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.

M5K1C5 · Search Result

Corporation Name Office Address Incorporation
Icsi Netting Canada Inc. T-d. Centre, Suite 3600, Toronto, ON M5K 1C5 1988-07-26
Compaq Canada Incorporee T-d Bank Tower T-d Centre, Toronto, ON M5K 1C5 1985-09-16
140256 Canada Inc. Tor.-dom. Bank Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 1985-03-05
Ontario Shipbuilders Inc. Toronto Dominion Bk Tower, Suite 3600, Toronto, ON M5K 1C5 1985-01-14
Compagnie Tanaka Kogyo (canada) Ltee Tor-dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1984-10-03
Multicuisine Inc. Toronto-dom. Center, Ste 3600 T-d Bank Twr, Toronto, ON M5K 1C5 1984-04-13
128511 Canada Inc. Tor. Dom. Bk. Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 1983-11-25
118104 Canada Limited Tor. Dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1982-10-21
Credit Ford Du Canada Limitee Toronto Dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1962-07-23
Mannesmann Tube Company, Ltd. Toronto-dominion Centre, P.o.box 36, Toronto 111, ON M5K 1C5 1955-05-05
86269 Canada Limited Toronto-dominion Bank Tower, Suite 3600 P.o.box 36, Toronto, ON M5K 1C5 1978-03-09
Side-rite Manufacturing & Installations Company Limited Toronto-dominion Bank Tower, Suite 3600 P.o.box 36, Toronto, ON M5K 1C5 1978-03-09
Anken of Canada Ltd. Toronto-dominion Centre, P.o.box 36, Toronto 111, ON M5K 1C5 1961-10-10
164509 Canada Inc. Toronto-dominion Centre, Suite 3600, Toronto, ON M5K 1C5 1988-10-28
Arp Instruments (canada) Ltd. Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1977-07-11
James W.v. Andrews Consultants Limited Toronto-dominion Centre, Suite 3600, Toronto, ON M5K 1C5 1977-08-18
Era Designs Limited Toronto-dominion Centre, Suite 3600 P.o.box 36, Toronto, ON M5K 1C5 1977-12-23
Abcc Canada Inc. Toronto Dominion Bank Twr, Po Box 3600, Toronto, ON M5K 1C5 1959-12-04
Weighperle Corporation Toronto-dominion Centre, Suite 3600, Toronto, ON M5K 1C5 1980-01-14
Empresas Industriales Latinoamericanas, Ltd. Toronto-dominion Centre, P.o.box 36, Toronto 111, ON M5K 1C5 1956-02-07
Ferric Industries (canada) Limited Toronto-dominion Centre, P.o.box 36, Toronto, ON M5K 1C5 1955-11-14
Trans Canadien Courriers (1972) Ltee Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1972-12-29
Warwick Electronics International Ltd. Toronto Dominion Centre, Suite 3600, Toronto, ON M5K 1C5 1967-10-02
86961 Canada Limited Toronto-dominion Bank Tower, Suite 3600 P.o.box 36, Toronto, ON M5K 1C5 1978-05-12
Brenstin Products Limited Toronto-dominion Bank Tower, Suite 3600 P.o.box 36, Toronto, ON M5K 1C5 1978-05-29
C.i.c.s. Consulting Services Inc. Toronto Dominion Bank Tower, Suite 3600 P.o.box 36, Toronto, ON M5K 1C5 1978-10-03
W.g.a.e. Realty Holdings Limited Toronto-dominion Centre, Suite 3600, Toronto, ON M5K 1C5 1978-11-17
111810 Canada Inc. Toronto-dominion Centre, Suite 3600, Toronto, ON M5K 1C5 1981-10-27
Bata Shoe Financial Corporation of Canada Limited Toronto-dominion Centre, P.o.box 36, Toronto, ON M5K 1C5 1938-02-08
Ford Gum & Machine (canada) Ltd. Toronto Dominion Bank Tower, Suite 3600, Toronto 111, ON M5K 1C5 1954-02-22
Hodgson Hotel Corporation of Canada Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1960-11-03
Jo-mac Garments Limited Toronto Dominion Centre, P.o.box 36, Toronto, ON M5K 1C5 1946-02-13
Sca Imports Inc. Toronto-dominion Centre, Suite 3600, Toronto, ON M5K 1C5 1980-03-24
S.c.c. Shoe Corporation of Canada (1976) Ltd. Toronto-dominion Centre, Suite 3602, Toronto, ON M5K 1C5 1935-01-31
Wm. A. Smith Contractors (canada) Ltd. Toronto-dominion Centre, Suite 3602 P.o.box 36, Toronto 111, ON M5K 1C5 1954-12-23
Scale Technology Limited Toronto Dominion Centre, Suite 3600, Toronto, ON M5K 1C5 1979-06-07
112776 Canada Limited Toronto Dominion Centre, Suite 3600, Toronto, ON M5K 1C5 1979-06-26
Medokrisp Food Systems Limited Toronto Dominion Centre, Suite 3600, Toronto, ON M5K 1C5 1979-06-26
93098 Canada Limited Toronto-dominion Centre, Suite 3600, Toronto, ON M5K 1C5 1979-07-05
93101 Canada Limited Toronto-dominion Centre, Suite 3600, Toronto, ON M5K 1C5 1979-07-05
Som Project Management Services, Ltd. Toronto Dominion Bank Tower, Suite 3600 P.o.box 36, Toronto, ON M5K 1C5 1975-07-09
Canmart Shoe (brampton) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1976-01-16
Canmart Shoe (chatham) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1976-01-16
Canmart Shoe (clarkson) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1976-01-16
Canmart Shoe (fleur De Lys) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1976-01-16
Canmart Shoe (fredericton) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1976-01-16
Canmart Shoe (lincoln) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1976-01-16
Canmart Shoe (london) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1976-01-16
Canmart Shoe (moncton) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1976-01-16
Canmart Shoe (north Surrey) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1976-01-16
Canmart Shoe (oakville) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1976-01-16
Canmart Shoe (ottawa) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1976-01-16
Canmart Shoe (peterborough) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1976-01-16
Canmart Shoe (prince) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1976-01-16
Canmart Shoe (rexdale) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1976-01-16
Canmart Shoe (st. Boniface) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1976-01-16
Canmart Shoe (st.laurent) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1976-01-16
Canmart Shoe (scarborough) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1976-01-16
Canmart Shoe (sudbury) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1976-01-16
Canmart Shoe (waterloo) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1976-01-16
Canmart Shoe (west Kildonan) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1976-01-16
Canmart Shoe (willowdale) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1976-01-16
Canmart Shoe (winnipeg) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1976-01-16
Duet Shoes (edmonton) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5
Duet Shoes (finch) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5
Duet Shoes (st. Catharines) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5
Gallenkamp Shoes (sault) Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5
100522 Canada Limited Toronto Dominion Bank Tower, Suite 3600 T.-d. Centre, Toronto, ON M5K 1C5 1980-09-12
100556 Canada Limited Toronto-dominion Bank Tower, Suite 3600 T.-d. Centre, Toronto, ON M5K 1C5 1980-09-12
100559 Canada Limited Toronto Dominion Bank Tower, Suite 3600 T.-d. Centre, Toronto, ON M5K 1C5 1980-09-12
C.c.s.g. Sports Equipment Distributors Inc. Toronto-dominion Bank Tower, P.o.box 36, Toronto, ON M5K 1C5 1981-03-16
112968 Canada Limited Toronto Dominion Bank Tower, P.o.box 36, Toronto, ON M5K 1C5 1981-12-04
Trans-america Ferro Metals Company Inc. Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1982-10-05
Inforex of Canada Ltd. Toronto-dominion Centre, P.o. Box 36, Toronto, ON M5K 1C5
Pictou Industries Limited Toronto-dominion Centre, Suite 3600 P.o. Box 36, Toronto, ON M5K 1C5 1983-02-28
Macdonald-garland Beverages Inc. Toronto-dominion Centre, Toronto, ON M5K 1C5 1983-03-24
125555 Canada Limited Toronto-dominion Centre, Suite 3600, Toronto, ON M5K 1C5 1983-07-28
G.l. Steamship Company Inc. Toronto-dominion Centre, Suite 3600, Toronto, ON M5K 1C5 1983-08-12
127981 Canada Inc. Toronto-dominion Centre, Suite 3600 P.o.box 36, Toronto, ON M5K 1C5 1983-11-03
Investissements Enraison Inc. Toronto-dominion Centre, Suite 3600, Toronto, QC M5K 1C5 1983-11-02
Ralston Purina Inc. T-d Bank Tower T-d Centre, Suite 3600, Toronto, ON M5K 1C5 1985-06-27
Livingston Steel and Tinplate Inc. Toronto Dominion Centre, Suite 3600, Toronto, ON M5K 1C5 1985-07-07
Air Industrie Paint Systems Inc. T-d Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1985-11-19
147177 Canada Inc. Toronto-dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1985-11-13
Legal for Life Limited T-d Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1986-01-01
149525 Canada Inc. Toronto Dominion Centre, Toronto, ON M5K 1C5 1986-03-12
152214 Canada Inc. Toronto Dominion Tower, Suite 3600, Toronto, ON M5K 1C5 1986-10-31
153724 Canada Inc. Toronto-dominion Centre, Suite 3600, Toronto, ON M5K 1C5 1986-12-23
168754 Canada Inc. Toronto-dominion Centre, Suite 3600, Toronto, ON M5K 1C5 1989-06-22
Association Canadienne Des Primes Et Des Stimulants Dans Le Commerce, Inc. Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1978-11-14
169316 Canada Inc. Toronto-dominion Centre, Suite 3600, Toronto, QC M5K 1C5 1989-08-17
Itek Graphix Canada Inc. T.d. Bank Tower, Suite 3600, Toronto, ON M5K 1C5
Datapoint Canada Inc. Toronto-dominion Bank Tower, P.o. Box 36, Toronto, ON M5K 1C5 1981-07-27
111949 Canada Limited Toronto Dominion Centre, Suite 3600, Toronto, ON M5K 1C5 1981-10-29
113348 Canada Inc. Toronto Dominion Centre, Suite 3600, Toronto, ON M5K 1C5 1981-12-18
113657 Canada Inc. Toronto Dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1982-01-12
115638 Canada Limited Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1982-05-26
116276 Canada Inc. Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1982-07-07
Pan Canadian Communications, Inc. Toronto Dominion Centre, Box 36, Toronto, ON M5K 1C5 1984-10-04
154290 Canada Inc. Toronto-dominion Centre, Suite 3600, Toronto, ON M5K 1C5 1987-02-02