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.

M5H 2V1 · Search Result

Corporation Name Office Address Incorporation
Bay Street Litigation Chambers Law Corporation Suite 501, 365 Bay Street, Toronto, ON M5H 2V1 2019-03-03
11273396 Canada Inc. 365 Bay Street, Suite 400, Toronto, ON M5H 2V1 2019-02-27
The Dogs 2018 Inc. 365 Bay Street, #805, Toronto, ON M5H 2V1 2018-02-01
Finhub Acquisition Inc. 400-365 Bay Street, Toronto, ON M5H 2V1 2016-11-23
Wd Sports and Entertainment Inc. 365 Bay Street, Suite 809, Toronto, ON M5H 2V1 2016-01-18
Allevio Holdings Inc. 800-365 Bay Street, Toronto, ON M5H 2V1 2011-12-30
Redhill Mining Canada Ltd. Suite 400, 365 Bay Street, Toronto, ON M5H 2V1 2011-06-20
Rej Corporate Advancement Inc. Suite 800, 365 Bay Street, Toronto, ON M5H 2V1 2009-01-16
The Michael J. Fox Foundation for Parkinson's Research 365 Bay St. Suite 800, Toronto, ON M5H 2V1 2008-10-29
Executive Risk Governance Advisors Ltd. 365 Bay Street, 12th Floor, Toronto, ON M5H 2V1 2006-12-15
Smith Manoeuvre Financial Corporation 365 Bay Street, Suite 1001, Toronto, ON M5H 2V1 2006-08-01
Lincoln Management Holdings Limited 365 Bay Street, Suite 1100, Toronto, ON M5H 2V1 2003-10-31
The International Table Tennis Federation 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 1997-08-19
Difference Capital Financial Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 1972-01-14
Tricycle Asset Management Corporation 365 Bay St, Suite 800, Toronto, ON M5H 2V1
Les Investissements Bearly Made II LtÉe 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Samerin Holdings Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 1983-08-24
Epals Classroom Exchange Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 1999-09-01
Infobright Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2005-06-13
6520987 Canada Limited Suite 800, 365 Bay Street, Toronto, ON M5H 2V1 2006-02-13
Initial Tropical Plants Canada Limited 365 Bay Street, 8th Floor, Toronto, ON M5H 2V1
Satistar Corporation 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Andaurex Industries Inc. 365 Bay Street, 8th Floor, Toronto, ON M5H 2V1
Alive and Awake Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2006-04-06
Portage Minerals Inc. 365 Bay Street, Suite 400, Toronto, ON M5H 2V1 2006-06-20
Darnok Information Technologies Inc. 365 Bay Street, Suite 300, Toronto, ON M5H 2V1 1986-11-25
Canadian Dental Protective Association 365 Bay Street, Suite 400, Toronto, ON M5H 2V1 1994-01-14
High Trees Mediated Workplace Systems Inc. 365 Bay Street, Suite 400, Toronto, ON M5H 2V1 2002-12-30
Rentokil Pest Control Canada Limited 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2005-12-15
Ambius Inc. 365 Bay Street, Suite 800 Wildeboer Dellelce Place, Toronto, ON M5H 2V1
Pureray Acquisition Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2008-07-24
Pureray Corporation 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Redihive Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2009-03-11
Canadian First Financial Holdings Limited 365 Bay Street, Suite 1001, Toronto, ON M5H 2V1
Iv3 Solutions Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2010-01-26
6048242 Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2002-12-20
Crosscontinental Uranium Limited 365 Bay Street, Suite 400, Toronto, ON M5H 2V1 2007-03-20
6760732 Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2007-04-25
6760741 Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2007-04-25
Arc Nickel Canada Inc. 365 Bay Street, Suite 800, Wildeboer Dellelce Place, Toronto, ON M5H 2V1 2007-06-20
7031912 Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2008-08-22
7041250 Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2008-09-09
7248466 Canada Inc. 365 Bay Street, Suite 1001, Toronto, ON M5H 2V1
7300476 Canada Inc. 365 Bay Street, Suite 1001, Toronto, ON M5H 2V1
Brasil Iron Ore Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2010-04-07
647207 B.c. Ltd 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
7651112 Canada Ltd. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2010-09-16
7779046 Canada Inc. 365 Bay Street, Suite 400, Toronto, ON M5H 2V1 2011-02-14
7910789 Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2011-07-06
Breakthru Minerals Corporation 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2011-07-12
Smart Casing Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2011-10-03
Allevio Clinic #1 Toronto Inc. Suite 800, 365 Bay Street, Toronto, ON M5H 2V1 2011-12-30
Cheese Education Guild Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2012-02-08
8152926 Canada Corporation Suite 800, 365 Bay Street, Toronto, ON M5H 2V1 2012-03-28
Arithmos Financial Innovations Inc. 800-365 Bay Street, Toronto, ON M5H 2V1 2012-04-26
8197300 Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2012-05-18
Transitive Digital Media Corporation 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2012-09-25
Rentokil Pest Control Canada Limited 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Rentokil Pest Control Canada Limited 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Caroline Thomson Events Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2013-05-21
Illumix Surgical Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2013-07-02
Redlockbox Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2013-08-16
8649766 Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2013-09-30
Exchange Corporation Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Exchange Corporation Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Allevio Clinic #2 Ajax Inc. Suite 800, 365 Bay Street, Toronto, ON M5H 2V1 2013-10-04
Houseit Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2013-11-27
8758875 Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2014-01-16
8734771 Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Rentokil Pest Control Canada Limited 365 Bay St, Suite 800, Toronto, ON M5H 2V1
Epicurious Toronto Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2014-03-13
U. S. Steel Tubular Products Canada Inc. Suite 800, 365 Bay Street, Wildeboer Dellelce Place, Toronto, ON M5H 2V1 2014-12-19
Ruisseaux Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Comet Energy Ltd. 365 Bay Street, Suite 400, Toronto, ON M5H 2V1
Lendified Inc. 365 Bay Street, Suite 811, Toronto, ON M5H 2V1 2015-06-23
Loanworthy Inc. 365 Bay Street, Suite 811, Toronto, ON M5H 2V1 2015-09-15
Vault Circle Inc. 365 Bay Street, Suite 811, Toronto, ON M5H 2V1 2015-09-18
Ax Global Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2015-12-23
Alteryx Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2016-01-29
Axiom Global Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
9680306 Canada Inc. 600 Kenilworth Avenue North, Hamilton, ON M5H 2V1 2016-03-22
U. S. Steel Lrd Canada North Inc. Suite 800, 365 Bay Street, Wildeboer Dellelce Place, Toronto, ON M5H 2V1 2016-03-28
Lendified Technologies Inc. 365 Bay Street, Suite 811, Toronto, ON M5H 2V1
9775650 Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2016-06-01
9887911 Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2016-08-30
9887938 Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2016-08-30
Ov2 Investment 1 Inc. 800-365 Bay Street, Toronto, ON M5H 2V1 2016-11-30
10100170 Canada Inc. 365 Bay Street, Suite 400, Toronto, ON M5H 2V1 2017-02-10
Allevio Answers Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2017-03-10
Cataleya Energy Corporation 365 Bay Street, Suite 800, Wildeboer Dellelce Place, Toronto, ON M5H 2V1
Allevio Healthcare Reporting Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2017-03-29
10188760 Canada Inc. 400-365 Bay Street, Toronto, ON M5H 2V1 2017-04-11
M.w.n. Technologies Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2017-05-03
True North Capital Partners Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2017-05-10
10249874 Canada Inc. 365 Bay Street, Suite 800, Wildeboer Dellelce Place, Toronto, ON M5H 2V1 2017-05-25
10263141 Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2017-06-02
10281158 Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2017-06-15
Northshore Partners Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2017-07-10
Innameonly Holdings Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2017-07-20
Inhernameonly Investments Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2017-07-26