Federal Corporation

Jurisdiction: Canada
Source: Corporations Canada

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.

Search Result

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