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.

P0C · Search Result

Corporation Name Office Address Incorporation
Domenici-bartlett Contracting Ltd. 1024 Currie St, Bala, ON P0C 1A0 2020-06-15
Wicom Analytics Inc. 3646 Muskoka Road 169-2, Bala, ON P0C 1A0 2019-12-06
Utv Tours Ltd. 1024 Burgess Avenue, Bala, ON P0C 1A0 2018-01-15
10321389 Canada Inc. Con B Pt Lot 17, Bala, ON P0C 1A0 2017-07-14
10296660 Canada Inc. 1023 Sandor Drive, Bala, ON P0C 1A0 2017-06-26
Nuit Nutrition Canada Inc. 1246-21 Dudley Road, Bala, ON P0C 1A0 2017-06-08
10109304 Canada Inc. Box 565, Bala, ON P0C 1A0 2017-02-17
9801839 Canada Foundation 3571 Muskoka Road 169, Bala, ON P0C 1A0 2016-06-21
8778086 Canada Incorporated Box 813, Bala, ON P0C 1A0 2014-02-06
The Citrine Foundation of Canada 1047 Gordon Street, Bala, ON P0C 1A0 2013-06-26
6710221 Canada Inc. 3237 Hwy 169, Box 383, Bala, ON P0C 1A0 2007-02-01
Docktails Inc. 1010 Burns St., 1010 Burns St Box 645, Bala, ON P0C 1A0 2006-07-05
Power Partner Energy Services Inc. 1063 Hurling Pt. Road, Po Box 527, Bala, ON P0C 1A0 2005-06-09
Kirkshock Inc. 681-51 Bala Park Island, Bala, ON P0C 1A0 2001-08-21
J.e. Britton Dental Services Inc. P.o. Box: 236, Bala, ON P0C 1A0 1999-12-03
Neegan Burnside Ltd. P.o. Box 196, Bala, ON P0C 1A0 1999-08-23
Liu Fu Investment Inc. 67 Hamer Bay Road, Seguin, ON P0C 1H0 2020-09-22
12244098 Canada Inc. 1093 River Street, Bala, ON P0C 1H0 2020-08-04
The Muskoka Chef Inc. 1089 Chown Road, Muskoka Lakes Township, ON P0C 1H0 2020-06-22
11845772 Canada Inc. 155 Hamer Bay Road, Mactier, ON P0C 1H0 2020-01-15
11459457 Canada Inc. 22 Cemetery Rd, 324, Mactier, ON P0C 1H0 2019-06-11
9865497 Canada Inc. 63 Earls Rd., Mactier, ON P0C 1H0 2016-08-15
Northern Athletic Education Inc. 58 Joseph St., Mactier, ON P0C 1H0 2013-08-12
Bajwa Trading Inc. R.r 1,, Mactier, ON P0C 1H0 2005-12-12
6268871 Canada Inc. Lot 39 Concession, Po Box 433, Mactier, ON P0C 1H0 2004-08-05
Hawkeye A3 Inc. 18 Woodsbay Road, Township of The Archipelago, Mactier, ON P0C 1H0 2003-12-10
Muskoka Harvest 292 High Street P O Box 148, Muskoka, ON P0C 1H0 2001-11-15
Newquest Financial Group Inc. 168 Hamer Bay Road, R.r. #1, Mactier, ON P0C 1H0 2000-07-18
Cinemavault.com Inc. 53 Earls Road, Parry Sound, ON P0C 1H0 2000-01-31
The Hazel Bradley Investment Corporation Limited 1844 Highway 69, Mactier, ON P0C 1H0 1982-11-17
Antiradical Therapeutics Canada Inc. 56a Whitebirch Drive, Rosseau, ON P0C 1J0 2019-06-14
Muskoka Seed and Supply Ltd. 28a Bentwood Dr., Rosseau, ON P0C 1J0 2018-12-12
House of Haze Cannabis Products Inc. 1190 Hekkla Road, Rosseau, ON P0C 1J0 2018-12-10
Hank Lemon Maintenance Inc. 386 Stanley House Road, Rosseau, ON P0C 1J0 2011-01-30
Muskoka Hr Ltd. 21, Lock St, 153, Rosseau, ON P0C 1J0 2010-09-02
Lutz Precision-automotive Ltd. 1141 Hwy 141, Po Box 219, Rosseau, ON P0C 1J0 2009-07-06
6945601 Canada Inc. 1146 Hwy 141, Rosseau, ON P0C 1J0 2008-03-25
A.r. Air Cargo Consultant Inc. 90 Turtle Lake Rd., Rosseau, ON P0C 1J0 2002-11-18
Raptor Communications Incorporated 35 Moose Trail, Rosseau, ON P0C 1J0 1999-07-27
Beldale Foundation 14a Fraser, Box 126, Rousseau, ON P0C 1J0 1996-04-10
Clear Lake Brewing Company Limited 4651 Southwood Road, Torrance, ON P0C 1M0 2017-02-24
Chautauqua Canada 1143 Torrance Road, Torrance, ON P0C 1M0 2016-06-30
Jarick Contracting and Design Corp. 2676 Muskoka Rd. 169, Torrance, ON P0C 1M0 2014-04-21
Ayce-pro Corp. 1034, Clear Lake Rd., Torrance, ON P0C 1M0 2012-02-23
Parryair Inc. Lot 23, Conc. 8, Muskoka Lakes Twp., 1034 Clear Lake Road., Torrance, ON P0C 1M0 2001-04-09
Parryair Inc. 1034 Clear Lake Road, Torrance, ON P0C 1M0
Iroquois Fiberglass Products Inc. Gibson India Reserve, Po Box 327, Bala, ON P0C 1A0 1986-11-28
172045 Canada Inc. 297 Muskoka Road North, Gravenhurst, ON P0C 1G0 1990-01-30
Fenwick Hospices Inc. 510 Sarah North, Box 2313, Gravenhurst, ON P0C 1G0 1985-10-03
Pottawatomi Cultural Council Moose Deer Pt. Reserve, P.o. Box 119, Mactier, ON P0C 1H0 1987-10-29
139730 Canada Inc. Topajo Road, Rr 1, Hamer Bay, ON P0C 1H0 1985-02-28
Sunflower Solar Controller Enterprises Inc. Plan 163, Lot 28, Township Humphrey, ON P0C 1J0 1995-03-27
Ocyanea Development Corporation Lot 26, Con. 5, P.o. Box 161, Rosseau, ON P0C 1J0 1991-11-29
3239110 Canada Inc. Rr 1, Rosseau, ON P0C 1J0 1996-03-15
J F R Industries Limited Rosseau Road Post Office, Ontario, ON P0C 1K0 1980-07-18