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.

M5S 1M2 · Search Result

Corporation Name Office Address Incorporation
11059211 Canada Inc. 77 Bloor Street West, Suite 1103, Toronto, ON M5S 1M2 2018-10-24
Armour Cyber Limited 600-77 Bloor Street, Toronto, ON M5S 1M2 2018-10-12
Lozard International Inc. 77 Bloor Street West, Suite 1700, Toronto, ON M5S 1M2 2018-04-09
Personalyze Ltd. 600-77 Bloor Street West, Toronto, ON M5S 1M2 2017-11-13
Orange Access To Justice Project 77 Bloor St W, Suite 1103, Toronto, ON M5S 1M2 2017-06-03
Tandm Digital Agency Inc. 77 Bloor Street W, Suite 600, Toronto, ON M5S 1M2 2017-01-26
Archer Recruitment (canada) Inc. 77 Bloor Street W Suite 600, Toronto, ON M5S 1M2 2016-08-16
9650075 Canada Inc. 1103-77 Bloor St W, Toronto, ON M5S 1M2 2016-02-29
Trajectory Marketing Inc. 77 Bloor Street West, Suite 600, Toronto, ON M5S 1M2 2011-02-10
Seesha Global Foundation 77 Bloor West, Suite 1700, Toronto, ON M5S 1M2 2011-01-07
Jesus Calls Global Ministries 77 Bloor West Suite 1700, Toronto, ON M5S 1M2 2010-09-17
Estevan Capital Ltd. 77 Bloor Street West, Suite 1600, Toronto, ON M5S 1M2 2009-07-24
S S Lootah Canada Inc. 77 Bloor St West, Suite 1700, Toronto, ON M5S 1M2 2008-01-25
6874762 Canada Ltd. 1702 - 77 Bloor Street West, Toronto, ON M5S 1M2 2007-11-16
Paul & Shark Canada Inc. 77 Bloor Street West, Suite 1406, Toronto, ON M5S 1M2 2007-06-01
Productions Cazabon Inc. 77 Bloor Street West Suite 600, Toronto, ON M5S 1M2 2007-04-09
Services Southwest One Broadband Inc. 77 Bloor Street West, Suite 1702, Toronto, ON M5S 1M2 2003-06-03
Clean Air Canada Inc. 77 Bloor St West, Toronto, ON M5S 1M2 2000-03-22
The Caledon Institute of Social Policy 77 Bloor Street West, Suite 1600, Toronto, ON M5S 1M2 1991-12-23
Pmb Print Measurement Bureau 77 Bloor Street West 1101, Toronto, ON M5S 1M2 1972-07-13
Participaction 77 Bloor St. W, Suite 1205, Toronto, ON M5S 1M2 1971-07-12
3838579 Canada Inc. 77 Bloor Street West, Suite 1903, Toronto, ON M5S 1M2
Appleton Charitable Foundation 77 Bloor Street West, Suite 1800a, Toronto, ON M5S 1M2 1998-09-14
The Dorchester Corporation 77 Bloor Street West, Suite 1702, Toronto, ON M5S 1M2 1998-11-25
Britannia-by-the-bay Apartments I Limited 77 Bloor Street West, Suite 2000, Toronto, ON M5S 1M2 1981-10-28
Drake Beam Morin-canada Inc. 77 Bloor Street West, Suite 1802, Toronto, QC M5S 1M2
The Canadian Journalism Foundation 77 Bloor Street West, Suite 600, Toronto, ON M5S 1M2 1971-06-07
Performance Vision (international) Ltd. 77 Bloor Street West, Suite 1700, Toronto, ON M5S 1M2 2002-01-31
Drake Beam Morin-canada Inc. 77 Bloor Street West, Suite 1104, Toronto, ON M5S 1M2
4211031 Canada Limited 77 Bloor Street West, Suite 2000, Toronto, ON M5S 1M2
Gestion Rusar Inc. 77 Bloor St. West, Suite 1702, Toronto, ON M5S 1M2 1993-07-22
Tdc Canada Inc. 77 Bloor St West, Suite 1702, Toronto, ON M5S 1M2
Ellel Minstries Christian (canada) 77 Bloor Street West, Suite 1700, Toronto, ON M5S 1M2 2002-09-20
Zephyr Press Association 77 Bloor Street West, Suite 1600, Toronto, ON M5S 1M2 2003-01-01
Tbm Consulting Canada Inc. 77 Bloor Street West, Suite 1700, Toronto, ON M5S 1M2 2003-03-31
112128 Canada Inc. 77 Bloor St West, Suite 1702, Toronto, ON M5S 1M2 1981-11-04
Ceea Transport 77 Bloor St. W, Suite 1104, Toronto, ON M5S 1M2 2004-10-01
7180811 Canada Inc. 77 Bloor Street West, Suite 1406, Toronto, ON M5S 1M2 2009-05-27
Tallit Ministries International 77 Bloor Street West, Suite 1700, Toronto, ON M5S 1M2 2012-01-09
6367119 Canada Inc. 77 Bloor Street West, Suite 1702, Toronto, ON M5S 1M2 2005-03-23
Luté Beauty Inc. 77 Bloor Street West, Suite 600, Toronto, ON M5S 1M2 2014-11-14
Vividata 77 Bloor Street West, Suite 1101, Toronto, ON M5S 1M2
Orange Immigration Services Dhaka Inc. 1103-77 Bloor St W, Toronto, ON M5S 1M2 2016-09-27
Open Democracy Project 77 Bloor Street West, Suite 1600, Toronto, ON M5S 1M2 2016-10-03
Spinoza Life Sciences Inc. 77 Bloor Street West, Suite 600, Toronto, ON M5S 1M2 2017-01-30
Orange Law Group Ltd. 77 Bloor St W, Suite 1103, Toronto, ON M5S 1M2 2018-01-15
Augmented Analytics Incorporated 77 Bloor Street West, Suite 600, Toronto, ON M5S 1M2 2018-05-29
Gravity Partners Capital Management Inc. 77 Bloor Street West, Suite 600, Toronto, ON M5S 1M2 2018-07-23
Nightingale Capital Holdings Corp. 77 Bloor Street West, Suite 600, Toronto, ON M5S 1M2 2018-10-30
Yujin & Winners Ltd. 77 Bloor Street West, 1103, Toronto, ON M5S 1M2 2018-12-04
Swissborg Canada Inc. 77 Bloor Street West, 6th Floor, Toronto, ON M5S 1M2 2019-02-19
Linet Canada Inc. 77 Bloor Street West, Suite 600, Toronto, ON M5S 1M2 2019-02-21
Sanremo100 Symposium Inc. 77 Bloor Street West, Suite 1700, Toronto, ON M5S 1M2 2019-04-08
Mohma Holdings Inc. 77 Bloor Street West, Suite 1600, Toronto, ON M5S 1M2 2019-05-17
11416723 Canada Inc. 77 Bloor Street West, Suite 1600, Toronto, ON M5S 1M2 2019-05-17
One Index Markets Limited 77 Bloor Street West, Suite 600, Toronto, ON M5S 1M2 2019-09-24
Knoxphile Pty Ltd. 77 Bloor Street West, Suite 802, Toronto, ON M5S 1M2 2020-01-28
Petita Holdings Limited 77 Bloor Street West, Suite 600, Toronto, ON M5S 1M2 2020-06-04
12177501 Canada Inc. 600-77 Bloor Street West, Toronto, ON M5S 1M2 2020-07-06
6ixplore Inc. 77 Bloor Street West, Suite 600, Toronto, ON M5S 1M2 2020-08-08