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.

M5B2M6 · Search Result

Corporation Name Office Address Incorporation
2871220 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1992-11-24
A L 717 Holdings Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1980-01-02
3533514 Canada Inc. 250 Yonge St., Suite 2400, Toronto, ON M5B 2M6
Les Placements Rosebud Ltee 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1976-12-02
Hound Dog Holdings Ltd. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1976-12-29
Liter Holdings Ltd. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1976-12-29
Bonaventure Travel Productions Ltd. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
Aikenhead's Home Improvement Warehouse Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1991-05-03
2874130 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1992-12-02
2877198 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1992-12-14
2890828 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1993-01-28
Home Depot of Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1993-04-13
2914786 Canada Inc. 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6
2920565 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1993-05-11
2920573 Canada Inc. 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1993-05-11
2920581 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1993-05-11
2920590 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1993-05-11
Borders Canada Inc. 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1995-11-30
3232476 Canada Inc. 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6
Bw Loanco Inc. 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6
Bw Finco Inc. 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6
Vinexpra Holdings Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6
Bacco Holdings Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6
Prairie & Northern Transportation Company Inc. 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1996-08-15
Technologies Typhon Inc. 250 Yonge Street, Suite 2400 Box 24, Toronto, ON M5B 2M6 1996-08-23
3294803 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1996-09-12
Geonet Communications Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1997-02-28
Proforma Construction Toronto Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1997-03-13
3362426 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1997-04-04
Geotek Communications Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1997-04-04
Lions Gate Entertainment Corp. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1997-04-28
Anthem Electronique Canada Ltee 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
Fca Acquisition Corporation 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1998-04-02
Fca Acquisition Holdings Corporation 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1998-04-02
Fca Internationale Ltee 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6
Iacl Acquisition Inc. 250 Yonge Street, 2400, Toronto, ON M5B 2M6 1998-09-17
Starlight Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
Geonet Communications Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
Charness Family Investments Ltd. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1971-02-15
Fils Faspec Ltee 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1959-04-14
Les Placements Kalto Inc. 250 Yonge St, Suite 2400 Box 24, Toronto, ON M5B 2M6 1965-08-17
La Provence De Pierre Deux Canada, Inc. 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1989-04-04
Recherche Sirdan Limitee 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1981-03-13
Fogged Films Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1981-07-08
177411 Canada Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
Power Reporting Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
148422 Canada Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
166365 Canada Inc. 250 Yonge Street, Suite 2400 Box 24, Toronto, ON M5B 2M6 1989-02-13
165707 Canada Inc. 250 Yonge Street, Suite 2400 Box 24, Toronto, ON M5B 2M6 1989-02-10
Canre Remodelling, Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
Perfect Caesar Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1979-01-09
Schenck Technologies Ltd. 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1990-07-24
Stylevision Canada Inc. 250 Yonge St, Suite 2600, Toronto, ON M5B 2M6 1993-09-13
2974061 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1993-11-29
2974070 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1993-11-18
3033015 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1994-05-13
3033023 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1994-05-13
3033031 Canada Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1994-05-13
3038149 Canada Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1994-05-31
3038157 Canada Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1994-05-31
3038165 Canada Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1994-05-31
3038173 Canada Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1994-05-31
Versa Merger Corporation Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1994-08-09
Les Investissements Norlu Inc. 250 Yonge Street, Suite 2400 P.o. Box 24, Toronto, ON M5B 2M6 1994-10-18
3083802 Canada Inc. 250 Yonge St, Suite 2400 Box 24, Toronto, ON M5B 2M6 1994-11-02
C&j Variety Productions Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1995-01-23
Canadian Telemarketing Association 250 Yonge Street, Suite 240, Toronto, ON M5B 2M6 1995-04-10
3186245 Canada Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1995-09-21
Minorca Resources Inc. 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1984-03-13
Animation City Editorial Services Ltd. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1984-07-09