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.

M4N · Search Result

Corporation Name Office Address Incorporation
The Andy and Beth Burgess Family Foundation 69 Dawlish Avenue, Toronto, ON M4N 1H2 2005-08-15
Ctc Innovations Ltd. 103 Dawlish Avenue, Toronto, ON M4N 1H4 2019-05-01
Seizin Inc. 162 Dawlish Avenue, Toronto, ON M4N 1H5 2015-06-08
10989410 Canada Inc. 162 Dawlish Avenue, Toronto, ON M4N 1H5 2018-09-12
Student-senior Isolation Prevention Partnership 181 Dawlish Avenue, Toronto, ON M4N 1H6 2020-08-11
Jax Foundation 167 Dawlish Avenue, Toronto, ON M4N 1H6 2010-12-16
3970477 Canada Inc. 171 Dawlilsh Avenue, Toronto, ON M4N 1H6 2001-11-20
U G M Engineering Ltd. 201 Dawlish Avenue, Toronto, ON M4N 1H9 1987-05-08
Home Interfacing Systems Inc. 283 Dawlish Avenue, Toronto, ON M4N 1J4 2006-11-04
Champagne Powder Tours Ltd. 273 Dawlish Ave, Toronto, ON M4N 1J4 2005-12-14
8975256 Canada Inc. 283 Dawlish Avenue, Toronto, ON M4N 1J4 2014-07-31
9108041 Canada Inc. 283 Dawlish Avenue, Toronto, ON M4N 1J4 2014-12-03
Snowball Labs Inc. 283 Dawlish Avenue, Toronto, ON M4N 1J4 2015-09-16
Biokinetic Diagnostics Ltd. 20 Shallmar Blvd, Suite 711, Toronto, ON M4N 1J5 2001-07-03
7803516 Canada Inc. 196 Millwood Road, Toronto, ON M4N 1J7 2011-03-14
When In Rom Inc. 1 Valleyanna Drive, Toronto, ON M4N 1J7 1998-03-17
3408337 Canada Inc. 11 Valleyanna Drive, North York, ON M4N 1J7 1997-09-12
12411504 Canada Inc. 2 Valleyanna Dr, North York, ON M4N 1J8 2020-10-13
Planningwise Inc. 50, St.leonards Avenue, Toronto, ON M4N 1K2 2008-01-02
Cufe Alumni Association 82 Saint Leonards Avenue, Toronto, ON M4N 1K3 2015-07-08
S.l.a. Consultants Inc. 166 St. Leonard's Avenue, Toronto, ON M4N 1K7 2004-03-05
3955486 Canada Inc. 194 St-leonards Avenue, North York, ON M4N 1K7 2001-10-10
Mamgmt Fund Services Ltd. 219 St.leonards Ave., Toronto, ON M4N 1K8 2007-06-12
11252011 Canada Inc. 287 St. Leonards Avenue, Toronto, ON M4N 1K9 2019-02-15
First Roots Early Education Academy Ltd. 275 Saint Leonards Avenue, Toronto, ON M4N 1K9 2018-12-31
Amesbrooke Investments Inc. 268 St Leonards Ave, Toronto, ON M4N 1L2 2008-05-01
Dominion Bronze and Iron Limited 270 St. Leonard's Avenue, Toronto, ON M4N 1L2 1922-08-18
11135031 Canada Ltd. 270 St. Leonard's Avenue, Toronto, ON M4N 1L2 2018-12-07
Dominion Bronze and Iron Limited 270 St. Leonard's Avenue, Toronto, ON M4N 1L2
The Don and Nita Reed Family Foundation 53 Dinnick Crescent, Toronto, ON M4N 1L7 2017-03-27
Tensor Investments Inc. 121 Dinnick Crescent, Toronto, ON M4N 1M1 1993-05-21
2923696 Canada Inc. 121 Dinnick Cres, Toronto, ON M4N 1M1 1993-05-21
Tensor Investments Inc. 121 Dinnick Crescent, Toronto, ON M4N 1M1
Santwo Corp. 212 Dinnick Crescent, Toronto, ON M4N 1M3 2016-03-23
Thames River Management Inc. 165 Dinnick Crescent, Toronto, ON M4N 1M4 2020-10-21
2962179 Canada Limited 48 Lympstone Ave., Toronto, ON M4N 1M5 1993-10-08
Aicram Services Limited 48 Lympstone Ave, Toronto, ON M4N 1M5
Clarity Brands Canada Inc. 27 Lawrence Crescent, Toronto, ON M4N 1M9 2016-04-01
11863851 Canada Inc. 27 Lawrence Crescent, Toronto, ON M4N 1M9 2020-01-24
8061459 Canada Inc. 34 Lawrence Crescent, Toronto, ON M4N 1N2 2011-12-22
Carbonadvantage Canada Inc. 34 Lawrence Crescent, Toronto, ON M4N 1N2 2016-07-01
Resonant Media Incorporated 85 Lawrence Crescent, Toronto, ON M4N 1N3 2004-01-02
Shopthing Inc. 82 Lawrence Crescent, Toronto, ON M4N 1N4 2019-12-10
Rebellion Food Brands Inc. 44 Rochester Avenue, Toronto, ON M4N 1N8 2018-04-06
Bluesky Alternative Energy Inc. 34 Rochester Ave., Toronti, ON M4N 1N8 2005-08-04
Bluesky Power Inc. 34 Rochester Ave., Toronto, ON M4N 1N8 2005-08-08
Archangel Academy Inc. 135 Rochester Avenue, Toronto, ON M4N 1N9 2012-09-25
Mario Bernardi Enterprises Inc. 117 Rochester Avenue, Toronto, ON M4N 1N9 1980-09-29
10288098 Canada Inc. 135 Rochester Avenue, Toronto, ON M4N 1N9 2017-06-20
Estima Method Inc. 135 Rochester Avenue, Toronto, ON M4N 1N9 2019-03-01
11318632 Canada Inc. 135 Rochester Avenue, Toronto, ON M4N 1N9 2019-04-01
11440705 Canada Inc. 135 Rochester Avenue, Toronto, ON M4N 1N9 2019-06-01
Love That Closet Ltd. 122 Rochester Ave, Toronto, ON M4N 1P1 2013-10-25
Keeley Writes & Edits Inc. 122 Rochester Avenue, Toronto, ON M4N 1P1 2007-02-01
Odette Federer Family Foundation 157 Rochester Avenue, Toronto, ON M4N 1P2 2015-11-17
Nayella Inc. 160 Rochester Avenue, Toronto, ON M4N 1P3 2010-10-29
Ward Industrial Equipment Inc. 6 Wood Avenue, Toronto, ON M4N 1P4 2013-04-26
9692177 Canada Inc. 6 Wood Avenue, Toronto, ON M4N 1P4 2016-03-31
9452052 Canada Inc. 60 Cheltenham Avenue, Toronto, ON M4N 1P7 2015-09-24
Routes International 110 Cheltenham Avenue, Toronto, ON M4N 1P9 2006-04-25
Routes Adventure Inc. 110 Cheltenham Avenue, Toronto, ON M4N 1P9 2005-04-01
Tide-link Limited 137 Cheltenham Ave., North York, ON M4N 1R1 2016-02-03
Market Resolution Inc. 111 Cheltenham Ave., Toronto, ON M4N 1R1 2010-07-08
112472 Canada Inc. 50 Buckingham Avenue, Toronto, ON M4N 1R2 1982-01-26
Bgp Bio-power Inc. 57 Buckingham Ave., Toronto, ON M4N 1R3 2001-07-12
3181707 Canada Inc. 99 Buckingham Avenue, Toronto, ON M4N 1R4 1995-09-08
Flint Investment Fund Corporation 117 Buckingham Ave., Toronto, ON M4N 1R5 2014-08-06
The Odette Kaye Family Foundation 118 Buckingham Ave., Toronto, ON M4N 1R6 2015-12-08
8604797 Canada Inc. 130 Buckingham Avenue, Toronto, ON M4N 1R6 2013-08-12
Buckingham Organics Inc. 124 Buckingham Ave., Toronto, ON M4N 1R6 2011-11-08
Akaba Investments Inc. 132 Buckingham Ave, Toronto, ON M4N 1R6 2003-01-13
Shift314 Inc. 51 Bayview Wood, North York, ON M4N 1R9 2019-05-29
Knowledge Syndications Inc. 325 - 3219 Yonge Street, Toronto, ON M4N 1S1 2010-01-06
Orbitrix Corporation 18 Lawrence Avenue East, Unit 1, Toronto, ON M4N 1S1 2005-04-14
Grimport Limited 1-45 Lawrence Avenue East, Toronto, ON M4N 1S2 2012-01-01
Bond To Blossom Inc. 52 Lawrence Ave East (basement), Toronto, ON M4N 1S3 2020-07-17
10323519 Canada Foundation 54 Lawrence Avenue East, Toronto, ON M4N 1S3 2017-07-15
Fon Shon Jewellery Art and Design Inc. 50 A Lawrence Ave East, Upper, Toronto, ON M4N 1S3 2015-07-20
8391653 Canada Foundation 54 Lawrence Ave East, Toronto, ON M4N 1S3 2013-10-05
6008739 Canada Inc. 279 Manor Road East, Toronto, ON M4N 1S3 2002-07-31
8603758 Canada Inc. 54 Lawrence Ave East, Toronto, ON M4N 1S3 2013-09-03
7781318 Canada Inc. 65 Lawrence Ave East, 1st Floor, Toronto, ON M4N 1S5 2011-02-16
Neruda Rey Inc. 82 Lawrence Avenue East, Toronto, ON M4N 1S6 2016-09-15
Many Roads Studios, Inc. 82 Lawrence Ave E, Toronto, ON M4N 1S6 2014-07-29
9763031 Canada Corp. 132 Lawrence Ave, Toronto, ON M4N 1S8 2016-05-21
Opaline Inc. 134 Lawrence Avenue East, Toronto, ON M4N 1S8 2006-02-20
Endopisis Medical Inc. 124 Lawrence Avenue East, Toronto, ON M4N 1S8 2001-04-19
11824074 Canada Inc. 135 Lawrence Avenue East, Toronto, ON M4N 1S9 2020-01-03
Advanced Technical Methods Inc. 135 Lawrence Ave East, Toronto, ON M4N 1S9 2018-05-15
Mill Pond Marketplace Inc. 153 Lawrence Avenue East, Toronto, ON M4N 1S9 2005-07-26
Mill Pond Cannery and Preserves Company Ltd. 153 Lawrence Avenue East, Toronto, ON M4N 1S9 2009-01-08
Surface Safety Inc. 135 Lawrence Ave East, Toronto, ON M4N 1S9 2020-07-07
12245523 Canada Inc. 135 Lawrence Ave East, Toronto, ON M4N 1S9 2020-08-05
Biquiti Payments Inc. 135 Lawrence Ave East, Toronto, ON M4N 1S9 2020-10-30
11929607 Canada Corporation 224 Lawrence Avenue East, Toronto, ON M4N 1T2 2020-02-27
Leouza Inc. 208 Lawrence Ave E, Toronto, ON M4N 1T2 2016-03-04
Supernova Communications Inc. 216 Lawrence Ave. E, Toronto, ON M4N 1T2 2001-02-15
Ela’s Tea Inc. 207 Lawrence Avenue East, Toronto, ON M4N 1T3 2019-02-21
Bosseini Deka Management Inc. 260 Lawrence Ave East, Toronto, ON M4N 1T4 2019-09-26
Bomtech Inc. 252, Lawrence Ave East, Toronto, ON M4N 1T4 2007-03-19