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 |
---|---|---|
Artic and Western Gas Company Ltd | 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9 | 1968-12-09 |
Amsder Company Limited | 120 Adelaide St West, Suite 916, Toronto 110, ON | 1967-11-23 |
Boncorr Limited | 80 Richmond St West, Suite 607, Toronto 110, ON | 1967-05-04 |
United Select Fund Ltd. | 145 King St West, York Centre, Suite 2100, Toronto 110, ON M5H 2E2 | 1965-12-20 |
Canadian B.m.b. Limited | 200 University Ave, Toronto 110, ON | 1954-01-12 |
United Consolidated Fund Ltd. | 145 King St West, Suite 808, Toronto 110, ON M5H 2E2 | 1968-05-09 |
United Foreign Fund Ltd. | 145 King St West, York Centre, Suite 808, Toronto 110, ON M5H 2E2 | 1968-02-24 |
United Funds Canada - International Ltd. | 145 King St West, Suite 2100, Toronto 110, ON M5P 2E2 | 1954-06-28 |
Fonds United Horizon Ltee | 145 King St West, Suite 200, Toronto 110, ON M5H 2E2 | 1968-12-02 |
Fonds United Venture Ltee | 145 King St West, Suite 200, Toronto 110, ON M5H 2E2 | 1966-11-14 |
Amsler Morton Canada Limited | 250 University Ave, 7th Floor, Toronto 110, ON | 1970-11-25 |
Basin Oil Exploration Limited | 85 Richmond St West, Suite 1010, Toronto 110, ON M5H 2G1 | 1953-01-05 |
Bay Copper Mines Limited | 85 Richmond St West, Ste 1010, Toronto 110, ON M5H 2G1 | 1955-12-08 |
East Coppermine Exploration Company Limited | 85 Richmond St West, 10 Floor, Toronto 110, ON M5H 2G1 | 1968-02-01 |
Harry Horne Limited | 165 University Ave, Suite 330, Toronto 110, ON M5H 3B8 | 1944-05-02 |
Torbar Ltee | 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9 | 1963-09-09 |
Bozell & Jacobs of Canada, Ltd. | 250 University Ave, 7th Floor, Toronto 110, ON | 1966-12-07 |
Canadian Instant Buildings Limited | 250 University Ave, 7th Floor, Toronto 110, ON | 1970-01-22 |
Mitrolac Air Coils Ltd. | 120 Adelaide St West, Suite 220, Toronto 110, ON | 1943-09-01 |
Cogar Corporation (canada) Limitee | 250 University Ave, Toronto 110, ON | 1971-03-26 |
Coranex Limited | 85 Richmond St West, Suite 600, Toronto 110, ON M5H 2E8 | 1965-01-05 |
De Laval Turbine Canada Ltd. | 200 University Ave, Toronto 110, ON | 1961-06-07 |
Frye Manufacturing Ltd. | 120 Adelaide St West, Suite 2200, Toronto 110, ON | 1973-01-29 |
Hospitality Consultants of Canada Limited | 100 Adelaide St West, Suite 1004, Toronto 110, ON | 1969-09-18 |
I.c.p. Company Limited | 80 Richmond St West, Suite 307, Toronto 110, ON | 1964-06-11 |
Intermac (canada) Ltd. | 250 University Ave, 7th Floor, Toronto 110, ON | 1969-12-04 |
Landauer Associates Limited | 250 University Ave, 8th Floor, Toronto 110, ON M5H 3E9 | 1974-01-31 |
M/d Systems Canada Ltd. | 111 Richmond St West, Toronto 110, ON | 1956-03-26 |
Maragon Services Ltd. | 200 University Ave, Toronto 110, ON | 1952-12-26 |
National General Pictures (canada) Limited | 250 University Ave, 8th Floor, Toronto 110, ON | 1970-02-20 |
Oswald-willis Limited | 50 King St West, Toronto 110, ON | 1969-08-08 |
Albert E. Priest & Co. (canada) Limited | 250 University Ave, Toronto 110, ON | 1958-06-04 |
Schmid Brothers Importers Canada Limited | 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9 | 1970-06-22 |
Publications Deuxieme Centenaire Du Canada Inc. | 105 Adelaide St West, Suite 900, Toronto 110, ON | 1971-06-30 |
Traditional Inns of Canada Limited | 480 University Ave, Suite 1405, Toronto 110, ON M5G 1V2 | 1971-05-26 |
Vance, Sanders & Company of Canada Limited | 250 University Ave, 7th Floor, Toronto 110, ON | 1958-11-07 |
British Steel Constructions (canada) Limited | 120 Adelaide St West, Toronto 110, ON M5H 1T5 | 1954-09-09 |
Byles, Gibb & Associates Limited | 133 Richmond St West, Suite 504, Toronto 110, ON | 1965-04-15 |
Dymar of Canada Limited | 50 King St West, Suite 1500, Toronto 110, ON | 1964-04-14 |
Industrisan Systems & Controls Limited. | 133 Richmond St West, Suite 504, Toronto 110, ON | 1965-05-10 |
Rc Cola Canada Limitee | 250 University Ave, 8th Floor, Toronto 110, ON M5H 3E9 | 1961-02-16 |
Jibbidyman Industries Ltd. | 165 University Ave, Suite 330, Toronto 110, ON M5H 3B8 | 1959-04-17 |
Springbrook Stud Farm Limited | 111 Richmond St West, Suite 1012, Toronto 110, ON | 1968-10-23 |
Staebler & Baker (1967) Ltd. | 250 University Ave, 7th Floor, Toronto 110, PE M5H 3E9 | 1967-08-29 |
H. J. Steffens Limited | 250 University Ave, Toronto 110, ON M5H 3E8 | 1968-10-02 |
Starword Communications Ltd. | 165 University Ave, Toronto 110, ON M5H 3B8 | 1972-09-28 |
Trion (canada) Ltd. | 250 University Ave, 7th Floor, Toronto 110, ON | 1956-08-13 |
United Diversified Fund Ltd. | 145 King St West, Suite 2100, Toronto 110, ON M5H 2E2 | 1966-09-29 |
Wellesley College Canadian Foundation | 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9 | 1964-07-02 |
Wellington International Limited | 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9 | 1968-01-29 |
Minairex Limited | 85 Richmond St West, Suite 1105, Toronto 110, ON | 1969-03-15 |