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.

M5K 1H1 · Search Result

Corporation Name Office Address Incorporation
11090194 Canada Inc. 2905-77 King Street W, Lior Ishai, Toronto, ON M5K 1H1 2018-11-09
Beacon Scholarship Fund 66 Wellington Street West, Suite 4050, Toronto, ON M5K 1H1 2018-04-23
8681449 Canada Inc. 66 Wellington Avenue West, Suite 4500, Toronto, ON M5K 1H1 2013-11-01
Quick Deed Inc. 4500-66 Wellington Street West, Toronto, ON M5K 1H1 2012-08-20
Global Symmetry Group Inc. Suite 4050, 66 Wellington Street West, Toronto, ON M5K 1H1 2012-04-04
Octagon Law Group Inc. 66 Wellington St, Td Centre, Suite 4500, P. O. Box 150, Toronto, ON M5K 1H1 2011-08-22
7918526 Canada Ltd. 2300-79 Wellington Street West, Toronto-dominion Centre - Td Waterhouse, Toronto, ON M5K 1H1 2011-07-15
Highcourt Partners Limited 77 King Street West, Suite 2905, Td Centre, Toronto, ON M5K 1H1 2011-05-16
Instinet Canada Cross Limited 100 Wellington Street West, Canadian Pacific Tower, Td Centre, #2202, Toronto, ON M5K 1H1 2010-07-21
Pro2go Inc. 500 - 100 Wellington Street West, Toronto, ON M5K 1H1 2009-05-21
Cead Tv Inc. 79 Wellington Street West, Suite 2300, Toronto, ON M5K 1H1 2006-05-19
Liberty Wealth Management Inc. 100 Wellington Street West, Cp Tower, Suite 2010, P.o. Box 145, Toronto, ON M5K 1H1 2003-12-17
Edpro Management Inc. T-d Centre, Canadian Pacific Tower, 100 Wellington Street West, Suite 500, Toronto, ON M5K 1H1 2003-04-25
3876365 Canada Inc. Suite 2100 Royal Trust Tower Td Centre, P.o.box 141, Toronto, QC M5K 1H1 2001-05-25
3876373 Canada Inc. Suite 2100 Royal Trust Tower, Td Centre P.o. Box:141, Toronto, ON M5K 1H1 2001-05-25
The L. Winfield Sifton Charitable Foundation 77 King Street W., 2100, Toronto, ON M5K 1H1 2001-05-22
3834999 Canada Inc. 77 King St West, Suite 2100, Toronto, ON M5K 1H1 2000-11-21
Maxwellum Management Inc. Royal Trust Tower, Suite 2100 Td Centre, Toronto, ON M5K 1H1 1999-03-04
Edpro Leasing Inc. T-d Centre, Td Waterhouse Tower, 79 Wellington Street West, Suite 2300, Toronto, ON M5K 1H1 1997-08-25
Instinet Canada Limited 100 Wellington Street West, Suite 2202, Canadian Pacific Tower, Td Centre, Toronto, ON M5K 1H1 1986-12-16
Legacy Ef Inc. 100 Wellington St. W., Suite 2000, Toronto, ON M5K 1H1
6049401 Canada Inc. 77 King Street West, Suite 2100, Toronto, ON M5K 1H1
F. P. Publications (eastern) Limited Toronto-dominion Centre, Suite 4103, Toronto, ON M5K 1H1
Fax Capital Corp. 100 Wellington Street West, Suite 2110, Toronto, ON M5K 1H1
3721663 Canada Inc. 77 King Street West, Suite 2100, Toronto, ON M5K 1H1 2000-07-04
3964159 Canada Inc. 77 King St. West, Suite 2100, Royal Trust Tower, Td Centr, Toronto, ON M5K 1H1 2002-03-28
Nes Overseas Canada Limited 222 Bay Street, Suite 1800, Toronto, ON M5K 1H1 2002-02-27
4032616 Canada Inc. 77 King Street West, Suite 2100, Toronto, ON M5K 1H1 2002-08-30
Rent-a-centre Canada, Ltd. 77 King St. West, Suite 2100, Toronto, ON M5K 1H1 2003-11-04
Century Mining Corporation 79 Wellington Street West, Suite 2300, Toronto, ON M5K 1H1
Leon's Insulation Inc. 100 Wellington Street West, Suite 500, Toronto, ON M5K 1H1
Cead Av Inc. 79 Wellington Street West, Suite 2300, Toronto, ON M5K 1H1 2006-05-19
Cead Global Inc. 79 Wellington Street West, Suite 2300, Toronto, ON M5K 1H1 2006-05-19
United Rentals of Canada, Inc. T-d Centre, Td Waterhouse Tower, Suite 2300, 79 Wellington Street West, Toronto, ON M5K 1H1
Remora, Inc. 77 King Street West, Suite 2100, Toronto, ON M5K 1H1 2004-06-10
Aventis Pharma Services Inc. Royal Trust Tower, Suite 2100 Td Centre P.o. Box: 141, Toronto, ON M5K 1H1 1995-01-01
3798925 Canada Limited 222 Bay Street, 18th Floor, Toronto, ON M5K 1H1 2000-08-25
Arthur Andersen Inc. 79 Wellington St West, Suite 1900 Po Box 124, Toronto, ON M5K 1H1
3834883 Canada Inc. 77 King Street West, 2100, Toronto, ON M5K 1H1 2000-11-21
3834891 Canada Inc. 77 King Street West, 2100, Toronto, ON M5K 1H1 2000-11-21
3834905 Canada Inc. 77 King Street West, 2100, Toronto, ON M5K 1H1 2000-11-21
3834956 Canada Inc. 77 King Street West, #2100, Toronto, ON M5K 1H1 2000-11-21
3834964 Canada Inc. 77 King Street West, 2100, Toronto, ON M5K 1H1 2000-11-21
3834972 Canada Inc. 77 King Street West, #2100, Toronto, ON M5K 1H1 2000-11-21
3834981 Canada Inc. 77 King Street West, #2100, Toronto, ON M5K 1H1 2000-11-21
3835006 Canada Inc. 77 King Street West, 2100, Toronto, ON M5K 1H1 2000-11-21
3835014 Canada Inc. 77 King Street West, #2100, Toronto, ON M5K 1H1 2000-11-21
Netperforma Corp. 77 King Street West, Suite 4010, Toronto, ON M5K 1H1
3876331 Canada Inc. Royal Trust Tower, Td Centre, Suite 2100 P.o. Box 141, Toronto, ON M5K 1H1 2001-05-04
3901602 Canada Inc. 77 King Street West, Suite 2100, Toronto, ON M5K 1H1 2001-07-20
Sequent Biotechnologies Inc. 77 King Street West, Suite 2100, Toronto, ON M5K 1H1 2002-05-15
Quinsam Capital Corporation 77 King Street West, Suite 2905, Toronto, ON M5K 1H1 2004-03-18
Keihin Canada Service, Inc. 100 Wellington Street West, Suite 500, Toronto, ON M5K 1H1 2002-10-01
Cead Fm Limited 79 Wellington Street West, Suite 2300, Toronto, ON M5K 1H1 2003-05-02
Whatman Canada Ltd. 222 Bay Street, Suite 1800, Toronto, ON M5K 1H1
Nutritional High International Inc. 77 King Street West, Td Centre, Suite 2905, Toronto, ON M5K 1H1 2004-07-19
Tetra Tech Canada Acquisition Corporation 222 Bay Street, Suite 1800, Ernst & Young Tower, Toronto, ON M5K 1H1 2009-01-23
Rideau Telecommunications Systems Ltd. 222 Bay Street, P.o. Box 124, 18th Floor, Toronto, ON M5K 1H1 2009-08-24
Cfj Nuclear Contractors Ltd. 79 Wellington Street West, Suite 2300, Toronto, ON M5K 1H1 2010-06-04
7681321 Canada Inc. 100 Wellington Street West, Suite 2010, Toronto, ON M5K 1H1
Ascendant Wealth Management Inc. Toronto-dominion Centre, 79 Wellington St. W., Suite 1630, Toronto, ON M5K 1H1 2010-12-16
Ascendant Asset Management Inc. Toronto-dominion Centre, 79 Wellington St. W., Suite 1630, Toronto, ON M5K 1H1 2010-12-16
Ascendant Group Holdings Inc. Toronto-dominion Centre, 79 Wellington St. W., Suite 1630, Toronto, ON M5K 1H1 2010-12-14
Primero Gold Canada Inc. 79 Wellington Street West, Td South Tower, Suite 2100, Toronto, ON M5K 1H1
7918534 Canada Inc. 2300-79 Wellington Street West, Toronto-dominion Centre - Td Waterhouse, Toronto, ON M5K 1H1 2011-07-15
Adgistics Canada Inc. 66 Wellington St. West, Suite 4500, P.o. Box 150, Toronto, ON M5K 1H1 2011-08-09
Dianenergy Group Inc. 2300-79 Wellington Street West, Td Waterhouse Tower, Toronto, ON M5K 1H1 2011-08-22
Cead Fm Limited 79 Wellington Street West, Suite 2300, Toronto, ON M5K 1H1
Marilyn and Charles Baillie Family Foundation 66 Wellington Street West, 39th Floor, Suite 3910, Toronto, ON M5K 1H1 2017-12-15
Cachee Gold Mines Corp. 77 King Street West, Suite 2905, Toronto, ON M5K 1H1 2020-09-17