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.

M5G1V7 · Search Result

Corporation Name Office Address Incorporation
U Turn Candy Vending Ltd. 500 University Avenue, Suite 300, Toronto, ON M5G 1V7 1992-12-03
Well Away Corporation 500 University Ave, Suite 300, Toronto, ON M5G 1V7 1992-03-31
Silverfleet Equipment Sales Ltd. 500 University Ave., Suite 818, Toronto, ON M5G 1V7
Docuscan Imaging Inc. 500 University Ave, Suite 300, Toronto, ON M5G 1V7 1993-02-10
Docuprint Inc. 500 University Ave, Suite 300, Toronto, ON M5G 1V7
Pamema Marketing Ltd. 500 University Avenue, Suite 300, Toronto, ON M5G 1V7 1993-06-16
2926261 Canada Limited 500 University Avenue, Suite 300, Toronto, ON M5G 1V7 1993-06-01
Multicraft Products Limited 500 University Ave, Suite 801, Toronto, ON M5G 1V7 1972-08-11
N.b.e. Productions (canada) Ltd. 500 University Avenue, Suite 801, Toronto, ON M5G 1V7 1974-02-15
Transal Investment Group Ltd. 500 University Avenue, Suite 818, Toronto, ON M5G 1V7 1970-02-20
Kingpin Trailer Lease Ltd. 500 University Avenue, Suite 818, Toronto, ON M5G 1V7 1970-03-06
Newby Freezers Sales (canada) Limited 500 University Ave, Suite 502, Toronto, ON M5G 1V7 1971-12-03
Silverfleet Equipment Sales Ltd. 500 University Avenue, Suite 818, Toronto, ON M5G 1V7 1970-05-11
Services De Forage Marlow Du Canada Limitee 500 University Avenue, Suite 816, Toronto, ON M5G 1V7 1981-01-30
Personal Financial Advancement Seminars (canada) Inc. 500 University Avenue, Suite 816, Toronto, ON M5G 1V7 1985-06-20
Northpact Trade-link Developments International Inc. 500 University Avenue, Suite 816, Toronto, ON M5G 1V7 1985-07-24
Burt-foo Peregrine Technology Group Inc. 500 University Avenue, Suite 801, Toronto, ON M5G 1V7 1989-09-21
Mri Micro Research International, Inc. 500 University Ave, Suite 801, Toronto, ON M5G 1V7 1990-07-03
Naturland Canada Inc. 500 University Avenue, Suite 200, Toronto, ON M5G 1V7 1994-01-19
3011054 Canada Inc. 500 University Avenue, Suite 300, Toronto, ON M5G 1V7 1994-08-04
Dr. Cushion Services Inc. 500 University Avenue, Suite 801, Toronto, ON M5G 1V7 1982-03-24