Oregon, USA · Business Entity

Jurisdiction: Oregon, USA
Register: Oregon Secretary of State

This dataset includes over 0.43 million business entities registered with the Oregon Secretary of State Corporation Division. Each business registration contains business name, address, register agent, officers, registration date, etc.

TORONTO · Search Result

Business Name Office Address Start Date
Moneykey 600-69 Yonge Street, Toronto, ONTARIO M5E 1K3 2020-08-11
Slang Worldwide Inc. 50 Carroll Street, Toronto, ONTARIO M4M 3G3 2020-07-17
Mkii Service, Inc. 69 Yonge St Suite 600, Toronto, ONTARIO M5E 1K3 2020-07-14
Mk Payment Solutions, Inc. 69 Yonge St Suite 600, Toronto, ONTARIO M5E 1K3 2020-07-14
Mkii Marketing, Inc. 69 Yonge St Suite 600, Toronto, ONTARIO M5E 1K3 2020-07-14
Symbility Solutions Corp. 30 Adelaide Suite 500, Toronto, ONTARIO M5C 3G8 2020-06-01
World Travel Protection Canada Inc. 300-901 King St W, Toronto, ONTARIO M5V 3H5 2020-05-21
Finaeo Us, Inc. 1087 Queen Street West Suite 401, Toronto, ONTARIO M6J 1H3 2020-05-07
Heritage (us) Oregon Corp. 77 Bloor Street West Suite 600, Toronto, ONTARIO M5S 1M2 2020-03-24
Millers Enterprises L.l.c. 1000 King West Unit 209, Toronto, ONTARIO M6K 3N1 2019-12-30
Upchain Usa Inc. 325 Front Street, 4th Floor, Toronto, ONTARIO M5V 2Y1 2019-07-29
Ipsos Limited Partnership 160 Bloor St East Ste 300, Toronto, ONTARIO M4W 1B9 2019-05-21
Anaca Technologies 1867 Yonge St, Suite 700, Toronto, ONTARIO M4S 1Y5 2019-05-16
Cannabilt 333 Bay Street Ste 1700, Toronto, ONTARIO M5H 2R2 2019-04-09
Thentia Global Systems Usa Inc. 700-184 Front Street East, Toronto, ONTARIO M5A 4N3 2019-01-22
Roots of Empathy Usa 250 Ferrand Dr Ste 1501, Toronto, ONTARIO M3C 3G8 2018-10-05
Sandbox La Boite A Films Inc. 72 Stafford St, Toronto, ONTARIO M6J 2R9 2018-08-17
Dionymed Holdings Inc. 40 King Street West, Suite 2100, Toronto, ONTARIO M5H 3C2 2018-08-09
Ace Supply 280 Wellesley Street East, Unit 108, Toronto, ONTARIO M4X 1G7 2018-07-13
Tophatmonocle (us) Corp. 151 Bloor Street West Suite 200, Toronto, ONTARIO M5S 1S4 2018-07-05
Financeit Inc. 296 Richmond Street West, Suite 500, Toronto, ONTARIO M5V 1X2 2018-06-21
Hammerhead Motion Picture Video Productions Inc. 160 Baldwin St Unit 614, Toronto, ONTARIO M5T 3K7 2018-06-04
Knew Sales, Inc. 550 Queen Street East Suite 145, Toronto, ONTARIO M5A 1V2 2018-03-22
Cordova Or Operations, LLC 333 Bay Street Suite 1700, Toronto, ONTARIO M5H 2R2 2018-03-09
Cordova Or Holdings, LLC 333 Bay Street Suite 1700, Toronto, ONTARIO M5H 2R2 2018-02-26
Trylon Usa Inc. 4120 Yonge St Ste 310, Toronto, ONTARIO M2P 2B8 2017-12-16
Core Architects Usa Inc. 130 Queens Quay E Suite 700 West Tower, Toronto, ONTARIO M5V 1P9 2017-07-25
League Corp. 225 King St W Suite 800, Toronto, ONTARIO M5V 3C6 2017-03-15
Marketcetera Inc. First Canadian Place, 100 King St W Ste 5700, Toronto, ONTARIO M5X 1C7 2016-03-03
Axsium Group Ltd. 77 Mowat Avenue, Suite 400, Toronto, ONTARIO M6K 3E3 2016-03-01
Nutritional High (oregon) LLC 77 King Street West Suite 2905, Toronto, ONTARIO M5K 1H1 2016-02-25
Antares Holdings Lp One Queen Street East, Suite 2500, Toronto, ONTARIO M5C 2W5 2015-10-15
Nulogy (usa) Corporation 555 Richmond Street West, Suite 900, Toronto, ONTARIO 2015-09-23
Financeit Usa Inc. 500 - 296 Richmond St West, Toronto, ONTARIO M5V 1X2 2014-08-08
Embrace Usa, Inc. 10 Alcorn Ave Suite 304, Toronto, ONTARIO M4V 3A9 2014-07-31
Fugro Canada Corp. 181 Bay Street Suite 2100, Toronto, ONTARIO M5J 2T3 2014-06-17
Global Exchange Group 212 King Street West, Suite 400, Toronto, ONTARIO 2014-05-01
Vertex Business Services 200 Yorkland Blvd, Ste 1000, Toronto, ONTARIO 2014-03-24
Reclay Stewardedge Inc. 130 King Street West #1800, Toronto, ONTARIO M5X 2A2 2014-01-14
B+h Architects Inc. 481 University Ave Ste 300, Toronto, ONTARIO M5G 2H4 2013-07-17
Dgi Portland, LLC 77 King St W Ste 4010 Td Centre, Toronto, ONTARIO M5K 1H1 2013-04-08
Quartz Mountain Gold Ltd. 181 Bay Street - Suite 3910, Brookfield Place, Toronto, ONTARIO M5J 2T3 2012-12-04
Audienceview Ticketing (usa) Corporation 200 Wellington St W 2nd Floor, Toronto, ONTARIO M5V 3C7 2011-12-15
Ting Inc., A Corporation of Delaware 96 Mowat Ave, Toronto, ONTARIO M6K 3M1 2011-08-17
Ibi Group (delaware) Inc. 55 St Clair Avenue West, 7th Floor, Toronto, ONTARIO M4V 2Y7 2011-02-10
Alcolock Or Inc. 60 International Blvd, Toronto, ONTARIO M9W 6J2 2011-02-01
New Energy Power LLC Ph5 - 131 Bloor Street West, Toronto, ONTARIO M5S 1S3 2010-10-05
Summit Ridge Wind, LLC 8 King St East Unit 100, Toronto, ONTARIO M5C 1B5 2008-08-04
Nulogy Corporation 480 University Avenue, Suite 1200, Toronto, ONTARIO M5G 1V2 2007-07-09
Cem Benchmarking Inc. 372 Bay St Ste 1000, Toronto, ONTARIO M5H 2W9 2006-12-07
Ibi Group (us) Inc. 7th Floor 55 St Clair Ave West, Toronto, ONTARIO M4V 2Y7 2005-06-08
Netmedia Inc. 2133 Danforth Avenue, Suite 195, Toronto, ONTARIO M4C 1K2 2002-10-31
Rogers Telecom (us) Inc. 333 Bloor Street East 10th Floor, Toronto, ONTARIO M4W 1G9 2001-03-14
Canadian Standards Association 178 Rexdale Blvd, Toronto, ONTARIO M9W 1R3 2000-06-21
Meest Corporation Inc. 97 Six Point Rd, Toronto, ONTARIO M8Z 2X3 2000-06-06
International Electronic Components Usa, Inc. 352 Signet Dr, Toronto, ONTARIO M9L 1V2 1998-11-17
The Conference of Anglican Religious Orders In The Americas 908-168 King St E, Toronto, ONTARIO M5A 4S4 1992-01-06