20
40 Mountain Food Inc. Apt # 201, 20 Chichester Place, Toronto, ON M1T 1G6 2018-12-09
11065360 Canada Corporation 102-20 Chichester Place, Toronto, ON M1T 1G6 2018-10-26
10526665 Canada Incorporated 903 - 20 Chichester Place, Scarborough, ON M1T 1G6 2017-12-05
Gurlinka Solutions Inc. 20 Chichester Pl, Suite:1207, Scarborough, ON M1T 1G6 2016-06-14
9679189 Canada Inc. 803-20 Chichester Place, Toronto, ON M1T 1G6 2016-03-21
8850372 Canada Inc. 510-20 Chichester Place, Toronto, ON M1T 1G6 2014-04-09
Generation Sans Frontieres International 303-20 Chichester Place, Toronto, ON M1T 1G6 2008-07-03
Armlace Inc. 1001-20 Chichester Place, Scarborough, ON M1T 1G6 2008-06-26
Eusoft Inc. 1114 - 20 Chichester Pl, Scarborough, ON M1T 1G6 2006-05-08
Tecrown Software Inc. 20 Chichester Place, Suite 909, Scarborough, ON M1T 1G6 2002-01-17
Udcs Inc. 20 Chichester Pl, Suite: 305, Scarborough, ON M1T 1G6 2016-08-24
Harbour Hvac Inc. 20 Chichester Place, Toronto, ON M1T 1G6 2020-01-20
12134411 Canada Inc. 20 Chichester Place, Scarborough, ON M1T 1G6 2020-06-16
Door Builder Canada Inc. 6 Fairglen Avenue, Toronto, ON M1T 1G7 2020-04-22
11637398 Canada Ltd. 62 Fairglen Avenue, Scarborough, ON M1T 1G7 2019-09-19
9723790 Canada Inc. 20 Fairglen Ave, Toronto, ON M1T 1G7 2016-04-25
8405522 Canada Incorporated 48 Fairglen Dr, Scarborough, ON M1T 1G7 2013-01-14
7142552 Canada Inc. 48 Fairglen Ave., Scarborough, ON M1T 1G7 2009-03-19
Guotech Group Inc. 68 Fairglen Avenue, Toronto, ON M1T 1G7 2007-04-24
Etimesbay Co. Ltd. 4 Fairglen Ave., Toronto, ON M1T 1G7 2006-05-28
10754781 Canada Inc. 20 Fairglen Ave, Toronto, ON M1T 1G7 2018-04-27