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.

M5B 2M6 · Search Result

Corporation Name Office Address Incorporation
3966038 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2001-11-02
Growing Family Foundation of Canada - 2400-250 Yonge Street, Toronto, ON M5B 2M6 2001-06-06
3619087 Canada Inc. 250 Yonge St., Suite 2400, Toronto, ON M5B 2M6 1999-06-09
Pacrim Developments Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
The Millennium - Looking Back 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1999-03-03
3597016 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1999-03-30
Greatfood.com Canada, Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1999-05-06
3619095 Canada Inc. 250 Yonge St., Suite 2400, Toronto, ON M5B 2M6 1999-06-09
3693457 Canada Inc. 250 Yonge St., Suite 2400, Toronto, ON M5B 2M6 1999-12-06
4011686 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2002-02-08
Polar Plastic Ltd. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
Statpro Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
Press Acquisition Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2004-01-07
6599389 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2006-07-17
Statpro Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2006-10-20
Harnischfeger Holdings of Canada Ltd. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
166736 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1989-03-01
3146812 Canada Ltd. 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6
Ace Hardware Canada Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1995-10-18
3772985 Canada Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2000-06-13
3772993 Canada Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2000-06-13
3773850 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2000-08-07
3773868 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2000-08-07
3773876 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2000-08-10
3773884 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2000-08-10
Vialight Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2000-07-04
Rexel Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2000-08-11
3822311 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2000-10-13
3931285 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2001-08-02
4045432 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2002-04-12
Origins Media Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2002-05-07
148422 Canada Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
Norilsk Nickel International Holdings Ltd. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
Norilsk Nickel International Holdings Ltd. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
Covalence Specialty Materials Canada Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
Amdocs Canadian Holdings Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2003-06-25
Cyandi Corporation 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2003-07-29
United Agri Products Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2003-09-29
Enowhiring Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2005-08-08
Polar North America Corporation 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2005-08-24
Medhunters Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2005-12-02
Ken Saro-wiwa Foundation 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2004-06-29
Pacific Salmon River Forest Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2004-06-21
6968864 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2008-05-02
Circle Acquisition Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2008-06-12
Healthwizer Inc. 250 Yonge Street, Suite 2201, Toronto, ON M5B 2M6 2012-07-25
6295916 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2004-10-12
6295932 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2004-10-12
8982716 Canada Incorporated 250 Yonge Street, Toronto, ON M5B 2M6 2014-08-08
8982724 Canada Inc. 250 Yonge Street, Toronto, ON M5B 2M6 2014-08-08
Beyond Nature Inc. 250 Yonge St, Suite 2201, Toronto, ON M5B 2M6 2015-10-14
9771832 Canada Inc. 250 Yonge Street, Suite #2201, Toronto, ON M5B 2M6 2016-06-01
Aevo Inc. 250 Yonge St, Suite 2201, Toronto, ON M5B 2M6 2016-10-26
Beyond Nature Products Inc. 250 Yonge St, Suite 2201, Toronto, ON M5B 2M6 2016-12-02
Dynama Inc. 250 Yonge Street, Suite 2201, Toronto, ON M5B 2M6 2016-12-09
Oz Solutions Inc. 250 Yonge Street, Suite 2201, Toronto, ON M5B 2M6 2018-02-28
2326396 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1988-07-26
Blackrock (institutional) Canada Ltd. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1988-05-24