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
Beatrice Foods Canada Ltee Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1970-02-11
Brown & Root International Limited Commerce Court West, Box 25, Toronto, ON M5L 1A9 1956-09-12
Grace Energy Canada Ltd. Commerce Court West, P.o.box 25, Toronto, ON M5L 1A9 1970-02-20
Grace Northwest Exploration Ltd. Commerce Court West, P.o.box 25, Toronto, ON M5L 1A9 1972-01-14
Rolph-clark-stone, Limitee Commerce Court West, Suite 2500 Box 25, Toronto, ON M5L 1A9 1930-12-16
Wagner Brake Company Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1911-06-02
Adp Securities Processing Services Ltd. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1980-01-08
Educast Foundation Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1977-03-10
Clearhold Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1977-06-27
A. E. Autoclave of Canada Ltd. Commerce Court Postal Station, Box 25, Toronto, ON M5L 1A9 1957-08-16
Burns and Roe of Canada Limited Commerce Court West, Box 25, Toronto, ON M5L 1A9 1964-02-21
Bonsaq Realty Limited Commerce Court West, P.o.box 25, Toronto, ON M5L 1A9 1974-06-10
The Canadian Junior International Amateur Equestrian Foundation Commerce Court West, Suite 2600, Toronto, ON M5L 1A9 1970-07-02
Canport Terminals Limited Commerce Court West, 25th Floor Box 25, Toronto, ON M5L 1A9 1971-10-22
Canport Manufacturing Limited 25 King St West, Suite 2400, Toronto, ON M5L 1A9 1971-11-09
Chase Nuclear (canada) Limited Commerce Court Postal Station, P.o.box 25, Toronto, ON M5L 1A9 1972-12-08
H.h. Finch (canada) Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1973-02-02
W. Fearnehough (canada) Limited Commerce Court West, P.o.box 25, Toronto, ON M5L 1A9 1930-08-23
H.k. Ferguson Company of Canada Limited Commerce Court West, P.o.box 25, Toronto, ON M5L 1A9 1953-08-12
Canadian Petrotech Inc. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1980-03-06
Gerdau of Canada Limited Commerce Court Postal Station, Box 25, Toronto, ON M5L 1A9 1952-09-18
Saes Getters/canada, Ltd. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1958-05-16
Senior Green Economizers Limited Commerce Court West, Box 25, Toronto, ON M5L 1A9 1952-06-12
Golden Horseshoe Marketing and Management Co. Ltd. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1973-08-20
La Societe D'hypotheques Cibc Commerce Court West, Box 25, Toronto, ON M5L 1A9 1963-07-31
The Macdonald Engineering Co. of Canada, Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1923-08-15
Bl Nt Financial Corp. Commerce Court West, Suite 2500 P.o. Box 25, Toronto, ON M5L 1A9 1962-01-12
La Compagnie Des Produits Medishield Limitee Commerce Court West, Ste 2500 Box 25, Toronto, ON M5L 1A9 1973-06-11
Dmjm Design Ltd. 199 Bay St, Suite 2800, Toronto, ON M5L 1A9 1980-05-15
Vega Industries (canada), Ltd. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1970-01-02
172280 Canada Inc. Commerce Court West, Suite 2500 P.o. Box 25, Toronto, ON M5L 1A9 1962-05-03
Canadian Encon Fan Industries Limited Commerce Court West, Suite 2700 Po Box 25, Toronto, ON M5L 1A9 1980-08-04
88676 Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Loebex Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
M/a-com Limited Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1978-10-26
89625 Canada Ltd. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1978-12-01
Ro Grues & Equipement Canada Ltee Commerce Court West, Suite 2700, Toronto, ON M5L 1A9 1981-05-05
148190 Canada Inc. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1985-12-09
Ventech Healthcare Canada Inc. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1989-01-26
Harris Corporation Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1990-06-28
New Miracle Food Mart Inc. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1990-10-04
Centrsource Inc. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1994-11-23
Lewis Stationery Ltd. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9
3538311 Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1998-10-01
Superior Acceptance Corporation Limited 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9
Superior Credit Corporation Limited 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9
Alpharma (canada) Inc. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1998-12-17
Associates Financial Services of Canada Ltd. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9
Bevstar Inc. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1999-01-19
Peilion International Inc. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1999-02-02
Terion Canada Communications Inc. Commerce Court West, 2800, Toronto, ON M5L 1A9 1999-02-05
Purex Canada Limited Commerce Court Postal Station, Box 25, Toronto, ON M5L 1A9 1957-11-06
Theodore H. Northrup Family Enterprises Ltd. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1961-12-05
148443 Canada Inc. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1922-03-17
Caribbean American Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1965-04-21
Canadian Aeroplane Holdings Limited Commerce Court West, Box 25, Toronto, ON M5L 1A9 1966-05-05
The Caxton Publishing Company (canada) Limited Commerce Court Postal Stn, Box 25, Toronto, ON M5L 1A9 1950-11-21
John Cotton International (canada) Limited Commerce Court West, Suite 2500 P.o.box 25, Toronto, ON M5L 1A9 1964-01-29
Deuterium Industries Ltd. Commerce Court West, P.o.box 25, Toronto, ON M5L 1A9 1964-11-23
Pvc Plastics of Canada Ltd. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1970-12-31
Drexel Burnham Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1954-04-09
Halane Cosmetics Inc. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1971-06-02
Societe De Financement Immobilier Bne Commerce Court West, Box 25, Toronto, ON M5L 1A9 1980-02-28
Gallaher International (canada) Limited Commerce Court West, Suite 4700 P.o.box 25, Toronto, ON M5L 1A9 1964-01-29
Inmont Presstite Inc. Commerce Court West, P.o.box 25, Toronto, ON M5L 1A9 1946-09-09
Itek Business Products, Ltd. Commerce Court West, Suite 2500 P.o.box 25, Toronto, ON M5L 1A9 1964-02-28
La Compagnie Des Rhums Lamb Limitee Commerce Court Postal Stn, Box 25, Toronto, QC M5L 1A9 1952-11-04
Tools-of-hope, International Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1974-03-19
Pharmaseal Holding Limited Commerce Court West, Po Box 25, Toronto, ON M5L 1A9 1973-12-31
N. C. Metros Overseas Corporation Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1980-04-16
Les Associés, Services Financiers Du Canada Ltée 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1957-01-02
Simplicity Patterns Canada Limited Commerce Court West, Box 25, Toronto, ON M5L 1A9 1929-05-25
Staveley Pesage Et Systemes Canada Inc. Commerce Court West, Suite 2500 P.o. Box 25, Toronto, ON M5L 1A9 1955-03-16
Tork Canada Limitee Commerce Court West, Suite 2700, Toronto, ON M5L 1A9 1963-07-11
Les Motels Aux Trois Arches Inc. Commerce Court West, Suite 2500 P.o.box 25, Toronto, ON M5L 1A9 1970-04-27
Intermill Investments Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1979-03-27
Les Systemes D'habitation General Inc. Commerce Court West, 26th Floor Box 25, Toronto, ON M5L 1A9 1979-05-28
Norton Simon Canada Inc. Commerce Court West, P.o. Box 25, Toronto, ON M5L 1A9
Bioprotein Canada Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1979-07-10
La Corporation Canadienne De La Finance Du Menage Commerce Court West, P.o.box 25, Toronto, ON M5L 1A9 1928-06-11
Campbell Chain Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1975-06-11
Canadian Money Museum Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1975-07-14
Chase Metals Service of Canada Ltd. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1975-08-14
Quinlan-crawford (1975) Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1975-09-19
Westinghouse Elevator Company of Canada, Ltd. Commerce Court Postal Station, Box 25, Toronto, ON M5L 1A9 1975-09-24
Compugraphic Canada Ltd. Commerce Court West, Suite 2700, Toronto, ON M5L 1A9 1975-10-14
177462 Canada Inc. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1933-05-23
Purex Canada Limited Commerce Court West, Box 25, Toronto, ON M5L 1A9
Libaro Holdings Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1976-07-23
Rosenthal China (canada) Ltd. 199 Bay St, Suite 2800, Toronto, ON M5L 1A9
Jet Air (canada) Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1981-01-23
Lyon Metal Products (canada) Incorporated Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1980-12-18
103267 Canada Inc. Commerce Court West, Suite 2700, Toronto, ON M5L 1A9 1980-12-19
Investissements Telmac Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1980-12-22
Kommar Communication Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1981-01-06
Societe Hypothecaire Bne Commerce Court West, Box 25, Toronto, ON M5L 1A9
Swican Resources Corporation Commerce Court West, Po Box 25, Toronto, ON M5L 1A9 1981-04-24
Datacorp Micrographics Inc. Commerce Court West, Suite 2700, Toronto, ON M5L 1A9 1981-07-14
Kalvar Micrographics Inc. Commerce Court West, Suite 2700, Toronto, ON M5L 1A9 1981-07-14
Anacomp Micrographics Inc. Commerce Court West, Suite 2700, Toronto, ON M5L 1A9 1981-07-14