This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Corporation Name | Office Address | Incorporation |
---|---|---|
Visualedge Supply Inc. | 70 Trott Blvd., Collingwood, ON L9Y 5C1 | 2020-12-16 |
12574276 Canada Inc. | 410 Ledingham Way, Unit 204, Saskatoon, SK S7V 0E4 | 2020-12-16 |
Gracefuldoodles Inc. | 1645 Rue Garibaldi, Sainte-adГЁle, QC J8B 3A1 | 2020-12-16 |
A Triple P Company Ltd. | 5360 Rue Sherbrooke O, Condo 422, Montreal, QC H4A 1V6 | 2020-12-16 |
12574292 Canada Inc. | 3101-1255 Bidwell Street, Vancouver, BC V6G 2K8 | 2020-12-16 |
12574306 Canada Inc. | 265 Enfield Place Unit 2202, Mississauga, ON L5B 3Y7 | 2020-12-16 |
12572591 Canada Inc. | 2837, Kingston Rd, Scarborough, ON M1M 1N2 | 2020-12-15 |
12570793 Canada Inc. | 660 Robert, Brossard, QC J4X 1C6 | 2020-12-15 |
12572150 Canada Inc. | 18 Voysey Way, Markham, ON L3S 0B4 | 2020-12-15 |
12573377 Canada Inc. | 6 Medley Lane, Ajax, ON L1S 3P6 | 2020-12-15 |
12565722 Canada Inc. | 61 Rossini Dr, Richmond Hill, ON L4E 0W3 | 2020-12-15 |
Momentum Creators Incorporated | 6700 L'avenue, Unit 309, CГґte Saint-luc, QC H4W 0A9 | 2020-12-15 |
12571714 Canada Inc. | 8 Yemina Gate, Vaughan, ON L6A 0G9 | 2020-12-15 |
Rxbxl Sound Inc. | 901 Khan Cres, Mississauga, ON L5V 2R4 | 2020-12-15 |
12571188 Canada Inc. | 13 Jasmin Cres, St Catharines, ON L2T 2B9 | 2020-12-15 |
12574179 Canada Inc. | 22 Cardy Place, Scarborough, ON M1G 2B2 | 2020-12-15 |
12571579 Canada Inc. | 2934 Picton Pl, Mississagua, ON L5M 5S9 | 2020-12-15 |
Tactoe Solutions Inc. | 31 Steel Drive, Aurora, ON L4G 7Z4 | 2020-12-15 |
Ps Advanced Consulting Inc. | 37 Ware Street, Peterborough, ON K9J 2B5 | 2020-12-15 |
12571919 Canada Inc. | 76 Adis Avenue, Hamilton, ON L9C 6V3 | 2020-12-15 |
12573806 Canada Inc. | 87 Morley Cres, Brampton, ON L6S 3K8 | 2020-12-15 |
12570904 Canada Inc. | 12 Craig Street, Russell, ON K4R 1A6 | 2020-12-15 |
12571803 Canada Inc. | 15 Rivoli Drive, Woodbridge, ON L4H 3X2 | 2020-12-15 |
12573288 Canada Inc. | 163 Giltspur Dr, North York, ON M3L 1N2 | 2020-12-15 |
12571773 Canada Inc. | 21 Kenewen Crt., North York, ON M4A 1R7 | 2020-12-15 |
Thriveark Inc. | 4649 Ch. Belair, Laval, QC H7W 1Z7 | 2020-12-15 |
Hsp Immigration Inc. | 50 Wexford Road, Brampton, ON L6Z 2W3 | 2020-12-15 |
Remodel Canada Paints & Decor Inc. | 75 Torbarrie Rd, Toronto, ON M3L 1G5 | 2020-12-15 |
12571625 Canada Inc. | 8 Preakness Crt, Brampton, ON L6Y 4G3 | 2020-12-15 |
12572184 Canada Inc. | 1 Yonge St. 1801, Toronto, ON M5E 1W7 | 2020-12-15 |
Next Level Smoke Shop & Convenience Limited | 2224 Cadillac St, Windsor, ON N8W 1G6 | 2020-12-15 |
12572851 Canada Inc. | 324 Astelia Cres, Stittsville, ON K2S 0W7 | 2020-12-15 |
12571587 Canada Inc. | 37 Kimbark Drive, Brampton, ON L6X 2A3 | 2020-12-15 |
12573890 Canada Inc. | 57 Red Robin Way, Toronto, ON M2R 3K6 | 2020-12-15 |
12574098 Canada Inc. | 6 Corvette Court, Brampton, ON L7A 2H7 | 2020-12-15 |
Remarkable Garage Doors Inc. | 6912 Glory Court, Mississauga, ON L5N 7E1 | 2020-12-15 |
12571498 Canada Inc. | 70 Arlington Dr., Unit 13, St.albert, AB T8N 4G9 | 2020-12-15 |
Global Elegant Stone Inc. | 72 Pineforest Pl, Markham, ON L6E 2B1 | 2020-12-15 |
12573733 Canada Inc. | 790 Kennedy Road, Scarborough, ON M1K 2E2 | 2020-12-15 |
12572427 Canada Inc. | 87 Snowball Cres, Scarborough, ON M1B 1S5 | 2020-12-15 |
12570581 Canada Inc. | 10-445 Pioneer Dr, Kitchener, ON N2P 1L8 | 2020-12-15 |
Mon't Services Inc. | 157 Huck Crescent, Kitchener, ON N2N 0A3 | 2020-12-15 |
The Merchant Pro Incorporated | 193 Kingston Road, Toronto, ON M4L 1T4 | 2020-12-15 |
Mahadev Electrical Inc. | 36 Lexington Ave., Etobicoke, ON M9V 2G4 | 2020-12-15 |
12572681 Canada Inc. | 363 Royal West Dr, Brampton, ON L6X 5K6 | 2020-12-15 |
12571951 Canada Inc. | 5145 Rayana Ridge, Mississauga, ON L5M 8B1 | 2020-12-15 |
Canadian Museum of Firefighting History | 60 Leeward Avenue, Hammonds Plains, NS B3Z 1K1 | 2020-12-15 |
12571226 Canada Inc. | 13 Greenbush Court, Brampton, ON L6S 2K2 | 2020-12-15 |
12572516 Canada Inc. | 3200 Bentley Drive, Unit 11, Mississauga, ON L5M 0P7 | 2020-12-15 |
12573491 Canada Inc. | 839 Manning Avenue, Toronto, ON M6G 2X1 | 2020-12-15 |
12573946 Canada Inc. | 858 Watson Terrace, Milton, ON L9T 5Z9 | 2020-12-15 |
12571676 Canada Inc. | 89 New Pines Trail, Brampton, ON L6Z 0H7 | 2020-12-15 |
12573717 Canada Inc. | 93 Margrave Avenue, Ottawa, ON K1T 3Y1 | 2020-12-15 |
12570726 Canada Inc. | #201 4435 50 Street, Sylvan Lake, AB T4S 1J9 | 2020-12-15 |
12571722 Canada Inc. | 104 Blackthorn Lane, Brampton, ON L6V 3K8 | 2020-12-15 |
12570611 Canada Inc. | 1164 Foxglove Place, Mississauga, ON L5V 2N1 | 2020-12-15 |
12572991 Canada Inc. | 156 Silistria Drive, Dartmouth, NS B2W 6A9 | 2020-12-15 |
United4cameroon | 1620 Rue Du Portage, Laval, QC H7Y 1Z9 | 2020-12-15 |
Art To Arch Inc. | 22 Edenfield Street, Brampton, ON L6R 0N1 | 2020-12-15 |
12572672 Canada Inc. | 3-47 Elizabeth St N, Brampton, ON L6X 1S3 | 2020-12-15 |
12570912 Canada Inc. | 42 Rue Des Veterans, Montreal, QC J4B 2V4 | 2020-12-15 |
12573482 Canada Inc. | 511-70 Rexdale Blvd, Etobicoke, ON M9W 1N8 | 2020-12-15 |
12573041 Canada Inc. | 861 Grandame Street, Fredericton, NB E3B 3Z7 | 2020-12-15 |
12571838 Canada Inc. | 925 West 5th Street, Hamilton, ON L9C 5R6 | 2020-12-15 |
12571633 Canada Inc. | 973 Gablehurst Cres, Pickering, ON L1V 5G1 | 2020-12-15 |
Shivanya Technologies Inc. | 1105-30 Gilder Drive, Scarborough, ON M1K 4P6 | 2020-12-15 |
12573628 Canada Inc. | 1190 Peelar Crescent, Lefroy, ON L0L 1W0 | 2020-12-15 |
Yeeshoo Chopra Logistics Inc. | 1209 Richmond Street, Unit 912, London, ON N6A 3L7 | 2020-12-15 |
12572630 Canada Inc. | 137 Sandyhook Square, Toronto, ON M1W 3N6 | 2020-12-15 |
Wholeness Rehab Incorporated | 2281-b Kingston Road, Scarborough, ON M1N 1T8 | 2020-12-15 |
J & J Home DГ©cor Ltd. | 229 Terrapin Terrace, Orleans, ON K4A 0W3 | 2020-12-15 |
12572885 Canada Inc. | 25 Saint Paul Street, Toronto, ON M5A 3H2 | 2020-12-15 |
12572346 Canada Inc. | 38 Hindquarter Court, Brampton, ON L6S 2C2 | 2020-12-15 |
12573202 Canada Inc. | 429 Avenue Lansdowne, Westmount, QC H3Y 2V4 | 2020-12-15 |
Glamor Healthcare Provider Inc. | 611-4400 Jane Street, Toronto, ON M3N 2K4 | 2020-12-15 |
The Beloved Corporation | 9255 Avenue Trudelle, QuГ©bec, QC G1G 5C1 | 2020-12-15 |
12572982 Canada Inc. | 1-44 Apple Valley Way, Brampton, ON L6P 4A1 | 2020-12-15 |
12570955 Canada Ltd. | 120-1055 Bloor Street, Mississauga, ON L4Y 2N5 | 2020-12-15 |
12573652 Canada Inc. | 1658 East 10th Avenue, Vancouver, BC V5N 1X5 | 2020-12-15 |
12573393 Canada Inc. | 172 Hansen Road North, Brampton, ON L6V 2G6 | 2020-12-15 |
12572494 Canada Inc. | 707 - 37 Grosvenor St, Toronto, ON M4Y 3G5 | 2020-12-15 |
12571056 Canada Inc. | 76 Cassander Crescent, Brampton, ON L6Z 1Z2 | 2020-12-15 |
Turon Construction Inc. | 103-5 Crown Hill Place, Toronto, ON M8Y 4C1 | 2020-12-15 |
12571374 Canada Inc. | 120 Bonnie Braes Drive, Brampton, ON L6Y 5E4 | 2020-12-15 |
Neighbourhood Health Care Solutions Inc. | 2050 Webster Boulevard, Innisfil, ON L9S 0K7 | 2020-12-15 |
12571315 Canada Inc. | 2967 Dundas St. W. #72, Toronto, ON M6P 1Z2 | 2020-12-15 |
Always Perfect Flooring and Stairs Inc. | 564 Chamberlain Street, Peterborough, ON K9J 4L5 | 2020-12-15 |
12574021 Canada Inc. | 565 Keenleyside Street, Apt No. 403, Winnipeg, MB R2K 3P6 | 2020-12-15 |
Jbbell Inc. | 911-90 Queens Wharf Rd, Toronto, ON M5V 0J4 | 2020-12-15 |
Cooked By Ro Inc. | 109 Bethany Leigh Drive, Toronto, ON M1V 2N6 | 2020-12-15 |
Habib Flooring and Stucco Inc. | 1748 St. Barbara Street, Gloucester, ON K1T 1M2 | 2020-12-15 |
12570416 Canada Inc. | 232 Royal Crest View Nw, Calgary, AB T3G 5W3 | 2020-12-15 |
12571781 Canada Inc. | 4740 Mcdougall Crescent, Niagara Falls, ON L2E 1B9 | 2020-12-15 |
12572869 Canada Inc. | 4811 James Austin Drive, Mississauga, ON L4Z 4H4 | 2020-12-15 |
12573962 Canada Inc. | 508-182 Church St. East, 182 Church St. East, Brampton, ON L6V 1H2 | 2020-12-15 |
12571129 Canada Inc. | 83 Alaskan Summit Court, Brampton, ON L6R 1N9 | 2020-12-15 |
12574055 Canada Inc. | 1109-2155 Lawrence Ave E, Scarborough, ON M1R 5G9 | 2020-12-15 |
12574225 Canada Inc. | 127 Chemin Du Lac Malaga, Austin, QC J0B 1B0 | 2020-12-15 |
12573504 Canada Inc. | 134 Baker Hill Boulevard, Whitchurch-stouffville, ON L4A 1Y2 | 2020-12-15 |
12573563 Canada Inc. | 1611 De Georgeville Road, Magog, QC J1X 0M7 | 2020-12-15 |