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.

M4T 1N5 · Search Result

Corporation Name Office Address Incorporation
Perfect Collectables Inc. 60 St. Clair Avenue East, Suite 101, Toronto, ON M4T 1N5 2020-01-10
Abtib – Antigua and Barbuda Tourism Investment Board 601- 60 St. Clair Ave East, Toronto, ON M4T 1N5 2018-03-14
Sensi Properties Limited 806-60 St. Clair Avenue East, Toronto, ON M4T 1N5 2017-09-27
Thorpebenefits Health & Wellness Inc. 1000-60 St.clair Ave. East, Toronto, ON M4T 1N5 2010-12-17
Canadian Chapter of The American Academy of Craniofacial Pain 60 St. Claire Avenue East, Toronto, ON M4T 1N5 2010-11-08
Skyp Trading Inc. 501-60 St Clair Avenue E, Toronto, ON M4T 1N5 2009-03-18
Kandahar Films & Fashion Inc. 204 - 60 St. Clair Avenue East, Toronto, ON M4T 1N5 2001-07-06
The Canadian Don't Do Drugs Society 60, St. Clair Avenue East, Suite 910, ON M4T 1N5 1998-04-28
Protection Juridique Internationale Inc. 60 St. Clair Avenue East, Suite 903, Toronto, ON M4T 1N5 1997-01-22
Telezone Inc. 60 St. Clair Ave East, Ste 1001, Toronto, ON M4T 1N5 1994-02-18
120194 Canada Limited 60 St-clair Avenue East, Suite 303, Toronto, ON M4T 1N5 1982-12-29
Crohn's and Colitis Canada 600-60 St. Clair Avenue East, Toronto, ON M4T 1N5 1974-06-25
Les Placements Timmins Limitee 60 St. Clair Ave. East, Suite 904, Toronto, ON M4T 1N5
Baroja Holdings Inc.- 60 St. Clair Avenue East, Suite 806, Toronto, ON M4T 1N5
Destination Mont Tremblant Inc. 60 St. Clair Avenue East, Suite 201, Toronto, ON M4T 1N5 2000-11-02
Law Protector International Inc. 60 St. Clair Avenue East, Suite 903, Toronto, ON M4T 1N5
Silent Voice Canada Inc. 60 St. Clair Avenue East, Suite 400, Toronto, ON M4T 1N5 1975-01-28
Association Canadienne D'education 60 St. Clair Avenue East, Suite 703, Toronto, ON M4T 1N5 1981-02-09
Cornerstone 52 Foundation 60 St. Clair Avenue East, Suite 505, Toronto, ON M4T 1N5 1989-09-20
Inflammatory Bowel Disease Network Tissue Bank 60 St. Clair Avenue East, Suite 600, Toronto, ON M4T 1N5 2000-05-31
Dvi Canada Inc. 60 St. Clair Avenue East, Suite 203, Toronto, ON M4T 1N5 2002-04-12
Susie's Hot Sauce Inc. 60 St. Clair Avenue East, Suite 601, Toronto, ON M4T 1N5 2011-08-19
Social and Enterprise Development Innovations 60 St. Clair Avenue East, Suite 700, Toronto, ON M4T 1N5
9394222 Canada Ltd. 60 St. Clair Avenue East, Suite 905, Toronto, ON M4T 1N5 2015-08-04
Les Placements Baroja Inc. 60 St. Clair Avenue East, Suite 806, Toronto, ON M4T 1N5
Citus International Limited 60 St. Clair Ave. East, Suite 904, Toronto, ON M4T 1N5 1987-12-23