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.

M4P 3A2 · Search Result

Corporation Name Office Address Incorporation
Cass Kong Holdings Ltd. 40 Eglinton Avenue East, Suite 603, Toronto, ON M4P 3A2 2020-05-28
Amicus Curiae Professional Law School Inc. Suite 700, 40 Eglinton Avenue East, Toronto, ON M4P 3A2 2008-02-20
Ghc(auberge)marketing Inc. 40 Eglinton Ave East, Suite 601, Toronto, ON M4P 3A2 2007-01-30
Aquarius International Students Housing Commission 401-40 Eglinton Avenue East, Toronto, ON M4P 3A2 2004-07-13
Live Sky Canada Inc. 40 Eglinton Avenue West, Suite 103, Toronto, ON M4P 3A2 2001-07-24
English for Life College Inc. 40 Eglinton Avenue East, Suite 801, Toronto, ON M4P 3A2 1992-10-15
Muscular Dystrophy Canada 40 Eglinton Avenue East, Suite 500, Toronto, ON M4P 3A2 1954-09-27
R. D. Nicholson Limited 1 Eglinton Avenue East, Suite 500, Toronto, ON M4P 3A2 1970-01-09
Monyx Properties Ltd. 40 Eglinton Ave East, Suite 601, Toronto, ON M4P 3A2 1981-08-21
Coin-net Canada Ltd. 40 Eglinton Avenue East, #103, Toronto, ON M4P 3A2 2001-04-05
L.r. Mcfadden Investments Inc. 1 Eglinton Ave. E., Ste. 500, Toronto, ON M4P 3A2 2007-07-26
Hanjin Shipping Canada, Inc. 40 Eglinton Avenue East, Suite 602, Toronto, ON M4P 3A2 2011-10-04
Chipoppers Snack Co. Ltd. 40 Eglinton Avenue East, Suite 250, Toronto, ON M4P 3A2 2016-12-07
Awesome Sauce Inc. 40 Eglinton Avenue East, Suite 803, Toronto, ON M4P 3A2 2017-03-30
Mental Health Research Canada 40 Eglinton Avenue East, Suite 806, Toronto, ON M4P 3A2 2017-07-17
Nexus Massage & Rehab Inc. 40 Eglinton Ave East, Suite 603, Toronto, ON M4P 3A2 2018-02-07
Dr. Karen Ngo Holdings Inc. 40 Eglinton Avenue East, Suite 603, Toronto, ON M4P 3A2 2020-05-29
Nexus Massage & Rehab Holding Inc. 40 Eglinton Avenue East, Suite 603, Toronto, ON M4P 3A2 2020-07-21
Vitco Corp. 40 Eglinton Avenue East, Suite 801, Toronto, ON M4P 3A2 2020-10-23