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.

N1G · Search Result

Corporation Name Office Address Incorporation
Champorange Ltd. 42 Lorna Dr, Guelph, ON N1G 0A4 2020-02-14
Mchc42 Capital Inc. 39 Cox Court, Guelph, ON N1G 0A5 2020-11-16
Pull Request Coffee Limited 106 Kortright Rd. E, Guelph, ON N1G 0A5 2020-06-09
Canadian Family Wellbeing Association 46 Cox Court, Guelph, ON N1G 0A5 2015-08-04
Shende Toilets Inc. 110 Kortright Road East, Guelph, ON N1G 0A5 2015-02-16
Shende Renewable Energy Inc. 110 Kortright Road East, Guelph, ON N1G 0A5 2018-08-14
11150634 Canada Inc. 25 Sweeney Drive, Guelph, ON N1G 0A6 2018-12-17
Verda Innovations Inc. 31 Mccann Street, Guelph, ON N1G 0A8 2018-04-10
Blockchain Knowledge Centre Inc. 15 Mccann Street, Guelph, ON N1G 0A8 2017-12-18
Mim Investments Inc. 31 Mccann St, Guelph, ON N1G 0A8 2016-05-09
11369555 Canada Inc. 71 Revell Drive, Guelph, ON N1G 0B1 2019-04-22
Citadeldreams Consulting Ltd. 71 Revell Drive, Guelph, ON N1G 0B1 2020-07-11
R&m Associates Co. Inc. 15 Heritage Drive, Guelph, ON N1G 0B2 2020-04-10
Oquli Inc. 94 Vaughan Street, Guelph, ON N1G 0B3 2020-09-24
Serveased Technologies Inc. 88 Vaughan Street, Guelph, ON N1G 0B3 2020-08-17
Northern Star Accounting Firm Inc. 101 Vaughan Street, Guelph, ON N1G 0B3 2017-05-09
The Agri-technology Commercialization Centre Inc. 200-120 Research Lane, Guelph, ON N1G 0B4 2013-03-21
Bioenterprise Corporation 120 Research Lane, Suite 200, Guelph, ON N1G 0B4 2002-11-08
F2t Agri-food Co. Ltd. 41-30 Vaughan Street, Guelph, ON N1G 0B6 2018-01-01
Kakanis Betel Capital Funds Corp. 30 Vaughan Street Suite 33, Guelph, ON N1G 0B6 2015-04-07
Agrexis Agriculture Inc. 41-30 Vaughan Street, Guelph, ON N1G 0B6 2018-03-15
Ornan International Trading Co., Ltd. 16 Revell Drive, Guelph, ON N1G 0B8 2018-03-06
12396548 Canada Inc. 72 Mccann Street, Guelph, ON N1G 0B9 2020-10-06
Abilities Behaviour Consulting Inc. 34 Mccann Street, Guelph, ON N1G 0B9 2018-01-31
9537309 Canada Inc. 11 Paddison Court, Guelph, ON N1G 0C4 2015-12-04
Three Tigers Incorporated 81 Zadul Pl, Guelph, ON N1G 0C5 2003-03-06
Otc Medicinal Inc. 5-355 Macalister Blvd, Guelph, ON N1G 0C7 2020-09-02
3tenets Consulting Inc. 18-355 Macalister Boulevard, Guelph, ON N1G 0C7 2020-04-14
Prakg Consulting Inc. 1077 Gordon Street, Unit 120, Guelph, ON N1G 0E3 2018-07-17
Everich Imp.& Exp. Inc. 94 Ambrous Cres., Guelph, ON N1G 0E4 2016-10-25
Bright Idea Lab Inc. 103 Ambrous Cr, Guelph, ON N1G 0E4 2005-02-22
Amp Polymers Corp. 9 Kirvan Drive, Guelph, ON N1G 0E5 2019-03-20
Tridecagon Investments Inc. 195 Mccann St, Guelph, ON N1G 0E5 2019-01-01
Zlz Homes Inc. 11 Kirvan Dr, Guelph, ON N1G 0E5 2017-03-05
T Dot Automation Inc. 282 Macalister Blvd, Guelph, ON N1G 0E6 2018-03-11
Guelph Nepalese Society 22 Dudley Drive, Guelph, ON N1G 0E6 2014-11-27
Strove Laboratories Inc. 278 Macalister Blvd, Guelph, ON N1G 0E6 2013-07-09
12302900 Canada Inc. 83 Kirvan Drive, Guelph, ON N1G 0G1 2020-08-28
Aiden Polymer Corp. 241 Macalister Blvd, Guelph, ON N1G 0G1 2020-08-04
12206820 Canada Inc. 5 Ambrous Crescent, Guelph, ON N1G 0G1 2020-07-17
Opus Resumes & Consulting Inc. 298 Ambrous Crescent, Guelph, On, Canada, Guelph, ON N1G 0G2 2019-08-19
11916408 Canada Limited 116 John Brabson Crescent, Guelph, ON N1G 0G7 2020-02-20
8489785 Canada Inc. 92 John Brabson Crescent, Guelph, ON N1G 0G7 2013-04-10
12253470 Canada Inc. 39 Manor Park Crescent, Guelph, ON N1G 1A2 2020-08-08
Science Behind The Madness Inc. 39 Manor Park Crescent, Guelph, ON N1G 1A2 2020-08-17
Loft32 Inc. 98 Water Street, Guelph, ON N1G 1A6 2019-04-24
Talk It Up Live! Conferences That Speak Inc. 204 Water Street, Guelph, ON N1G 1B2 2004-10-21
Mdd Shopper Inc. 939 Western Rd, London, ON N1G 1B3 2020-04-02
11250345 Canada Incorporated 270 Water Street, Guelph, ON N1G 1B7 2019-02-14
Carbongeek Inc. 32 Cedar Street, Guelph, ON N1G 1C1 2020-03-03
Moniker Entertainment Inc. 16 Albert St., Guelph, ON N1G 1C6 2004-12-06
Brand Presence Media Inc. 16 Albert St, Guelph, ON N1G 1C6 2004-11-30
Forze Investment Group Inc. 16 Albert St, Guelph, ON N1G 1C6 2005-04-01
All Votes Count Canada 37 Forbes Avenue, Guelph, ON N1G 1G2 2017-03-14
Bailey Creative Inc. 65 Forbes Ave., Guelph, ON N1G 1G5 2013-08-28
9085670 Canada Incorporated 65 Forbes Ave., Guelph, ON N1G 1G5 2014-11-12
Rainbow Chorus, The Waterloo, Wellington Chorus of Gays, Lesbians, Bisexuals and Friends. 37 Fairview Blvd, Guelph, ON N1G 1H5 2005-04-13
9454918 Canada Inc. 11 Lockyer Road, Guelph, ON N1G 1J9 2015-09-27
Red-d Technology Inc. 21 Lockyer Road, Guelph, ON N1G 1J9 1998-05-11
10407038 Canada Incorporated 11, Guelph, ON N1G 1J9 2017-09-14
All Points Earth Corp. 93 Dean Avenue, Guelph, ON N1G 1L7 2007-06-20
Clean Cut Energy Corp. 14 Maplewood Drive, Guelph, ON N1G 1L8 2012-03-18
Baha Business Corporation 8 Young Street, Guelph, ON N1G 1M2 2013-03-03
10800813 Canada Ltd. 11 University Avenue East, Guelph, ON N1G 1M8 2018-05-25
12455102 Canada Corp. 21 College Avenue West, Guelph, ON N1G 1R7 2020-10-28
Chabad of Guelph 81 College Avenue West, Guelph, ON N1G 1S2 2014-06-10
10333280 Canada Inc. 107 College Ave. W, Guelph, ON N1G 1S3 2017-07-23
12481219 Canada Inc. 302-216 College Avenue West, Guelph, ON N1G 1S7 2020-11-09
Mao Wireless Inc. Guelph University Centre Level 1, 50 Stone Road East, Guelph, ON N1G 1S8 2015-10-19
Teeter Holdings Inc. 10-302 College Ave W, Guelph, ON N1G 1S8 2008-02-01
Avb Automation Inc. 446 College Av. W., Guelph, ON N1G 1T4 2009-04-28
Jvl-teck Solutions Inc. 538 College Ave West, Guelph, ON N1G 1T5 2009-04-24
Chao Bistro Corp. 586 College Avenue West, Guelph, ON N1G 1T6 2017-11-26
Elsharawy Trading Inc. 102 - 8 Wilsonview Ave., Guelph, ON N1G 1V3 2016-01-08
Deep Technologies Inc. 16 Wilsonview Avenue, Apt# 205, Guelph, ON N1G 1V4 2004-10-11
Guelph Christian Community Church 8 Torch Lane, Guelph, ON N1G 1V6 2017-06-27
Black Bear Hq Inc. 22 Flanders Road, Guelph, ON N1G 1V7 2019-11-23
Lost & Rebounding Inc. 5 Vardon Drive, Guelph, ON N1G 1W8 2020-01-15
Jmax Digital Inc. 11-236 Gordon St, Guelph, ON N1G 1X3 2014-08-27
Palm Marketing Inc. 236 Gordon Street, Appartment G2, Guelph, ON N1G 1X3 2011-11-06
7270593 Canada Inc. 340 Gordon Street, Guelph, ON N1G 1X6 2009-11-02
C2 Interprises Ltd. 784 Gordon Street, Unit 3, Guelph, ON N1G 1Y2 2000-12-04
Quarter4 Inc. 806 Gordon Street, Suite 201, Guelph, ON N1G 1Y7 2019-07-30
Sandbox Software Solutions Inc. 201 - 806 Gordon Street, Guelph, ON N1G 1Y7 2004-05-04
International Society of Toxicological and Environmental Chemists 72 B Martin Avenue, Guelph, ON N1G 2A2 1983-03-07
Hugs Company Corp. 124 Maple St, Guelph, ON N1G 2C2 2018-02-23
Flymax Scientific Equipment Limited 49 Caledonia St., Guelph, ON N1G 2C8 2003-02-04
Lemkoland Inc. 22-9 Forest Hill Dr., Guelph, ON N1G 2E1 2000-10-25
Tl & Cl Financial Management Inc. 47 Talbot Street, Guelph, ON N1G 2E7 2011-07-29
7742924 Canada Limited 18 Maple Street, Guelph, ON N1G 2G2 2011-01-05
Gist Sarcoma Life Raft Group Canada 66, Maple Street, Guelph, ON N1G 2G2 2008-06-23
Aero Club of Canada 144 Maple Street, Guelph, ON N1G 2G7 1944-09-14
Tri City Flower Inc. 288 Scottsdale Drive, Guelph, ON N1G 2K8 2020-04-14
10805386 Canada Inc. 48 Scottsdale Drive, Guelph, ON N1G 2K8 2018-05-29
10441783 Canada Corporation 236 Scottsdale Drive, Guelph, ON N1G 2K8 2017-10-10
Wiezan International Inc. 256 Scottsdale Drive, Guelph, ON N1G 2K8 2005-06-16
Uni-cof Enterprises Canada Ltd. 250 Scottsdale Drive, Guelph, ON N1G 2K8 2004-09-28
10882232 Canada Inc. 1005-27 Vanier Drive, Guelph, ON N1G 2L1 2018-07-11
C & C Fitness Inc. 4 Woodborough Road, Guelph, ON N1G 2L4 2005-05-14
Egiae Incorporated 424-224 Janefield Avenue, Guelph, ON N1G 2L6 2020-03-07