Federal Corporation
Postal H3B2X1

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.

H3B2X1 · Search Result

Corporation Name Office Address Incorporation
Daxion Inc. 1155 Metcalfe Street, Suite 1400 Sun Life Bldg, Montreal, QC H3B 2X1 1923-11-23
Compagnie De Transport De L'atlantique Limitee 1400 Sun Life Bldg, 14th Floor, Montreal, QC H3B 2X1 1921-05-12
Les Pates Cip Limitee 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X1 1921-09-26
Cip Continental Inc. 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X1 1919-12-30
2831074 Canada Inc. 1155 Metcalfe Street, 14th Floor, Montreal, QC H3B 2X1 1992-07-02
2831082 Canada Inc. 1155 Metcalfe St, 14th Floor, Montreal, QC H3B 2X1 1992-07-02
Transatlantic Carriers of Canada Limited 1400 Sun Life Bldg, Montreal 110, QC H3B 2X1 1969-12-23
Compagnie Griswold Limitee 1400 Sun Life Bldg, Montreal 110, QC H3B 2X1 1961-08-24
International-stanley Canada (1979) Inc. 1155 Metcalfe Street, Montreal, QC H3B 2X1 1945-12-21
International-stanley Du Canada Limitee 1400 Sun Life Bldg, Montreal 110, QC H3B 2X1 1959-10-19
Canexel Inc. Sun Life Building, Montreal, QC H3B 2X1 1939-06-05
138179 Canada Inc. 1155 Metcalfe Street, 14th Floor, Montreal, QC H3B 2X1 1984-12-18
Cip Inc. 1155 Metcalfe Street, Montreal, QC H3B 2X1
Canexel Inc. 1155 Metcalfe Street, Montreal, QC H3B 2X1