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.

M5C 2W7 · Search Result

Corporation Name Office Address Incorporation
E.r.s.i. Brain Project Charitable Foundation 1500-151 Yonge Street, Toronto, ON M5C 2W7 2020-01-14
11120212 Canada Inc. 151 Yonge St 11th Floor, Toronto, ON M5C 2W7 2018-11-28
J-rajkumari Metals Corporation 1145-151 Younge St, Toronto, ON M5C 2W7 2018-07-23
Quad-fi Inc. 1167 - 151 Yonge St, Toronto, ON M5C 2W7 2018-07-11
Idealpak Ltd. 1118-151yonge Street, Toronto, ON M5C 2W7 2018-03-26
Aviso Wealth Gp Inc. 151 Yonge Street, Suite 1200, Toronto, ON M5C 2W7 2018-03-26
10189162 Canada Incorporated 151 Yonge Street, 11th Floor, Toronto, ON M5C 2W7 2017-04-11
Insig Corporation 1182-151 Yonge Street, Toronto, ON M5C 2W7 2016-06-07
Efuse Corporation 151 Yonge Street, 11th Floor, Toronto, ON M5C 2W7 2016-01-21
9560548 Canada Inc. 151 Yonge Street, Suite 1000, Toronto, ON M5C 2W7 2015-12-22
The Next Music Generation Corp. 151 Yonge Street, Suite #1100, Toronto, ON M5C 2W7 2015-12-08
Kawartha Energy Opportunities Fund Inc. 151 Yonge Street, Suite 1301, Toronto, ON M5C 2W7 2015-03-25
Springwise Ltd. 1100-151 Yonge Street, Toronto, ON M5C 2W7 2014-07-11
Enirgi Leasing Corporation 151 Yonge Street, Suite 1100, Toronto, ON M5C 2W7 2014-05-12
J. and A. Micro Robotic Solutions Inc. 151 Yonge St. 11 Floor, Toronto, ON M5C 2W7 2014-03-07
8634343 Canada Inc. 151 Yonge Street Suite 1500, Toronto, ON M5C 2W7 2013-09-13
8263221 Canada Inc. 151 Yonge Street 11th Floor, Toronto, ON M5C 2W7 2012-07-30
7189371 Canada Ltd. 4949 Blvd Metropolitain, Suite 110, Montreal, ON M5C 2W7 2009-06-11
6078109 Canada Inc. 151 Young Street, Toronto, ON M5C 2W7 2003-03-20
6061591 Canada Inc. 151 Young St., Toronto, ON M5C 2W7 2003-02-04
Ccd-emart Solutions Inc. 3rd Floor, 151 Young Street, Toronto, ON M5C 2W7 2003-01-15
Jacksonbear International Trading Inc. 151 Yonge Street 4/f, Toronto, ON M5C 2W7 2002-08-18
3928519 Canada Inc. 151 Younge, Toronto, ON M5C 2W7 2001-07-27
Bpi Financial Corporation 151 Yonge Street, Seventh Floor, Toronto, ON M5C 2W7 1993-01-29
Polish National Catholic Church of Canada 151 Yonge Street Sutie 1500, Toronto, ON M5C 2W7 1975-09-18
Eze Rock Management Inc. 151 Yonge St, Suite 1500, Toronto, ON M5C 2W7 1971-12-14
The Associated Press (canada) Ltd. 1402-151 Yonge Street, Toronto, ON M5C 2W7 1954-08-06
Leasing Solutions (canada) Inc. 151 Yonge St., Suite 1204, Toronto, ON M5C 2W7
Canadian Friends of Alyn 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 1978-03-14
National Association of Canadian Credit Unions 151 Yonge Street, Suite 1000, Toronto, ON M5C 2W7 1958-10-25
Bpi Canadian Resource Fund Inc./fonds De Ressources Canadiennes Bpi Inc. 151 Yonge Street, 7th Floor, Toronto, ON M5C 2W7
3627616 Canada Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 1999-06-15
3627624 Canada Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 1999-06-15
C.i. Acquisition Inc. 151 Yonge Street, 7th Floor, Toronto, ON M5C 2W7 1999-07-22
Guardian International Currency Corporation 151 Yonge St., Toronto, ON M5C 2W7 1999-11-26
Csi-canada 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 2000-02-29
Rrr/evolution Capital Inc. 151 Yonge Street, Suite 1210, Toronto, ON M5C 2W7 2000-04-06
3763994 Canada Inc. 151 Yonge Street, Suite 1210, Toronto, ON M5C 2W7 2000-05-23
Guardian Information Solutions Corporation 151 Yonge Street, Toronto: Ontario, ON M5C 2W7 2005-07-11
Digital Health Canada 151 Yonge Street, 11th Floor, Toronto, ON M5C 2W7 1976-06-03
The Broadcast House Inc. 1500 - 151 Yonge Street, Toronto, ON M5C 2W7 2004-02-12
6222609 Canada Ltd. 151 Yonge St., Toronto, ON M5C 2W7 2004-04-18
Abboud Investment & Marketing Inc. 151 Yonge St, Suite 1500, Toronto, ON M5C 2W7 1985-10-22
Sigma Alpha Mu Foundation of Canada 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 1985-11-13
Les Uniformes D. Marks Ltee 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 1978-05-30
Ikon Capital, Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 1990-03-23
Bpi Capital Management Corporation 151 Yonge Street, 7th Floor, Toronto, QC M5C 2W7
Canadian Motorsport Hall of Fame 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 1994-07-26
Please Hold American Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 2002-11-13
Hanley Ventures Incorporated 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 2003-06-30
Mxo Global Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 2003-10-20
4325320 Canada Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 2005-09-19
Fp Canada 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 2007-05-25
Canadian Motorsport Heritage Foundation 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 2009-06-03
6146881 Canada Inc. 151 Yonge Street, Toronto, ON M5C 2W7 2003-10-06
Northwest & Ethical Investments Inc. 151 Yonge Street, 12th Floor, Toronto, ON M5C 2W7 2007-09-25
Solar Blue Canada Inc. 151 Yonge Street, Suite 1800, Toronto, ON M5C 2W7 2010-07-12
Central Asia Institute Canada 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 2010-09-27
Mi Petro (ontario) Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 2010-11-25
Bascule Partners Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 2011-02-08
Urban Star Inc. 151 Yonge Street, Suite 1800, Toronto, ON M5C 2W7 2011-02-10
Cignpost Diagnostics Canada Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 2012-03-27
Commscope Solutions Canada, Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7
Commscope Canada Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7
Les SystÈmes Liquidxstream Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7
Sps ¿ Solar Power Star ¿ Ltd. 151 Yonge Street, Toronto, ON M5C 2W7 2013-07-22
6293239 Canada Incorporated 151 Yonge Street, Toronto, ON M5C 2W7 2004-10-04
Broadband Radio Network Inc. 1500 - 151 Yonge Street, Toronto, ON M5C 2W7 2004-11-01
Magna Carta Canada 151 Yonge St, Suite 1500, Toronto, ON M5C 2W7 2013-07-31
Hjrk Holdings Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 2014-04-07
Family Dispute Resolution Institute of Ontario 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 2014-09-18
Stadt Security Inc. 151 Yonge Street, Ste 1100, Toronto, ON M5C 2W7 2014-10-14
8982759 Canada Inc. 151 Yonge St, Toronto, ON M5C 2W7 2014-08-08
Dani Reiss Family Foundation 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 2014-11-19
Ducere Canada Education Ltd. 151 Yonge Street, 11th Floor, Toronto, ON M5C 2W7 2015-02-09
Tilstone Tile Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 2015-02-24
Commscope Technologies Canada Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7
Commscope Canada Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7
Kawartha Asset Management Inc. 151 Yonge Street, Suite 1301, Toronto, ON M5C 2W7 2017-07-27
Aviso Wealth Inc. 151 Yonge Street, Suite 1200, Toronto, ON M5C 2W7
Tia Health Inc. 1182-151 Yonge Street, Toronto, ON M5C 2W7 2018-08-13
Econada Realty Inc. 151 Yonge Street, 1101, Toronto, ON M5C 2W7 2018-10-01
Aws Networks Computer Reboot Incorporated 151 Yonge Street, Suite 1100, Toronto, ON M5C 2W7 2019-01-28
Jepf Toronto 1500 - 151 Yonge Street, Toronto, ON M5C 2W7 2019-01-29
Global Connection Venture Inc. 151 Yonge Street, Suite 1100, Toronto, ON M5C 2W7 2020-01-14
Placeuse Inc. 151 Yonge Street, Toronto, ON M5C 2W7 2020-01-28
Iotex Biotech Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 2020-07-08
Ff Management Inc. 151 Yonge Street, Toronto, ON M5C 2W7 2020-11-14