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.

1010 de la Gauchetiere Street West · Search Result

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