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.

P1C · Search Result

Corporation Name Office Address Incorporation
Dr. Pankaj Bassi Veterinary Professional Corporation 18 Stone Manor Dr., North Bay, ON P1C 0A3 2018-05-28
J Hummel Travel and Oilfield Services Ltd. 37 Stone Manor, North Bay, ON P1C 0A3 2011-02-07
Green Eye Consulting Inc. 4 Sugarbush Street, North Bay, ON P1C 0A4 2020-04-20
Yashapharm Relief Services Incorporated 5 Sugar Bush Street, North Bay, ON P1C 0A4 2004-05-08
9372253 Canada Inc. 12 Mapleridge Drive, North Bay, ON P1C 0B5 2015-07-17
Norgalv Limited 35 Roundel Road, North Bay, ON P1C 0B8 2018-11-08
Norprop Limited 35 Roundel Road, North Bay, ON P1C 0B8 2018-11-21
9477896 Canada Inc. 247 Surrey Dr., North Bay, ON P1C 1E2 2015-10-17
9351370 Canada Ltd. 247 Surrey Dr, North Bay, ON P1C 1E2 2015-08-06
Charron Aviation Ltd. 420 Surrey Drive, North Bay, ON P1C 1E5 2004-08-31
Bluecrowd Ltd. 126 Wallace Heights Dr., North Bay, ON P1C 1E6 2012-12-01
Conboy Advisory Services Inc. 135 Wallace Heights Drive, North Bay, ON P1C 1E7 2020-09-23
Avalin Systems Inc. 116 Willingdon Drive, North Bay, ON P1C 1E9 2014-12-17
Otuho-speaking Community of North America (naco) 120 Willingdon Drive, North Bay, ON P1C 1E9 2013-07-25
Morris S. Fisher Consulting Inc. 127 Willingdon Drive, North Bay, ON P1C 1G2 2004-11-24
10415260 Canada Inc. 138 Willingdon Dr., North Bay, ON P1C 1G3 2017-09-20
Yaqui's Equipment Inc. 170 Willingdon Drive, North Bay, ON P1C 1G3 2016-01-26
Motion Exposure Inc. 78 Carriage Crescent, North Bay, ON P1C 1G6 2015-10-13
Kilgour Planning & Development Inc. 247 Greenhill Avenue, North Bay, ON P1C 1J1 2016-06-17
3885801 Canada Inc. 348 Greenhill Avenue, North Bay, ON P1C 1J4 2001-04-12
Flords Canada Inc. 404 Greenhill Avenue, North Bay, ON P1C 1J8 2020-09-18
4049080 Canada Inc. 92 Nottingham Drive, North Bay, ON P1C 1K3 2002-04-17
The Stockfish Family Foundation 30 Vermont Crescent, North Bay, ON P1C 1L5 2009-04-24
Smart Mango Development Studios Inc. 377 Pearce Street, North Bay, ON P1C 1L7 2014-05-22
The Bernardi Communications Corporation 16 Kenwood Hills Drive, North Bay, ON P1C 1L9 2002-04-18
Abba's Home Ministries 3 Briarwood Court, North Bay, ON P1C 1M1 2016-11-24
Zappromo Inc. 10 Briarwood Court, North Bay, ON P1C 1M1 2004-08-09
Pharmagrade Healthcare Inc. 139 Bain Drive, North Bay, ON P1C 1M4 2017-01-16
Neubert Consulting Inc. 132, Bain Drive, North Bay, ON P1C 1M4 2010-12-23
6241085 Canada Ltd. 16 Melissa Crescent, North Bay, ON P1C 1M7 2004-05-28
Distinct Features Inc. 6 Melissa Crescent, North Bay, ON P1C 1M7 1999-03-29
8667829 Canada Inc. 6 Melissa Crescent, North Bay, ON P1C 1M7 2013-10-19
Unsettled First Productions Inc. 6 Melissa Crescent, North Bay, ON P1C 1M7 2019-04-23
Diorio Productions Inc. 6 Melissa Crescent, North Bay, ON P1C 1M7 1985-01-31
Investor Mel & Dave Inc. 22 Melissa Crescent, North Bay, ON P1C 1M8 2020-09-25
Pettella Adaptive Solutions, Inc. 4 Oakridge Court, North Bay, ON P1C 1N5 2000-06-20
Young People's Press 374 Fraser St., North Bay, ON P1C 3W7 1996-04-15
Lica-roda Inc. 17 Whippletree Drive, North Bay, ON P1C 1B6 1980-03-28