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 5W9 · Search Result

Corporation Name Office Address Incorporation
11460587 Canada Corp. 45 Sheppard Ave East, 9th Floor, Toronto, ON M2N 5W9 2019-06-12
Association of Can Professional Chinese Interpreters & Translators Apcitg 45 Sheppard Ave East 9f Unit 2, North York, ON M2N 5W9 2016-09-06
Ace One Global Ltd. 45 Sheppard Ave East, Suite 900, Toronto, ON M2N 5W9 2016-05-26
Likemindnetworks Inc. 45 Sheppard Ave E., Suite 201, Toronto, ON M2N 5W9 2015-01-01
8982686 Canada Corp. 45 Sheppard Avenue, Toronto, ON M2N 5W9 2014-08-08
Quality Plus + Placement Ltd. Suite 912, 45 Sheppard Avenue East, Toronto, ON M2N 5W9 2013-06-14
Key Exports Canada Inc. 45 Sheppard Ave East-suit 900, North York, ON M2N 5W9 2013-03-12
Green Planet Home Services Inc. 45 Sheppard Avenue East, Suite 204, Toronto, ON M2N 5W9 2013-01-21
Bravo Holidays Toronto Inc. 45 Sheppard Avenue East, Suite 511, Toronto, ON M2N 5W9 2012-12-09
Winners Energy Corp. 45 Sheppard Ave E., Suite 104, Toronto, ON M2N 5W9 2011-10-11
Mattu Building Specialists Inc. 45 Sheppard Ave. W. #506, Toronto, ON M2N 5W9 2009-05-21
North American Employment & Investment Consulting Corporation 45 Sheppard Avenue East, Suite 900, Toronto, ON M2N 5W9 2006-12-01
On China Tours Inc. 45 Sheppard Ave. East, Suite 428, Toronto, ON M2N 5W9 2005-12-01
Water Ambassadors Canada 900-45, Sheppard Avenue East, Toronto, ON M2N 5W9 2005-07-21
The Willow Centre Child & Family Foundation 45 Sheppard Ave. E., Suite 202, Toronto, ON M2N 5W9 2005-04-20
Canadian Unified Mixed Martial Arts Federation (cummaf) 45 Sheppard Ave. East, Suite 900, Toronto, ON M2N 5W9 2002-09-11
Disability Task Matters Inc. 45 Sheppard Avenue East, Suite 508, Toronto, ON M2N 5W9 2001-10-02
Society of Trust and Estate Practitioners (canada) 510-45 Sheppard Avenue East, Toronto, ON M2N 5W9 1999-07-26
Canada-azerbaijan Chamber of Commerce 45 Sheppard Avenue East, Suite 900, North York, ON M2N 5W9 1996-11-01
Esl Teachers Registration Council of Canada 45 Sheppard Avenue East, Suite 900, North York, ON M2N 5W9 2002-02-07
Devhaus Corporation 45 Sheppard Avenue East, Suite 900, Toronto, ON M2N 5W9 2002-09-05
Pointa 45 Sheppard Ave. E., Suite 411, Toronto, ON M2N 5W9 2003-11-24
Teresa Wasilewski Professional Corporation 45 Sheppard Avenue East, Suite 703, Toronto, ON M2N 5W9 2008-08-21
7091664 Canada Inc. 45 Sheppard Avenue East, Suite 912, Toronto, ON M2N 5W9 2008-12-11
7239955 Canada Inc. 45 Sheppard Avenue East, Suite 900, Toronto, ON M2N 5W9 2009-09-10
Mak.can Resources Corp. 45 Sheppard Avenue East, Suite 900, Toronto, ON M2N 5W9 2011-08-11
Changing People's Lives, Inc. 45 Sheppard Avenue East, Suite 900 Unit 24, North York, ON M2N 5W9 2012-06-27
Cht & B International Co. Ltd. 45 Sheppard Avenue East, #201, North York, ON M2N 5W9 2005-03-17
6393535 Canada Limited 45 Sheppard Avenue East, Suite 900, Toronto, ON M2N 5W9 2005-05-17
Citg Certificate Interpreters & Translators Ltd. 45 Sheppard Ave. East, 900, North York, ON M2N 5W9 2015-06-15
9494227 Canada Corporation 45 Sheppard Avenue East, Suite 900, Toronto, ON M2N 5W9 2015-11-03
Max-united Capital Corporation 45 Sheppard Avenue East, Suite 900, Toronto, ON M2N 5W9 2016-08-08
Champ International Inc. 45 Sheppard Ave East, Suite 900, Toronto, ON M2N 5W9 2017-07-12
11085433 Canada Corp. 45 Sheppard Ave East, Suite 703, Toronto, ON M2N 5W9 2018-11-07
Getmystash.co Inc. 45 Sheppard Ave East, Toronto, ON M2N 5W9 2019-11-25
Devhaus Technologies Inc. 45 Sheppard Avenue East, Suite 900, Toronto, ON M2N 5W9 2020-05-20