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 1C1 · Search Result

Corporation Name Office Address Incorporation
Ajuvia Inc. 1 First Canadian Place, Ste. 350, Ste. 350, Toronto, ON M5X 1C1 2019-01-02
Canada Foundation for Democracy and Development 350-1 First Canadian Place, Toronto Board of Trade Tower, Toronto, ON M5X 1C1 2017-07-13
Refic Environment Communications Incorporated 77 Adelaide Street W, Trbot Trade Tower Suite 350, Toronto, ON M5X 1C1 2012-05-17
Ak Language Services Inc. 100 King Street, First Canadian Place, Suite 5700/suite 350, Toronto, ON M5X 1C1 2012-02-02
The Anderson Group of Leadership Advisors and Researchers Inc. Toronto Board of Trade Tower, 1 First Canadian Place, Suite 350, Toronto, ON M5X 1C1 2010-12-31
Pedersen & Partners Inc. Suite 350 - 1 First Canadian Place, Toronto, ON M5X 1C1 2008-03-10
Showcase Directory Publishing Ltd. 1 Canadian Place, The Toronto Board of Trade P.o. Box: 6, Toronto, ON M5X 1C1 2007-12-06
6782558 Canada Inc. 1 First Canadian Place, Suite 350, Toronto, ON M5X 1C1 2007-06-01
Flyerworld Incorporated I First Canadian Place, Suite 350, Toronto, ON M5X 1C1 2007-03-09
Galantis Canada Inc. 1 First Canadian Place, 100 King St. W., Suite 350, P.o. Box 3, Toronto, ON M5X 1C1 2006-07-20
4308921 Canada Inc. 1 First Canadaian Place, Suite 350, Toronto, ON M5X 1C1 2006-06-30
Limit Less Networks Inc. 305-7 St Stevens Crt, Toronto, ON M5X 1C1 2005-09-29
Yantai North Andre Juice (canada) Inc. 1 First Canadian Place, #305, Toronto, ON M5X 1C1 2004-05-17
Pentor Capital Corporation First Canadian Place, Suite 350, Toronto, ON M5X 1C1 2000-12-12
The Toronto Region Board of Trade 77 Adelaide Street West, Toronto Region Board of Trade Tower, Toronto, ON M5X 1C1 1845-02-10
Centre for Outsourcing Research and Education 1 First Canadian Place, Suite 350, Toronto, ON M5X 1C1 2005-06-01
Idcaps Inc. 1 First Canadian Place, Suite 350, Toronto, ON M5X 1C1 2003-12-29
Vivica Information Security Inc. 1 First Canadian Place, Suite 350, Toronto, ON M5X 1C1 2004-01-20
Airomedia Canada Inc. 1 First Canadian Place, Suite 350, Toronto, ON M5X 1C1 2002-10-18
Bathijatan Corporation 1 First Canadian Place, Suite 350 World Trade Centre, Toronto, ON M5X 1C1
Results Overhead Inc. 1 First Canadian Place, Suite 350, Toronto, ON M5X 1C1 2003-01-14
Cardguard Worldwide Inc. 1 First Canadian Place, Suite 350, Toronto, ON M5X 1C1 2002-11-12
Cookstone Inc. 1 First Canadian Place, Suite 350, Toronto, ON M5X 1C1 2007-04-13
Chertek Training Services Inc. 1 First Canadian Place, Suite 350, Toronto, ON M5X 1C1 2007-07-11
Canada-arab Business Council 1 First Canadian Place, 77 Adelaide Street West Suite 350, Toronto, ON M5X 1C1 1984-02-17
Crimson Hr Consulting Inc. 1 First Canadian Place, Suite 350, Toronto, ON M5X 1C1 2009-04-18
Lawfirmkpi, Inc. 1 First Canadian Place, 100 King St. W., Suite 350, Toronto, ON M5X 1C1 2010-04-22
Sascea Group Inc. 1 First Canadian Place, Suite 350, Toronto, ON M5X 1C1 2010-09-01
Keystone To Knowledge Corp. 1 First Canadian Place,, Suite 350, Toronto, ON M5X 1C1 2010-10-04
Coin Branding Inc. One First Canadian Place, Suite 350, Toronto, ON M5X 1C1 2012-03-01
Delamee Incorporated 1 First Canadian Place, Suite 350, Toronto, ON M5X 1C1 2005-04-20
Curasion Inc. 77 Adelaide Street West, Suite 350, Toronto, ON M5X 1C1 2015-03-06
Sos Canamedic Ltd. 1 First Canadian Place, Suite 350, Trbot Tower, Toronto, ON M5X 1C1 2018-06-20
Ajuvia Sleep Inc. 1 First Canadian Place, Ste. 350, Toronto, ON M5X 1C1 2019-01-02
Adelie Technology Inc. 77 Adelaide Street West, Suite 350, Toronto, ON M5X 1C1 2019-11-26
Incento Solutions Inc. 77 Adelaide Street West, Suite 350, Toronto, ON M5X 1C1 2019-12-24
Opal Packaging Canada Inc. 77 Adelaide Street West, Suite 350, Toronto, ON M5X 1C1 2020-04-27
Wamo Solutions Inc. 77 Adelaide Street West, Suite 350, Toronto, ON M5X 1C1 2020-07-15