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.

M2N 3A4 · Search Result

Corporation Name Office Address Incorporation
10139572 Canada Inc. 1100 Sheppard Ave East, Toronto, ON M2N 3A4 2017-03-10
7350112 Canada Ltd. 200a - 170 Sheppard Ave East, Toronto, ON M2N 3A4 2010-03-12
Homeowner Protection Centre 170 Sheppard Ave. East, Suite 202, Toronto, ON M2N 3A4 2008-12-01
Tipping Point Research Inc. 170 Shepard Ave. East, Suite 306, Toronto, ON M2N 3A4 2008-06-30
African Business Gateway Corporation 302-170 Sheppard Avenue East, Toronto, ON M2N 3A4 2007-11-28
Annie Chinese Medicine Clinic Inc. 170 Sheppard Ave. E. Suite 101b, Toronto, ON M2N 3A4 2006-08-08
La Société Deris Corporation 5-120 Sheppard Ave. E, Toronto, ON M2N 3A4 2005-02-28
Dutfield Management Inc. 170 Sheppard Avenue East, Suite 306, Toronto, ON M2N 3A4 1991-11-28
Canadian Chinese Financial Consultants Association 170 Sheppard Avenue East, Suite 500, Toronto, ON M2N 3A4 2010-01-21
Ive Immigration Professional Corporation 170 Sheppard Avenue East, Suite 201, North York, ON M2N 3A4 2012-01-16
Wealth One Canada Inc. 170 Sheppard Avenue East, Suite 101b, North York, ON M2N 3A4 2012-08-29
Pacific East Landscaping Inc. 170 Sheppard Avenue East, Suite 201, North York, ON M2N 3A4 2013-01-08
Jbmore Consulting Inc. 170 Sheppard Avenue East, Suite 302, North York, ON M2N 3A4 2013-05-25
Mobicanada International Inc. 170 Sheppard Ave. East, Suite 303, Toronto, ON M2N 3A4 2005-01-04
Canadian Elite Club 170 Sheppard Avenue East, Suite 500, Toronto, ON M2N 3A4 2016-03-01
National Talent Service Canada 336 Sheppard Avenue East, 2 Floor, Toronto, ON M2N 3A4 2017-04-16
Henan Buiness Council of Canada 170 Sheppard Avenue East, Suite 500, Toronto, ON M2N 3A4 2017-06-01