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.

M5K1G8 · Search Result

Corporation Name Office Address Incorporation
Abn Amro Mexico Holdings Limited 79 Wellington St West, 15th Floor Po Box 114, Toronto, ON M5K 1G8 1996-04-25
Shancorp Holdings Limited T.d. Centre (royal Trust), Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8 1989-11-29
Les Placements Harrico Ltee Royal Trust Twr, Suite 4400 Tor Dom Ctre, Toronto, ON M5K 1G8 1979-08-31
Eastern Steel Products Ltd. T-d Centre, Suite 2901 T-d Bank Tw, Toronto, ON M5K 1G8 1950-06-07
Rt Investment Management Holdings Inc. 77 King St.west, Suite 3900 Po Box 97, Toronto, ON M5K 1G8
2717778 Canada Inc. Toronto-dominion Centre, Suite 4400, Toronto, ON M5K 1G8
Keimyr Arabians Inc. 79 Wellington St W, Suite 3516, Toronto, ON M5K 1G8 1993-04-02
Sejour Prolonge Canada Inc. Toronto Dominion Centre, Suite 4400 Box 95, Toronto, ON M5K 1G8 1996-12-18
Web Acquisition Canada Limited Toronto Dominion Centre, Suite 4400 Box 95, Toronto, ON M5K 1G8 1997-04-24
3361624 Canada Inc. Toronto Dominion Centre, Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8 1997-04-04
3381234 Canada Inc. Toronto Dominion Center, Suite 4440 Box 95, Toronto, ON M5K 1G8 1997-06-06
Jamebet Inc. Toronto Dominion Centre, Suite 4400 Po Box 95, Toronto, ON M5K 1G8 1979-10-22
Abiss Inc. Toronto Dominion Centre, Suite 4400 Po Box 95, Toronto, ON M5K 1G8 1979-10-22
Canneth Corporation Limited Toronto-dominion Centre, P.o.box 114, Toronto, ON M5K 1G8 1956-08-21
La Societe De Gestion H. Langsner Ltee Toronto Dominion Centre, Suite 4400, Toronto, ON M5K 1G8 1974-05-03
Nethcan Limited Toronto Dominion Centre, P.o.box 114, Toronto, ON M5K 1G8 1961-11-01
Netherlands Overseas Corporation Canada Limited Toronto Dominion Centre, P.o.box 114, Toronto, ON M5K 1G8 1957-04-03
Abn Canada Ltee Toronto Dominion Centre, P.o.box 114, Toronto, ON M5K 1G8 1962-07-23
Gwa Group Marketing Consultants, Inc. Toronto-dominion Centre, Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8 1983-01-21
Abn Amro Bank Canada Leasing Limited Toronto Dominion Centre, Suite 3402 Box 114, Toronto, ON M5K 1G8 1986-06-03
Gestion Placements Tr Inc. 77 King St West, Suite 3700 P O Box 85, Toronto, ON M5K 1G8 1986-08-27
Mev Automation Ltd. Royal Trust Tower, Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8 1979-03-08
Fitzroy Clothing Importers and Exporters Inc. Toronto-dominion Centre, Suite 4400 Box 95, Toronto, ON M5K 1G8 1990-07-17
Teinture Agmont America Inc. Toronto Dominion Center, Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8 1993-07-21
3069095 Canada Inc. Toronto Dominion Center, Suite 4400 Box 95, Toronto, ON M5K 1G8 1994-09-19
Belglaco Inc. Toronto Dominion Centre, Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8 1984-08-03
161153 Canada Inc. Royal Trust Twr, Suite 4400 Tor-dom Ctre, Toronto, ON M5K 1G8 1988-03-16