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.

22 ST. CLAIR AVENUE EAST · Search Result

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