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.

M4V 2Y7 · Search Result

Corporation Name Office Address Incorporation
Ibi China Holdings Limited 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 2014-09-23
Sisu Oci Social Partnerships 55 St Clair Avenue West, 9th Floor, Toronto, ON M4V 2Y7 2014-06-25
6758053 Canada Inc. 55 St. Clair Avenue West, Suite 401, Toronto, ON M4V 2Y7 2007-04-20
6464220 Canada Inc. 55 St. Clair Ave West, Suite 700, Toronto, ON M4V 2Y7 2005-10-19
Ip North America Inc. 55 St. Clair Ave. W., Suite #205, Toronto, ON M4V 2Y7 2004-12-13
Swift Trade Securities Inc. 55 St. Clair Avenue West, 9th Floor, Toronto, ON M4V 2Y7 2001-02-01
Barmon Two Limited 55, St.clair Avenue West, Suite 260, Toronto, ON M4V 2Y7 1993-04-07
Omega Foundation 55 St. Clair Avenue West, Suite 406, Toronto, ON M4V 2Y7 1992-11-27
L'association Canadienne Des Entreprises De Service EconergÉtique 55 St.clair Avenue West, Toronto, ON M4V 2Y7 1988-04-14
Ibi Group (hong Kong) Inc. 55 St.clair Ave West, Suite 700, Toronto, ON M4V 2Y7 1975-06-23
Institut National Du Cancer Du Canada 55 St. Clair Ave. West, Suite 300, Toronto, ON M4V 2Y7 1947-03-24
10607410 Canada Inc. 55 St. Clair West, Suite 202, Toronto, ON M4V 2Y7
Barmon One Limited 55 St. Clair Avenue West, Suite 260, Toronto, ON M4V 2Y7 1993-04-07
Aol Canada Services Inc. 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 1995-12-19
Aol Canada Inc. 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 1999-07-23
Societe Canadienne Du Cancer 55, St.clair Avenue West, Suite 300, Toronto, ON M4V 2Y7 1938-03-28
Ibi Group Consultants Ltd. 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 1975-01-31
National Advertising Benevolent Society 55 St. Clair Avenue West, Suite 130, Toronto, ON M4V 2Y7 1983-12-05
The Student Life Education Company Inc. 55 St. Clair Avenue West, Suite 255, Toronto, ON M4V 2Y7 1986-08-01
Alistair Baillie Developments Limited 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 1990-01-30
Bertrand Gerstein Family Foundation 55 St. Clair Avenue West, Suite 260, Toronto, ON M4V 2Y7 1994-09-30
3769771 Canada Inc. 55 St. Clair Avenue West, Suite 401, Toronto, ON M4V 2Y7 2000-06-02
Wwwork!com Inc. 55 St. Clair Avenue West, Suite 401, Toronto, ON M4V 2Y7 2000-06-02
Skybitz Canada Inc. 55 St. Clair Avenue West, Suite 260, Toronto, ON M4V 2Y7 2001-02-19
The Rice Whitney Agency Inc. 55 St. Clair Ave. West, Suite 403, Toronto, ON M4V 2Y7 2003-06-23
Truestar Health Children's Foundation 55 St. Clair Ave. West, 6th Floor, Toronto, ON M4V 2Y7 2003-10-21
4330501 Canada Inc. 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 2005-12-08
Peter Moore Consultants Inc. 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7
6464271 Canada Inc. 55 St. Clair Ave West, Suite 700, Toronto, ON M4V 2Y7 2005-10-19
Ibi Group Inc. 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 2010-06-30
7722656 Canada Inc. 55 St. Clair Avenue West, 9th Floor, Toronto, ON M4V 2Y7
Eaton Hudson, Ltd. 55 St. Clair Avenue West, Suite 260, Toronto, ON M4V 2Y7 2012-07-31
8420637 Canada Ltd. 55 St. Clair Avenue West, Suite 401, Toronto, ON M4V 2Y7 2013-01-30
Canadian Energy Wholesale Gas & Electric Corporation 55 St. Clair Avenue West, Suite 600, Toronto, ON M4V 2Y7 2014-01-21
Momentum Decisive Solutions Canada Inc. 55 St. Clair Avenue West, Suite 210, Toronto, ON M4V 2Y7 2013-07-19
Ibi Group Architects (canada) Inc. 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 2015-12-18
Canopy Health Innovations Inc. 55 St Clair Avenue West, Suite 202, Toronto, ON M4V 2Y7 2016-08-09
Canadian Cancer Society 55 St. Clair Avenue West, Suite 300, Toronto, ON M4V 2Y7
Canopy Animal Health Inc. 55 St Clair Avenue West, Suite 202, Toronto, ON M4V 2Y7 2017-05-24
Canadian Cancer Society 55 St. Clair Avenue West, Suite 300, Toronto, ON M4V 2Y7