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 3A1 · Search Result

Corporation Name Office Address Incorporation
Innovation Power Capital Inc. 1417-25 Adelaide Street East, Toronto, ON M5C 3A1 2020-06-08
Construction Ata Ouellet Inc. 25 Adelaide St E, Toronto, ON M5C 3A1 2018-08-21
Ic Interdisciplinary Consultants Canada Ltd. 1320-25 Adelaide Street East, Toronto, ON M5C 3A1 2018-08-15
Ia Interior Architects Inc. 25 Adelaide St. E., Suite 1917, Toronto, ON M5C 3A1 2015-05-07
7946759 Canada Inc. 401 Bay Street, Suite 2702, Toronto, ON M5C 3A1 2011-08-15
Customer Engineering Services Canada Inc. 900 - 25 Adelaide Street East, Toronto, ON M5C 3A1 2009-12-01
Apgo Education Foundation 25, Adelaide Street East, Suite 1100, Toronto, ON M5C 3A1 2009-08-26
Atacama Pacific Gold Corporation 25 Adelaide Street East, Suite 1900, Toronto, ON M5C 3A1 2008-06-12
Sprung Lmd Inc. 25 Adelaide Street East, Suite 900, Toronto, ON M5C 3A1 2007-02-12
Northern Shrike Hockey Club Limited 25 Adelaide Street, Suite 1900, Toronto, ON M5C 3A1 2006-08-11
Umi Transco Ltd. 1900 - 25 Adelaide Street East, Toronto, ON M5C 3A1 2006-06-27
Sprung & Co. Investment Counsel Inc. Suite 900, 25 Adelaide Street East, Toronto, ON M5C 3A1 2005-07-14
Coffee Association of Canada 25 Adelaide Street East, Suite 711, Toronto, ON M5C 3A1 1991-03-28
Tea and Herbal Association of Canada 25 Adelaide St. East, Suite 711, Toronto, ON M5C 3A1 1991-03-22
Goliath Resources Inc. 25 Adelaide Street East, Suite 1614, Toronto, ON M5C 3A1
Eaux Vives Water Inc. 25 Adelaide Street East, Suite 1000, Toronto, ON M5C 3A1 2005-06-28
Cameron Stephens Financial Corporation 25 Adelaide Street East, Suite 600, Toronto, ON M5C 3A1 2007-01-29
Ascendus Inc. 25 Adelaide Street East, 811, Toronto, ON M5C 3A1 2000-10-24
Fountain Asset Corp. 25 Adelaide Street East, Suite 1300, Toronto, ON M5C 3A1
154644 Canada Inc. 25 Adelaide Street East, Suite 1320, Toronto, ON M5C 3A1
Jg Capital Corp. 25 Adelaide Street East, Toronto, ON M5C 3A1
Wma Inc. 25 Adelaide Street East, Suite 1900, Toronto, ON M5C 3A1 2007-09-05
Red Seal Notary Inc. 25, Adelaide Street East, Suite 100, Toronto, ON M5C 3A1 2004-06-03
Mmb Research Inc. 25 Adelaide Street East, Suite 400, Toronto, ON M5C 3A1 2007-12-19
Schoeck Canada Inc. 25 Adelaide Street East, Suite 1320, Toronto, ON M5C 3A1 2009-01-13
Wolverine Asset Management Ltd. 25 Adelaide Street East, Suite 900, Toronto, ON M5C 3A1 2009-04-23
3mv Energy Corp. 1900 - 25 Adelaide Street East, Toronto, ON M5C 3A1 2009-10-26
Stakeholder Gold Corp. 25 Adelaide Street East, Suite 1612, Toronto, ON M5C 3A1 2011-02-01
Hortican Inc. 25 Adelaide Street East, Suite 1900, Toronto, ON M5C 3A1 2013-01-17
Vogl Leather Canada Ltd. 25 Adelaide Street East, Suite 900, Toronto, ON M5C 3A1 2005-05-05
Phi Kappa Pi (sigma Pi) Housing Society 25 Adelaide Street East, Suite 1320, Toronto, ON M5C 3A1 2013-09-12
Ware Malcomb Architecture Inc. 25 Adelaide Street East, Suite 1900, Toronto, ON M5C 3A1 2015-08-28
Bromma Asset Management Inc. 25 Adelaide Street East, Suite 1517, Toronto, ON M5C 3A1 2016-08-10
The Samsonshield Foundation 25 Adelaide Street East, Suite 1914, Toronto, ON M5C 3A1 2017-10-24
Goliath Resources Limited 25 Adelaide Street East, Suite 1614, Toronto, ON M5C 3A1
Exiro Minerals Canada Corp. 25 Adelaide Street East, Suite 1400, Toronto, ON M5C 3A1 2020-09-17