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.
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 |