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.

M5V 3S5 · Search Result

Corporation Name Office Address Incorporation
Saucy Avocado Inc. 452-125-170 King Street West, Toronto, ON M5V 3S5 2020-09-15
E-care Anywhere Inc. 125-720 King St West, Suite 176, Toronto, ON M5V 3S5 2020-07-14
Abiliti Corp. 720 King Street West, Suite 426, Toronto, ON M5V 3S5 2020-02-03
Asecurecloud Inc. 720 King St. W, Suite #126, Toronto, ON M5V 3S5 2019-12-28
Midlife Rewire Inc. 720 King Street West, Suite 444, Toronto, ON M5V 3S5 2019-12-13
Ecomfi Inc. 720 King Street West,suite 418, Toronto, ON M5V 3S5 2019-10-30
Moneymoov Payments Inc. 410 720 King Street West, Toronto, ON M5V 3S5 2019-08-29
Boss Agent Realty Inc. 125-720 King St. W., Suite 331, Toronto, ON M5V 3S5 2019-04-29
ëvol Inc. 472-720 King Street West, Toronto, ON M5V 3S5 2018-11-09
Frb Mesaar Ltd. 125 King Street West, Suite 2000, Toronto, ON M5V 3S5 2018-08-11
Canzen Canada Inc. 720 King Street West, Suite 1208, Toronto, ON M5V 3S5 2018-05-29
Novanto Technologies Inc. 125-720 King St. W, Suite 2000, Toronto, ON M5V 3S5 2018-01-04
Spacemango Inc. 720 King Street West, Suite 435, Toronto, ON M5V 3S5 2017-09-14
Canadian Arab Heritage Foundation 720 King Street West, Suite 309, Toronto, ON M5V 3S5 2017-07-06
Urspot Inc. 720 King Street West Suite 308, Toronto, ON M5V 3S5 2017-04-27
10087491 Canada Inc. 720 King Street West, Suite 444, Toronto, ON M5V 3S5 2017-02-01
Sckitchen Naturals Inc. 125-720 King Street West., Suite 475, Toronto, ON M5V 3S5 2016-06-03
Terebra Inc. 720 King Street W, Suite 433, Toronto, ON M5V 3S5 2016-04-28
BÉbÉfÊte Corp. 720 King Street West, Unit 427, Toronto, ON M5V 3S5 2016-03-29
Kharaband Inc. 720, King Street West, Suite 125-313, Toronto, ON M5V 3S5 2016-01-14
Etrader Corp. 125-720 King St W, Suite 2000, Toronto, ON M5V 3S5 2015-12-17
Tru Luv Media, Inc. 186 - 720 King Street West, Toronto, ON M5V 3S5 2015-12-03
North America Market Research Corporation #471-720 King Street West, Toronto, ON M5V 3S5 2015-09-04
Levosim Consulting Inc. 127-720 King Street West, Suite 424, Toronro, ON M5V 3S5 2015-04-13
Ag7 Global Inc. 125 King Street West Suite 194, Toronto, ON M5V 3S5 2015-03-10
8966583 Canada Inc. 720 King Street West Unit 125, Toronto, ON M5V 3S5 2014-07-28
Pozod Ltd. 125 - 720 King St W, Toronto, ON M5V 3S5 2014-02-15
Fiveaces Inc. 720 King St W, Suite #461, Toronto, ON M5V 3S5 2012-10-26
Cornerstone Technology Systems Corporation 471-125-720 King Street West, Toronto, ON M5V 3S5 2012-10-17
Figueirtech Inc. 720 King St. W., Suite 416, Toronto, ON M5V 3S5 2012-02-15
Bougiee Inc. 720 King Street W., Suite 160, Toronto, ON M5V 3S5 2010-10-18
The Shootingstar Film Company Inc. 720 King St. West, Suite 149, Toronto, ON M5V 3S5 2010-09-28
Exclusive Enterprises Inc. 720 King Street West # 417, Toronto, ON M5V 3S5 2008-09-18
Magnum Proton Therapy Corporation 125 - 720 King Street West #309, Toronto, ON M5V 3S5 2008-06-05
6720145 Canada Inc. 720 King Street West Suite 424, Toronto, ON M5V 3S5 2007-02-14
Desiview Television Inc. 720, King Street West, Suite 313, Toronto, ON M5V 3S5 2006-12-27
Lw Financial Management Ltd. 720 King Street West, Suite 439, Toronto, ON M5V 3S5 2006-06-27
Rosita Stone Worldwide Inc. 125-720 King Street West Suite 144, Toronto, ON M5V 3S5 2006-03-09
Resourceful Organizer.com Corporation 125-720 King Street West # 317, Toronto, ON M5V 3S5 2004-10-26
6229778 Canada Ltd. 125, 720 King St. W, Toronto, ON M5V 3S5 2004-05-03
Clavet Management Corporation 125-720 King Street West, Suite 2000, Toronto, ON M5V 3S5 2001-06-05
Imagin Diagnostic Centres, Inc. 125-720 King St. W.#309, Toronto, ON M5V 3S5
Canadian Orthopaedic Care Strategy Group 720 King Street West, Suite 315, Toronto, ON M5V 3S5 2008-06-20
Lachlan-hilton Holdings Inc. 125-720 King Street West, Toronto, ON M5V 3S5 2003-09-26
6426930 Canada Inc. 720 King Street West, Suite 154, Toronto, ON M5V 3S5 2005-08-03
Penmar Grant Consulting Inc. 125-720 King Street West, #302, Toronto, ON M5V 3S5 2005-08-03
6741819 Canada Inc. 720 King Street West Suite 424, Toronto, ON M5V 3S5 2007-03-23
National Cancer Survivors Registry 125-720 King Street West, Toronto, ON M5V 3S5 2004-12-03
Smiling Toad Pictures Inc. 720 King Street West, Suite 149, Toronto, ON M5V 3S5 2004-07-21
Planet Green Bottle Corporation 125 - 720 King Street West #309, Toronto, ON M5V 3S5 2008-06-06
Digital Vision Media Group Inc. 125-720 King Street West, Suite 217, Toronto, ON M5V 3S5 2011-01-21
Revive Bioscience Inc. 720 King Street West, Suite 334, Toronto, ON M5V 3S5 2011-05-18
Tutorbuddies Inc. 720 King Street W., Suite 450, Toronto, ON M5V 3S5 2012-07-31
Bitocoin Ltd. 125-720 King Street West, Suite 218, Toronto, ON M5V 3S5 2013-04-05
Nxt Surgical Inc. 720 King Street West, Suite 465, Toronto, ON M5V 3S5 2013-05-30
Manchestercf Consulting Co. Ltd. 720 King Street West, 125, Toronto, ON M5V 3S5 2004-10-05
Tavanberg Communications Ltd. 720 King Street West, Unit 415, Toronto, ON M5V 3S5 2014-01-02
Better Dwelling Inc. 720 King Street West, Suite 125, Toronto, ON M5V 3S5 2014-01-27
Crane Bitcoin Ltd. 125-720 King Street West, Suite #435, Toronto, ON M5V 3S5 2014-07-21
People2work Inc. 720 King Street West, Suite 515, Toronto, ON M5V 3S5 2015-08-25
9576240 Canada Inc. 720 King Street West, Suite 410, Toronto, ON M5V 3S5 2016-01-07
Cmc-canadian Medical Care Inc. 125-720 King Street West, Suite 2000, Toronto, ON M5V 3S5 2016-01-20
Stomach Cancer Foundation of Canada 720 King St. West, Suite 323, Toronto, ON M5V 3S5 2016-04-29
Bolt & Stone Inc. 125-720 King Street West, Suite 217, Toronto, ON M5V 3S5 2016-05-13
Magneceutical Health Canada Inc. 125-720 King Street West, Suite 2000, Toronto, ON M5V 3S5 2016-10-23
Pltn Cosmetics Inc. 125-720 King Street West, Suite 2000, Toronto, ON M5V 3S5 2017-02-12
Catalyst Web Group Inc. 125-720 King Street West, Suite 2000, Toronto, ON M5V 3S5 2017-05-01
California Custom Candies Corporation 720 King Street West, Suite 125, Toronto, ON M5V 3S5 2017-05-01
Cyber Security Warriors Corporation 125-720 King St W, Suite# 2000, Toronto, ON M5V 3S5 2017-06-06
Rota Construction Ca Corporation 125-720 King Street West, Suite 2000, Toronto, ON M5V 3S5 2017-10-06
Habrevo Inc. 720 King Street West, Suite 324, Toronto, ON M5V 3S5 2017-11-21
Donat Studio Inc. 720 King Street West, Suite 144, Toronto, ON M5V 3S5 2017-12-06
Alj Innovations, Incorporated 125-720 King Street West, Suite 2000, Toronto, ON M5V 3S5 2018-01-10
Rc Manufacturing Group Inc. 720 King Street West, Suite 2000, Toronto, ON M5V 3S5 2018-04-10
Modern Day Psychic Corp. 125-720 King Street West, Suite 2000, Toronto, ON M5V 3S5 2018-04-13
Resume People Canada Inc. 125-720 King Street West, Suite 2000, Toronto, ON M5V 3S5 2018-05-16
Tercive Inc. 125-720 King Street West, Suite 425, Toronto, ON M5V 3S5 2018-06-12
Jegna Inc. 125-720 King St W, Suite 2000, Toronto, ON M5V 3S5 2018-11-05
Enlighten Intelligence Inc. 720 King Street West, Suite 435, Toronto, ON M5V 3S5 2018-12-19
Starbeast Inc. 720 King Street West, Suite 435, Toronto, ON M5V 3S5 2018-12-29
Emerchandise Inc. 125-720 King Street West, Suite 2000, Toronto, ON M5V 3S5 2019-05-09
Casalova Realty Canada Inc. 125-720 King St. W., Suite 331, Toronto, ON M5V 3S5 2019-06-27
11502387 Canada Inc. 720, King Street West, Suite 125-313, Toronto, ON M5V 3S5 2019-07-08
Michele Tecolotl Inc. 125-720 King Street West, Suite 303, Toronto, ON M5V 3S5 2019-09-05
11734547 Canada Inc. 125-720 King Street West, Suite #471, Toronto, ON M5V 3S5 2019-11-12
Predictly Inc. 125-720 King Street West, Suite 217, Toronto, ON M5V 3S5 2020-02-15
Ftcw Inc. 125-720 King Street West, Suite 407, Toronto, ON M5V 3S5 2020-02-25
42 Lines, Inc. 125-720 King Street West, Suite 2000, Toronto, ON M5V 3S5 2020-06-02
12442825 Canada Inc. 125-720 King Street West, Suite 159, Toronto, ON M5V 3S5 2020-10-23