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.

M5L1A9 · Search Result

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Second Harfund Limited Commerce Courtwest, Box 25, Toronto, ON M5L 1A9 1966-02-10
Inter-american Securities, Limited Commerce Court Bldg, Suite 2500 P.o.box 25, Toronto, ON M5L 1A9 1964-06-03
Tennant's Transfer and Storage Limited 2800 Commerce Court West, Toronto, ON M5L 1A9 1953-09-21
The Colchester Machinery Corporation Ltd. Commerce Court West, Station, P.o.box 25, Toronto, ON M5L 1A9 1952-11-29
3570550 Canada Inc. 199 Bay St.,commerce Ct. West, 2800, Toronto, ON M5L 1A9
Decoma Trim Ltd. Commerce Ocurt West, Suite 2500, Toronto, ON M5L 1A9
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
The Citadel Fund Limited Commerce Court West, Suite 2500 P.o.box 25, Toronto, ON M5L 1A9 1971-03-05
Fathom Oceanology Limited Commerce Court West, P.o.box 25, Toronto, ON M5L 1A9 1968-12-06
First Northamerica Leasing Ltd. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1972-07-20
International Petroleum (colombia) Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1950-11-30
International Petroleum Company, Limited Commerce Court West, Box 25, Toronto, ON M5L 1A9 1920-08-11
Magnum Fund Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1906-03-19
The Mexican Light and Power Company, Limited Commerce Court Postal Stn, Box 25, Toronto, ON M5L 1A9 1902-09-10
Vega Glass Centres, Ltd. Commerce Court West, Suite 2500 P.o.box 25, Toronto, ON M5L 1A9 1977-04-13
82405 Canada Ltd. Commerce Court West, Suite 2500 P.o.box 25, Toronto, ON M5L 1A9 1977-08-30
Tasco Personnel Ltd./ltee Commerce Court West, Box 25, Toronto, ON M5L 1A9 1977-10-12
Agfin Investments Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1960-10-20
Rnyc Securities Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1957-10-07
164884 Canada Inc. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1988-11-14
Hitech International Partners Inc. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1988-11-17
176308 Canada Inc. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1990-12-20
Learning Forum Supercamp Inc. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1990-12-20
Blovac Pneumatics Corp. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1991-09-24
Petrosul International Ltd. Commerce Court West, 25th Floor, Toronto, ON M5L 1A9
White Panther Holdings Inc. Commerce Court West, Suite 2500 Box 25, Toronto, ON M5L 1A9 1991-05-29
Tower Records Inc. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1988-08-12
Protection Pour La Maison Et L'automobile A/h Limitee Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1991-02-05
Louis Vuitton Canada, Inc. Commerce Court West, Suite 2500 Box 25, Toronto, ON M5L 1A9
Delhi Industries Holdings Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
2739879 Canada Inc. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1991-08-02
Snospmis Merger 09-91 Inc. Commerce Court West, Suite 2500, Toronto, QC M5L 1A9 1991-09-18
Dutfield Consultants Ltd. 199 Bay St, Suite 2800, Toronto, ON M5L 1A9 1991-11-05
2762781 Canada Limited Commerce Court West, Suite 2600, Toronto, ON M5L 1A9 1991-10-23
2766493 Canada Inc. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1991-10-31
Sunthetic Energy Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1992-02-26
2807815 Canada Inc. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1992-03-25
2811545 Canada Inc. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1992-04-07
Cobecan Investments Inc. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1992-04-07
Micros Canada Inc. Commerce Court West, Suite 2200 Box 25, Toronto, ON M5L 1A9 1992-06-18
Childshield Inc. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1992-07-29
2845911 Canada Inc. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1992-08-20
2861607 Canada Inc. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1992-10-19
3196917 Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1995-10-30
3196925 Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1995-10-30
3207226 Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1995-12-06
3207684 Canada Limited Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1995-12-07
Canadian Amateur Hockey Information Access Council Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1996-01-11
3228410 Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1996-02-14
Sofamor Danek Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1996-03-13
3254071 Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1996-04-26
Sino-canada Agricultural Technology Exchange Association 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1996-06-11
Maikon Acquisition Corp. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1996-06-26
Transport Sanico Ltee Commerce Court West, Suite 2800, Toronto, ON M5L 1A9
3284085 Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1996-08-02
Hearth Technologies (canada) Inc. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1996-09-03
Citicapital Technology Finance Ltd. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9
3309185 Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1996-10-29
Fibre Glass-evercoat Company of Canada Incorporated 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9
Bingo Plus Services Corp. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1997-05-20
3379400 Canada Inc. 199 Bay St, Suite 2800, Toronto, ON M5L 1A9 1997-06-02
3396797 Canada Limited Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1997-07-29
3396801 Canada Limited Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1997-07-29
3396819 Canada Limited Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1997-07-29
3396827 Canada Limited Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1997-07-29
3396835 Canada Limited Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1997-07-29
3402410 Canada Inc. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1997-08-18
3409902 Canada Limited Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1997-09-11
Reliance Electrique Limitee 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9
Reliance Electrique Canada Ltee 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9
Carmeuse Acquisition Corporation Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1997-09-15
3410668 Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1997-09-15
Cs Integrated (canada) Ltd. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Meritor Automotive Canada Inc. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9
Fdms Mexico Holdings Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1997-09-30
Petrofac Global Energy Inc. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1997-10-30
Telecheck Services Ontario Limited 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1997-10-31
Teksid Acquisition Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1998-02-04
3472655 Canada Inc. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1998-03-13
Service National Des Camionneurs Du Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9
3485285 Canada Inc. 199 Bay St, Suite 2800, Toronto, ON M5L 1A9 1998-04-21
Ameritech Information Systems (canada) Inc. 199 Bay St., Suite 2800, Toronto, ON M5L 1A9 1998-06-10
Encanteurs Forke, Ltee 199 Bay St., Suite 2800, Toronto, ON M5L 1A9 1998-08-12
Pervasive Acquisition Corporation 199 Bay Street, 2800, Toronto, ON M5L 1A9 1998-09-21
Skyteller Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1998-09-29
The Cit Financial Group Canada Ltd. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1998-11-12
3557855 Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1998-11-26
Terion Canada Communications Holdings Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1998-11-26
Barcelona Traction Light and Power Company, Limited Commerce Court West, Box 25, Toronto, ON M5L 1A9 1911-09-12