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
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