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.

350 SPARKS ST · Search Result

Corporation Name Office Address Incorporation
Naqa Inc. 350 Sparks Street, Suite 1008, Ottawa, ON K1R 7S8 1981-04-13
Hickling, Deziel, Shaw & Wood Management Consultants Ltd. 350 Sparks Street, Suite 605, Ottawa, ON K1R 7S8 1981-04-22
Sherwood & Sharp Energy Consultants Ltd. 350 Sparks Street, Suite 700, Ottawa, ON K1R 7S8 1981-05-06
Aerovol Aircraft Inc. 350 Sparks Street, Suite 700, Ottawa, ON K1R 7S8 1981-05-28
169534 Canada Inc. 350 Sparks Street, Suite 610, Ottawa, ON K1R 7S8 1989-08-24
Pitman Crane Co. Inc. 350 Sparks Street, Suite 900, Ottawa, ON K1R 7S8 1990-02-28
175232 Canada Inc. 350 Sparks Street, Suite 310, Ottawa, ON K1R 7S8 1990-09-20
Notre Dame College Alumni Association (ottawa) 350 Sparks Street, Suite 310, Ottawa, ON K1R 7S8 1993-10-22
Rcrpp RГ©seaux Canadiens De Recherche En Politiques Publiques Inc. 350 Sparks Street, Box 1503, Ottawa, ON K1P 5R5 1994-12-05
110500 Canada Inc. 350 Sparks Street, Suite 908, Ottawa, ON K1R 7S8 1981-09-21
116815 Canada Ltd. 350 Sparks Street, Suite 310, Ottawa, ON K1R 7S8 1982-08-11
Noresdel Corporation 350 Sparks Street, Suite 908, Ottawa, ON K1K 4P2 1984-02-16
Achi-pura Trading Limited 350 Sparks Street, Suite 908, Ottawa, ON K1R 7S8 1984-02-27
Mine Equipment Services Limited 350 Sparks Street, Suite 900, Ottawa, ON K1R 7S8 1959-07-16
I.c.s.i. International Chemical Services Incorporated 350 Sparks Street, Suite 607, Ottawa, ON K1R 7S8 1982-04-29
Ferax Software Inc. 350 Sparks Street, Suite 605, Ottawa, ON K1R 7S8 1982-04-30
Chamonix Ste-marie Inc. 350 Sparks Street, Suite 700, Ottawa, ON K1R 7S8 1982-05-12
Nosko Travel Services Ltd. 350 Sparks Street, Lobby, Ottawa, ON K1R 7S8 1982-05-27
Ascenseurs Penn-eastern Ltee. 350 Sparks Street, Suite 500, Ottawa, ON K1R 7S8 1982-06-03
Vis-dent Marketing & Manufacturing Ltd. 350 Sparks Street, Suite 610, Ottawa, ON K1R 7S8 1982-07-19
116531 Canada Inc. 350 Sparks Street, Suite 700, Ottawa, ON K1R 7S8 1982-07-22
Mchawtin Enterprising Corporation 350 Sparks Street, Suite 908, Ottawa, ON K1R 7S8 1984-03-02
Brunei Pacific Trading Corporation 350 Sparks Street, Suite 908, Ottawa, ON K1R 7S8 1984-03-09
Waterous Gm Diesel Limited 350 Sparks Street, Suite 900, Ottawa, AB K1R 7S8
139084 Canada Inc. 350 Sparks Street, Suite 700, Ottawa, ON K1R 7S8 1984-11-21
Kealey Holdings Inc. 350 Sparks Street, Suite 700, Ottawa, ON K1R 7S8 1985-01-08
Les Immeubles Micot Inc. 350 Sparks Street, Suite 700, Ottawa, ON K1R 7S8 1984-11-21
Briercon Holdings Ltd. 350 Sparks Street, Suite 900, Ottawa, ON K1R 7S8
Sbr Security Systems Limited 350 Sparks Street, Suite 700, Ottawa, ON K1R 7S8 1985-01-17
La Voix - Le RГ©seau Des AГ®nГ©s (canada) Inc. 350 Sparks Street, Suite 1005, Ottawa, ON K1R 7S8 1987-01-22
Haira Coiffure Inc. 350 Sparks Street, Ottawa, ON K1E 7S9 1987-03-20
Agrum Consultants Inc. 350 Sparks Street, Suite 708, Ottawa, ON K1R 7S8
160321 Canada Inc. 350 Sparks Street, Suite 900, Ottawa, ON K1R 7S8 1988-01-26
Les Services Wajax Limitee 350 Sparks Stret, Suite 900, Ottawa, ON K1R 7S8