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.

M5C1B5 · Search Result

Corporation Name Office Address Incorporation
The Toronto Spotlight Foundation 8 King St East, Suite 1600, Toronto, ON M5C 1B5 1996-11-13
Mti-schmidt Compagnie D'ingenieur & D'equipement Ltee 8 Kint St. East, Suite 1110, Toronto, ON M5C 1B5 1983-01-04
Roehampton Financial Corporation 8 King St. E., Suite 1110, Toronto, ON M5C 1B5 1981-06-22
Fem-tech Pharmaceuticals (canada) Inc. 8 King St. East, Suite 1200, Toronto, ON M5C 1B5 1976-08-27
Schmidt Engineering & Equipment Co. Limited 8 King St.e., Suite 1110, Toronto, ON M5C 1B5 1975-09-12
Invex Corporation Limited 8 King Street East, Suite 910, Toronto, ON M5C 1B5 1956-03-01
158158 Canada Limited 8 King St. E., Suite 1110, Toronto, ON M5C 1B5 1948-07-16
Drug Royalty Corporation Inc. 8 King St E, Suite 202, Toronto, ON M5C 1B5
Russelsteel Ltd. 8 King Street East, Suite 1500, Toronto, ON M5C 1B5
Vincent Steel & Service Limited 8 King Street East, Suite 1500, Toronto, ON M5C 1B5
Drug Royalty Corporation 8 King St E, Suite 202, Toronto, ON M5C 1B5
C3 Logistics Ltd. 8 King Street East, Suite 400, Toronto, ON M5C 1B5 1996-12-19
Getlo Investments Inc. 8 King Street East, Suite 1910, Toronto, ON M5C 1B5 1979-10-24
Nickel Offsets, Limited 8 King St. East, Suite 1601, Toronto, ON M5C 1B5 1938-04-20
Hugh Russel Inc. 8 King St East, Suite 1500, Toronto 210, ON M5C 1B5 1931-04-16
James Sward Enterprises Ltd. 8 King St. East, Suite 1110, Toronto, ON M5C 1B5 1976-12-24
Russel Tradecorp Limited 8 King Street East, Suite 1500, Toronto, ON M5C 1B5 1947-04-17
International Coats of Arms Heraldic House Limited 8 King Street East, Suite 1110, Toronto, ON M5C 1B5 1969-12-29
V.t.a. Ltd. 8 King Street East, Suite 905, Toronto, ON M5C 1B5 1961-07-25
Iu Finance Canada Limited 8 King Street East, Suite 1400, Toronto, ON M5C 1B5 1978-08-09
Canadian Television Program Distributors Association. 8 King Street East, Suite 1505, Toronto, ON M5C 1B5 1978-10-10
Ruland Limited 8 King St. East, Suite 1200, Toronto, ON M5C 1B5 1936-12-15
Walter Steel Holdings Inc. 8 King Street East, Suite 1200, Toronto, ON M5C 1B5 1979-07-09
Waterland Holdings Inc. 8 King Street East, Suite 1200, Toronto, ON M5C 1B5 1979-07-09
Amenacom Du Canada Limitee 8 King St. East, Suite 1609, Toronto, ON M5C 1B5 1975-01-29
La Compagnie D'inspection Et D'assurance Chaudiere Et Machinerie 8 King St East, Toronto, ON M5C 1B5 1875-04-08
Pat O'donnell Golf Services Ltd. 8 King Street East, Suite 1704, Toronto, ON M5C 1B5 1981-02-26
Gar-hagon Limited 8 King St. East, Suite 1110, Toronto, ON M5C 1B5 1981-05-08
Lorraine Langlois Modes Inc. 8 King Street East, Suite 1110, Toronto, ON M5C 1B5 1983-07-20
Nutriscope Labs. Ltd. 8 King St. East, Suite 212, Toronto, ON M5C 1B5 1983-08-12
American Plastech Ltd. 8 King Street East, Suite 1600, Toronto, ON M5C 1B5 1986-01-24
Shardok International Distribution & Services Inc. 8 King Street East, Suite 601, Toronto, ON M5C 1B5 1986-04-04
Fem-tech Research Corporation 8 King Street East, Suite 1200, Toronto, ON M5C 1B5 1981-03-30
The Canadian Exploration Mission Corporation 8 King Street East, Suite 400, Toronto, ON M5C 1B5 1990-03-07
173607 Canada Inc. 8 King Street East, Suite 1703, Toronto, ON M5C 1B5
Eagle Quest Financial Inc. 8 King St E, Suite 810, Toronto, ON M5C 1B5 1994-03-25
Advanced Radar Technologies Canada Inc. 8 King St E, Suite 1600, Toronto, ON M5C 1B5 1995-09-01
Zarex Business Services Inc. 8 King St. East, Suite 1400, Toronto, ON M5C 1B5 1982-04-13
Storimin Resources Limited 8 King Street East, Suite 1800, Toronto, ON M5C 1B5 1984-01-16
Country Skillet Restaurant Inc. 8 King Street East, Suite 1110, Toronto, ON M5C 1B5 1984-05-18
Orevco Inc. 8 King Street East, Suite 1609, Toronto, ON M5C 1B5 1984-11-20
Scotsman Gold Inc. 8 King Street East, Suite 1703, Toronto, ON M5C 1B5 1984-11-21
Sovereign Oceanic Containers Limited 8 King Street East, Suite 1800, Toronto, ON M5C 1B5 1985-01-31
Doelcam Inc. 8 King Street East, Suite 610, Toronto, ON M5C 1B5 1987-01-29
Medical Pathways International Inc. 8 King Street East, 1705, Toronto, ON M5C 1B5
Dunvegan Computer Systems Inc. 8 King Street East, Suite 610, Toronto, ON M5C 1B5 1987-12-02
S.h. Lock (canada) Limited 8 King Street East, Suite 1112, Toronto, ON M5C 1B5
James Finlay & Co. (canada) Limited 8 King Street East, Suite 1112, Toronto, ON M5C 1B5
Thomas Foods Limited 8 King Street East, Suite 1112, Toronto, ON M5C 1B5