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 2B4 · Search Result

Corporation Name Office Address Incorporation
12367386 Canada Inc. 113-1170 Bay Street, Toronto, ON M5S 2B4 2020-09-30
Colliers Strategy & Consulting Inc. 4000-1140 Bay Streeet, Toronto, ON M5S 2B4 2020-07-10
Wonder4 Exchange Inc. 1170 Bay St. Unit 110, Toronto, ON M5S 2B4 2020-06-24
12118424 Canada Inc. 205-1172 Bay Street, Toronto, ON M5S 2B4 2020-06-10
Fragments Film Inc. 1170 Bay St, Suite 119, Toronto, ON M5S 2B4 2018-04-25
10614602 Canada Inc. 83-1172 Bay Street, Toronto, ON M5S 2B4 2018-02-02
Rachel & Simon Incorporated 293-1170 Bay Street, Toronto, ON M5S 2B4 2018-01-30
10407453 Canada Inc. 27 - 1170 Bay Street, Toronto, ON M5S 2B4 2017-09-15
Donorsource Inc. #59 - 1170 Bay Street, Toronto, ON M5S 2B4 2015-09-28
Speaksudan 111-1172 Bay Street, Toronto, ON M5S 2B4 2013-01-02
Rogistics Supply Chain Distribution Inc. 1172 Bay Street. Suite #206, Toronto, ON M5S 2B4 2012-04-02
7173466 Canada Inc. 1172 Bay Street, Toronto, ON M5S 2B4 2009-05-12
7115911 Canada Inc. 172-1170 Bay Street, Toronto, ON M5S 2B4 2009-01-29
Quality Scanning & Imaging Services Inc. 1172 Bay Street Unit 236, Toronto, ON M5S 2B4 2008-06-10
Lazar & Silecky Enterprises Inc. 110-1170 Bay Street, Toronto, ON M5S 2B4 2007-11-08
The Jay and Barbara Hennick Family Foundation 1140 Bay Street, Suite 4000, Toronto, ON M5S 2B4 2007-09-06
6465072 Canada Inc. 1170 Bay Street, Suite 268, Toronto, ON M5S 2B4 2005-10-20
Bloor Media Group Inc. 1170 Bay Street, P.o.box#54, Toronto, ON M5S 2B4 2009-01-07
Fused Network Corporation 1170 Bay Street, Toronto, ON M5S 2B4 2009-11-06
Canderel First National Investments Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B4 2015-05-19
3500 Steeles Participant Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B4 2015-09-16
3500 Steeles Participant Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B4 2015-09-16
1243 Islington Participant Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B4 2015-09-17
1243 Islington Participant Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B4 2015-09-17
480 Yonge Participant Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B4 2016-01-19
480 Yonge Participant Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B4 2016-01-19
One Dragon Reit Inc. 77 Bloor Street West, Suite 1103, Toronto, ON M5S 2B4 2017-08-22
10507911 Canada Inc. 77 Bloor Street West, Suite 1103, Toronto, ON M5S 2B4 2017-11-22
Cyborg Technologies Inc. 77 Bloor Street West, 6th Floor, Toronto, ON M5S 2B4 2018-03-06
Rising Phoenix Features Inc. 1170 Bay St, Suite 119, Toronto, ON M5S 2B4 2018-04-26
Magnetic Manager Inc. 1170 Bay Street, Suite 147, Toronto, ON M5S 2B4 2019-01-08
Colliers Receivables Funding Inc. 1140 Bay Street, Toronto, ON M5S 2B4 2019-03-15