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.

M5K1E7 · Search Result

Corporation Name Office Address Incorporation
3171191 Canada Inc. 100 Wellington St W, Suite 2000, Toronto, ON M5K 1E7 1995-08-02
Finelle Cosmetique Canada Inc. Toronto-dom. Bank Twr, Suite 2400 Box 52, Toronto, ON M5K 1E7 1992-05-28
Damco Maritime Inc. Commerce Union Tower, Suite 2000 C.p. 65, Toronto, ON M5K 1E7 1990-04-06
Canaustra Capital Corp. Toronto-d0minion Centre, Suite 2000 P.o. Box 65, Toronto, ON M5K 1E7 1989-04-13
Ankh Broadcasting Corporation 50 King St W, Suite 2250, Toronto, ON M5K 1E7 1987-11-17
United Marketing Systems, Inc. Toronto Dominion Cnetre, Suite 2550, Toronto, ON M5K 1E7 1987-03-04
135158 Canada Limited Suite 3205 P.o. Box 65, Toronto, ON M5K 1E7 1984-08-29
Morgan Financial Systems Inc. Tor. Dom. Tower, Suite 2710, Toronto, ON M5K 1E7 1983-08-31
The Flavour of Canada Publications Inc. T.d. Tower, T.d. Centre, 24th Floor, Toronto, ON M5K 1E7 1983-05-16
Allfreight Customs Ltd. T.d. Center, Suite 2000 P.o. 65, Toronto, ON M5K 1E7 1983-01-19
Earl Macinnis & Associates Canada Inc. T.d. Centre, Suite 2000 P.o. Box 65, Toronto, ON M5K 1E7 1981-08-21
107389 Canada Ltd. Suite 2710, Toronto, ON M5K 1E7 1981-05-14
95928 Canada Limited 55 King Street West, Suite 4650 P.o.box 77, Toronto, ON M5K 1E7 1979-12-31
Canadian Actionad Ltd. 3205 Toronto Dominion Centre, Box 65, Toronto, ON M5K 1E7 1973-05-11
Gordon Securities Limited Toronto Dom. Bank Tower, Suite 5401, Toronto, ON M5K 1E7 1969-01-24
Beslan Management Inc. 2000 Commercial Union Tower, Toronto, ON M5K 1E7
Old Port Cove Developments Ltd. Toronto Dominion Centre, Suite 2000 Box 65, Toronto, ON M5K 1E7 1977-04-27
Glenbank Corporation Limited Toronto-dominion Bank Tower, Suite 3205 P.o.box 65, Toronto, ON M5K 1E7 1977-06-17
Aargroup Products Limited Toronto Dominion Centre, Suite 3205 Po Box 65, Toronto, ON M5K 1E7 1977-08-04
La Societe Thermoelectrique Steag Limitee Toronto-dominion Centre, Suite 2000 Box 65, Toronto, ON M5K 1E7 1977-11-15
R.l. Leonard Consultants Ltd. Toronto-dominion Centre, Suite 3205 P.o.box 65, Toronto, ON M5K 1E7 1977-12-12
Societe De Fiducie Marchande Toronto-dominion Centre, P.o.box 72, Toronto, ON M5K 1E7 1978-01-30
Ffp Office Environments Ltd. Toronto-dominion Centre, Suite 2400, Toronto, ON M5K 1E7 1978-02-10
86456 Canada Ltd. Toronto-dominion Bank Tower, Suite 3205, Toronto, ON M5K 1E7 1978-03-31
86457 Canada Inc. Toronto-dominion Bank Tower, Suite 3205, Toronto, ON M5K 1E7 1978-03-31
159654 Canada Inc. Toronto Dominion Centre, Suite 2000 Po Box 65, Toronto, ON M5K 1E7 1978-04-19
Affiliated Hospital Products (canada) Ltd. Toronto-dominion Centre, Suite 2000 P.o. Box 65, Toronto, ON M5K 1E7 1951-04-19
2693542 Canada Limited Toronto Dominion Centre, 24th Floor, Toronto, ON M5K 1E7 1991-02-22
Can Order Inc. Toronto Dominion Centre, Suite 2400, Toronto, ON M5K 1E7 1992-04-23
Les Conseillers Immobiliers Tr, Inc. Toronto Dom. Centre, Suite 3700 Box 49, Toronto, ON M5K 1E7 1992-06-11
Taxus Biotech Inc. Toronto Dominion Bank Tw, Suite 2400, Toronto, ON M5K 1E7 1992-10-02
The Kellsie Fund 100 Wellington Street West, Suite 2000 P.o. Box 73, Toronto, ON M5K 1E7 1996-11-14
Standard Parking of Canada Ltd. 100 Wellington Street West, 2000, Toronto, ON M5K 1E7
Mws Appliance Service Corporation 100 Wellington Street West, Suite 2000, Toronto, ON M5K 1E7 1998-10-19
Mesaco Western Limited Toronto-dominion Centre, P.o. Box 52, Toronto, ON M5K 1E7 1979-09-26
Morgan Investment Management Co. Limited Toronto Dominion Centre, Suite 2710, Toronto, ON M5K 1E7 1964-08-04
Northumberland, Compagnie Generale D'assurances Toronto-dominion Centre, Box No. 72, Toronto, ON M5K 1E7 1960-05-27
Aarchem Industries Limited Toronto-dominion Centre, Suite 3205, Toronto, ON M5K 1E7
Lilley Gervais Insurance Agency Limited Toronto-dominion Centre, Suite 3205 P O Box 65, Toronto, ON M5K 1E7 1977-06-08
Canadian Friends of The National Jewish Hospital and Research Center Toronto-dominion Centre, Box 65, Toronto, ON M5K 1E7 1978-02-03
Londick Properties Inc. Toronto-dominion Centre, Suite 2000 P.o. Box 65, Toronto, ON M5K 1E7 1978-04-07
Adelaide Publishing Company (canada) Ltd. Toronto Dominion Centre, Suite 4650 P.o.box 77, Toronto, ON M5K 1E7 1973-06-25
Black & Mcdonald QuÉbec LimitÉe. Toronto-dominion Centre, P.o. Box 65, Toronto, ON M5K 1E7 1974-07-23
Rcg Personnel Sciences Ltd. Toronto-dominion Centre, Suite 2000 Box 65, Toronto, ON M5K 1E7 1952-04-30
Griffin Holdings (canada) Limited Toronto-dominion Bank Tower, Suite 5401, Toronto, ON M5K 1E7 1980-02-04
Griffin Investments (canada) Limited Toronto-dominion Centre, Suite 5300, Toronto, ON M5K 1E7
Ivanhoe Insurance Holdings Limited Toronto-dominion Centre, Box 72, Toronto, ON M5K 1E7 1971-10-28
Insmor Holdings Limited Toronto-dominion Centre, Suite 3304 P.o.box 56, Toronto, ON M5K 1E7 1972-12-19
Gordon Securities (investments) Limited Toronto-dominion Centre, Suite 5401, Toronto, ON M5K 1E7 1980-04-21
Stella-meta Canada Limited Toronto-dominion Centre, Suite 3205, Toronto 111, ON M5K 1E7 1968-09-16
Associated Enterprises Preferred Partners of North America Inc. Toronto Dominion Centre, Suite 2550 Po Box 77, Toronto, QC M5K 1E7 1980-06-13
Inter-gems Canada Ltd. Toronto-dominion Centre, Suite 3205, Toronto, ON M5K 1E7 1978-05-25
Ottawa Forum Limited Toronto Dominion Centre, Suite 5300, Toronto, ON M5K 1E7 1978-07-12
Creamhill Investments Limited Toronto-dominion Centre, Suite 1440 P.o.box 69, Toronto, ON M5K 1E7 1978-10-17
Telmar Communications of Canada, Ltd. Toronto-dominion Tower, Suite 2550, Toronto, ON M5K 1E7 1974-02-07
Crowborough Investments Limited Toronto-dominion Centre, 24th Floor, Toronto, ON M5K 1E7 1973-11-16
Tordiam Inc. Royal Trust Tower, Suite 3316 Box 80, Toronto, ON M5K 1E7 1973-03-13
The Swindell-dressler Corporation of Canada Limited Toronto-dominion Centre, Suite 2400, Toronto, ON M5K 1E7 1940-01-03
Taylor Garage Doors of Canada, Limited Toronto-dominion Centre, Suite 2000 Box 65, Toronto, ON M5K 1E7 1954-04-05
Russill H. Morin Holdings Limited Toronto-dominion Bank Tower, Suite 3205, Toronto, ON M5K 1E7 1976-07-19
Les Entreprises D'ordinateur Bcrl Inc. Toronto-dominion Centre, Suite 2400, Toronto, ON M5K 1E7 1980-11-07
La Compagnie Dravo Du Canada Limitee T.d. Centre, T.d. Tower, 24th Floor, Toronto, ON M5K 1E7
W. James Porcher Consulting Ltd. Toronto Dominion Centre, Bank Tower, Toronto, ON M5K 1E7 1982-09-13
Inter-traffic Limited Toronto-dominion Bank Tower, Suite 3205 P.o. Box 65, Toronto, ON M5K 1E7
Inter-traffic Limited Toronto Dominion Tower, Suite 2000 P.o. 65, Toronto, ON M5K 1E7 1983-01-19
Plv Confrencing Systems Ltd. T-d Bank Tower, 32nd Floor Box 65, Toronto, ON M5K 1E7 1983-02-16
Communications Northwood Inc. Toronto Dominion Centre, Suite 2550 Box 77, Toronto, ON M5K 1E7 1983-05-25
Rentamed Inc. Toronto-dominion Centre, Suite 2000 P.o. Box 65, Toronto, ON M5K 1E7 1983-07-11
Leasomed Inc. Commercial Union Tower, Suite 2000 Box 65, Toronto, ON M5K 1E7 1983-07-12
Deckhead Restorations Limited Toronto-dominion Centre, Suite 3205 P.o.box 65, Toronto, ON M5K 1E7 1983-07-14
144175 Canada Inc. Toronto Dominion Centre, Suite 5500, Toronto, ON M5K 1E7 1985-05-29
Alloy Computer Products (canada) Ltd. Toronto Dominion Centre, 24th Floor, Toronto, ON M5K 1E7 1985-08-27
Intermodal Marine Surveys Limited T.d. Centre, T.d. Tower, Suite 2400, Toronto, ON M5K 1E7
Russill R. Morin Products (1983) Limited Toronto Dominion Centre, Box 65, Toronto, ON M5K 1E7
Gateford Resources Inc. Toronto-dominion Tower, Suite 2200 P.o.box 61, Toronto, ON M5K 1E7
Hamilton Watts International (canada) Ltd. Toronto Dominion Centre, Suite 2550, Toronto, ON M5K 1E7 1989-02-17
Friendship Fund Corporation Toronto Dominion Centre, Suite 5401, Toronto, ON M5K 1E7 1989-02-22
166725 Canada Limited Toronto-dominion Centre, 24th Floor, Toronto, ON M5K 1E7 1989-02-28
167657 Canada Inc. Toronto-dominion Tower, Suite 2000 Box 65, Toronto, ON M5K 1E7 1989-04-25
Services De Societes Ccns Ltee Toronto Dominion Centre, Suite 2000, Toronto, ON M5K 1E7
Weber Marking Systems (canada) Limited T.d. Centre, T.d. Tower, 24th Floor, Toronto, ON M5K 1E7 1971-09-28
89905 Canada Limited Toronto-dominion Centre, Suite 3205, Toronto, ON M5K 1E7 1978-12-19
Nagrom Film Inc. Toronto Dominion Bank Tower, Suite 2710, Toronto, ON M5K 1E7 1979-02-07
Societe Immobiliere Midfinser Limitee Toronto-dominion Centre, Suite 2506, Toronto, ON M5K 1E7
Midland Services Financiers Limitee Toronto-dominion Centre, Suite 2506, Toronto, ON M5K 1E7
Advertising & Promotional Services (canada/west Indies) Limited. Toronto Dominion Centre, Suite 2400, Toronto, ON M5K 1E7 1989-12-04
Global Hockey League Management Ltd. Toronto-dominion Centre, 24th Floor, Toronto, ON M5K 1E7 1990-01-30
Neuromedica Inc. Toronto-dominion Center, Suite 2400, Toronto, ON M5K 1E7 1990-03-27
Oncomedica Inc. Toronto-dominion Centre, Suite 2400, Toronto, ON M5K 1E7 1990-03-27
Trc Environmental Corp. Toronto-dominion Centre, Suite 200, Toronto, ON M5K 1E7 1990-04-17
Maplesparkle Inc. Toronto Dominion Bank Twr, Suite 2400, Toronto, ON M5K 1E7 1990-05-15
Davy Canada Inc. Toronto Dominion Bank Tw, Suite 2400, Toronto, ON M5K 1E7
2966093 Canada Limited Suite 4700, Toronto, ON M5K 1E7
Petrosantander (colombia) Inc. Toronto Dominion Bank Tw, Suite 2400, Toronto, ON M5K 1E7
3028739 Canada Limited Toronto Dominion Centre, Suite 2400, Toronto, ON M5K 1E7 1994-04-29
Corporation De Services Financiers Deutsche Canada 222 Bay St, Suite 1200, Toronto, ON M5K 1E7
Midland Services Financiers Limitee Toronto Dominion Centre, Suite 2506, Toronto, ON M5K 1E7
114982 Canada Inc. Toronto Dominion Bank Tower, Suite 2710, Toronto, ON M5K 1E7 1982-04-15
114771 Canada Inc. Toronto Dominion Bank Tower, Suite 2710, Toronto, ON M5K 1E7 1982-03-29
115586 Canada Ltd. Toronto Dominion Bank Tower, Suite 2710, Toronto, ON M5K 1E7 1982-06-11