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.

M3C 3S2 · Search Result

Corporation Name Office Address Incorporation
11751280 Canada Inc. 18 Wynford Drive, Suite 204, Toronto, ON M3C 3S2 2019-11-21
Century 21 Mycondopro Realty Inc. Unit 212 18 Wynford Drive, Toronto, ON M3C 3S2 2019-07-22
Rx Bliss Corporation 113-18 Wynford Dr, North York, ON M3C 3S2 2019-06-06
11318624 Canada Ltd. 18 Wynford Drive, Suite 208, North York, ON M3C 3S2 2019-03-25
Capital Blockchain Enterprises Inc. 306-18 Wynford Drive, Toronto, ON M3C 3S2 2018-03-07
Canna Tech Inc. Unit206-18 Wynford Dr, Toronto, ON M3C 3S2 2017-07-05
Bolton Bg Canada Inc. 15 Gervais Drive, Unit 604, North York, ON M3C 3S2 2016-11-24
9794891 Canada Inc. 18 Wynford Drive, Suite 704, Toronto, ON M3C 3S2 2016-07-01
9688056 Canada Inc. 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 2016-03-29
Euqlife Inc. 18 Wynford Dr., 713a, North York, ON M3C 3S2 2013-09-09
Clean Planet Sbi Consulting Inc. 18, Wynford Drive, Suite 514, North York, ON M3C 3S2 2009-12-15
6337406 Canada Inc. 713a-18 Wynford Drive, Toronto, ON M3C 3S2 2005-01-18
Olympia Systems Canada Corp. 18 Wynford Dr, Suite 308, North York, ON M3C 3S2 2003-01-23
Ot Management Corp. 18 Wynford Dr Suite 308, North York, ON M3C 3S2 2002-09-03
Cakbs-tv Inc. 18 Wynford Drive, Suite 713b, Toronto, ON M3C 3S2 2001-08-23
Canadian Society of Orthopaedic Technologists 18 Wynford Drive, Suite 715a, Toronto, ON M3C 3S2 1974-02-25
Omega Worldcom Canada Inc. 18 Wynford Drive, Suite 616, Toronto, ON M3C 3S2 2002-05-31
6485197 Canada Ltd. 18 Wynford Dr Suite 308, North York, ON M3C 3S2 2005-11-29
Angola Medical Outreach 18 Wynford Drive, Suite 710, 7th Floor, Toronto, ON M3C 3S2 2010-06-01
Cloud Dynamics Inc. 18 Wynford Drive, Suite 212, Toronto, ON M3C 3S2 2011-08-05
Ingeo Design Ltd. 18 Wynford Drive, Toronto, ON M3C 3S2 2012-11-21
9687394 Canada Inc. 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 2016-03-29
9739360 Canada Inc. 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 2016-05-04
9831827 Canada Inc. 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 2016-07-15
9843078 Canada Inc. 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 2016-07-25
International Association of Machinists and Aerospace Workers - 18 Wynford Drive 18 Wynford Drive, Suite 310, Toronto, ON M3C 3S2 2016-09-23
9887725 Canada Inc. 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 2016-08-30
10113344 Canada Corp. 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 2017-02-21
10156507 Canada Corp. 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 2017-03-22
10285773 Canada Corp. 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 2017-06-19
Balachand Holdings Inc. 306-18 Wynford Drive, Toronto, ON M3C 3S2 2018-07-04
Sulon Inc. 306-18 Wynford Drive, Toronto, ON M3C 3S2 2018-07-04
45 Chine Dr. Holdings Inc. 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 2018-07-23
10899275 Canada Inc. 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 2018-07-23
11426575 Canada Inc. 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 2019-05-23
11738976 Canada Inc. 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 2019-11-14
11751336 Canada Inc. 18 Wynford Drive, Suite 204, Toronto, ON M3C 3S2 2019-11-21
Aifolio Inc. 18 Wynford Drive, Suite 204, Toronto, ON M3C 3S2 2019-11-21
Verjee Immigration Services Inc. 18 Wynford Drive, Suite 210, North York, Toronto, ON M3C 3S2 2020-11-14