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.

V7Y1B8 · Search Result

Corporation Name Office Address Incorporation
Nu-chem Maintenance Ltd. 2700 West Georgia Centre, Suite 2700 Po Box 10057, Vancouver, BC V7Y 1B8 1990-04-26
Canadian Association for Transactional Analysis 700 West Georgia St., Pacific Ctr., Suite 1800 P.o.box 10057, Vancouver, BC V7Y 1B8 1980-09-30
Terr Exploration & Drilling Ltd. 2700 700 West Georgia Street, Vancouver, AB V7Y 1B8 1953-11-04
3466680 Canada Inc. 700 West Gerogia St, Suite 2700, Vancouver, BC V7Y 1B8
Westernworld Airlines Inc. 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8 1992-09-01
Orbitex Fabrics Limited 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8 1992-09-28
Associated Pulp & Paper Investments Inc. 700 West Georgia St, Suite 2700, Vancouver, BC V7Y 1B8 1996-11-12
Nlk Overseas Investments Inc. 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8 1996-11-12
Caliper Human Strategies (canada) Ltd. 700 West Georgia St, Suite 2700, Vancouver, BC V7Y 1B8 1997-09-17
3466671 Canada Inc. 700 West Georgia St, Suite 2700, Vancouver, BC V7Y 1B8
3466698 Canada Inc. 700 West Georgia St, Suite 2700, Vancouver, BC V7Y 1B8
3506908 Canada Inc. 700 West Georgia St, Suite 2700, Vancouver, BC V7Y 1B8
Blue Heron Promotions Inc. 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8 1998-12-21
Fisons Horticulture Inc. 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8 1945-05-22
Decuyper Brothers Protable Buildings Inc. 700 West Georgia St., Suite 1800, Vancouver, BC V7Y 1B8 1980-05-26
Reid International Hotels Ltd. 700 Georgia St West, Suite 1800, Vancouver 11, BC V7Y 1B8 1972-12-04
Certispec Services Inc. 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8
Systemes Wennberg Ltee 700 West Georgia St., Suite 1800, Vancouver, BC V7Y 1B8 1980-04-24
Seabax Corporation Ltd. 700 West Georgia Street, Suite 1800, Vancouver, BC V7Y 1B8 1972-11-20
Lo'rbax Investing Corporation 700 West Georgia St., Suite 1800 P.o.box 10057, Vancouver, BC V7Y 1B8 1976-06-17
102285 Canada Inc. 700 West Georgia Street, Suite 1800, Vancouver, BC V7Y 1B8 1980-10-24
Undercover Story Development Inc. 700 West Georgia Street, Suite 1800, Vancouver, BC V7Y 1B8 1980-11-12
The Kelowna Home Energy Store Ltd. 700 West Georgia Street, Suite 1800, Vancouver, BC V7Y 1B8 1980-12-15
Metropolitan Satellite Communications Ltd. 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8 1985-04-17
P.t. Petroleum Technologists Limited 700 W. Georgia Street, Suite 1800, Vancouver, BC V7Y 1B8 1985-05-14
The Packaging Store Ltd. 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8 1985-06-21
Haul-away Disposal Ltd. 700 West Georgia St., Suite 1800, Vancouver, BC V7Y 1B8
Fraser Valley Disposal (1985) Ltd. 700 West Georgia St., Suite 1800, Vancouver, BC V7Y 1B8
Active Disposal Service Ltd. 700 West Georgia St., Suite 1800, Vancouver, BC V7Y 1B8
301155 B.c. Ltd. 700 West Georgia Street, Suite 1800, Vancouver, BC V7Y 1B8
Hercules Forwarding Inc. 700 West Georgia St, Suite 2700, Vancouver, BC V7Y 1B8
Magusta Canada Ltd. 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8 1986-07-17
Federated Car Check Systems International Ltd. 700 West Georgia Street, Suite 1800, Vancouver, BC V7Y 1B8 1986-12-31
Muffin Break Canada Inc. 700 West Georgia, Suite 2700, Vancouver, BC V7Y 1B8 1980-06-27
Muffin Break International Inc. 700 West Georgia, Suite 2700, Vancouver, BC V7Y 1B8 1980-06-27
Elvins Power Products Limited 700 West Georgia St., Suite 1800 P.o.box 10057, Vancouver, BC V7Y 1B8 1979-02-05
Gescofleur Inc. 700 West Georgia St., Suite 1800, Vancouver, QC V7Y 1B8 1981-04-22
North American Spice & Herb Company Inc. 700 West Georgia Street, Suite 2700 Box 10057, Vancouver, BC V7Y 1B8 1990-02-20
Canadian Aircraft Products Ltd. 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8
Grouse Mountain Resorts Ltd. 700 West Georgia St, Suite 2700, Vancouver, BC V7Y 1B8
2974088 Canada Ltd. 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8 1993-11-18
Avio Transit (b.c.) Inc. 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8
Klondike Heli-magic Inc. 700 West Georgia Street, Suite 2700 P.o. 10057, Vancouver, BC V7Y 1B8 1995-09-11
Orbis Manufacturing Inc. 700 West Georgia Street, Suite 2700 Po Box 10057, Vancouver, BC V7Y 1B8 1984-02-16
Naturas Everything Canadian Souvenirs Ltd. 700 West Georgia Street, Suite 1800, Vancouver, BC V7Y 1B8 1984-12-03
Talk & Tell Canada Co. Inc. 700 West Georgia, Suite 2700, Vancouver, BC V7Y 1B8 1987-04-29
Wmc Executive Development Western Ltd. 700 West Georgia Street, Suite 1800, Vancouver, BC V7Y 1B8 1987-07-23
Wiancko Moving Systems Co. Ltd. 700 West Georgia Street, Suite 2700 P.o. 10057, Vancouver, BC V7Y 1B8 1988-01-23
Canadian Aquaculture Suppliers Association 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8 1988-01-06
Transzoic Orebody Locators Ltd. 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8 1988-05-02