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.

M5L1B9 · Search Result

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Intracorp Properties Ltd. 5300 Commerce Centre West, Toronto, ON M5L 1B9
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
80931 Canada Ltee Commerce Court West, Suite 5300 Box 85, Toronto, ON M5L 1B9 1976-12-31
139358 Canada Inc. Commerce Court West, Suite 4950 Box 85, Toronto, ON M5L 1B9 1977-03-11
Holding Soprim Ltee Commerce Court West, Suite 1400 Po Box 85, Toronto, ON M5L 1B9 1977-04-28
Laboratoires Seyforth (canada) Limitee Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1978-02-21
Astoria Avenue Holdings Ltd. Commerce Court West, Suite 4950 P.o.box 85, Toronto, ON M5L 1B9 1966-01-07
164974 Canada Inc. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1988-11-15
2698323 Canada Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1991-03-13
162446 Canada Inc. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1988-06-10
162447 Canada Inc. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1988-06-13
Film Animals Incorporated Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1988-07-06
Network Health Care Services of Canada, Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1988-08-10
2729873 Canada Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1991-06-28
2757265 Canada Inc. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1991-09-30
Sithe Canada Ltd. Commerce Court West, Suite 5300 P O Box 85, Toronto, ON M5L 1B9 1991-10-29
Lasmo Oil Development (canada) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
2851253 Canada Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1992-09-10
Continental Basketball Properties (canada) Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1992-12-10
Continental Basketball Association (canada) Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1992-12-23
2884267 Canada Inc. Commerce Court W, Suite 5300, Toronto, ON M5L 1B9 1993-01-04
2884275 Canada Inc. Commerce Court W, Suite 5300, Toronto, ON M5L 1B9 1993-01-04
Prinster Companies Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1993-03-22
2913682 Canada Limited Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Gvmf Canada Inc. Commerce Court West, Suite 8300, Toronto, ON M5L 1B9
2919991 Canada Limited Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Biochem Pharma (international) Inc. Commerce Court West, Suite 5300 Box 85, Toronto, ON M5L 1B9 1995-10-27
Java Gold Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1996-02-26
Sintang Resources Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1996-03-13
3241297 Canada Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1996-03-20
Canada Malting Co. Limited Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Pacific Century Canada Investments Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Samax Or Inc. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 1996-05-27
3277364 Canada Inc. 199 Bay Street, Suite 5300 Po Box 85, Toronto, ON M5L 1B9 1996-07-09
Services Vétérinaires Mgmt Inc. Commerce Court West, Suite 5300 Po Box 85, Toronto, ON M5L 1B9 1996-08-21
Pendaries Petroleum Ltd. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 1996-08-29
Simpson Strong-tie Canada, Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1997-02-28
3381111 Canada Inc. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 1997-06-05
S-lan Multimedia (1997) Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1997-07-25
3420183 Canada Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1997-10-03
3420191 Canada Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1997-10-03
The Wasser-chaplick Foundation Commerce Court West, Suite 5500 P.o. Box 85, Toronto, ON M5L 1B9 1998-01-15
Grubb & Ellis Management Services of Canada, Inc. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 1998-02-18
Gestionnaires De Portefeuilles Prudentielle (canada) Limitee 199 Bay St, Suite 5300 Po Box 85, Toronto, ON M5L 1B9
3467104 Canada Inc. Commerce Court West, Suite 3500, Toronto, ON M5L 1B9
Grubb & Ellis Facilities Services of Canada, Inc. 199 Bay St, Suite 5300, Toronto, ON M5L 1B9 1998-03-09
Oglebay Norton Acquisition Limited 199 Bay Street, Suite 5300 Comm Crt W, Toronto, ON M5L 1B9 1998-04-24
Nh Bidco Canada Inc. 199 Bay St., Suite 5300, Toronto, ON M5L 1B9 1998-06-10
3510115 Canada Inc. 199 Bay St, Suite 5300, Toronto, ON M5L 1B9 1998-07-20
Builder Products of Canada Inc. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 1998-07-24
Oglebay Norton Acquisition Limited 199 Bay St., Suite 5300, Toronto, ON M5L 1B9
Ashanti Goldfields (canada) Inc. 199 Bay St., Suite 5300, Toronto, ON M5L 1B9 1998-09-21
3542190 Canada Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1998-10-14
North American Medical Equipment and Supplies, Inc. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 1998-10-19
Goten Teriyaki (house of Japan) Inc. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-11-05
Dorwell Inc. Commerce Court West, Suite 5300 P.o. Box 85, Toronto, ON M5L 1B9 1979-12-21
Hallmar Inc. Commerce Court W, Suite 5300 P O Box 85, Toronto, ON M5L 1B9 1979-12-21
Gcd Dispositifs De Soupape Limitee Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1977-02-15
Kandell Designs Canada Ltd. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1977-07-13
La Compagnie D'assurance Baltica-skandinavia Du Canada Commerce Court West, P.o.box 85, Toronto, ON M5L 1B9 1977-08-12
Chapman Chemical (canada) Ltd. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1960-09-13
Prentice-hall Macmillan Canada Inc. Commerce Court West, Suite 5300 P.o. Box 85, Toronto, ON M5L 1B9 1956-03-27
Fotomat Canada Limited Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1969-06-06
Gestion Grey Fox Ltee Commerce Court West, Suite 5300 P O Box 85, Toronto, ON M5L 1B9 1972-10-31
Affacturage Commerce Limitee Commerce Court, P.o.box 57, Toronto, ON M5L 1B9 1971-04-08
Editeurs Mercor Ltee. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1972-06-29
Rentokil (canada) Limitee Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1972-07-04
Salbess Holdings Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1969-10-30
Scholle Canada Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-03-25
General Valve Company Limited Commerce Court West, Suite 4900, Toronto, ON M5L 1B9 1980-05-14
Execsupport Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1978-05-26
Lincoln Capital Funding Corp. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1989-11-14
Immeubles Hoteliers & Touristiques Transact Inc. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1990-04-09
Ventes De TÉlÉvision Xanadu Inc. 199 Bay St, Suite 5300 P O Box 85, Toronto, ON M5L 1B9 1993-12-06
Advanstar Expositions Canada Limited 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9
Centerpulse Orthopedics Canada Inc. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 1998-12-15
Corporation De Redevances Crown 199 Bay Street, Suite 3500, Toronto, ON M5L 1B9 1998-12-24
Advanstar Expositions Canada Limited 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9
Insulpro Industries Inc. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9
Bsi Supply Inc. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 1999-02-17
Sms Modern Cleaning Services Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1999-02-19
The Canadian Princeton Alumni Fund Commerce Court West, Box 85, Toronto, ON M5L 1B9 1959-11-04
C.a. Duclos Leather Inc. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1949-11-18
Dean Witter Canada Limited Commerce Court West, Suite 4950 P.o. Box 85, Toronto, ON M5L 1B9 1972-07-06
F.m.e. Investment Ltd. Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1971-06-07
Harcan Paper Ltd. Commerce Court West, Suite 4950 P.o.box 85, Toronto, ON M5L 1B9 1957-09-23
The Highlands of King Investment Group Limited Commerce Court West, Suite 1350 Po Box 67, Toronto, ON M5L 1B9 1969-03-15
Mathes & Associates Consultants Inc. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1980-03-24
Lagin-roselle Inc. Commerce Court West, P.o.box 85, Toronto, ON M5L 1B9 1947-02-18