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.

M9C 5J1 · Search Result

Corporation Name Office Address Incorporation
12337797 Canada Inc. 405 The West Mall Unit 910, Toronto, ON M9C 5J1 2020-09-13
Maple Look Ltd. Suite 910, 405 The West Mall, Etobicoke, ON M9C 5J1 2020-09-09
Leather Nomads Inc. 910-405 The West Mall Road, Suite 31, Etobicoke, ON M9C 5J1 2020-07-27
3220281 Canada Inc. 1000-405 The West Mall, Toronto, ON M9C 5J1
Parmalat Canada Inc. 405 The West Mall, Suite 1000, Toronto, ON M9C 5J1
Réseau Lespac Inc. 405 The West Mall, Suite 110, Toronto, ON M9C 5J1
Les Aliments Ault LimitÉe 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
Les Aliments Parmalat Inc. 405 The West Mall, 10th Floor, Etobicoke, ON M9C 5J1
Canadiandriver Communications Inc. 405 The West Mall, Etobicoke, ON M9C 5J1 2000-03-09
Medical Technology Association of Canada 405 The West Mall, Suite 900, Toronto, ON M9C 5J1 1973-05-03
Parmalat Food Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
4023439 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1 2002-03-05
4023447 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1 2002-03-05
Parmalat Food Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
Trader Corporation 405 The West Mall, Etobicoke, ON M9C 5J1
Les Aliments Ault Limitee 405 The West Mall, 10th Floor, Etobicoke, ON M9C 5J1
3782581 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1 2000-06-30
3853853 Canada Inc. 405 The West Mall, 10th Floor, Etobicoke, ON M9C 5J1 2001-12-13
Parmalat Food Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
Parmalat Dairy & Bakery Inc. 405 The West Mall, Suite 1000, Toronto, ON M9C 5J1
Lactalis Canada Inc. 405 The West Mall, Ste 1000, Toronto, ON M9C 5J1
6040870 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1 2002-11-27
6045014 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1 2002-12-12
6052231 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1 2003-01-08
6159532 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1 2003-11-12
Trader Corporation 405 The West Mall, Etobicoke, ON M9C 5J1
Mpl Incentiveco, Inc. 405 The West Mall, Etobicoke, ON M9C 5J1 2012-03-06
The Ron Brown Scholarship Fund 405 The West Mall, Suite 910, Mississauga, ON M9C 5J1 2012-08-29
12 Shaftsbury Lane Holdings Inc. 1000-405 The West Mall, Toronto, ON M9C 5J1 2015-12-15
Motoinsight Inc. 405 The West Mall, Suite 110, Toronto, ON M9C 5J1
Canadian Cheese Corporation 405 The West Mall, 10th Floor, Toronto, ON M9C 5J1 2019-11-07
Debt Mitigation Canada Inc. 405 The West Mall, Suite 910, Toronto, ON M9C 5J1 2020-04-24
Candi Immigration Inc. 405 The West Mall, Suite 910, Etobicoke, ON M9C 5J1 2020-07-02
Igneous Products Inc. 910-405 The West Mall Road, Suite 31, Etobicoke, ON M9C 5J1 2020-08-05
Andrade Martech Consulting Inc. 405 The West Mall, Suite 910, Etobicoke, ON M9C 5J1 2020-08-06