Federal Corporation
Postal H3B 4N8

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.

H3B 4N8 · Search Result

Corporation Name Office Address Incorporation
Epigene Therapeutics Inc. 3000-1 Place Ville Marie, Montreal, QC H3B 4N8 2017-12-20
Md1 Wind Gp Inc. 3000 - 1 Place Ville Marie, Montreal, QC H3B 4N8 2016-04-07
NÉomed-labs Inc. 3000 - 1 Place Ville-marie, Montréal, QC H3B 4N8 2015-02-26
8568391 Canada Limited 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2013-06-28
Axiall Canada, Inc. Suite 3000, 1 Place Ville Marie, Montreal, QC H3B 4N8 2012-12-04
Ocean Spray Du Canada Ltee 3000-1 Place Ville-marie, MontrГ©al, QC H3B 4N8 1951-04-11
Holding 29527 Canada Ltd. 1 Place Ville Marie, Bureau 3000, MontrГ©al, QC H3B 4N8 1998-08-25
98362 Canada Inc. 1 Place Ville Marie, Bureau 3000, MontrГ©al, QC H3B 4N8 1980-05-08
Services Blakes QuÉbec Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2001-12-06
Qinetiq Target Systems Canada Inc. 1 Place Ville Marie, Ste. 3000, MontrÉal, QC H3B 4N8
Les Investissements Harilela Ltee 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 1983-01-12
Armoires Fabritec Ltee 1 Place Ville Marie, #3000, Montreal, QC H3B 4N8 1983-08-09
151210 Canada Inc. 1, Place Ville Marie, Bureau 3000, MontrГ©al, QC H3B 4N8 1986-07-25
169222 Canada Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 1989-08-02
Centenary Investments Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8
Ayming Canada Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8
Solacom Technologies Inc. 1, Place Ville Marie, Bureau 3000, MontrГ©al, QC H3B 4N8
4273338 Canada Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2005-05-25
Vwna Process Solutions/canada, Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2008-03-27
Clinique Alain Quinn Inc. 1 Place Ville Marie, #3000, Montreal, QC H3B 4N8 2008-12-16
7112505 Canada Inc. 1 Place Ville Marie, Suite 3000, MontrГ©al, QC H3B 4N8 2009-01-23
7277733 Canada Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2009-11-13
Explore Health MontrÉal Inc. 1, Place Ville Marie, Bureau 3000, Montréal, QC H3B 4N8 2011-02-24
Explore Health MontrÉal (holding) Inc. 1, Place Ville Marie, Bureau 3000, Montréal, QC H3B 4N8 2011-02-24
Explore Health MontrÉal (partner) Inc. 1, Place Ville Marie, Bureau 3000, Montréal, QC H3B 4N8 2011-02-24
Neomed Institute 3000 - 1 Place Ville-marie, Montreal, QC H3B 4N8 2011-12-19
Gordonco Investments Inc. 1 Place Ville-marie, Bureau 3000, MontrГ©al, QC H3B 4N8
Macjamco Investments Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8
6383424 Canada Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2005-04-26
Harilela Hotels & Investments Ltd. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2013-10-10
Imbc Blowmolding 2014 Inc. 1, Place Ville-marie, Suite 3000, Montreal, QC H3B 4N8 2014-01-08
8891915 Canada Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2014-05-20
Skanska Infrastructure Development Nbsl Holdings Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2015-01-08
Saint-laurent Alliance General Partner Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2015-02-18
Éolien Dim CommanditÉ Inc. 1 Place Ville Marie, Bureau 3000, Montreal, QC H3B 4N8 2015-10-07
Biovectra Pei Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2016-03-11
Md2 Wind Gp Inc. 3000 - 1 Place Ville Marie, Montreal, QC H3B 4N8 2016-04-07
Zenapptic Ai Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2016-12-22
10036757 Canada Inc. 1, Place Ville-marie, Bureau 3000, MontrГ©al, QC H3B 4N8 2017-03-17
10036765 Canada Inc. 1, Place Ville-marie, Bureau 3000, MontrГ©al, QC H3B 4N8 2017-03-17
10378682 Canada Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2017-08-24
10521868 Canada Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2017-12-01
10552950 Canada Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2017-12-21
Skycrop Evolution Inc. 1 Place Ville Marie, Suite 3000, MontrГ©al, QC H3B 4N8 2018-06-15
Biojuana Inc. 1 Place Ville Marie, Suite 3000, MontrГ©al, QC H3B 4N8 2018-06-15
Soul Labs Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2018-09-12
Ttnc Financial Holdings Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2019-02-20
11321137 Canada Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2019-03-26
11375326 Canada Inc. 1 Place Ville Marie, #3000, Montreal, QC H3B 4N8 2019-04-25
Admare Bioinnovations 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2019-05-28
Sacred Flowers Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2019-08-07
Groupe Pra Canada II Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8
11796933 Canada Inc. 1 Place Ville Marie, #3000, MontrГ©al, QC H3B 4N8 2019-12-17
Nordic Paper Canada Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2020-02-21
12008432 Canada Inc. 3000-1 Place Ville Marie, Montreal, QC H3B 4N8
12404206 Canada Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2020-10-08