Federal Corporation
Postal H3B2V6

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.

H3B2V6 · Search Result

Corporation Name Office Address Incorporation
Groupe De Recherche & DÉveloppement Canadien (mon Tor) Inc. 1155 Rue Metcalfe, Suite 880, Montreal, QC H3B 2V6 1991-05-12
International Quadrille Inc. 1155 Metcalfe Street, Suite 1810, Montreal, QC H3B 2V6 1997-01-22
Ccv, Consultants Canadiens Pour Le Venezuela Inc. 1155 Rue Metcalfe, Suite 840, Montreal, QC H3B 2V6 1980-12-01
Miyako Alimentary Services Inc. 1155 Rue Metcalfe, Suite 913, Montreal, QC H3B 2V6 1981-12-01
L & L Informatique Inc. 1155 Metcalfe Street, 12th Floor, Montreal, QC H3B 2V6 1982-11-08
Bonneville-optten Inc. 1155 Metcalfe, Suite 2041, Montreal, QC H3B 2V6 1982-12-07
Agents Financiers Kopas & Burritt (quebec) Ltee 1155 Metcalfe Street, Suite 812, Montreal, QC H3B 2V6 1986-11-18
Industries De Gestion Future Fmc Inc. 1155 Metcalfe Street, Sutie 2121, Montreal, QC H3B 2V6 1989-11-24
Let's Talk Success Inc. 1155 Metcalfe Street, Suite 2121, Montreal, QC H3B 2V6 1990-03-06
Club Des Lions Montreal - Maisonneuve 1155 Metcalfe Street, Suite 940, Montreal, QC H3B 2V6 1990-03-26
Sonepar Distribution Management Inc. 1155 Metcalfe, Bur 420, Montreal, QC H3B 2V6
Aps Roofing Materials Inc. 1155 Metcalfe, Suite 1156, Montreal, QC H3B 2V6 1983-12-29
133479 Canada Inc. 1155 Rue Metcalfe, Suite 913, Montreal, QC H3B 2V6 1984-06-12
Les Investissements Jafel Inc. 1155 Metcalfe, Suite 820, Montreal, QC H3B 2V6 1987-02-10