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.

M3B 2R2 · Search Result

Corporation Name Office Address Incorporation
12485885 Canada Inc. 31 Scarsdale Road, Unit 7, Toronto, ON M3B 2R2 2020-11-10
Henan Zhongzhou Canadian Association 41 Scarsdale Road Unit7, Toronto, ON M3B 2R2 2020-10-20
Elite Camps Cares 20 Scarsdale Road, Toronto, ON M3B 2R2 2020-01-16
11765957 Canada Inc. 41 Scarsdale Rd. Unit 7-8, North York, ON M3B 2R2 2019-11-29
Chinese-canadian Youth Cultural and Artistic Development Association 41 Scarsdale Road, Unit 7&8, Toronto, ON M3B 2R2 2019-04-20
11365452 Canada Association 7-41 Scarsdale Rd, North York, ON M3B 2R2 2019-04-18
Mosaic Living Club Unit 7&8, 41 Scarsdale Rd, Toronto, ON M3B 2R2 2016-06-15
Hr Pharma Inc. 204-85 Scarsdale Road, Toronto, ON M3B 2R2 2015-10-16
Muaythai Canada 85 Scarsdale Rd, Suite 301, Toronto, ON M3B 2R2 2015-09-22
Law Cranberry Christian Foundation 85 Scarsdale Road, Suite 306, North York, ON M3B 2R2 2015-08-20
Vaultra Asset Management Corp. 85 Scarsdale Road, Suite 302, Toronto, ON M3B 2R2 2014-07-18
Toronto Certified Bookkeeping Inc. 25 Scarsdale Road, Unit 7, North York, ON M3B 2R2 2010-05-07
Tmg Safebridge Mortgage Solutions Inc. 25 Scarsdale Road, Suite 12, Toronto, ON M3B 2R2 2006-08-11
Canadian Teleradiology Services, Inc. 85 Scarsdale Road, #304, Toronto, ON M3B 2R2 2004-10-15
4047346 Canada Inc. 85 Scarsdale Rd, Suite 101, Toronto, ON M3B 2R2 2002-04-15
Hawthorn School for Girls Foundation 101 Scarsdale Road, North York, ON M3B 2R2 2001-01-05
3738159 Canada Inc. 115 Scarsdale Road, Toronto, ON M3B 2R2 2000-03-28
Dental Ash Temple Inc. 31 Scarsdale Road, Toronto, ON M3B 2R2 1999-11-30
Seclonlogic Inc. 85 Scarsdale Road, Suite 309, Toronto, ON M3B 2R2 1996-05-09
Comcentral Inc. 1 Scarsdale Road, Don Mills, ON M3B 2R2
Pcfg Ventures Inc. 304-85 Scarsdale Rd., Toronto, ON M3B 2R2
Seclon Inc. 85 Scarsdale Road, Suite 309, Toronto, ON M3B 2R2 1997-01-23
Young Canadian Musicians Awards 85 Scarsdale Road, Suite 206, Toronto, ON M3B 2R2 1997-02-26
S B Capital Corporation Ltd. 85 Scarsdale Road, Suite 101, Toronto, ON M3B 2R2
Harmony Education Foundation 85 Scarsdale Road, Suite 303, Toronto, ON M3B 2R2 1998-02-17
Warner/chappell Music Canada Ltd. 85 Scarsdale Road, Suite 101, Don Mills, ON M3B 2R2 1956-11-14
Chd Expert Canada Inc. 85 Scarsdale Road, Suite 101, Toronto, ON M3B 2R2 2006-07-10
Petro-techna International Ltd . 31 Scarsdale Road, Toronto, ON M3B 2R2 1989-11-16
Ash Temple Dentalshow.ca Inc. 31 Scarsdale Road, Toronto, ON M3B 2R2 2000-12-29
Prestige & Luxury Marketing Council of Canada 85 Scarsdale Road, Unit 108, Toronto, ON M3B 2R2 2006-01-20
Canada Alpha 85 Scarsdale Road, Suite 305, Toronto, ON M3B 2R2 2007-05-03
High Fidelity Hdtv Inc. 1 Scarsdale Road, Toronto, ON M3B 2R2 2005-11-08
7006977 Canada Corp. 85 Scarsdale Road, Suite 206, Toronto, ON M3B 2R2 2008-07-08
Canada Libya Trade Alliance 31 Scarsdale Road, Suite 8, Toronto, ON M3B 2R2 2011-11-15
8113378 Canada Inc. 1 Scarsdale Road, North York, ON M3B 2R2 2012-02-28
8442860 Canada Inc. 85 Scarsdale Road, Suite 304, Toronto, ON M3B 2R2 2013-02-21
Cou Cou Fashion Inc. 25 Scarsdale Road, Suite 12, Toronto, ON M3B 2R2 2014-06-06
11107895 Canada Inc. 25 Scarsdale Road, Unit 12, Toronto, ON M3B 2R2 2018-11-21
11507982 Canada Inc. 85 Scarsdale Road, Suite 201, Toronto, ON M3B 2R2 2019-07-10
Shefights 85 Scarsdale Road, Suite 301, Toronto, ON M3B 2R2 2019-11-01
Back Forward Kick Foundation 85 Scarsdale Road, Unit 301, Toronto, ON M3B 2R2 2020-05-08