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.

M5H1G4 · Search Result

Corporation Name Office Address Incorporation
Hotsites Canada Inc. 44 King Street W., Suite 2100, Toronto, ON M5H 1G4 1984-01-27
Canadian-american Communications Services (canada) Limited 44 King St, Suite 2100, Toronto, ON M5H 1G4 1975-03-18
Clark Equipment of Canada Ltd. 44 Circle Drive, Toronto, ON M5H 1G4
Canadian National Asbestos Council 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1988-06-08
Gendiesel Products Canada, Inc. 44 King St. West, Suite 2100, Toronto, ON M5H 1G4 1979-12-20
Scotia Place Limited 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1977-11-01
Location Nixdorf Canada Ltee 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1973-05-18
Wallace Silversmiths (canada) Ltd. 44 King St West, Suite 2100, Toronto 105, ON M5H 1G4 1945-01-05
R & C Creative Leisure Limited 44 King St West, 21st Floor, Toronto, ON M5H 1G4 1927-10-26
Refinery Engineering Limited 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1950-02-14
Sasco Cosmetics of Canada Ltd. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1980-08-14
Gestion Rune Ltee 44 King Street West, Toronto, ON M5H 1G4 1978-10-05
Lac Sup Exploration Limited 44 King Street West, Suite 2100, Toronto, ON M5H 1G4
Nixdorf Computer Canada Ltd. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1972-12-20
Nellcor Puritan Bennett Canada Ltd. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1968-02-14
Kuoni Travel (canada) Ltee 44 King Street West, Toronto, ON M5H 1G4 1974-10-15
Osil Ltd. 44 King Street West, Suite 2100, Toronto, AB M5H 1G4 1974-10-18
80070 Canada Ltd. 44 King St. West, Suite 2100, Toronto, ON M5H 1G4 1975-11-28
Creations Aubrey Mcdonald Ltee 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1980-10-27
104274 Canada Inc. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1981-02-18
Multi-spray Systems, Canada Inc. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1982-11-18
Mh Properties Limited 44 King Street West, Suite 2100, Toronto, ON M5H 1G4
153727 Canada Limited 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1986-12-23
Siemens Nixdorf Information Systems Ltee. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4
C-iii Crafts Ltd. 44 King St. West, Suite 2100, Toronto, ON M5H 1G4 1981-03-16
Lady Love Cosmetics Canada Ltd. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1981-08-11
Tsi Cosmetics Inc. 44 King St. West, Suite 2100, Toronto, ON M5H 1G4 1981-10-30
Cummins Canada Technology Ltd. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1982-01-25
Fortunate Corporation Canada Ltd. 44 King St. West, Suite 2100, Toronto, ON M5H 1G4 1982-02-08
Batterwood Investments Limited 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1982-05-17
Quantime Canada Limited 44 King St. West, Suite 2100, Toronto, ON M5H 1G4 1982-07-29
Kesler Engineering Canada Inc. 44 King St. West, Suite 2100, Toronto, ON M5H 1G4 1984-02-08
157396 Canada Ltd. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4 1987-09-14