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 |
---|---|---|
2755271 Canada Inc. | 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8 | 1991-09-26 |
Genie Long-aboud Limitee | 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8 | 1946-03-07 |
L.a.r.t. Industrial Resources Inc. - | 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8 | 1999-12-13 |
Gestion Itpanda Inc. | 1010 De La Gauchetiere Street West, Suite 200, Montreal, QC H3B 2N2 | 1999-12-31 |
Danash Investments Inc. | 1010 De La Gauchetiere Street West, Suite 1020, Montreal, QC H3B 2N2 | 2001-11-02 |
3979342 Canada Inc. | 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8 | 2001-12-13 |
3993876 Canada Inc. | 1010 De La Gauchetiere Street West, Suite 1020, Montreal, QC H3B 2N2 | 2002-01-28 |
4352785 Canada Inc. | 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8 | 2006-10-05 |
Socrom Realties Inc. | 1010 De La Gauchetiere Street West, Suite 2100, Montreal, QC H3B 2N2 | 2006-03-02 |
4397690 Canada Inc. | 1010 De La Gauchetiere Street West, Suite 2100, Montreal, QC H3B 2N2 | 2006-12-14 |
Decca Jachin Capital Inc. | 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8 | 2007-02-13 |
146445 Canada Inc. | 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8 | 1985-07-19 |
Le Groupe Fuller Landau Inc. | 1010 De La Gauchetiere Street West, Suite 300, Montreal, QC H3B 2S1 | 1989-02-22 |
4307470 Canada Inc. | 1010 De La Gauchetiere Street West, Suite 600, Montreal, QC H3B 2N2 | 2005-11-25 |
4422384 Canada Inc. | 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8 | 2008-08-07 |
4422635 Canada Inc. | 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3P 2P8 | 2008-10-31 |
4423101 Canada Inc. | 1010 De La Gauchetiere Street West, Suite 1020, Montreal, QC H3B 2N2 | 2009-04-17 |
Aussan Laboratories Inc. | 1010 De La Gauchetiere Street West, Suite 600, Montreal, QC H3B 2N2 | 2008-09-22 |
4508599 Canada Inc. | 1010 De La Gauchetiere Street West, Suite 1020, Montreal, QC H3B 2N2 | 2009-01-09 |
4186087 Canada Inc. | 1010 De La Gauchetiere Street West, Suite 1020, Monteral, QC H3B 2N2 | 2004-11-25 |
Phosled Solutions Inc. | 1010 De La Gauchetiere Street West, #1020, Montreal, QC H3B 2N2 | 2011-05-11 |
Glassxglass Inc. | 1010 De La Gauchetiere Street West, Suite 2100, Montreal, QC H3B 2N2 | 2014-09-19 |
9233385 Canada Inc. | 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8 | 2015-03-25 |
10221643 Canada Inc. | 1010 De La Gauchetiere Street West, Suite 600, Montreal, QC H3B 2N2 | 2017-05-04 |
Les Immeubles Lac Carmen Ltee | 1010 De La Gauchetiere Street West, Suite 2260, Montreal, QC H3B 2N2 | 1984-07-05 |
133460 Canada Inc. | 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8 | 1984-06-12 |
8791732 Canada Inc. | 1010 De La Gauchetiere Street West, 1020, Montreal, QC H3B 2N2 | 2014-06-04 |