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.

M5H3Y4 · Search Result

Corporation Name Office Address Incorporation
3535789 Canada Inc. 40 King Street, Suite 4400, Toronto, ON M5H 3Y4 1998-11-19
Clark Material Handling of Canada Inc. 40 King W, Suite 4400, Toronto, ON M5H 3Y4 1992-03-31
Duflot Technical Textiles Inc. 40 King West, Suite 4400, Toronto, ON M5H 3Y4 1991-01-11
161405 Canada Limited 40 King Street West Plaza, Toronto, QC M5H 3Y4 1988-04-06
Barnebey-cheney Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1979-11-23
Canadian Opinion Research Limited 40 King St.w., Scotia Plaza, 44th Floor, Toront0, ON M5H 3Y4 1972-03-01
Mcl Motor Carriers Limited 40 King T W, Suite 4400, Toronto, ON M5H 3Y4
Nanowave Technologies Inc. 40 King St. West, Suite 4400, Toronto, ON M5H 3Y4
Albert Scala Industries Ltd. King St West, Suite 4400, Toronto, ON M5H 3Y4
Canabam Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1958-02-28
Canadian Abc Engraving (1977) Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-01-04
176918 Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-05-16
Coldmatic Refrigeration of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-07-04
Aerco Corporation of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1963-01-25
Ashfork Mines Limited 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1960-10-13
Fibreline Truck Cap Limited 40 King West, 44th Floor, Toronto, ON M5H 3Y4 1991-02-19
Canadian Modular Refrigeration Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Pa Abex Acquisition Canada Inc. 40 King Street West, Suite 4200, Toronto, ON M5H 3Y4 1988-08-23
Thyssen/stahl Heiser Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1991-08-14
The University of Glasgow Association 40 King Street West, Toronto, ON M5H 3Y4 1991-08-07
Acme Theatre Co. 40 King Street West, Suite 4100, Toronto, ON M5H 3Y4 1991-09-06
Pinnacleone Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1991-10-02
Personnel Mobile International Limitee 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1991-11-12
Lunkenheimer Canada Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1991-12-11
Indal Limitee 40 King St West, 44th Floor Scotia Plaza, Toronto, ON M5H 3Y4
2836661 Canada Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1992-07-13
3208095 Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
A.t.g. Automotive Transport Group, Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4
Wmi Waste Management of Canada Inc. 40 King St West, Suite 4400, Toronto, ON M5H 3Y4
Mcl Ryder Transport Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4
Faxe Kalk Canada Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1995-12-28
Sri Sports Canada Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4 1996-02-05
Bicc Newco Amalgamation Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4 1996-02-16
Bicc Acquisition Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1996-02-16
Imagerie Diagnostique Sterling (canada) Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1996-02-26
CÂbles Bicc Canada Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4
Ecumenical Ukrainian Byzantine Order of St. Peter and St. Andrew 40 King Street West, Toronto, ON M5H 3Y4 1996-08-23
Unimotor Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Eis Brake Manufacturing Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Bicc Canada Inc. 40 King St West, Suite 4400, Toronto, ON M5H 3Y4
Elekta Canada Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1997-01-31
3357708 Canada Inc. 40 King Street West, Suite 4400 (aljp), Toronto, ON M5H 3Y4 1997-03-24
Nanowave Technologies Inc. 40 King St West, Suite 4400, Toronto, ON M5H 3Y4
Mid-ontario Equipment Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Jarsno Equipment Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Chinese Canadian Trade & Exhibition Centre 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1997-07-31
Chinese Canadian Trade Promotion Association 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1997-08-07
Fireco Inc. 40 King St.west, Suite 4400, Toronto, ON M5H 3Y4
Scoc Supportive Services Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1997-09-18
Millowave Technologies Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
L'association D'Éducation Parentale Du Programme <> De L'ontario 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1997-10-27
Fundserv Inc. 40 King St West, Suite 4400, Toronto, ON M5H 3Y4
Gestion Ashburton Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4
Now Pbn Leasing Services Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1998-02-03
East Indies Mining Corporation 40 King St West, Suite 4400, Toronto, ON M5H 3Y4
Visio Canada Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1998-03-04
Chemodan Canada Incorporated 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Enigma (solutions for Life) Inc. 40 King St West, Suite 4400 (aljp), Toronto, ON M5H 3Y4 1998-04-15
Phaidon Press (canada) Inc. 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1998-06-30
Mpi Aviation Ltd. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4 1998-07-03
Standard Aerospatiale (canada) Limitee 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1998-07-24
Ntb Neurotrophic Bioscience Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1998-11-10
Fiat Auto Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-07-12
La Societe Des Equipements Clark Du Canada Ltee 40 King W, Suite 4200, Toronto, ON M5H 3Y4
Dreyfus Canada Inc. 40 King Street West, Toronto, ON M5H 3Y4 1963-09-20
Saia-burgess Canada Co. Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1963-03-04
Clarkson Enterprises Ltd. 40 King Street, Suite 4400, Toronto, ON M5H 3Y4 1961-02-23
Data General (canada) Inc. 40 King Street West, 44th Floor, Toronto, ON M5H 3Y4 1970-01-12
Gray Pharmaceutical Co. (canada) Ltd. 40 King Street West, Toronto, ON M5H 3Y4 1958-04-16
Selnor Inc. 40 King Street West, Suite 440, Toronto, ON M5H 3Y4 1972-08-25
Les Proprietes Marjapat Limitee 40 King Street West, Suite 4400 Scotia Plaza, Toronto, ON M5H 3Y4 1972-07-17
Nilfisk Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1960-11-09
Refractories Engineering and Supplies Limited 40 King St W, Suite 4400, Toronto, ON M5H 3Y4 1945-10-22
The Copter Shop (1979) Limited 40 King Street West, 42nd Floor, Toronto, ON M5H 3Y4 1979-02-01
Berol Nobel Ltée 40 King Street West, Toronto, ON M5H 3Y4 1981-10-23
Becancour Canadian Corporation of Chemical Development Inc. 40 King St. W., Suite 4400, Toronto, ON M5H 3Y4 1985-12-09
Softchoice Corporation 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1989-11-15
3061434 Canada Ltd. 40 King St W, 44th Floor, Toronto, ON M5H 3Y4 1994-08-22
Sprint Paranet Canada, Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1999-01-21
Balfour Beatty Canada Limited 40 King Street West, 41st Floor, Toronto, ON M5H 3Y4 1954-01-12
Blair Pharmaceuticals, Ltd. 40 King Street West, Toronto, ON M5H 3Y4 1959-10-20
John L. Brown Sales and Service Ltd. 40 King Street West, Toronto, ON M5H 3Y4 1971-11-01
Albert Scala Industries Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1958-11-04
Goliath Threading Tools Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1965-10-25
Machines D'affaires Konica (canada) Limitee 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1973-03-01
F.o.f. Proprietary Funds Ltd. 40 King West, 44th Floor, Toronto, ON M5H 3Y4 1962-10-16
Jenson & Nicholson Canada Ltee. 40 King Street West, Scotia Plaza, Toronto, ON M5H 3Y4 1951-02-15
Lurgi Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1966-03-14
Polycell Decorating Products Limited 40 King Street West, Toronto, ON M5H 3Y4 1958-03-31
Les Associes Rust Ltee 40 King St West, Suite 440, Toronto, ON M5H 3Y4 1965-07-09
La Compagnie D'ingenierie Rust (canada) Limitee 40 King St West, Suite 440, Toronto, ON M5H 3Y4 1936-03-05
Car-o-liner Automotive Systems Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1955-03-16
Tri-sure Products, Limited 40 King Street West, Suite 4200, Toronto, ON M5H 3Y4 1941-05-09
La Societe Internationale Des Programmes Universels Limitee 40 King St W, Toronto, ON M5H 3Y4 1966-01-21
Les Industries Hoyne Du Canada Limitee 40 King Street West, 44th Floor, Toronto, ON M5H 3Y4 1974-09-09
Chaussures Morse (canada), Ltee 40 King Street West, Suite 4200, Toronto, QC M5H 3Y4
Societe De Location D'equipement Electronique Genstar, Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1976-03-24
Rawlplug Fixings Limited 40 King Street West, Toronto, ON M5H 3Y4 1981-01-08
Ronald Kenneth Smith Consultants Limited 40 King Street West, Suite 4200, Toronto, ON M5H 3Y4 1981-08-14
General Valve of Canada Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1983-12-19