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.

T2P2Z2 · Search Result

Corporation Name Office Address Incorporation
Torrington Resources Ltd. 324 8 Avenue S.w., Suite 3100, Calgary, AB T2P 2Z2 1992-07-09
The Original Canadian Ice & Water Boutique Ltd. 324 8e Avenue S W, Suite 705, Calgary, AB T2P 2Z2 1991-06-25
Katsuhiko Watenabe Holdings Ltd. 324 8th Ave S.w., Suite 1500, Calgary, AB T2P 2Z2 1983-09-28
121358 Canada Ltd. 8th Avenue S.w., Suite 324, Calgary, AB T2P 2Z2 1983-02-07
Willcal Software Solutions Corporation 1500 Avenue S.w., Suite 324, Calgary, AB T2P 2Z2 1983-02-04
117783 Canada Inc. 324 8th Ave.s.w. Home Oil Tower, Suite 1500, Calgary, AB T2P 2Z2 1982-10-01
Rock Bit Industries of Canada Ltd. 324 8 Avenue Sw, Suite 1500, Calgary, AB T2P 2Z2 1981-07-09
Ogilvie Mountain Helicopter Services Ltd. 324 8th Ave. S.w., Suite 1500, Calgary, AB T2P 2Z2 1981-02-17
Investissements Julius Shapiro Inc. 300 5th Avenue Sw, 21st Floor, Calgary, AB T2P 2Z2 1980-04-22
Dawnmarie and Associates Ltd. 324 8 Ave. South West, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1979-12-28
96126 Canada Limited 324 8 Avenue South West, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1979-12-28
Intermountain Power Systems Ltd. 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2 1979-10-22
Systemesintegraux Limitee Toronto-dominion Square, Suite 1500, Calgary, AB T2P 2Z2 1977-10-05
Polar Exploration Ltd. 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1969-01-29
International Sulphur Co. Limited 324 Eight Avenue S.w., Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1957-02-08
Moulton Investments Limited 324 8th Avenue Sw, Suite 1008 Home Oil Twr, Calgary, AB T2P 2Z2 1945-07-06
Nabors Drilling Limited 324 8th Avenue South West-home Tw., Suite 1107, Calgary, AB T2P 2Z2
Deena Energy Inc. 324 8th Avenue S W, Suite 3100, Calgary, AB T2P 2Z2
Lodestar Energy Inc. 324 - 8th Avenue S.w., Suite 3100, Calgary, AB T2P 2Z2
Psi Energy Software Ltd. 324 8e Avenue S W Suite 601, Calgary, AB T2P 2Z2
Bekins Canada Limitee 1500 Home Oil Tower 8th Ave S., Suite 324, Calgary, AB T2P 2Z2
Gold Arts Jewellery Co. of Canada Ltd. Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2 1977-03-28
The Friendship Force Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2 1978-03-17
Societe D'investissement Hypothecaire Td 324 8th Avenue S W, Suite 900, Calgary, AB T2P 2Z2 1997-10-27
Wotan Capital Inc. 324 - 8th Avenue S.w., Suite 3100, Calgary, AB T2P 2Z2 1998-08-10
149693 Canada Ltd. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1971-05-07
Mongowin-sudbury Explorations Limited Toronto-dominion Square, Suite 1500, Calgary, AB T2P 2Z2 1972-05-04
Taco Time Canada Inc. 324 8 Avenue S.w., Suite 3100, Calgary, AB T2P 2Z2 1977-09-09
Moccasin Telegraph Incorporated Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2 1977-10-11
Belvedere Stables Canada Inc. Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2 1977-12-29
Brimaco Enterprises Ltd. Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2 1973-01-31
Calbow Investments Limited 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2 1946-08-23
Denkie Enterprises Ltd. Toronto Dominion Square, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1973-05-10
Stillings Petroleum (canada) Ltd. 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2 1974-07-15
T.a. & D.a. Troy of Canada Inc. 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2 1980-11-05
100218 Canada Inc. 324 8th Avenue South West, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1980-08-29
Vector Applied Sciences Ltd. 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2 1978-07-28
Bunbury Holdings Ltd. Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2 1978-12-19
Compass International Distributors Limited 324 8th Avenue South West, Suite 1409, Calgary, AB T2P 2Z2 1958-03-11
Dutch Traders Inc. 324 8th Avenue South West, Calgary, AB T2P 2Z2 1980-01-31
A. W. Montgomery Limited 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2 1941-12-26
Computalog Gearhart Ltd. 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2
102227 Canada Limited 324 8th Avenue South West, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1980-10-20
Praxis, A Social Planning Company Limited 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1980-11-21
South Porcupine Holdings Ltd. 324 8th Avenue South West, Calgary, AB T2P 2Z2 1981-01-15
Pulsar Dynamics Transfer Ltd. 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2 1981-01-15
Fermanagh Oil & Gas Inc. 324 8th Avenue S.w., Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1981-03-06
117783 Canada Inc. 324 8th Avenue S.w., Suite 1600 Home Oil Tower, Calgary, AB T2P 2Z2
117784 Canada Inc. 324 8th Avenue S.w., Suite 1600 Home Oil Tower, Calgary, AB T2P 2Z2
117784 Canada Inc. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1982-10-01
118045 Canada Inc. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1982-10-18
118046 Canada Inc. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1982-10-18
118047 Canada Inc. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1982-10-18
118048 Canada Inc. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1982-10-18
118377 Canada Inc. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1982-11-02
118384 Canada Inc. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1982-11-02
118383 Canada Inc. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1982-11-02
118382 Canada Inc. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1982-11-02
118381 Canada Inc. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1982-11-02
118380 Canada Inc. 324 8th Ave. S.w., Suite 1500, Calgary, AB T2P 2Z2 1982-11-02
118379 Canada Inc. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1982-11-02
118378 Canada Inc. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1982-11-02
119880 Canada Inc. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2
Panalta Petroleums Ltd. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2
Ranchland Investments Ltd. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2
Baron Moving & Warehousing Ltd. Toronto Dominion Square, Suite 1500, Calgary, AB T2P 2Z2
Petrin-rig Design Services Ltd. 324 8th Ave. S.w., Calgary, AB T2P 2Z2 1983-01-18
123964 Canada Limited 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1983-05-20
Wescan Resource Equipment Ltd. 324 8th Ave S.w., Suite 1500, Calgary, AB T2P 2Z2
143644 Canada Inc. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1985-05-31
146921 Canada Ltd. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1985-08-27
Millarville Trading and Transportation Consultants Limited 324 8th Avenue S.w., Calgary, AB T2P 2Z2 1985-09-20
Merf Canada Missionary 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 2Z2 1986-06-26
Christina Technologies Ltd. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1986-08-25
111678 Developments Ltd. 324 8th Ave. South West, Suite 1500, Calgary, AB T2P 2Z2
Wheatsheaf Enterprises Ltd. 324 8th Ave. South West, Suite 1500, Calgary, AB T2P 2Z2
Erect-a-tube Hangars (canada) Ltd. 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2 1978-06-19
Stalker Developments Ltd. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1981-04-30
Mountain Minerals Co. Ltd. 324 8 Avenue S.w., Suite 705, Calgary, AB T2P 2Z2
109689 Canada Limited 324 8th Avenue South West, Suite 1500, Calgary, AB T2P 2Z2 1981-08-25
Curran Valve Alberta Ltd. 324 8th Ave. South West, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2
Akka Properties Ltd. 324 8th Avenue South West, Suite 1500 Home Oil Tower, Calgary, AB T2P 2Z2 1982-02-01
Route I Distributors Ltd. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1982-06-28
133553 Canada Ltd. 324 8th Avenue Sw, Suite 1500, Calgary, AB T2P 2Z2 1984-06-28
133660 Canada Ltd. 324 8th Avenue Sw, Suite 1500, Calgary, AB T2P 2Z2 1984-07-12
133659 Canada Ltd. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1984-06-19
134974 Canada Inc. 324 8th Avenue S.w., Calgary, AB T2P 2Z2 1984-08-20
136590 Canada Ltd. 324 8th Avenue S.w., Suite 324, Calgary, AB T2P 2Z2 1984-10-19
139435 Canada Inc. 324 8th Avenue Sw, Suite 1500, Calgary, AB T2P 2Z2 1985-01-29
154524 Canada Corp. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2 1987-02-26
154613 Canada Inc. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2
154615 Canada Inc. 324 8 Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2
154614 Canada Inc. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2
Cache Bay Resources Inc. 324 8 Avenue S.w., Suite 3100, Calgary, AB T2P 2Z2 1987-05-15
Winetou Resources (canada) Limited 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2
Restech Canada Holdings Limited 324 8 Avenue S.w., Suite 3100, Calgary, AB T2P 2Z2 1987-07-14
Maxi Torque Drill Systems (canada) Ltd. 324 8th Avenue S.w., Suite 1500, Calgary, AB T2P 2Z2