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.

M2J 4V8 · Search Result

Corporation Name Office Address Incorporation
Tian Yi Agricultural Technologies Inc. 505 Consumers Rd Suite 307, Toronto, ON M2J 4V8 2019-08-10
Canada Two-dimensional Barcode Association 505 Consumers Road Suite 307, Toronto, ON M2J 4V8 2018-07-01
Forever My Pet Inc. 1008-505 Consumers Rd, Toronto, ON M2J 4V8 2018-04-04
Red Owl Solutions Inc. 505 Consumers Road, Suite 300, North York, ON M2J 4V8 2017-04-06
Canada Chinese Commerce Association 505 Consumers Rd, Suite 307, Toronto, ON M2J 4V8 2016-10-24
Greenhaus Systems International Corp. 505 Consumers Rd, Suite #700, Toronto, ON M2J 4V8 2016-02-10
Star Team Cleaning Inc. 505 Consumers Road, Suite 902, Toronto, ON M2J 4V8 2015-08-20
Inmino Developments Inc. 908-505 Consumers Road, North York, ON M2J 4V8 2015-06-01
Canadian Healthcare Institute 505 Consumers Road, Suite 510, Toronto, ON M2J 4V8 2015-03-10
Power Bank World Inc. 505 Consumers Road, Suite 909, Toronto, ON M2J 4V8 2013-09-05
8468648 Canada Inc. 709-505 Consumers Rd, Toronto, ON M2J 4V8 2013-03-21
The V-42 Foundation C/o Weinberg & Gaspirc, 505 Consumers Road, Suite 700, North York, ON M2J 4V8 2013-02-11
Iboc Corporation 505 Consumers Road, Suite 910, North York, ON M2J 4V8 2013-01-08
Pace Publicity Limited 505 Consumers Road Suite 807, Toronto, ON M2J 4V8 2010-07-20
Maple Channel Consulting Inc. 706-505 Consumers Road, Toronto, ON M2J 4V8 2008-07-28
6733085 Canada Inc. 709-505 Consumers Road, Toronto, ON M2J 4V8 2007-03-08
Yeetech Technology Inc. 100-505 Consumers Road, Toronto, ON M2J 4V8 2005-04-11
Food Allergy Canada 505 Consumers Road, Suite 507, Toronto, ON M2J 4V8 1997-05-14
Mark Wong and Associates (north America) Inc. 905 Consumers Road, Suite 908, Toronto, ON M2J 4V8 1987-04-03
Dynamogenesis Inc. 505 Consumers Rd., Suite 809, North York, ON M2J 4V8 1976-11-25
Carnaby.com Inc. 505 Consumers Road, Suite 210, Toronto, ON M2J 4V8 1997-07-31
Instituts Canadiens Des Conseillers En Voyages 505 Consumers Road, Suite 406, Toronto, ON M2J 4V8 1979-12-28
Financial Capital of Canada To Crown The Nation With Invincibility 505 Consumers Road, Suite 910, Toronto, ON M2J 4V8 2006-09-08
Amazon Cookies Inc. 505 Consumers Road, Suite 210, Toronto, ON M2J 4V8 2000-08-17
Governit4you Inc. 505 Consumers Road, Suite 804, Toronto, ON M2J 4V8 2002-04-25
Ke Xin Inc. 709-505 Consumers Road, Toronto, ON M2J 4V8 2007-05-18
Tan's Metals Inc. 709-505 Consumers Road, Toronto, ON M2J 4V8 2008-04-08
Uniworld Resource Recovery & Trading Inc. 709-505 Consumers Road, Toronto, ON M2J 4V8 2009-09-01
7264020 Canada Ltd. 505 Consumers Road, Suite 200, Toronto, ON M2J 4V8 2009-10-22
Smith Baalu Marketing Concepts Inc. 505 Consumers Road, Suite 402, Toronto, ON M2J 4V8 2011-05-26
Run Hui Canada Consulting Corp. 709-505 Consumers Road, Toronto, ON M2J 4V8 2012-01-31
9647767 Canada Corporation 515 Consumers Road, Suite 501, Toronto, ON M2J 4V8 2016-02-27
9647775 Canada Corporation 515 Consumers Road, Suite 501, Toronto, ON M2J 4V8 2016-02-27
M.i.c. Excellence Inc. 505 Consumers Rd, Suite 307, Toronto, ON M2J 4V8 2016-11-10