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.

M5H3W5 · Search Result

Corporation Name Office Address Incorporation
H Power of Canada Ltd. 200 King St W, Suite 2300, Toronto, ON M5H 3W5 1992-12-01
Interim Services (canada) Ltd. 200 Rue King Street West, Suite 2300, Toronto, ON M5H 3W5 1972-08-10
Ticketmaster Canada Inc. 2300 -200 King St.west, Toronto, ON M5H 3W5
Podojil Builders of Canada, Inc. 200 King St W, Suite 2300, Toronto, ON M5H 3W5 1992-12-30
Medix Information Technologies Ltd. 200 King St West, Suite 2300, Toronto, ON M5H 3W5 1996-06-10
Alumni Event Services Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1997-02-14
Griffin Dewatering Limited 200 King Street West, 2300, Toronto, ON M5H 3W5 1997-02-21
A La Carte International Discount Dining Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1997-05-30
Victor Services Temporaires, Ltee 200 King St West, Suite 2300, Toronto, ON M5H 3W5
Spherion (canada) Ltd. 200 King St West, Suite 2300, Toronto, ON M5H 3W5
Etherington M.s.p. Holdings Inc. 200 King St West, Suite 2300, Toronto, ON M5H 3W5 1998-05-27
Etherington Executive Benefits Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1998-05-27
Gerboro Properties Ltd. 200 King West, Suite 2300, Toronto, ON M5H 3W5 1980-02-11
Pip Instant Press Limited 200 King St. West, Suite 2300, Toronto, ON M5H 3W5 1969-11-26
Sharman Investments Canada Inc. 200 King St. West, Suite 2300, Toronto, QC M5H 3W5 1980-02-01
Semca Clock & Watch Co. of Canada, Ltd. 200 King St. West, Suite 2300, Toronto, ON M5H 3W5 1950-01-12
Pizza Dispatch of Canada Ltd. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1980-12-05
Mrs. Singers Bakery Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1981-11-20
Murray Affiliated Examiners Inc. 200 King St. West, Suite 2300, Toronto, ON M5H 3W5 1985-11-13
Cut Velvet Productions, Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1985-12-11
162688 Canada Inc. 200 King St W, Suite 2300, Toronto, ON M5H 3W5 1988-10-05
165775 Canada Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1989-03-31
172849 Canada Limited 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1990-03-12
Moison Road Realty (canada) Corporation 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1990-11-30
Professional Hockey Pensioners' Association 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1991-05-10
2977427 Canada Corp. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1993-11-29
Resource Centre for Public Participation 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1994-06-13
Irontite Products Co. of Canada, Ltd. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1982-06-09
159888 Canada Ltd. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1987-12-29
160235 Canada Corp. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1988-01-18