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.

M1V · Search Result

Corporation Name Office Address Incorporation
8243646 Canada Incorporated 96 State Crown Blvd, Scarborough, ON M1V 0A2 2012-07-05
8051585 Canada Ltd. 385 Silber Star Blvd, Scarborough, ON M1V 0A3 2011-12-12
Atakes Montessori School Inc. 23 Canongate Trail, Scarborough, ON M1V 0A3 2008-04-08
9779973 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2016-06-03
William & Melek Consulting Ltd. 26 Tom Wells Cres, Toronto, ON M1V 0A4 2015-06-03
8504130 Canada Inc. 66 Tom Wells Cres, Toronto, ON M1V 0A4 2013-04-24
7893221 Canada Inc. 6 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-06-15
Emain Digit Canada Inc. 12 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-01-03
Eversmart Pet Nutrition Inc. 62 Tom Wells Cres, Scarborough, ON M1V 0A4 2010-07-13
10217514 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2017-05-02
Ontario Chinese Action Shooting Association 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2017-06-16
11282557 Canada Ltd. 26 Tom Wells Cres, Toronto, ON M1V 0A4 2019-03-05
Linlin Express Inc. 5 Tom Wells Cres, Scarborough, ON M1V 0A5 2016-11-15
8850666 Canada Inc. 37 Tom Wells Cres, Toronto, ON M1V 0A5 2014-04-10
Prestige Heating and Cooling Corporation 10 Brilliant Court, Toronto, ON M1V 0A7 2015-07-31
12180341 Canada Inc. 23 Brilliant Crt, Scarborough, ON M1V 0A8 2020-07-07
Capscoe Contributions Inc. 15 Brilliant Court, Toronto, ON M1V 0A8 2017-07-08
Gk Interpretation Services Inc. 15 Brilliant Court, Scarborough, ON M1V 0A8 2018-07-22
668 Bbq Bar Inc. 668 Silver Star Blvd #201, Scarborough, ON M1V 0A9 2020-10-16
Green Globe Printing Inc. 211 Silver Star Blvd., Scarborough, ON M1V 0A9 2009-06-11
11100220 Canada Inc. 8 Lantern Ct, Scarborough, ON M1V 0B1 2018-11-16
12341620 Canada Inc. Unit 103-3700 Midland Avenue, Toronto, ON M1V 0B3 2020-09-15
Pets Elite Limited 3700 Midland Avenue, Unit 123, Toronto, ON M1V 0B3 2019-03-11
D & C Club Inc. 123-3700 Midland Avenue, Toronto, ON M1V 0B4 2020-10-21
9798129 Canada Inc. 3700 Midland Ave., Unit 107, Toronto, ON M1V 0B4 2016-06-17
7061595 Canada Limited 101-3700 Midland Ave, Scarborough, ON M1V 0B4 2008-10-15
The Longan Scholarship Foundation 2020 Mcnicoll Avenue, Toronto, ON M1V 0B5 2018-05-25
Yantair Filters Inc. 2b20-4675 Steeles Avenue East, Toronto, ON M1V 0B7 2019-09-27
11330551 Canada Inc. Unit A36-4300 Steeles Ave East, Scarborough, ON M1V 0B7 2019-03-31
10708160 Canada Inc. C2-208,4300 Steeles Ave East, Scarborough, ON M1V 0B7 2018-03-29
Caring Medicare Corp. Unit 2c27 4675 Steeles Ave E, Scarborough, ON M1V 0B7 2016-10-25
Call Led (canada) Inc. 2a7-4675 Steeles Ave E, Toronto, ON M1V 0B7 2014-05-26
2288 International Limited 4675 Steeles Ave East, Unit 2d23, Toronto, ON M1V 0B7 2013-03-27
8440581 Canada Ltd. Unit#1d2-4675 Steeles Ave. East, Scarborough, ON M1V 0B7 2013-02-19
Hilevel International Corp. 4675 Steeles Avenue East, Unit 2a7, Toronto, ON M1V 0B7 2011-01-06
Autobahn I.e Co. Ltd. 2a7-4675 Steeles Ave E, Toronto, ON M1V 0B7 2016-09-12
Sunny Life Brothers Kingdom Properties Inc. 2a7-4675 Steeles Ave E, Toronto, ON M1V 0B7 2016-11-29
11992295 Canada Inc. 4675 Steeles Avenue East, Unit 2d17, Scarborough, ON M1V 0B7 2020-04-05
12111128 Canada Ltd. 3660 Midland Ave, Suite 326, Toronto, ON M1V 0B8 2020-06-06
11974084 Canada Inc. 3660 Midland Avenue Suite 101, Toronto, ON M1V 0B8 2020-03-23
New View Culture Media Limited 3660 Midland Ave. Suite 101, Scarborough, ON M1V 0B8 2020-03-09
Pointconversion Inc. 300-3660 Midland Ave, Scarborough, ON M1V 0B8 2019-09-11
Prime Business Inc. Midland Avenue, # 300, Toronto, ON M1V 0B8 2019-08-14
Kaizen Canadian Corporation 3660 Midland Avenue Suite 341, Toronto, ON M1V 0B8 2019-08-13
Motorspect Rental Inc. 3660 Midland Avenue Suite 300, Toronto, ON M1V 0B8 2019-05-20
Regal Cultural Exchange & Trade Services Inc. 101-3660 Midland Avenue, Toronto, ON M1V 0B8 2019-04-01
Oic Immigration Consulting Inc. 3660 Midland Ave Suite 300, Scarborough, Toronto, ON M1V 0B8 2019-02-06
Zehong Global Canada Inc. Unit 300, 3660 Midland Ave, Toronto, ON M1V 0B8 2018-08-08
Kanatatek Inc. 3660 Midland Avenue, Suite 300, Toronto, ON M1V 0B8 2018-06-26
Dayi Building Materials Trading Inc. 326-3660 Midland Avenue, Toronto, ON M1V 0B8 2018-01-04
Post-gsell Courier Inc. 300-3660 Midland Avenue, Toronto, ON M1V 0B8 2017-09-20
Two Way Radio Gear, Inc. 3660 Midland Avenue, Suite # 300, Toronto, ON M1V 0B8 2017-08-08
Hf Professional Services Inc. 300-3660 Midland Ave., Toronto, ON M1V 0B8 2017-02-10
Noic Student & Alumni Association 5th Fl., 3660 Midland Avenue, Toronto, ON M1V 0B8 2016-05-25
Broker House Financial Inc. 3660 Midland Ave Unit 327, Toronto, ON M1V 0B8 2016-04-01
PÜr Coco Inc. 3660 Midland Ave., Suite 300, Toronto, ON M1V 0B8 2015-11-30
9514538 Canada Incorporated 328-3660 Midland Ave, Scarborough, ON M1V 0B8 2015-11-17
9107746 Canada Ltd. 3660 Midland Ave-3021, Toronto, ON M1V 0B8 2014-12-03
Livin' Links Financial Inc. 300 - 3660 Midland Avenue, Toronto, ON M1V 0B8 2014-07-07
8618674 Canada Ltd. 329-3660 Midland Ave., Scarborough, ON M1V 0B8 2013-08-27
Markham International College Inc. 5th Floor, 3660 Midland Ave., Toronto, ON M1V 0B8 2013-04-08
Mynicegarden Construction Ltd. 333-3660 Midland, Scarborough, ON M1V 0B8 2013-01-24
Maple Leaf (r) International Immigration Service Centre Ltd. 3660 Midland Ave Unit 321, Scarborough, ON M1V 0B8 2012-06-06
8096996 Canada Ltd. 3660 Midland Ave.unit 3026, Toronto, ON M1V 0B8 2012-02-02
The Royal Prime International Advisory Inc. 3660 Midland Ave., 5th Fl., Toronto, ON M1V 0B8 2012-01-12
2'succeed Financial Inc. 102-3660 Midland Ave, Toronto, ON M1V 0B8 2011-03-03
Rising East Inc. 3660 Midland Ave. Unit 303, Scarborough, ON M1V 0B8 2010-07-14
Broadwater Capital Inc. 203-3660 Midland Avenue, Toronto, ON M1V 0B8 2010-06-14
7190298 Canada Ltd. 3660 Midland Ave.unit 341, Toronto, ON M1V 0B8 2009-06-14
7189222 Canada Ltd. 3660 Midland Ave., Suite 3016, Toronto, ON M1V 0B8 2009-06-11
Carefield Home Health Services Inc. 3660 Midland Ave., Suite 333, Toronto, ON M1V 0B8 2009-02-05
M & S Business Voyager Inc. 3660 Midland Avenue, Unit# 302, Toronto, ON M1V 0B8 2006-08-15
On Board Financial Ltd. 320-3660 Midland Ave, Toronto, ON M1V 0B8
Weselltocanada.com Inc. 3660 Midland Avenue, 301w, 3f., Scarborough, ON M1V 0B8 2008-03-05
Impulse Star Ltd. 3660 Midland Avenue, Nunit 3012, Toronto, ON M1V 0B8 2008-12-10
Bright'd Medical Health Inc. 3660 Midland Ave, Unit 329, Scarborough, ON M1V 0B8 2012-06-28
Seplat Electric Corp. 3660 Midland Ave, Suite 302, Toronto, ON M1V 0B8 2012-10-05
The Royal Prime Solutions Inc. 5th Floor, 3660 Midland Ave., Toronto, ON M1V 0B8 2013-04-08
Assurance Protection Group Inc. Suite 310, 3660 Midland Ave, Toronto, ON M1V 0B8 2015-11-09
Optimal Community Services Inc. 3660, Midland Ave, Toronto, ON M1V 0B8 2016-01-25
9653465 Canada Ltd. 328-3660 Midland Ave, Scarborough, ON M1V 0B8 2016-03-02
9450904 Canada Inc. 328-3660 Midland Ave, Scarborough, ON M1V 0B8 2015-09-23
Livin' Links Financial Holdings Corporation 300 - 3660 Midland Avenue, Toronto, ON M1V 0B8 2016-10-31
Livin' Links Financial Mortgages Inc. 300 - 3660 Midland Avenue, Toronto, ON M1V 0B8 2016-12-04
Ripton Solutions Inc. 3660 Midland Avenue, Suite 300, Toronto, ON M1V 0B8 2017-07-30
Whs Canada Inc. 3660 Midland Avenue, Suite 300, Toronto, ON M1V 0B8 2017-10-02
10555835 Canada Inc. 3660 Midland Avenue, 3 Rd Floor, Toronto, ON M1V 0B8 2017-12-23
Big Hawk Marketing Inc. 3660 Midland Avenue, Toronto, ON M1V 0B8 2018-03-14
Kalani Designs Ltd. 3660 Midland Avenue, Unit 301, Toronto, ON M1V 0B8 2018-04-16
Centigram International Ltd. 3660 Midland Avenue, Suite 300, Toronto, ON M1V 0B8 2018-06-01
Amara Community Youth Association Inc. 3660 Midland Avenue, Suite 300, Scaborough, ON M1V 0B8 2018-07-14
Medi Block Dlt Inc. 300-3660 Midland Avenue, Toronto, ON M1V 0B8 2018-08-15
Apexeduca Inc. 3660 Midland Avenue, Suite 300, Toronto, ON M1V 0B8 2018-08-18
Alpha Business & Immigration Consultants Inc. 3660 Midland Avenue, Toronto, ON M1V 0B8 2018-10-21
11307673 Canada Inc. 300-3660 Midland Avenue, Toronto, ON M1V 0B8 2019-03-19
11414666 Canada Inc. 326-3660 Midland Avenue, Toronto, ON M1V 0B8 2019-05-16
11786334 Canada Inc. 328-3660 Midland Ave, Scarborough, ON M1V 0B8 2019-12-12
Reign Home Solutions Inc. 3660 Midland Avenue, Toronto, ON M1V 0B8 2020-01-10
12073501 Canada Inc. 328-3660 Midland Ave, Scarborough, ON M1V 0B8 2020-05-21
12073552 Canada Inc. 328-3660 Midland Ave, Scarborough, ON M1V 0B8 2020-05-21