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 |
---|---|---|
Logitech Hvac Mechanical Inc. | 100 Wingarden Court Apt#1608, Scarborough, ON M1B 2P4 | 2013-10-07 |
8633231 Canada Inc. | 720 Kennedy Rd . Apt 405, Scarborough, Scarborough, ON M1K 2B7 | 2013-09-12 |
Dragon Association of Canada | 1041 Mcnicoll Ave., Scarborough, ON M1W 2L8 | 2013-08-22 |
8599041 Canada Inc. | 8 - Porchester Dr, Scarborough, ON M1J 2R3 | 2013-08-05 |
Persian Transportation Inc. | 5 Brockley Dr., Suite 2107, Scarborough, ON M1P 3J2 | 2013-07-29 |
Rgda Migration Management Services Corporation | 55, Town Centre Court Suite 700,, Office #22, Scarborough, ON M1P 4X4 | 2013-07-03 |
Sino-canadian United Council for Cultural Exchange and Economic Development (succeed) | 87 Valdor Drive, Scarborough, ON M1V 1R3 | 2013-06-24 |
8545391 Canada Corporation | 30 Tuxedo Crt Apt 1212, Scarborough, ON M1G 3S6 | 2013-06-12 |
8525927 Canada Inc. | 4 Wishford Drive, Scarborough, ON M1B 2T3 | 2013-05-21 |
8505314 Canada Inc. | 83 Canlish Road, Scarborough, ON M1T 1S8 | 2013-04-25 |
Hospitality Instruments Inc. | 50 Marble Arch Cres., Scarborough, ON M1R 1W7 | 2013-04-01 |
Charity Innovators Inc. | 145 Ingleton Blvd, Scarborough, ON M1V 2Y3 | 2013-01-16 |
Ignite Generation Ministries | 4 Grayford Court, Scarborough, ON M1B 5L6 | 2012-11-22 |
8280339 Canada Inc. | 1108-410 Mclevin Ave, Scarborough, ON M1B 5J5 | 2012-08-23 |
8249903 Canada Corp. | 22 Revlis Cres, Scarborough, ON M1V 1E9 | 2012-07-12 |
8245541 Canada Inc. | 35 Trudelle St., Unit 304, Scarborough, ON M1J 1Z5 | 2012-07-06 |
8197598 Canada Incorporated | 60 Magnolia Avenue, Scarborough, ON M1K 3K4 | 2012-05-19 |
K.mac's Painting Inc. | 54 Sudbury Hall Dr, Scarborough, ON M1B 3H6 | 2012-01-03 |
8043124 Canada Corporation | 1709-2560 Kingston Road, Scarborough, ON M1M 1L8 | 2011-12-01 |
8030154 Canada Limited | 3848 Ellesmere Rd, Scarborough, ON M1C 1J1 | 2011-11-16 |
7912986 Canada Inc. | 78 Tapscott Road, Scarborough, ON M1B 3G7 | 2011-07-08 |
7830351 Canada Inc. | 57 Iverdale Cr., Scarborough, ON M1R 2W7 | 2011-04-08 |
7797982 Canada Inc. | 25-2300 Lawrence Avenue East, Scarborough, ON M1P 2R2 | 2011-03-06 |
7791585 Canada Inc. | Unit 2002-1 Lee Centre, Scarborough, ON M1H 3J2 | 2011-02-28 |
Ccpaa Cpa Plus for U.S. Tax Inc. | 206-3410 Sheppard Ave E, Scarborough, ON M1T 3K4 | 2010-12-06 |
7685335 Canada Inc. | 15 Briarscross Blvd, Scarborough, ON M1S 3K1 | 2010-10-25 |
7666845 Canada Inc. | 7 Bellvare Crescent, Scarborough, ON M1R 2M8 | 2010-10-05 |
Yang & Kong Inc. | 57 Kenhatch Blvd, Scarborough, ON M1S 4B3 | 2010-09-25 |
May Beauty Come True Inc. | 11 Keyworth Trail, Scarborough, ON M1S 2T9 | 2010-07-14 |
Nitt Trading Inc. | 102-2101 Brimley Road, Scarborough, ON M1S 2B4 | 2010-04-19 |
Vexpert Consultancy Group Ltd. | 35 Wicklow Dr., Scarborough, ON M1T 1R6 | 2009-08-24 |
7083947 Canada Inc. | 100 Ealton Rd., Scarborough, ON M1T 2R6 | 2008-11-26 |
6656048 Canada Inc. | 52 Coalport Dr., Scarborough, ON M1N 4B6 | 2006-11-12 |
H & S Media Inc. | 30 Ecopark Gate, Scarborough, ON M1B 6G8 | 2005-07-04 |
Papilon International Incorporated | 11 1448 Lawrence Avenue, Scarborough, ON M4A 2V6 | 2004-11-10 |
The Fitzhenry Family Foundation | 11 Redcastle Crescent, Scarborough, ON M1T 1V2 | 1987-12-02 |
6768431 Canada Inc. | 8 Glen Watford Dr., Unit 30, Scarborough, ON M1S 2C1 | 2007-05-09 |
Longitude 180 Inc. | 3852 Finch Avenue East, Suite 306, Scarborough, ON M1T 3T9 | 2007-08-15 |
Haute SucrГ© Inc. | 103 Meldazy Drive, Scarborough, ON M1P 4G2 | 2008-10-14 |
7237146 Canada Inc. | 5200 Finch Avenue East, Unit 201, Scarborough, ON M1S 4Z4 | 2009-09-05 |
8210284 Canada Inc. | 100 Consilium Place, Suite 200, Scarborough, ON M1H 3E3 | 2012-06-05 |
Suzhou Association of Canada | 2220 Midland Ave., Unit 1, Scarborough, ON M1P 3E6 | 2013-05-22 |
Compupeer Solutions Inc. | 100 Consilium Place, Suite 200, Scarborough, ON M1H 3E3 | 2013-07-26 |