Federal Corporation
Postal M5S 2B1

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.

M5S 2B1 · Search Result

Corporation Name Office Address Incorporation
545 Lakeshore West Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2017-03-23
545 Lakeshore West Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2017-03-23
545 Lakeshore West Property Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2017-03-29
Last Mile Warehouse Centers Inc. 400-1075 Bay Street, Toronto, ON M5S 2B1 2017-04-06
777 Bay Management Services Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2017-07-04
10503061 Canada Limited 1075 Bay Street, Suite 505, Toronto, ON M5S 2B1 2017-11-20
3830845 Canada Inc. 1075, Bay Street, Suite 400, Toronto, ON M5S 2B1
No.3 Road Richmond Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2017-12-07
No.3 Road Richmond Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2017-12-07
Canderel Logistics Investments Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2017-12-12
Sydney Port Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2017-12-12
Sydney Port Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2017-12-12
Simply Digital Technologies Inc. 1075 Bay Street, Suite 403, Toronto, ON M5S 2B1 2018-03-14
97 Trinity Property Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-04-19
Canderel Condominium Management Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-05-31
279 George Street Property Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-05-18
900 St. Clair West Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-11-01
900 St. Clair West (50) Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-11-01
908 St. Clair West Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-11-01
908 St. Clair West (50) Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-11-01
900 St. Clair West (25) Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-11-15
900 St. Clair West (15) Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-11-15
Canderel Ecc Participant Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-11-15
908 St. Clair West (15) Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-11-15
900 Scw Properties Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-11-15
908 St. Clair West (10) Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-11-19
890-894 St. Clair West Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-11-20
888 Scw Properties Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-11-20
888 St. Clair West Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-11-20
890-894 Scw Properties Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-11-20
900 Scw Participants Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-12-06
900 Scw Participants Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-12-06
908 Scw Participants Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-12-06
908 Scw Participants Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-12-06
Canderel Toronto Development Management Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-12-06
890 Scw Assembly Participants Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-12-07
890 Scw Assembly Participants Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2018-12-07
Forgecan Fund 3 Participants Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2019-02-08
Northtech Land Development Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1
Northtech Land Development Inc. 400-1075 Bay Street, Toronto, ON M5S 2B1
Tahorah Management Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2019-09-25
12136309 Canada Inc. 1075 Bay Street, Suite 505, Toronto, ON M5S 2B1 2020-06-17
625 Sheppard Avenue East Participants Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2020-06-25
625 Sheppard Avenue East Participants Lp Inc. 1075 Bay Street, 400, Toronto, ON M5S 2B1 2020-06-25
12225859 Canada Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2020-07-27
12225883 Canada Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2020-07-27
12225964 Canada Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2020-07-27
12464497 Canada Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2020-11-02