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.

M5M · Search Result

Corporation Name Office Address Incorporation
Hsl Consulting Ltd. 428 Bedford Park Ave., North York, ON M5M 1K1 2011-08-22
The Art Senate Inc. 410 Bedford Park Avenue, Toronto, ON M5M 1K1 2010-07-08
Becoming Maternity and Parenting Centres Corp. 432 Bedford Park, Toronto, ON M5M 1K1 2005-05-20
Thinkers and Doers Integrated Corp. 410 Bedford Park Avenue, Toronto, ON M5M 1K1 2011-04-20
Salt Strategy Inc. 410 Bedford Park Avenue, Toronto, ON M5M 1K1 2015-09-27
Vebsto Inc. 410 Bedford Park Avenue, Toronto, ON M5M 1K1 2020-05-18
10099082 Canada Inc. 417 Bedford Park Avenue, Toronto, ON M5M 1K2 2017-02-09
Frozberry Foods Inc. 503 Bedford Park Avenue, Toronto, ON M5M 1K2 2009-11-25
Canadian Retinoblastoma Society 493 Bedford Park Ave, North York, ON M5M 1K2 2002-11-21
Tammy Baruch Therapy Inc. 630 Bedford Park Ave, Toronto, ON M5M 1K3 2017-02-06
8143242 Canada Inc. 546 Bedford Park Avenue, Toronto, ON M5M 1K3 2012-03-18
9080678 Canada Inc. 675 Bedford Park Avenue, Toronto, ON M5M 1K4 2014-11-06
7925239 Canada Inc. 665 Bedford Park, Toronto, ON M5M 1K4 2011-07-22
124607 Canada Inc. 617 Bedford Park Avenue, North York, ON M5M 1K4 1983-06-21
9182047 Canada Inc. 675 Bedford Park Avenue, Toronto, ON M5M 1K4 2016-03-21
Transform Health and Community Inc. 29 Woburn Avenue, Toronto, ON M5M 1K5 2016-06-17
Makuri Corporation 38 Woburn Avenue, Toronto, ON M5M 1K6 2018-01-01
Somacommerce Inc. 20 Woburn Avenue, Toronto, ON M5M 1K6 2005-12-30
Scowwolf Consulting Incorporated 166 Woburn Ave., Toronto, ON M5M 1K7 2018-07-21
Kansyn International Corporation 112 Woburn Avenue, Toronto, ON M5M 1K7 2013-04-15
C. Andrew Smith Associates Inc. 166 Woburn Avenue, Toronto, ON M5M 1K7 2010-04-27
Edissit Technology Education Center Inc. 148 Woburn Ave, Toronto, ON M5M 1K7 2008-09-10
8170444 Canada Inc. 148 Woburn Ave, Toronto, ON M5M 1K7 2012-04-17
10971669 Canada Inc. 112 Woburn Avenue, Toronto, ON M5M 1K7 2018-08-30
Aria Design & Desire Inc. 167 Woburn Avenue, Toronto, ON M5M 1K8 2018-04-10
10714178 Canada Ltd. 149 Woburn Ave, Toronto, ON M5M 1K8 2018-04-03
Health-e-tips Inc. 137 Woburn Ave., 2nd Floor, Toronto, ON M5M 1K8 2000-10-20
11286790 Canada Inc. 250 Woburn Avenue, Toronto, ON M5M 1K9 2019-03-06
Lamr Group Inc. 300 Woburn Avenue, Toronto, ON M5M 1K9 2018-08-22
Human Element Company Staffing Inc. 260 Woburn Ave., Toronto, ON M5M 1K9 2018-07-05
Cytech Sqa Inc. 250 Woburn Ave, Toronto, ON M5M 1K9 2005-08-14
Ager Technologies Inc. 250 Woburn Ave, Toronto, ON M5M 1K9 2005-09-21
Rsg and Associates Inc. 257 Woburn Ave., Toronto, ON M5M 1L1 2007-04-06
Roberts Advertising Consultants Ltd. 267 Woburn Avenue, Toronto, ON M5M 1L1 1980-02-05
9988785 Canada Ltd. 332 Woburn Avenue, Toronto, ON M5M 1L2 2016-11-17
Rely-on Accounting Group Corporation 435 Woburn Avenue, Toronto, ON M5M 1L6 2019-01-11
Inquizie Inc. 453 Woburn Avenue, Toronto, ON M5M 1L6 2014-02-01
Breezin' Thru Inc. 471 Woburn Avenue, Toronto, ON M5M 1L6 2013-04-01
12374374 Canada Incorporated 501 Woburn Avenue, Toronto, ON M5M 1L8 2020-09-28
Allego Canada Corp. 567 Woburn Avenue, Toronto, ON M5M 1L8 2020-01-28
6192700 Canada Incorporated 519 Woburn Avenue, Toronto, ON M5M 1L8 2004-02-09
Tnc Capital Corporation 553 Woburn, Toronto, ON M5M 1L8 2001-06-28
3415261 Canada Inc. 535 Woburn Ave., Toronto, ON M5M 1L8 1997-11-03
Orangerules Inc. 576 Woburn Ave, North York, ON M5M 1L9 2018-04-03
Neema International Canada 660 Woburn Avenue, Toronto, ON M5M 1M1 2016-10-04
Brightbean Solutions Inc. 680 Woburn Ave., Toronto, ON M5M 1M1 2007-07-09
United Soccer Club 621, Woburn Ave., Toronto, ON M5M 1M2 2014-12-17
Seoulwc Inc. 599 Woburn Ave., Toronto, ON M5M 1M2 2014-01-23
8888256 Canada Inc. 26 Cranbrooke Avenue, Toronto, ON M5M 1M4 2014-05-14
8434646 Canada Inc. 32 Cranbrooke Ave, Toronto, ON M5M 1M4 2013-02-12
Straight Up Health Inc. 174 Cranbrooke Avenue, Toronto, ON M5M 1M5 2018-10-17
Hempsana Inc. 148 Cranbrooke Ave, Toronto, ON M5M 1M5 2018-10-15
Alaraware Inc. 115 Cranbrooke Ave., Toronto, ON M5M 1M6 2009-04-29
M.a.g. Graphics Ltd. 191 Cranbrooke Avenue, Toronto, ON M5M 1M6 1979-08-08
Altusflu Inc. 294 Cranbrooke Avenue, Toronto, ON M5M 1M7 2020-11-02
Converged Commerce Inc. 240 Cranbrook Ave, Toronto, ON M5M 1M7 2013-08-01
Equilibrium Quest Partners Inc. 292 Cranbrooke Avenue, Toronto, Ontario, ON M5M 1M7 2003-11-05
Meplan Services Inc. 249 Cranbrooke Ave., Toronto, ON M5M 1M8 2015-10-23
Ingenicent Inc. 249 Cranbrooke Ave, Torono, ON M5M 1M8 2014-10-06
7307616 Canada Ltd. 283 Cranbrooke Ave, Toronto, ON M5M 1M8 2010-01-06
Dynamic Mind Consulting Inc. 249 Cranbrooke Avenue, Toronto, ON M5M 1M8 2002-12-05
Illuminark Inc. 249 Cranbrooke Avenue, Toronto, ON M5M 1M8 2011-01-10
Huya Capital Partners Limited 249 Cranbrooke Avenue, Toronto, ON M5M 1M8 2011-01-21
Jgs Interactive Media Ventures Inc. 249 Cranbrooke Avenue, Toronto, ON M5M 1M8 2013-10-10
12412772 Canada Inc. 249 Cranbrooke Avenue, Toronto, ON M5M 1M8 2020-10-13
Oes - Osprey Executive Search Services Ltd. 295 Cranbrooke Avenue, Toronto, ON M5M 1M9 2011-03-24
Financial Fitness Services Corp. 329 Cranbrooke Avenue, Toronto, ON M5M 1M9 1983-08-22
Orgshift Solutions Inc. 352 Cranbrooke Avenue, Toronto, ON M5M 1N1 2020-10-01
Ak Quality Parts Inc. 316 Cranbrooke Ave., Toronto, ON M5M 1N1 2008-05-08
Dc Camps Inc. 341 Cranbrooke Ave, Toronto, ON M5M 1N2 2018-06-28
10729043 Canada Inc. 361 Cranbrooke Ave., North York, ON M5M 1N2 2018-04-11
9187952 Canada Inc. 410 Cranbrooke Ave., Toronto, ON M5M 1N5 2015-02-13
Canadian Musical Theatre Writers Collective 418 Cranbrooke Avenue, Toronto, ON M5M 1N5 2014-07-21
2816750 Canada Inc. 406 Cranbrooke Avenue, Toronto, ON M5M 1N5 1992-04-29
Red Mansions Management Co., Ltd. 467 Cranbrooke Avenue, Toronto, ON M5M 1N6 2018-03-05
Toronto Rock Mountain Travel Ltd. 467 Cranbrooke Ave, North York, ON M5M 1N6 2013-05-10
7511507 Canada Inc. 478 Cranbrooke Avenue, Toronto, ON M5M 1N7 2010-04-07
Rock The House Children's Drama Studio Inc. 492 Cranbrooke Avenue, Toronto, ON M5M 1N7 2008-10-06
Sebo Media Inc. 500 Cranbrooke Ave., Toronto, ON M5M 1N7 2007-06-05
Mvk International Merchandise Inc. 520 Cranbrooke Ave, Toronto, ON M5M 1N8 2009-03-23
6007112 Canada Inc. 520 Cranbrooke Avenue, Toronto, ON M5M 1N8 2002-07-25
Canadian Allergy, Asthma and Immunology Foundation 514 Cranbrooke Ave, Toronto, ON M5M 1N8 1995-09-12
7746083 Canada Inc. 539 Cranbrooke Avenue, Toronto, ON M5M 1N9 2011-01-10
Beacon Management Solutions Corporation 557 Cranbrooke Avenue, Toronto, ON M5M 1N9 2003-05-16
Flexserv Corporation 557 Cranbrooke Avenue, Toronto, ON M5M 1N9 2011-04-01
Visual 4cast Corporation 557 Cranbrooke Avenue, Toronto, Ontario, ON M5M 1N9 2005-03-16
Visual 4cast Corporation 557 Cranbrooke Avenue, Toronto, ON M5M 1N9
Congregation Or David 417 Lawrence Avenue West, Toronto, ON M5M 1O3 2006-05-01
Workplayce Inc. 85 Brookdale Avenue, Toronto, ON M5M 1P2 2020-01-16
Boxer Architects Inc. 87 Brookdale Avenue, Toronto, ON M5M 1P2 2016-10-17
Global Scrap Recycling and Consulting Inc. 26 Brookdale Ave, Toronto, ON M5M 1P3 2010-12-01
Landerem Inc. 74 Brookdale Avenue, Toronto, ON M5M 1P3 2004-09-14
Mohabeer Planning and Design Incorporated 191 Brookdale Avenue, Toronto, ON M5M 1P4 2020-04-15
Canadian Cartographic Association 177 Brookdale Avenue, Toronto, ON M5M 1P4 2019-09-12
Aaca Advocacy and Access To Care Agency Ltd. 109 Brookdale Ave., Toronto, ON M5M 1P4 2011-12-14
Decarr Inc. 159 Brookdale Ave, Toronto, ON M5M 1P4 1993-03-31
9201513 Canada Inc. 182 Brookdale Avenue, Toronto, ON M5M 1P5 2015-02-26
Om Spa Thornhill Inc. 160 Brookdale Avenue, Toronto, ON M5M 1P5 2012-09-06
9 Boutique Limited 148 Brookdale Avenue, Toronto, ON M5M 1P5 2005-12-19
Hive Home Services Inc. 253 Brookdale Avenue, Toronto, ON M5M 1P6 2018-12-28