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.

3 · Search Result

Corporation Name Office Address Incorporation
Harrison Clothing Inc. 3, 67th Street, Delta, BC V4L 1L5 2001-11-05
6186220 Canada Inc. 3, Aberdeen St., Ottawa, ON K1S 5T6 2004-01-26
Idux Consulting Ltd. 3, Godfrey's Lane, Mississauga, ON L5H 2T1 2009-07-01
8160864 Canada Inc. 3, Mistyglen Crescent, Brampton, ON L6Y 0X2 2012-04-05
8238391 Canada Inc. 3, Calm Waters Crescent, Brampton, ON L6V 4S3 2012-06-29
Marsers Professional Corporation 3, Chardonnay St, Hamilton, ON L8G 0B5 2013-10-10
9045627 Canada Incorporated 3, Monceau Road, Brampton, ON L7A 4E6 2014-10-08
9230041 Canada Inc. 3, Windle Dr, Ajax, ON L1T 4P1 2015-03-23
9315144 Canada Corp. 3, Corsica St., Kitchener, ON N2R 1X8 2015-06-01
9561862 Canada Inc. 3, Hicks Place, Grand Falls-windsor, NL A2A 2K9 2015-12-23
9614176 Canada Inc. 3, Mantz Crescent, Whitby, ON L1R 0L5 2016-02-02
9643656 Canada Inc. 3, Bridgman Avenue, Suite #200, Toronto, ON M5R 3V4 2016-02-24
Mwl Innovations Inc. 3, King Louis Crescent, Scarborough, ON M1T 2W7 2017-03-21
10254533 Canada Inc. 3, Heartleaf Crescent, Brampton, ON L7A 2C1 2017-05-29
Banyan Tree Studio Inc. 3, Savoy Avenue, Toronto, ON M4C 2X4 2018-01-11
10891690 Canada Inc. 3, Ravenrock Crt, Toronto, ON M3A 2Y8 2018-07-18
11093835 Canada Corporation 3, Lockwood Road, Brampton, ON L6Y 4S6 2018-11-13
Lwani Transport Inc. 3, 250 Patricia Ave., Kitchener, ON N2M 1J9 2018-11-17
11558609 Canada Inc. 3, Fabian Ave, Richmond Hill, ON L4E 0E9 2019-08-08
Fifth Harvest Inc. 3, Concession, Wilsonville, ON N0E 1Z0 2019-09-25
Ghanaian Canadian Economic and Business Development Organization 3, Henry Wilson Dr, Caledon, ON L7C 4E8 2019-09-27
11664905 Canada Inc. 3, Ebby Ave, Brampton, ON L6Z 3T4 2019-10-04
Amaya Realty Group Inc. 3, Wagon St, Kitchener, ON N2P 2T5 2019-12-12
12015226 Canada Inc. 3, Wigston Court, Whitby, ON L1R 2B9 2020-04-21
12258862 Canada Inc. 3, Gatsby Crt, Markham, ON L6C 1W8 2020-08-11
Condi Group Inc. 3 29 Broadview Ave, Mississauga, ON L5H 2S8 2011-04-15
Michael Langille (canada) Ltd. 3 - 308 Adelaide St. W., Toronto, ON M5V 1P6 2009-05-06
Paravoile, Le Parachute Ascensionnel Inc. 3 11e Ave Sud, St-mathieu De Laprairie, QC 1985-05-30
Jelohu Inc. 3 17e Avenue, Ste-marthe Sur Le Lac, QC J0N 1P0 1983-02-22
116727 Canada Inc. 3 1ere Rue, Parc Remillard, R.r. 2, L'acadie, QC J0J 1H0 1982-08-09
Outremont Realties Inc. 3 2e Avenue, St-marthe Sur Le Lac, QC J0N 1P0 1981-01-13
Construction Doug Journeaux Ltee 3 34th Avenue, Ile Perrot, QC J7V 4K4 1978-01-12
Janod Ltd. 3 34th Avenue, Ile Perrot, QC J7V 4K4 1968-09-17
Macaron Normans Ltee. 3 44e Avenue, Edmundston, NB E3V 2Z8 1982-05-05
2981050 Canada Inc. 3 4e Ave E, Macamic, QC J0Z 2S0 1993-12-09
Gestion Michel Charette Ltee 3 5e Avenue, Pointe-gatineau, QC J8T 4G2 1977-06-23
Nordech Alarm Systems Protection Service Inc. 3 9e Rue, Rouyn-noranda, QC J9X 2A9 1978-08-21
GГ©rard St-amour Enterprises Inc. 3 Acadie, Aylmer, QC J9J 1H7 1986-11-24
141604 Canada Inc. 3 Acadie Road, Aylmer, QC J9J 1H7 1981-03-05
Robinson Merritt & Devries Limited 3 Adencliff Road, Scarborough, ON M1W 1M8 1974-05-27
Milkwood Body Care Products Inc. 3 Akasha Crt., Westhill, ON M1C 4G5 1993-02-26
Fan-c-lights Canada Ltd. 3 Albert Street, Box 724, Frankford, ON K0K 2C0 1984-06-29
3244555 Canada Inc. 3 Alphonse Lessard, C.p. 101, Mansonville, QC J0E 1X0 1996-03-25
Software Kinetics Ltd. 3 Amberwood Crescent, Nepean, ON K2E 7L1 1981-09-16
Vci Controls Inc. 3 Amberwood Crescent, Ottawa, ON K2E 7L1 1984-08-25
Quincaillerie Pelletier Cie Ltee 3 Andrew Street, Campbellton, NB E3N 2A7 1959-09-01
3290271 Canada Inc. 3 Anse A Brillant, Douglastown, Gaspe, QC G0C 1M0 1996-08-28
Walker Place Hygiene Corporation 3 Appleridge Rd, Carlisle, ON L0R 1H3 1996-05-29
Heel Quik Canada Inc. 3 Applewood Drive, Belleville, ON K8P 4E3 1986-06-17
3467074 Canada Inc. 3 Applewood Road, Hampstead, QC H3X 3K5 1998-03-26
Les Entreprises Samazar Ltee 3 Applewood Road, Hamstead, QC 1972-04-25
Arkmus Sales Ltd. 3 Ash Street, Newington, ON K0C 1Y0 1974-11-28
Canadian Association of Boomers 3 Ashland Ave, Toronto, ON M4L 1J9 1992-10-09
Uniwell Cancino Inc. 3 Athens Drive, Markham, ON L3R 0C4 1993-06-28
Volumetrix Research & Development Ltd. 3 Autumn Way, Aurora, AB L4G 4P1 1985-08-26
Construction Desrapides Inc. 3 Ave. De Picardie, Touraine, QC J8T 1N8 1979-12-07
130532 Canada Inc. 3 Ave. De Picardie, Gatineau, QC J8T 1N8 1984-05-17
R-r Conversion A L'electricite Inc. 3 Ave. Picardie, Touraine, QC J8T 1N8 1981-09-03
Les Services De Gestion Immobiliere Bogeste Inc. 3 Avenue Calvin, Candiac, QC J5R 4J9 1980-03-20
Courtiers D'assurances Rejean Hupe & Associes Inc. 3 Avenue De Picardie, Touraine, QC J8T 1N8 1981-06-30
116250 Canada Inc. 3 Avenue De Picardie, Gatineau, QC J8T 1N8 1982-07-02
La Maison Gabren Ltee 3 Avenue De Savoie, Touraine, QC 1979-02-12
Les Ressources Gexploration Limitee 3 Avenue East, Suite 1010 Box 204, Val D'or, QC J9P 4P3 1980-02-08
Entreprise D'architecture Dubar Ltee 3 Avenue Kent, Ste-anne-de-bellevue, QC H9X 2C4 1981-06-25
Audrich Properties Inc. 3 Avonmore Cres, Orangeville, ON L9W 3C2 1981-01-27
Vertis Bioscience Incorporated 3 Baldwin Street, Suite 51, Toronto, ON M5T 1L1 1998-02-11
F. Ronchi Construction Ltd. 3 Barnstable Drive, Nepean, ON K2J 1Z5 1984-11-13
3356230 Canada Inc. 3 Barrington, Box 68, Ormstown, QC J0S 1K0 1997-03-19
Altysons Investments Inc. 3 Bathford Crescent, Willowdale, ON M2J 2S3 1979-02-26
Cora Abrasives Inc. 3 Beach Rd, Hamilton, ON L8L 7Y5
Norton Canada Inc. 3 Beach Rd, P O Box 3008, Hamilton, ON L8L 7Y5
Norton Company of Canada, Limited 3 Beach Rd, Box 3008 Stn B, Hamilton, ON L8L 7Y5 1919-12-26
Norton Canada Inc. 3 Beach Road, Hamilton, ON L8L 7Y5
Norton Capital Inc. 3 Beach Road, Box 3008, Hamilton, ON L8L 7Y5 1985-11-13
Norton Canada Inc. 3 Beach Road, Hamilton, ON L8L 3Z5
Norton Canada Inc. 3 Beach Road, Hamilton, ON L8L 3Z5
Norton Canada Inc. 3 Beach Road, P.o. Box 3008, Hamilton, ON L8L 7Y5 1979-12-29
Constructions Bisbois Inc. 3 Beauchemin, Gatineau, QC J8T 5S8 1994-01-26
Verona's Yarns & Needlecraft Ltd. 3 Beaver Street, Greenwood, NS B0P 1N0 1985-02-13
Camouflage International Limited 3 Beaverbrook Rd, Box 369, Kanata, ON 1973-02-22
Questri Associates Ltd. 3 Beaverbrook Rd, Kanata, ON K2K 1L2 1976-07-02
Velm Enterprises Limited 3 Beaverbrook Rd, Box 369, Kanata, QC 1971-11-24
Travel-back Envelope Inc. 3 Beaverbrook Rd., Kanata, ON 1976-06-28
Moldon Corporation 3 Beaverbrook Road, Kanata, ON K2K 1L2 1984-01-12
133049 Canada Ltd. 3 Beaverbrook Road, Kanata, ON K2K 1L2 1984-06-08
Glenn Molyneaux Project Management & Consultants Inc. 3 Beaverbrook Road, Kanata, ON K2K 1L2 1984-10-31
168618 Canada Inc. 3 Bedle Avenue, Willowdale, ON M2H 1K7
Skyline Atlantic Cargo Inc. 3 Beldina Drive, Dartmouth, NS B3A 4L1 1985-09-16
Wiltron Amusements Inc. 3 Belle Plage, Ste-rose, QC H7L 3G8 1983-03-08
Gametronic Amusements Inc. 3 Belle Plage, Ste-rose, QC H7L 3G8 1983-03-08
Entreprises Game Master Systems Inc. 3 Belle Plage Street, Ste-rose, QC H7L 3G8 1986-05-12
Les Machines Automatiques Du Nord Inc. 3 Belle Plage Street, Ste-rose, QC H4L 3G8 1984-08-30
Miclas Home Improvements Inc. 3 Belledune Road, Nepean, ON K2E 5W1 1987-08-19
2870991 Canada Ltd. 3 Bentall Centre, Suite 2500 Box 49200, Vancouver, BC V7X 1L1 1992-11-17
Charles Schwab Canada Inc. 3 Bentall Centre, Suite 2500, Vancouver, BC V7X 1L1 1983-02-04
Mandem Inc. 3 Bestobell Road, Toronto, ON M8W 4H2
Mandem Inc. 3 Bestobell Road, Toronto, ON M8W 4H2 1984-03-14
Marketing De Voyage Globelite Inc. 3 Bluffwood Dr, Willowdale, ON M2H 3L4 1995-04-13
La Societe De Placements Barnik Inc. 3 Bonaventure, Apt. 102, Repentigny, QC J6A 3N6 1981-11-05
3187276 Canada Inc. 3 Bord De L'eau, Lourdes De Blanc Sablon, QC G0G 1W0 1995-09-27