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.

M5K1J5 · Search Result

Corporation Name Office Address Incorporation
Jones Heward Investments Inc. 77 King St W, Suite 4200, Toronto, ON M5K 1J5 1996-01-30
The Hammerson Property Corporation Limited Toronto-dominion Bank Centre, Suite 2500 P.o.box 252, Toronto 111, ON M5K 1J5 1969-06-19
Rogers Communications Inc. Toronto-dominion Centre, Suite 2602 P.o.box 249, Toronto, ON M5K 1J5 1920-01-23
Jones Heward Gestion De Placements Inc. 77 King Street West, Suite 4200, Toronto, ON M5K 1J5
3264777 Canada Inc. 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1996-05-30
3285081 Canada Inc. 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1996-08-08
3290948 Canada Inc. 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1996-08-29
Corporation De Fonds Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5
Broadband Communications Networks Limited Toronto-dominion Centre, Suite 2602, Toronto, ON M5K 1J5 1972-08-08
Canavest House Canada Corporation 222 Bay St, Suite 1500 P O Box 265, Toronto, ON M5K 1J5 1978-09-14
Corporation FinanciÈre Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1994-02-18
Hammerson Holdings Canada Limited Toronto-dominion Centre, Suite 2500 P.o.box 48, Toronto 111, ON M5K 1J5 1969-01-22
Pharos International Marketing Consultants Ltd. Toronto-dominion Centre, Room 1810 P.o.box 245, Toronto, ON M5K 1J5 1976-07-20
Premier Communications Holdings Limited Commercial Union Tower, Suite 2602 T.-d. Centre, Toronto, ON M5K 1J5 1980-11-24
Frybrook Holdings Inc. Commercial Union Tower, Suite 2602, Toronto, ON M5K 1J5 1982-11-10
Dominick Corporation of Canada (1987) Limited Toronto-dominion Centre, Suite 4010, Toronto, ON M5K 1J5 1983-02-02
146867 Canada Limited Toronto-dominion Centre, Toronto, ON M5K 1J5 1985-08-30
146866 Canada Limited Commercial Union Tower, T-d Centre, Toronto, ON M5K 1J5 1985-08-30
Rogers Canadian Holdings Inc. Toronto Dominion Centre, Suite 2602 Po Box 249, Toronto, ON M5K 1J5 1986-02-25
Rogers Cable T.v. Limited Toronto-dominion Centre, Suite 2602 Box 249, Toronto, ON M5K 1J5
140074 Canada Limited Toronto-dominion Centre, Box 249, Toronto, ON M5K 1J5
Wood Gundy Limitee Toronto-dominion Centre, P.o.box 274, Toronto, ON M5K 1J5 1965-12-28
Discus Music World (national) Ltd. Toronto Dominion Centre, Suite 2816, Toronto, ON M5K 1J5 1978-09-11
108036 Canada Limited Commercial Union Tower, Suite 2602 P.o. Box 249, Toronto, ON M5K 1J5 1981-06-15
TÉlÉvision NumÉrique Lifestar Inc. 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1993-11-18
Corporation De Fonds Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1993-12-23
Corporation De Gestion Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1994-03-03
Canadian Cablesystems Limited Toronto-dominion Centre, Suite 2602, Toronto, ON M5K 1J5
Canadian Cablesystems Limited Toronto-dominion Centre, Suite 2602 Po Box 249, Toronto, ON M5K 1J5
140074 Canada Limited Toronto-dominion Centre, Suite 2602 Box 249, Toronto, ON M5K 1J5 1985-02-26
Rogers Cable T.v. Limited Commercial Union Tower, Suite 2602 Po Box 249, Toronto, ON M5K 1J5
Niagara Co-axial Limited Commercial Union Tower, Suite 2602 Box 249, Toronto, ON M5K 1J5
Rogers Cable T.v. Limited Commercial Union Tower, Suite 2602 Box 249, Toronto, ON M5K 1J5
Rogers Entertainment Inc. Toronto Dominion Centre, Suite 2602, Toronto, ON M5K 1J5
163757 Canada Inc. Toronto-dominion Centre, Suite 2602, Toronto, ON M5K 1J5
Canadian Cablesystems Limited Toronto-dominion Centre, Suite 2602, Toronto, ON M5K 1J5