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.

M2K 3C1 · Search Result

Corporation Name Office Address Incorporation
12272041 Canada Inc. 1 Rean Drive, Th-15, North York, ON M2K 3C1 2020-08-16
Shahnava Art Corp. 1204 - 1 Rean Drive, Toronto, ON M2K 3C1 2019-11-20
10270253 Canada Ltd. 2307-1 Rean Drive, Toronto, ON M2K 3C1 2017-06-08
Sassy Hair Collection By Ts Inc. 1 Rean Drive, Suite 1307, Toronto, ON M2K 3C1 2016-03-14
Caneast Consolidated Inc. 1501-1 Rean Dr., North York, ON M2K 3C1 2015-09-01
J & B 1214 Design Inc. 908-1 Rean Dr., Toronto, ON M2K 3C1 2014-11-03
Ameuras Agro Inc. Michael Yakobi, 207-1 Rean Dr., North York, ON M2K 3C1 2013-07-25
E Blue Corp. 1312 - 1 Rean Drive, Toronto, ON M2K 3C1 2012-07-27
Roxart Inc. 1612-1 Rean Drive, North York, ON M2K 3C1 2012-01-06
Nestex Finnominal Investments Inc. 207-1 Rean Drive, North York, ON M2K 3C1 2010-07-20
7259484 Canada Inc. 2308 - 1 Rean Dr, Toronto, ON M2K 3C1 2009-10-14
7220804 Canada Ltd. 110 - 1 Rean Dr., North York, ON M2K 3C1 2009-08-09
Tuuvi Inc. 1313-1 Rean Dr, Toronto, ON M2K 3C1 2009-04-30
Touching Lives Overseas 1 Rean Drive, Suite 2601, Toronto, ON M2K 3C1 2008-12-12
6387144 Canada Incorporated 1 Rean Dr Suite 801, Toronto, ON M2K 3C1 2005-05-04
Pro Net Systems Inc. 1 Rean Dr., #1103, Toronto, ON M2K 3C1 2003-11-14
Innochange Solutions Inc. 1 Rean Drive, Suite 1707, Toronto, ON M2K 3C1 2003-06-24
Les Services D'informatique Exical Inc. One Rean Drive, Suite 314, Toronto, ON M2K 3C1 1981-10-13
7582749 Canada Corporation 1 Rean Drive, Suite # 1806, Toronto, ON M2K 3C1 2010-06-21
Toronto Strategic Consultants Ltd. 1 Rean Drive, Th-7, Toronto, ON M2K 3C1 2010-07-27
Montecap Partners Inc. 1 Rean Drive, Suite 2105, North York, ON M2K 3C1 2011-01-21
Pondera Wellness Inc. 1 Rean Drive, Suite 2503, Toronto, ON M2K 3C1 2004-12-16
Roxart Ip Inc. 1612-1 Rean Drive, North York, ON M2K 3C1 2013-08-19
Ignis Market Intelligence Inc. 1 Rean Drive, Suite 1707, Toronto, ON M2K 3C1 2014-01-10
9637915 Canada Inc. 1 Rean Drive, Apt 1708, North York, ON M2K 3C1 2016-02-19
Jdp Theatre Productions Inc. 1 Rean Drive, Suite 2605, Toronto, ON M2K 3C1 2017-01-26
Nestex Enterprises Limited 1 Rean Drive, #207, North York, ON M2K 3C1 2017-01-27
Armanch Inc. 1 Rean Drive, Toronto, ON M2K 3C1 2017-11-01
Kishalay Tech Services Inc. 1 Rean Drive, Apt 1912, Toronto, ON M2K 3C1 2017-11-06
Laere Inc. 1 Rean Drive, Unit Number 1911, North York, ON M2K 3C1 2019-01-20
Techtastic Inc. 1 Rean Drive, Suite 1003, Toronto, ON M2K 3C1 2019-01-21
11556452 Canada Limited 1 Rean Drive, Unit 106, North York, ON M2K 3C1 2019-08-07
Knorberg Inc. 1 Rean Drive, Unit 2506, Toronto, ON M2K 3C1 2019-11-19
Anp Consulting Inc. 1 Rean Drive, Suite 1608, Toronto, ON M2K 3C1 2020-10-09