Federal Corporation
Postal H3V1C2

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.

H3V1C2 · Search Result

Corporation Name Office Address Incorporation
173581 Canada Inc. 3360 Ridgewood, Suite 18, Montreal, QC H3V 1C2 1990-05-11
Diez Art Et Technologie Inc. 3380 Ridgewood Avenue, Suite 402, Montreal, QC H3V 1C2 1990-01-15
166071 Canada Inc. 3600 Rue Ridgewood, Suite 306, Montreal, QC H3V 1C2 1989-04-06
164909 Canada Inc. 3590 Ridgewood, Apt 500, Montreal, QC H3V 1C2 1989-03-30
La FinanciГ€re 2m Inc. 3500 Ridgewood, Suite 302, Montreal, QC H3V 1C2 1989-01-31
Creations Billboard Inc. 3590 Ridgewood Avenue, Apt 307, Montreal, QC H3V 1C2 1986-08-11
Intext Publishers & Marketing Inc. 3400 Ridgewood Avenue, Suite 5, Montreal, QC H3V 1C2 1985-09-23
Compagnie Canadienne Stella Papadopoulos Inc. 3605 Ridgewood Avenue, Suite 502, Montreal, QC H3V 1C2 1984-05-15
Les Promotions Suzanne VÉgiard Inc. 3550 Rue Ridgewood, Suite 27, Montreal, QC H3V 1C2 1984-03-07
Les Tapis Singoalla Ltee 3600 Ridgewood, Apt 302, Montreal, QC H3V 1C2 1980-02-12
Cadrefilm International Ltee 3600 Ridgewood Ave, Suite 404, Montreal, QC H3V 1C2 1973-05-31
Les Locations Telemobiles Ltee 3600 Ridgewood, Suite 201, Montreal, QC H3V 1C2 1979-07-30
Les Equipements De Solarium Helios Inc. 3600 Ridgewood, App. 302, Montreal, QC H3V 1C2 1981-04-06
Bak Impex Trading Inc. 3600 Rue Ridgewood, Suite 306, Montreal, QC H3V 1C2 1989-05-05
Dean Market Research and Consulting Inc. 3500 Ridgewood Avenue, Apt. 304, Montreal, QC H3V 1C2 1993-11-19
156355 Canada Inc. 3500 Ridgewood, Suite 405, Montreal, QC H3V 1C2 1987-07-29