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.

T2P1C9 · Search Result

Corporation Name Office Address Incorporation
Agra Peru Ltd. 335 - 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1998-06-11
3392643 Canada Limited 335 8th Ave S.w., Suite 1900, Calgary, AB T2P 1C9 1997-07-15
Java Centrale Canada Inc. 335 8th Avenue Sw, Suite 2000, Calgary, AB T2P 1C9 1995-07-13
Agra Building Systems Limited 335 8e Avenue S W, Suite 1900, Calgary, AB T2P 1C9 1992-05-19
Agra Construction Group Limited 335 8th Ave S W, Suite 1900, Calgary, AB T2P 1C9 1992-01-24
Agra Earth & Environmental International Limited 335 8th Avenue S W, Suite 1900, Calgary, AB T2P 1C9 1992-01-14
Agra Waste Management & Recycling Group Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1991-11-08
167325 Canada Inc. 335 8 Avenue S.w., Suite 2100, Calgary, AB T2P 1C9 1989-04-04
121538 Canada Ltd. 335 8th Avewnue S.w., Suite 1900, Calgary, AB T2P 1C9 1983-02-25
101431 Canada Inc. 339 8th Avenue S.w., Suite 800, Calgary, AB T2P 1C9 1980-12-27
J & J Sport Consultants Ltd. 335 8th Ave. South West, Suite 800, Calgary, AB T2P 1C9 1980-05-13
Barling International Business Systems Ltd. 335 8 Ave. South West, Suite 800, Calgary, AB T2P 1C9 1979-09-24
Beer Prefac Limited 335 8th Avenue South West, Suite 800, Calgary, AB T2P 1C9 1978-03-20
Puffs Gourmet Foods Ltd. 335 Eighth Avenue S.w., Suite 800, Calgary, AB T2P 1C9 1978-03-20
Compagnie De Machines & Moteurs Consolidated Limitee 335 8th Avenue S.west, Suite 1500, Calgary, AB T2P 1C9 1938-04-09
Construction Genstar Limitee 335 8th Avenue Sw., Suite 1030, Calgary, AB T2P 1C9
Independent Transit Mix Ltd. 355 8th Avenue S.w., Suite 1030, Calgary, AB T2P 1C9
Revelstoke Concrete Inc. 335 8th Avenue S.w, Suite 1030, Calgary, AB T2P 1C9
Tri-mac Concrete Ltd. 355 8th Avenue S.w., Suite 1030, Calgary, AB T2P 1C9
Asamera Oil Corporation Ltd. 335 8th Ave South West, Suite 1500, Calgary 2, AB T2P 1C9 1925-05-12
Prefac Concrete (alberta) Ltd. 335 8th Avenue South West, Suite 800, Calgary, AB T2P 1C9 1978-03-20
2770351 Canada Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1991-11-08
Burgess Lew & Associates Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
W-e-r Agra Ltd. 335 8e Avenue S W, Suite 1900, Calgary, AB T2P 1C9 1992-07-15
Viscoat Holdings Ltd. 335 8e Avenue S W, Suite 1900, Calgary, AB T2P 1C9
Caissons De L'ouest Limitée 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Caissons De L'ouest Limitée 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Caissons De L'ouest Limitée 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
2895790 Canada Ltd. 335 8e Avenue S W, Suite 1900, Calgary, AB T2P 1C9 1993-02-15
2895803 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1993-02-15
Agra Sri Lanka Limited 335 8e Avenue S W, Suite 1900, Calgary, AB T2P 1C9 1993-02-17
Allied Architectural Systems Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Beer Precast Concrete Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Beer Precast Concrete Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Beck Drilling & Environmental Contracting (1995) Inc. 335 8e Avenue S W, Suite 1900, Calgary, AB T2P 1C9 1993-03-10
Agra Earth & Environmental (eurasia) Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1993-05-26
Agra Earth & Environmental (u.s.) Limited 335 8th Ave S W, Suite 1900, Calgary, AB T2P 1C9 1995-12-11
3312411 Canada Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1996-11-07
Agra Earth & Environmental (venezuela) Limited 335 8th Avenue S.w., 1900, Calgary, AB T2P 1C9 1997-03-19
Agra Development Inc. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1997-06-02
Agra Asset & Development Sector Ltd. 335 8th Avenue S.w., Calgary, AB T2P 1C9 1997-06-25
Agra Infrastructure Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1998-11-24
176882 Canada Ltd. 335 8th Avenue S W, Suite 1900, Calgary, AB T2P 1C9 1979-12-05
Richard H. Levine & Associates Ltd. 335 8th Avenue S.w., Suite 800, Calgary, AB T2P 1C9 1976-11-23
Con-force Products Ltd. 335 8th Avenue South West, Suite 900, Calgary, AB T2P 1C9
Mumford-medland Limited 335 8th Avenue South West, Suite 1500, Calgary, AB T2P 1C9 1923-06-12
Westgate Wood Products Ltd. 335 8th Avenue South West, Suite 800, Calgary, AB T2P 1C9 1980-05-13
87392 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1978-06-23
87394 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1978-06-23
Sure-lock Industries Corp. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1978-09-11
British Dominion Drilling Company Limited 335 8th Ave South West, Suite 1500, Calgary 2, AB T2P 1C9 1942-08-25
Canadian International Power Inc. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1963-05-02
Mandem Ltd. 335 8th Avenue South West, Suite 1500, Calgary, AB T2P 1C9 1968-06-10
Coneng Ford Power Ltd. 335 8th Ave. South West, Suite 1500, Calgary, AB T2P 1C9
Mandem Ltd. 335 8th Ave. South West, Suite 1500, Calgary, AB T2P 1C9
Radio All-news Canada (1979) Limitee 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1979-07-16
Canadian Fracmaster Ltd. 335 8th Avenue South West, Suite 800, Calgary, AB T2P 1C9 1976-04-05
100917 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Syngil Holdings Corporation 335 8th Avenue South West, Suite 800, Calgary, AB T2P 1C9 1980-10-30
Ad Cubes Inc. 335 8th Ave. South West, Suite 800, Calgary, AB T2P 1C9 1980-10-30
Aurora Laurier Energy Company Ltd. 335 8th Avenue South West, Suite 800, Calgary, AB T2P 1C9 1981-01-10
Societe Commerciale Industrielle Macro-can Inc. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1983-01-17
118342 Canada Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1982-11-02
119470 Canada Inc. 335 8th Avenue S.w., Suite 800, Calgary, AB T2P 1C9 1982-12-10
Astl Aquatic Systems Technology Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1983-04-05
Dge Construction & Drilling Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1983-05-16
Dixie Lee Food Systems Inc. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1983-09-29
Agra-ksi Services Corporation 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1986-05-02
Coast Steel Fabricators Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Cambrian Engineering Inc. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1986-02-27
Greenlees Piledriving Co. Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1986-07-04
151011 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Agra Earth & Environmental Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Cbr Cement Canada Limited 335 8th Avenue S.w., Suite 1030, Calgary, AB T2P 1C9
Star-key Mines Ltd. 335 8th Avenue S.w., Suite 1030, Calgary, AB T2P 1C9
Gestions Menros Corp. 335 8th Avenue South West, Suite 800 Royal Bank Bldg, Calgary, AB T2P 1C9 1978-08-24
90134 Canada Inc. 335 8th Avenue S.w., 3rd Floor, Calgary, AB T2P 1C9 1979-01-15
Placements Nooya Limitee 335 8e Avenue S W, 3rd Floor, Calgary, AB T2P 1C9 1979-01-15
Highway Export Transportation Systems Ltd. 335 8th Avenue South West, Suite 800, Calgary, AB T2P 1C9 1979-02-05
176836 Canada Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1981-07-06
Caissons De L'ouest Limitee 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
169436 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1989-08-18
Neico Canada Inc. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1990-04-17
Beck Drilling & Environmental Services Inc. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1990-07-12
Viscoat Holdings Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
174540 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1990-08-17
Campro Agra Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1990-12-03
Torsen Holdings Inc. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1993-09-09
Beer-con Industries Limited 335 8th Avenue S W, Suite 1900, Calgary, AB T2P 1C9
Beer Precast Concrete Limited 335 8th Ave S W, Suite 1900, Calgary, AB T2P 1C9
2941414 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9
Howe International (1988) Limited 335 8th Ave S W, Suite 1900, Calgary, AB T2P 1C9
Howe Agra Limited 335 8th Ave S W, Suite 1900, Calgary, AB T2P 1C9
Cambrian Engineering Limited 335 8th Ave S W, Suite 1900, Calgary, AB T2P 1C9
2959208 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1993-09-29
2959216 Canada Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1993-09-29
Agra Water Holdings Ltd. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1993-09-29
Howe Agra Limited 335 8th Ave S W, Suite 1900, Calgary, AB T2P 1C9
Caissons De L'ouest LimitÉe 335 8th Avenue S W, Suite 1900, Calgary, AB T2P 1C9
Agra Foundations (pacific) Limited 335 8th Ave S W, Suite 1900, Calgary, AB T2P 1C9 1995-07-06