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.

28 · Search Result

Corporation Name Office Address Incorporation
Orban's Painting & Decorating Limited 28 Coleway Street, Nepean, ON K2G 0K9 1981-07-15
2678934 Canada Inc. 28 Concourse Gate, Suite 10, Nepean, ON K2E 7T7 1991-01-02
Pension Positive Inc. 28 Concourse Gate, Suite 101, Nepean, QC K2E 7T7 1991-11-07
Francis Canada Inc. 28 Concourse Gate, Unit 12, Nepean, ON K2E 7T7 1983-08-25
F.o.r.b. International Inc. 28 Concourse Gate, Suite 150, Nepean, ON K2E 7T7 1994-10-28
Aldus Capital Corp. 28 Concourse Gate, Unit 105, Nepean, ON K2E 7T7 1988-05-31
Les Consultants Lawhill Inc. 28 Coolbreeze Avenue, Pte Claire, QC 1980-11-25
3242919 Canada Inc. 28 Copland Trail, Aurora, ON L4G 4A5 1996-03-25
Hansfeld Industries Corp. 28 Crowfoot Place, Agincourt, ON M1W 2X7 1980-04-21
Yip's Children's Choral & Performing Arts Centre (canada) Inc. 28 Crown Steel Drive, Unit 19-20, Markham, ON L3R 9Y1
Yip's Children's Choir (canada) Inc. 28 Crown Steel Drive, Unit 19-20, Markham, ON L3R 9Y1 1993-03-16
Bombardier (ontario) Ltee. 28 Currie St, Barrie, ON L4M 4S2 1968-03-25
Macneil Wash Systems Ltd. 28 Currie St., Unit 2, Barrie, ON L4M 5E1 1982-05-20
Eastern-novish Investment Ltd. 28 Cuthbert Cres, Toronto, ON M4S 2H1
Ktii Corporation 28 Cymbeline Drive, Ottawa, ON K2H 7Y1 1979-02-12
3227006 Canada Inc. 28 D'olier, Gatineau, QC J8T 5R8 1996-02-09
Challenger Manifold Corporation Limited 28 Dansk Court, Rexdale, ON 1921-09-22
10763381 Canada Inc. 28 Davey St, Ajax, ON L1Z 1L2 2018-05-02
Rollin D.f. Infotik Inc. 28 De Beausoleil, Gatineau, QC J8T 7H3 1995-08-01
Consultation John Burke Consulting Inc. 28 De Beauvallon, Gatineau, QC J8T 5M9 1998-01-21
175903 Canada Inc. 28 De Boisclerc, Gatineau, QC J8R 2R7 1990-11-23
3157415 Canada Inc. 28 De Dieppe, St-bruno, QC J3V 2N5 1995-06-19
Herman Gallagher Consultants Inc. 28 De La Brunante, Outremont, QC H3T 1R4 1991-05-28
Systemes Gami Inc. 28 De La Brunante, Outremont, QC H3T 1R4 1993-09-27
2982030 Canada Inc. 28 De Plaisance, Gatineau, QC J8T 4M7 1993-12-13
Entreprises AndrÉ GuÉrin Inc. 28 Des Ancetres, Saint-luc, QC J0J 2A0 1986-03-20
Dr. J.c. Breau Et Associes Inc. 28 Des Capucines, Hull, QC J9A 1S9 1997-01-17
3327027 Canada Inc. 28 Des Pins, Val Des Monts, QC J8N 7N4 1996-12-13
3574431 Canada Inc. 28 Donnacona Place, Dollard-des-ormeaux, QC H9B 2R9 1999-01-01
P2 C2 Portal 2 Community Inc. 28 Dorset, Waterloo, ON N2L 3L5 1996-11-21
Melicorp Limited 28 Dorset St., P.o. Box 575, Waterloo, ON N2J 4B8 1979-03-20
Ariel Nrg Distribution Inc. 28 Dorset St., P.o. Box 575, Waterloo, ON N2J 4B8 1982-08-16
Ukcan Technologies Inc. 28 Dorset Street, Waterloo, ON N2L 3L5 1993-08-31
Homelife Realty Services Inc. 28 Drewry Ave, Wollowdale, ON M2M 1C8 1985-03-28
Jerome's Magic World Inc. 28 Drewry Avenue, Willowdale, ON M2M 1C8 1991-07-08
Les Immeubles Aupril Inc. 28 Du Coin, Anse-st-jean, QC 1979-02-16
Adjobico Coal & Transportation Inc. 28 Duclos Point, Rr 2, Pefferlaw, ON L0E 1N0 1983-02-23
Garden Lines Research Limited 28 Duke St., Unit 501, Hamilton, ON L8P 1X1 1979-08-14
177182 Canada Inc. 28 Dumaurier Cr., Richmond Hill, ON L4S 1G7 1982-03-15
Jovar Electronics Limited 28 Durham Cres., Bramalea, ON 1980-08-27
Brockville Motors Limited 28 East Avenue, Brockville, ON K6V 2M8 1964-11-02
The Great Success Company of America Inc. 28 East Mitchell Road, Blanchard, ON 1978-11-14
Officium Inc. 28 Edison, C.p. 788, Montreal, QC H5A 1E1 1976-12-07
G.m. Ecrement & Associates Ltd. 28 Edison, Etage E, Montreal, QC H5A 1H2 1978-06-13
J. R. Mccann Promotions Limited 28 Edison, Etage E Po Box 1471, Montreal, QC H5A 1H5 1968-09-17
106014 Canada Inc. 28 Edison, E Level, Montreal, QC 1981-04-16
Logiciels Iceberg Inc. 28 Edison, Montreal, QC H5A 1E1 1984-02-14
Les Editions De L'homme Nouveau Ltee 28 Edison, Mart E Box 788, Montreal, QC H5A 1E1 1985-02-18
Brasserie Montreal Inc. 28 Edison, Maret E, Place Bonaventure, QC 1985-03-11
151708 Canada Inc. 28 Edison Etage E, C.p. 1361, Montreal, QC H5A 1H2 1986-09-23
Ivcan International Inc. 28 Edison Etage East, C.p. 788, Montreal, QC H5A 1E1 1987-04-16
Lessmore Design, Import & Promotion Inc. 28 Edison Mart E, Montreal, QC H5A 1E1 1985-12-24
Ditronique Equilibrage Inc. 28 Edison Mart E, Pl Bonaven, Ture Po Box 788, Montreal, QC 1981-03-30
Le Club Des Presidents Inc. 28 Edison, Etage/mart E, Montreal, QC H5A 1E1 1983-03-24
Promotions Trirex Inc. 28 Edison, Etage/mart E, Montreal, QC H5A 1E1 1983-03-24
Equipment De Secours Auxilium Inc. 28 Edison, Mart E, Montreal Place Bonaventur, QC H5A 1E1 1985-10-25
Systemes Bonaventure Inc. 28 Edison, Pl. Bonaventure, Floor E Po Box 788, Montreal, ON H5A 1E1 1969-08-06
2726432 Canada Inc. 28 Elderidge, Dollard Des Ormeaux, QC H9A 2P4 1991-06-20
176623 Canada Inc. 28 Elderidge, Dollard Des Ormeaux, QC H9A 2P4 1980-04-21
Verseille Wines Ltd. 28 Elizabeth Street, Stn. A P.o. Box 2550, Moncton, NB E1C 6Z5 1982-06-17
Aim Atlantic Inc. 28 Elm Street, Yarmouth, NS B5A 2P9 1982-08-03
Annonce, Action Inc. 28 Est Rue St-paul, Studios 5 & 6, Montreal, QC H2Y 1G3 1977-09-27
Bellemare, De Passille & Associes Inc. 28 Est, Rue St-paul, Montreal, QC H2Y 1G3 1981-03-27
Laboratoires Dentaires Henry Cholewicki Limitee 28 Fenwick Street, Montreal West, QC H4X 1P5 1974-10-09
155096 Canada Inc. 28 Fernlea Crescent, Mont-royal, QC H3P 1T6 1987-03-24
155745 Canada Inc. 28 Fernlea Crescent, Mont-royal, QC H3P 1T6 1987-04-30
169165 Canada Inc. 28 Fifth Avenue, P.o. 1813, Stittsville, ON K0A 3G0 1989-07-27
Group 1 Aviation Sales Ltd. 28 First Avenue, Orangeville, ON L9W 1H8 1979-07-24
104502 Canada Ltee 28 Forget, Repentigny, QC J6A 4M5 1981-03-02
Lo Import Export Inc. 28 Franklin, Mount Royal, QC H3P 1B7 1985-05-08
Jaypee Enterprises Ltd. 28 Franklin Ave, Twn Mount Royal, QC 1971-11-15
Tario Artists Limited 28 Franklin Ave, Town of Mount Royal, QC 1970-10-13
2964228 Canada Inc. 28 Gables Court, Beaconsfield, QC H9W 5H4 1993-10-18
Coolboars Promotions Corporation 28 Gladecrest Court, Nepean, ON K2H 9K4 1992-08-07
2904985 Canada Inc. 28 Glen, Morin Heights, QC J0R 1H0 1993-03-19
D-po (service Postal) Inc. 28 Glen, Morin Heights, QC J0R 1H0 1993-03-25
128805 Canada Inc. 28 Glen, Morin Heights, QC J0R 1H0 1983-12-08
Paronym Holdings Limited 28 Glenheather Terrace, Scarborough, ON M1B 5H9 1989-12-20
131582 Canada Inc. 28 Glenn, Morin Heights, QC J0R 1H0 1984-03-29
Tricera International Corporation 28 Goodview, Willowdale, ON M2J 2K5 1988-07-05
168940 Canada Inc. 28 Gordon Court, Lower Sackville, NS B4E 1W6 1989-08-30
Sentry Airport Services Inc. 28 Gordon Drive, Brampton, ON L6Y 2A7 1998-11-23
2776138 Canada Inc. 28 Goulburn Avenue, Ottawa, QC K1N 8C8 1991-12-03
Gestion Diane Trudel Inc. 28 Grand Boulevard, Ile Perrot, QC J7V 4W1 1987-05-12
Doug Ford Holdings Inc. 28 Greensboro Drive, Rexdale, ON M9W 1E1 1962-02-23
Deco Adhesive Products (1985) Limited 28 Greensboro Drive, Rexdale, ON M9W 1E1
Tech-nick Florakas Inc. 28 Hampton Crescent, London, QC N6H 2N8 1982-09-21
117443 Canada Inc. 28 Hampton Crescent, London, QC M6H 2N8 1982-09-21
A.c.i.c. Investments Ltd. 28 Hawkwood Rd N W, Calgary, AB T3G 1X7 1994-01-12
Les Services De Secretariat Francoise Perron Inc. 28 Hazelwood, Outremont, QC 1979-06-21
Commark (freedman) Inc. 28 Hazelwood Road, Dollard-des-ormeaux, QC H9A 2N6 1982-08-19
9346813 Canada Inc. 28 Headlands Cres, Whitby, ON L1R 1Z9 2015-06-25
Spin-lock Ltd. 28 Helene North, Suite 403, Mississauga, ON L5G 3B7 1975-10-22
104808 Canada Limited 28 Helene Street North, Suite 101, Mississauga, ON L5G 3B7 1981-03-09
Execu-shine Travel Care Inc. 28 Helene Street North, Suite 312, Port Credit, ON L5G 3B7 1982-06-16
Amkit Development Corporation 28 Henfield Drive, Nepean, ON K2J 1J8 1981-06-30
Abocan Inc. 28 Hillview Avenue, Nepean, ON K2H 5G5 1990-07-16
G. Rheaume Productions Limited 28 Hillview Drive, Nepean, ON K2H 5G5 1974-02-22
Aboriginal Handprints On The Wall and Reparation 28 Hillview Road, Nepean, ON K2H 5G5 1998-07-30
146553 Canada Ltd. 28 Hillview Road, Nepean, ON K2H 6G5 1985-08-02