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.

N1P · Search Result

Corporation Name Office Address Incorporation
Bridge of World Inc. 43 Armstrong Avenue, Cambridge, ON N1P 0A1 2020-08-08
Rescue Ready Safety & Training Services Inc. 12 Armstrong Avenue, Cambridge, ON N1P 0A2 2015-07-03
Industrial Multitrade Inc. 116 Bailey Drive, Cambridge, ON N1P 0A2 2010-09-09
St.alphonsa Catholic Mission Cambridge 88 Yates Avenue, Cambridge, ON N1P 0A4 2014-10-28
8136998 Canada Inc. 116 Yates Av, Cambridge, ON N1P 0A4 2012-03-09
7551479 Canada Corp. 3 Lockwood Street, Cambridge, ON N1P 0A5 2010-05-13
Hot Star Express Inc. 4 Billington St, Cambridge, ON N1P 0A7 2017-11-10
11980475 Canada Inc. 19 Gouda Place, Cambridge, ON N1P 0B1 2020-03-27
10858790 Canada Inc. 207-150 Greenbrier Road, Cambridge, ON N1P 0B3 2018-06-26
Om Hanumate Namah Inc. 183 Birkinshaw Road, Cambridge, ON N1P 0B4 2020-11-01
Professional Construction Services Sr Ltd. 140 Birkinshaw Road, Cambridge, ON N1P 0B4 2019-07-23
Om Sai Namah Inc. 183 Birkinshaw Road, Cambridge, ON N1P 0B4 2020-11-12
Io Managers Ltd. 27 Kedwell, Cambridge, ON N1P 0C1 2013-10-07
Theatrical Dream Events Inc. 30-3075 Trelle Cres, Edmonton, Alberta, ON N1P 1A5 2005-07-26
12217295 Canada Inc. 325 Myers Road, Cambridge, ON N1P 1A7 2020-07-22
11093100 Canada Inc. 44 - 325 Myers Road, Cambridge, ON N1P 1A7 2018-11-12
10283070 Canada Inc. 182 Ironstone Drive, Cambridge, ON N1P 1A8 2017-06-16
Nexx Payment Solutions Inc. 124 Ploughmans Crescent, Cambridge, ON N1P 1B3 2015-03-19
Techcard Solutions Inc. 57 Edgemere Drive, Cambridge, ON N1P 1B3 2014-10-24
Invizium Communications Inc. 27-210 Christopher Drive, Cambridge, ON N1P 1B4 2003-06-24
Impulse Electric Mobility Corp. 310 Christopher Drive, Unit 16, Cambridge, ON N1P 1B4 2002-11-07
9538933 Canada Corporation 310 Christopher Drive, Unit 30, Cambridge, ON N1P 1B4 2015-12-05
Rash Logistics Services Inc. 236 Langlaw Dr, Cambridge, ON N1P 1B6 2008-01-31
Na786 Transportation Inc. 236 Langlaw Drive, Cambridge, ON N1P 1B6 2008-01-25
The One River Inc. 12 Schroeder Dr, Cambridge, ON N1P 1B7 2012-10-29
Techpizzazz Incorporated 25 Schroeder Drive, Cambridge, ON N1P 1B7 2002-12-30
Leisure Inc. 16 Sebastian Crescent, Cambridge, ON N1P 1C5 2019-11-26
11308912 Canada Inc. 32 Wheatland Drive, Cambridge, ON N1P 1C6 2019-03-20
Oriented Structural Board Technologies O.s.b.t. Inc. 72 Gatehouse Drive, Cambridge, ON N1P 1C7 1993-04-05
Daniel Delisle Transport Inc. 31 Stoneman Court, Cambridge, ON N1P 1C9 1996-11-18
10781347 Canada Inc. 127 Mcnichol Dr, Cambridge, ON N1P 1E1 2018-05-14
Flying-sky Logistics Inc. 127 Mcnichol Drive, Cambridge, ON N1P 1E1 2013-04-05
Transportiye Logistics Inc. 127 Mcnichol Drive, Cambridge, ON N1P 1E1 2018-04-12
Crossman Architects Inc. 136 Wheatland Drive, Cambridge, ON N1P 1E2 2018-05-25
6467377 Canada Inc. 60 Newlands Drive, Cambridge, ON N1P 1E3 2005-10-25
Truckstars Transportation Inc. 139 Gatehouse Drive, Cambridge, ON N1P 1E5 2013-02-21
Babanpreet Transport Inc. 280 Gatehouse Dr, Cambridge, ON N1P 1E6 2014-08-19
Garza Consulting Inc. 23 Langlaw Drive, Cambridge, ON N1P 1E9 2017-06-03
Elitesec Information Security Consultants Inc. 28 Prentice Court, Cambridge, ON N1P 1G1 2019-11-08
Guanzon Professional Corporation 3 Prentice Court, Cambridge, ON N1P 1G1 2011-02-24
6855539 Canada Inc. 172 Gatehouse Drive, Cambridge, ON N1P 1G1 2007-10-17
11458426 Canada Inc. 44 Wheeler Drive, Cambridge, ON N1P 1G4 2019-06-11
12291088 Canada Inc. 44 Wheeler Drive, Cambridge, ON N1P 1G4 2020-08-25
Align Right Truck and Trailer Repair Inc. 20 Bailey Dr., Cambridge, ON N1P 1G5 2018-11-01
Powpanda Inc. 72 Drinkwater Drive, Cambridge, ON N1P 1G5 2016-04-01
Greater Works Consultants Inc. 71 Drinkwater Drive, Cambridge, ON N1P 1G5 2011-04-05
Wealth Connections Team Incorporated 71 Drinkwater Drive, Cambridge, ON N1P 1G5 2020-08-18
Heartland Expedited Logistics Inc. 60 Haskell Rd, Cambridge, ON N1P 1G7 2014-10-23
Fanserve Inc. 36 Haskell Road, Cambridge, ON N1P 1G7 2013-08-30
Blago Home Inspection Incorporated 43 Beaverbrook Cres., Cambridge, ON N1P 1G9 2015-11-12
10197823 Canada Inc. 75 Beaverbrook Crescent, Cambridge, ON N1P 1H1 2017-04-19
Newgate Transportation Inc. 92 Lilywood Dr., Cambridge, ON N1P 1H1 2007-03-30
Van Pure Freightlines Inc. 92 Lillywood Drive, Cambridge, ON N1P 1H1 2005-01-24
J.m.w Express Inc. 143 Haskell Road, Cambridge, ON N1P 1H2 2020-06-09
5 Star Express Inc. 143 Haskell Rd, Cambridge, ON N1P 1H2 2019-06-17
Bevera Bulk Limited 484 Langlaw Drive, Cambridge, ON N1P 1H5 2020-11-02
St.onge Technical Services Inc. 23 Hay Crescent, Cambridge, ON N1P 1H6 2017-12-08
Breakthrough Guru Inc. 23 Waffler Cres, Cambridge, ON N1P 1H6 2017-09-28
Mrkf Assistance Ltd. 59 Hay Cres, Cambridge, ON N1P 1H6 2011-09-30
Gigageek Industries Ltd. 107 Langlaw Drive, Cambridge, ON N1P 1H9 2020-05-18
Best Life Moms Club Inc. 147 Langlaw Drive, Cambridge, ON N1P 1H9 2020-05-11
Curb Appeal Landscaping & Design Inc. 137 Langlaw Drive, Cambridge, ON N1P 1H9 2009-01-19
Curb Appeal Garden Centre Inc. 137 Langlaw Drive, Cambridge, ON N1P 1H9 2009-08-05
9040510 Canada Inc. 137 Langlaw Drive, Cambridge, ON N1P 1H9 2014-10-03
Nation Against Poverty and Hunger 91 Langlaw Drive, Cambridge, ON N1P 1J1 2020-07-17
Coelho Construction Ltd. 27 Mosser Drive, Cambridge, ON N1P 1J1 2019-06-11
Sheercrafts Ltd. 42 Langlaw Drive, Cambridge, ON N1P 1J1 2009-11-20
Inspired Distribution Services Inc. 39 Bermuda Lane, Cambridge, ON N1P 1J2 2018-06-08
6520481 Canada Inc. 60, Foxmeadow Road, Cambridge, ON N1P 1J2 2006-02-10
Poseidon Marketing Inc. 16 Bermuda Lane, Cambridge, ON N1P 1J3 2019-05-07
Metro Floorball Inc. 73 Bloomington Drive, Cambridge, ON N1P 1J3 2018-02-18
10440396 Canada Inc. 124 Haskell Road, Cambridge, ON N1P 1J3 2017-10-08
Rama Salubrity Care Centre Inc. 11 Bermuda Ln, Cambridge, ON N1P 1J3 2012-07-11
Stadxl Consulting Limited 27 Bloomington Drive, Cambridge, ON N1P 1J4 2018-11-20
11392719 Canada Corporation 46 Bloominton Dr, Cambridge, ON N1P 1J5 2019-05-05
Upsilon Dynamics Inc. 41 Bloomington Dr., Cambridge, ON N1P 1J5 2012-08-22
8181594 Canada Inc. 73 Bloomington Dr, Cambridge, ON N1P 1J5 2012-05-01
The Hockey Loft Inc. 73 Bloomington Dr, Cambridge, ON N1P 1J5 2015-01-01
Singh Is King Transportation Incorporated 23 Yeaman Dr, Cambridge, ON N1P 1J7 2013-09-18
Hy Standard Productions Corporation 48 Triller Avenue, Cambridge, ON N1P 1J8 2018-07-13
7811721 Canada Inc. 103 Swift Crescent, Cambridge, ON N1P 1J8 2011-03-22
11629913 Canada Inc. 84 Swift Crescent, Cambridge, ON N1P 1J9 2019-09-16
Swift Line Logistics Inc. 80 Swift Cres., Cambridge, ON N1P 1J9 2018-10-24
Asdecol Cleaning Services Inc. 4 Triller Avenue, Cambridge, ON N1P 1J9 2018-04-18
Shabby Paints Canada Incorporated 64 Swift Crescent, Cambridge, ON N1P 1J9 2015-04-23
C.b.operations Ltd. 40 Swift Cres., Cambridge, ON N1P 1J9 2014-07-14
Global Aviation Interconnect Corporation 64 Swift Crescent, Cambridge, ON N1P 1J9 2019-03-07
Bluepico Canada Inc. 71 Swift Crescent, Cambridge, ON N1P 1J9 2020-07-24
Ross & White Products Limited 265 Nantucket Blvd, Scarborough, ON N1P 2P2 1969-04-05