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 |
---|---|---|
3045811 Canada Inc. | 3 Boul Simard, Suite 1201, St-lambert, QC J4S 1Y8 | 1994-06-27 |
Gestion Immobiliere Commerciale Informatisee G.i.c.i. Inc. | 3 Boul Simard, Suite 1201, St-lambert, QC J4S 1Y8 | 1984-08-24 |
Construction Norwis Inc. | 3 Boul Simard, Suite 1201, St-lambert, QC J4S 1Y8 | 1988-06-15 |
135309 Canada Inc. | 3 Boul. Des Terrasses, Ste-rose, Laval, QC H7L 2C4 | 1984-09-10 |
Les Entreprises Commerciales Rita Et Claude Inc. | 3 Boul. Du Seminaire, Suite 939, St-jean Sur Richelieu, QC | 1985-01-22 |
Salaison A. Et C. Galardo Ltee. | 3 Boul. Duhamel, Pincourt, QC J7V 5V7 | 1975-04-28 |
Voiture De Course Joe Roy Inc. | 3 Boul. Losch, Suite 3155, St-hubert, QC J3Y 3V6 | 1984-03-20 |
141482 Canada Inc. | 3 Boul. Simard, App. 705, St-lambert, QC J4S 1Y8 | 1985-04-10 |
Erie Express Railway Corp. | 3 Boul. Simard, Suite 1201, St-lambert, QC J4S 1A8 | 1984-03-27 |
3364135 Canada Inc. | 3 Boulevard St-joseph, Hull, QC J8Y 3V6 | 1997-04-11 |
Decoration Luce Des Granges (1987) Inc. | 3 Boulevard St-luc, St-luc, QC J0J 2A0 | 1987-02-20 |
Produits De Communication Dyran Ltee | 3 Boyer St., Dollard Des Ormeaux, QC | 1980-08-08 |
Sarnaga Inc. | 3 Breckenridge, Dollard-des-ormeaux, QC H9G 1E9 | 1989-08-01 |
2752701 Canada Inc. | 3 Breekenridge, Dollard Des Ormeaux, QC H9G 1E9 | 1991-09-23 |
Burcam Management Limited | 3 Bridlewood Pl, Rr 1, Kingston, QC K7L 4V1 | 1976-03-04 |
Vonalech Inc. | 3 Brookweel Drive, Suite 6, Downsview, ON M3M 2Y7 | 1976-09-20 |
176023 Canada Limited | 3 Brule Gardens, Toronto, ON M6S 4J1 | 1990-12-01 |
Promart Marketing Limited | 3 Burford Road, Hamilton, ON L8E 3C6 | 1976-12-15 |
F Soft Technologies Inc. | 3 Burton Ave, Westmount, QC H3Z 1J6 | 1995-02-10 |
Les Services De Planification Immobiliere Boplan Inc. | 3 Calvin, Candiac, QC | 1981-06-01 |
Les Services De Gestion Immobiliere Bogeste Inc. | 3 Calvin, Candiac, QC | 1981-06-01 |
122246 Canada Inc. | 3 Calvin, Candiac, QC J5R 4J9 | 1983-03-17 |
Les Services De Planification Immobiliere Boplan Inc. | 3 Calvin, Candiac, QC J5R 4J9 | 1980-07-22 |
116022 Canada Inc. | 3 Calvin, Candiac, QC J5R 4J9 | 1982-06-17 |
Seabert Gillmer Sales & Marketing Inc. | 3 Capri Road, Dollard Des Ormeaux, QC H9B 2G3 | 1984-03-08 |
M A X F A B I N C. | 3 Carre Westmount, Bur. 712, Westmount, QC H3Z 2S5 | 1985-09-27 |
Corbeil Limited | 3 Carre Westmount, Bur. 1112, Westmount, QC H3Z 2S5 | |
168089 Canada Inc. | 3 Cedar Avenue, Pointe Claire, QC H9S 4X9 | 1989-11-06 |
Skycell Limited | 3 Center Plaza, Suite 830, Boston, QC O2I 8 | 1969-07-04 |
124431 Canada Inc. | 3 Centre Park Drive, Gloucester, ON K1B 3C2 | 1983-06-09 |
124430 Canada Inc. | 3 Centre Park Drive, Gloucester, ON K1B 3C2 | 1983-06-09 |
125758 Canada Inc. | 3 Centre-park Drive, Gloucester, ON K1B 3C2 | 1983-08-04 |
Egres Business Systems Inc. | 3 Charles Street West, Suite 201, Toronto, ON M4Y 1R4 | 1985-09-30 |
Ronald C. Lefebvre & Associes Inc. | 3 Chemin Acadie, Aylmer, QC | 1978-10-05 |
3025730 Canada Inc. | 3 Chemin Adagio, Val Des Monts, QC J8N 5B3 | 1994-04-21 |
Placements Degis Inc. | 3 Chemin Anwoth, Westmount, QC H3Y 2E5 | 1989-02-13 |
Clifford Gore & Associes Inc. | 3 Chemin Chateau Salins, Lorraine, QC J6Z 3P4 | 1982-11-02 |
103369 Canada Inc. | 3 Chemin De La Pointe, Mansonville, QC J0E 1X0 | 1981-01-13 |
3188671 Canada Inc. | 3 Chemin De La Savane, Suite 134, Gatineau, QC J8T 8B6 | 1995-10-02 |
La Saumonerie Des Monts Inc. | 3 Chemin De Saverne, Lorraine, QC J6Z 2V2 | 1981-05-19 |
Tpfs Fareast Forward Service Inc. | 3 Chemin Des Arpents Verts, Rr 1 Box 88, Oka, QC J0N 1E0 | 1983-05-25 |
Relief Bag Inc. | 3 Chemin Des Mas, Suite 112, Boischatel, QC G0A 1H0 | 1996-03-26 |
3016455 Canada Inc. | 3 Chemin Des Pourvoyeurs, Bouchette, QC J0X 1E0 | 1994-03-21 |
Carpedan Transport Inc. | 3 Chemin Station C P 54, Compton, QC J0B 1L0 | 1980-09-12 |
Stuart Katt Capital Idea T-shirts Inc. | 3 Chesley Street, Ottawa, ON K1S 3B9 | 1992-07-10 |
M. P. G. Marketing Promotions Group Ltd. | 3 Church, Suite 317, Toronto, ON M5E 1M2 | 1983-02-01 |
Society for Art Publications | 3 Church St, Toronto, ON M5E 1M2 | 1953-02-12 |
Mbbm Consultants International Inc. | 3 Church St., Toronto, ON M5E 1M2 | 1979-05-11 |
80,093 Canada Ltd. | 3 Church St., Suite 25, Toronto, ON M5E 1M2 | 1975-12-05 |
80,098 Canada Ltd. | 3 Church St., Suite 25, Toronto, ON M5E 1M2 | 1975-12-05 |
Unicor-cassia International Inc. | 3 Church Street, Toronto, ON M5E 1M2 | 1979-09-20 |
Computer Image (canada) Limited | 3 Church Street, Suite 507, Toronto, ON M5E 1M2 | 1979-11-19 |
Relocation Toronto Magazine Ltd. | 3 Church Street, Suite 505, Toronto, ON M5E 1M2 | 1992-12-23 |
Pringle, Layton, Saskin & Associates Ltd. | 3 Church Street, Suite 200, Toronto, ON M5E 1M2 | 1980-06-10 |
Robert J. Dodd Holdings Limited | 3 Church Street, Suite 501, Toronto, ON M5E 1M2 | 1980-07-02 |
Albian Computer Systems Ltd. | 3 Church Street, Suite 205, Toronto, ON M5E 1M2 | 1980-08-11 |
Bastmeyer Sales Limited | 3 Church Street, Uxbridge, ON L0C 1K0 | 1960-05-13 |
Canadian Film Editors Guild | 3 Church Street, Suite 47, Toronto, ON M5E 1M2 | 1968-10-10 |
Association Bartholomew Green 1751 Inc. | 3 Church Street, Suite 407, Toronto, ON M5E 1M2 | 1976-11-18 |
Canadian Centre of The International Theatre Institute (english-language) | 3 Church Street, Suite 301, Toronto, ON M5E 1M2 | 1981-05-07 |
Buro Decor Inc. | 3 Church Street, Suite 502, Toronto, ON M5E 1M2 | 1981-08-05 |
Lamb, Smith and Associates Ltd. | 3 Church Street, Suite 206, Toronto, ON M5E 1M2 | 1982-10-07 |
122552 Canada Inc. | 3 Church Street, Suite 206, Toronto, ON M5E 1M2 | 1983-03-31 |
125515 Canada Limited | 3 Church Street, Toronto, ON M5E 1M2 | 1983-07-27 |
Operations Management Education & Research Institute of Canada | 3 Church Street, Suite 604 :, Toronto, ON M5E 1M2 | 1986-09-30 |
Bdi Property Consultants Inc. | 3 Church Street, Suite 502, Toronto, ON M5E 1M2 | 1986-12-24 |
Dcl Design Contractors Ltd. | 3 Church Street, Suite 502, Toronto, ON M5E 1M2 | |
Buro Decor Inc. | 3 Church Street, Suite 502, Toronto, ON M5E 1M2 | |
M. Garry Malone Capital Projects Consultants Inc. | 3 Church Street, 6th Floor, Toronto, ON M5E 1M2 | 1982-06-17 |
558299 Ontario Limited | 3 Church Street, Suite 205, Toronto, ON M5H 1M2 | |
Bdi Construction Inc. | 3 Church Street, Suite 502, Toronto, ON M5E 1M2 | 1987-09-29 |
142028 Canada Inc. | 3 Citadel, Dollard Des Ormeaux, QC H9G 2J4 | 1985-05-17 |
Hospice Network of Canada | 3 Clarendon Avenue, Toronto, ON M4V 1H8 | 1987-04-22 |
Med-pro Software Inc. | 3 Cleak Street, Box 1421, Bancroft, ON K0L 1C0 | 1983-11-04 |
3142311 Canada Inc. | 3 Colonade North, Suite 80, Ottawa, QC K7E 7L2 | 1995-04-28 |
Alltemp Enertech Canada Inc. | 3 Colonade North, Suite 80, Ottawa, QC K7E 7L2 | 1995-05-05 |
Intent, Inc. | 3 Coltrin Place, Ottawa, ON K1M 0A5 | |
Mofford Ian Enterprises Inc. | 3 Commanche Drive, Nepean, ON K2E 6E8 | 1978-07-20 |
Town Twining Association of Canada Inc. | 3 Complexe Desjardins, C.p. 785, Montreal, QC H5B 1B9 | 1975-03-18 |
136701 Canada Inc. | 3 Concession Lot 19 Rr 4, 78 Highway, Wallaceburg, ON N8A 4L1 | 1984-10-26 |
Bmc Partners Inc. | 3 Concorde Place, Suite 704, North York, ON M3C 3K2 | 1989-02-03 |
174110 Canada Ltd. | 3 Concorde Place, Suite 704, North York, ON M3C 3K2 | 1988-12-22 |
Rosray International Trade Inc. | 3 Coniston Court, Whitby, ON L1N 6K2 | |
Harris-international Calendars & Specialties Ltd. | 3 Connell Court, Ste 29, Toronto, ON M8Z 1E8 | 1914-12-11 |
The Easy To Read Telephone Directory Inc. | 3 Coumbe St., 744, Renfrew, ON K7V 4H2 | 1996-06-10 |
Mcallister Supply Limited | 3 Coumbe Street, Renfrew, ON K7V 2R4 | 1951-07-04 |
Manufacturiers James Smart Ltee | 3 Court House Avenue, Brockville, ON K6V 5V5 | |
Griffin - Events Inc. | 3 Court Terrace, P.o. Box 1, Brockville, ON K6V 5T7 | 1990-06-29 |
Ekono Projet Inc. | 3 Couture, St Augustin, QC G0A 3E0 | 1980-06-20 |
North-tech Environmental Services Limited | 3 Coventry Drive, Guelph, ON N1G 2T9 | 1979-09-13 |
A-too Performance Inc. | 3 Croissant De Montigny, Ile Bizard, QC H9E 1R5 | 1993-01-06 |
Enfold Ltee | 3 Cross Street, Ormstown, QC J0S 1K0 | 1977-04-20 |
Enfold International Inc. | 3 Cross Street, Ormstown, QC J0S 1K0 | 1981-05-06 |
2690152 Canada Inc. | 3 Crossroads Place, North York, QC M9N 3V9 | 1991-02-13 |
Forlab Inc. | 3 Dawnridge Trail, Brampton, ON L6Z 1Z7 | 1981-02-11 |
VГЉtements Pepita La Bambola Inc. | 3 De Bercy, Candiac, QC J5R 4B8 | 2000-11-24 |
Rojen International Health Initiatives Inc. | 3 De Blanzy, Ile Bizard, QC H9C 2N6 | 1994-11-02 |
SociГ©tГ© De Gestion Vespare Inc. | 3 De La Montagne, Ste-julie, QC J0L 2S0 | 1992-09-16 |
Liquidek M.m. Ltee | 3 De La Saverne, Lorraine, QC J6Z 2V2 | 1987-01-20 |
121277 Canada Inc. | 3 De Picardie Avenue, Gatineau, QC J8T 1N8 | 1983-06-02 |