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 |
---|---|---|
Gold Medal Products Ltd. | 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 | 1927-06-09 |
Les Compagnies Loblaw Limitee | 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 | 1956-01-18 |
Brim Products Co. Ltd. | 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 1E3 | 1956-11-29 |
George Weston Limitee | 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 | 1928-01-27 |
E. G. West & Company Limited | 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 | 1969-01-16 |
National Biscuit Company Limited | 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 | 1953-04-07 |
Red & White Foods Limited | 22 St. Clair Avenue East, Suite 1500, Toronto, ON M4T 2S8 | 1963-09-06 |
Saxonia Fruit Preserving Company Limited | 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 | 1921-08-18 |
Vickers & Benson Companies Limited | 22 St. Clair Avenue East, Toronto, ON M4T 2T3 | 1932-01-21 |
Dietrich Bakeries Limited | 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 | 1971-03-29 |
Foodwide of Canada Limited | 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 | 1927-04-07 |
Merry Maid Studios Limited | 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 | 1945-06-19 |
Montreal Biscuit Company Limited | 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 | 1947-10-15 |
Tamblyn (nova Scotia) Limited | 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 | 1964-03-05 |
Intersave Buying & Merchandising Services Inc. | 22 St. Clair Avenue East, 18th Floor, Toronto, ON M4T 2S7 | 1976-02-23 |
V & B Creative Circle Inc. | 22 St. Clair Avenue East, Toronto, ON M4T 2T3 | 1980-10-06 |
Gentek Resources Limited | 22 St. Clair Avenue East, Suite 1700, Toronto, ON M4T 1L9 | 1981-01-09 |
Carder Gray Advertising Inc. | 22 St. Clair Avenue East, Toronto, ON M4T 2T3 | 1983-05-24 |
George Weston LimitÉe | 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 | |
Boulangeries Weston Limitee | 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 | 1948-02-07 |
Weston Food Processing Ltd. | 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 | 1970-03-05 |
Vickers & Benson Advertising Ltd. | 22 St. Clair Avenue East, Toronto, ON M4T 2T3 | 1982-06-11 |
Loblaw International Merchants Inc. | 22 St. Clair Avenue East, Suite 1500, Toronto, ON M4T 2S8 | 1984-12-18 |
Interbuy Inc. | 22 St. Clair Avenue East, Suite 1500, Toronto, ON M4T 2S8 | 1987-12-15 |
Distribution Alimentaire Weston Inc. | 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 | 1988-06-06 |