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.

M5X 1A9 · Search Result

Corporation Name Office Address Incorporation
Prompt Payments Incorporated 100 King St W Suite 5700, Toronto, ON M5X 1A9 2020-07-20
Callender Interests Limited 100 King St W. #5700, Toronto, ON M5X 1A9 2019-08-07
Reliant Market Research and Security Limited 5700 - 100 King St West, Toronto, ON M5X 1A9 2019-02-26
St. Ash Inc. 100 King St West Suite 5600, Toronto, ON M5X 1A9 2019-01-03
10139432 Canada Inc. 6300 - 100 King St West, Toronto, ON M5X 1A9 2017-03-10
Orep Electric Ltd. 5600-100 King St. W., First Canadian Place, Toronto, ON M5X 1A9 2015-03-30
Afiniti Canada Inc. 1 First Canadian Place, 100 King St. W, Suite 6905, Toronto, ON M5X 1A9 2013-12-30
6966101 Canada Limited 2500 - 130 King Street West, Toronto, ON M5X 1A9 2008-04-28
Canadian Manoir Industries Limited 1 First Canadian Pl, Suite 810 P.o. Box: 4, Toronto, ON M5X 1A9 1963-09-03
6170277 Canada Inc. 810-1 First Canadian Place, Box 4, Toronto, ON M5X 1A9
Azimuth Financial Limited 1 First Canadian Place, Suite 810, Toronto, ON M5X 1A9 2001-12-17
4238354 Canada Inc. 1 First Canadian Place, Suite 810, Toronto, ON M5X 1A9
4238362 Canada Inc. 1 First Canadian Place, Suite 810, Toronto, ON M5X 1A9
K.m. Plant Doctor Ltd. 1 First Canadian Place, Suite 810, Toronto, ON M5X 1A9
Beach-mcleod Northern Limited 1 First Canadian Place, Suiet 810 P.o. Box 4, Toronto, ON M5X 1A9
Twenty-seven Capital Corp. 130 King Street West, Suite 2500, Toronto, ON M5X 1A9
6171168 Canada Inc. 810-1 First Canadian Place, Box 4, Toronto, ON M5X 1A9
6172636 Canada Inc. 810-1 First Canadian Place, Box 4, Toronto, ON M5X 1A9
6172687 Canada Inc. 810-1 First Canadian Place, Box 4, Toronto, ON M5X 1A9
The Alden Reid Restaurant Group Ltd. First Canadian Place, 100 King Street West, Toronto, ON M5X 1A9 2006-04-28
Kings Minerals Canada Inc. 1 First Canadian Place, Suite 810, Box 4, Toronto, ON M5X 1A9 2006-08-22
6691153 Canada Ltd. The Exchange Tower, 130 King Street Wes, Suite 2500, Toronto, ON M5X 1A9 2007-01-10
Magnet Workforce Inc. 1 First Canadian Place, Suite 810, Toronto, ON M5X 1A9 2001-08-21
4052480 Canada Ltd. 1 First Canadian Place, Suite 810 P.o. Box: 4, Toronto, ON M5X 1A9
Azeri Capital Inc. 1 First Canadian Place, Suite 810, Toronto, ON M5X 1A9
Initial Tropical Plants Canada Limited 1 First Canadian Place, Suite 810, Toronto, ON M5X 1A9
Asondi, Inc. 1 First Canadian Place, Suite 810, Po Box 4, Toronto, ON M5X 1A9 2003-06-27
6167527 Canada Inc. 810-1 First Canadian Place, Box 4, Toronto, ON M5X 1A9
6167543 Canada Inc. 810-1 First Canadian Place, Box 4, Toronto, ON M5X 1A9
6167845 Canada Inc. 810-1 First Canadian Place, Box 4, Toronto, ON M5X 1A9
6167870 Canada Inc. 810-1 First Canadian Place, Box 4, Toronto, ON M5X 1A9
6516521 Canada Inc. 1 First Canadian Place, Suite 810, Box 4, Toronto, ON M5X 1A9 2006-02-03
Like 10 Inc. 100 King Street West, Suite 5700, Toronto, ON M5X 1A9 2007-09-04
Professional Home and Property Inspectors of Canada 100 King Street West, Suite 5700, Toronto, ON M5X 1A9 2010-05-11
Time Network Inc. 100 King Street West, Toronto, ON M5X 1A9 2011-11-14
Seven Monies Services Ltd. 100 King Street West, Suite 5700, Toronto, ON M5X 1A9 2012-01-12
North American Monetary Fund 100 King Street West, Suite 5700, Toronto, ON M5X 1A9 2012-12-12
Treasures Petroleum North America Ltd. 100 King Street West, Suite 5700, Toronto, ON M5X 1A9 2015-01-29
Tricia Mitchell Media Incorporated 130 King Street West, Suite 1205, Toronto, ON M5X 1A9 2015-05-20
The First Institute of Canadian Inventors 100 King Street West, Unit 5600, Toronto, ON M5X 1A9 2015-08-18
Focuz Inc. 5600-100 King Street West, Toronto, ON M5X 1A9 2016-01-21
10520926 Canada Inc. 100 King Street, Suite 5600, Toronto, ON M5X 1A9 2017-12-01
Cleo & Yanik Inc. 100 King Street West, Suite 5600, Toronto, ON M5X 1A9 2017-12-14
Armazon Consulting Ltd. 100 King Street West, Toronto, ON M5X 1A9 2018-01-31
10760919 Canada Inc. 100 King Street West, 56th Floor, Toronto, ON M5X 1A9 2018-05-01
Galaxy Affiliated Services Group Incorporated 100 King Street West, Toronto, ON M5X 1A9 2018-07-03
Bridgetec Cirkel Solutions Incorporated 100 King St West, Suite 5700, First Canadian Place, Toronto, ON M5X 1A9 2019-01-22
Trel (toronto Real Estate Leaders) 100 King Street West, Suite 5700, Toronto, ON M5X 1A9 2019-03-07
Peertutor, Inc 100 King Street West, Suite 7250, Toronto, ON M5X 1A9 2019-03-31
Black Thumb Biometrics Inc. 100 King Street West, Suite 5600, Toronto, ON M5X 1A9 2019-04-14
The Global Economics of Disability Institute Inc. 100 King Street West, 56th Floor, Toronto, ON M5X 1A9 2019-05-11
11641450 Canada Inc. 5700-100 King St. W., Toronto, ON M5X 1A9 2019-09-23
11641506 Canada Inc. 5700-100 King St. W., Toronto, ON M5X 1A9 2019-09-23
Odessa Major Organization Inc. 130 King Street West, Toronto, ON M5X 1A9 2019-11-09
Gaillard Berkshire Street Corporation 100 King Street, Toronto, ON M5X 1A9 2020-05-01
Quattro Breath Shield Corp. 100 King Street West, Suite 5700, Toronto, ON M5X 1A9 2020-05-17
12144697 Canada Inc. 100 King St W, Toronto, ON M5X 1A9 2020-06-20
12144778 Canada Inc. 100 King St W, Toronto, ON M5X 1A9 2020-06-20
12261120 Canada Inc. First Canadian Place, 100 King St West, Toronto, ON M5X 1A9 2020-08-11
12261171 Canada Inc. First Canadian Place, 100 King St West, Toronto, ON M5X 1A9 2020-08-11
12288001 Canada Inc. 100 King Street West, U5600, Toronto, ON M5X 1A9 2020-08-24
Caljef Motor Cars Inc. 100 King Street West, Toronto, ON M5X 1A9 2020-09-01