Federal Corporation
Postal H3Z1P2

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.

H3Z1P2 · Search Result

Corporation Name Office Address Incorporation
Toulon Ia Inc. 4036 Ste-catherine West, Suite 200, Westmount, QC H3Z 1P2 1998-08-05
Toulon Sul Inc. 4036 St-catherine St.west, Suite 200, Westmount, QC H3Z 1P2 1998-08-05
Toulon Cl Inc. 4036 St.catherine St.west, Suite 200, Westmount, QC H3Z 1P2 1998-08-05
Toulon Ns Inc. 4036 Ste.catherine St.west, Suite 200, Westmount, QC H3Z 1P2 1998-08-05
Actifs Can-hampshire LtÉe. 4098 St.catherine West, 2nd Floor, Montreal, QC H3Z 1P2 1998-04-07
3444147 Canada Inc. 4060 Ste-catherine W., Suite 730, Montreal, QC H3Z 1P2 1997-12-12
Les Industries Amalco Inc. 4098 Ste-catherine, Second Fl., Montreal, QC H3Z 1P2 1997-12-08
3425894 Canada Inc. 4060 St Catherine Street West, Suite 330, Montreal, QC H3Z 1P2 1997-10-16
3411699 Canada Inc. 4060 St-catherine Ouest, Suite 315, Westmount, QC H3Z 1P2 1997-09-18
Vision Quest Sculptures Inc. 4098 Ste-catherine Street West, Suite 401, Westmount, QC H3Z 1P2 1996-04-03
Multimedia Imagination-factory Inc. 4098 St-catherine St West, Suite 402, Montreal, QC H3Z 1P2 1996-01-12
La Compagnie De Gestion Pearl Lande Inc. 4098 St Catherine St West, Suite 302, Westmount, QC H3Z 1P2 1995-01-05
Compagnie De DÉshumidification Internationale I.d.c. Inc. 4098 Ste-catherine St West, Suite 401, Westmount, QC H3Z 1P2 1994-12-21
3081834 Canada Inc. 4098 St Catherine St W, 2nd Floor, Montreal, QC H3Z 1P2 1994-10-28
Voyages Muguette Saleeb Tours Inc. 4026 A Sainte Catherine St West, Montreal, QC H3Z 1P2 1994-08-30
Sant Fe A Wood Inc. 4096 Ste-chatherine St West, Montreal, QC H3Z 1P2 1994-04-07
2899400 Canada Inc. 4098 St-catherine St W, 2nd Floor, Montreal, QC H3Z 1P2 1993-02-26
2860481 Canada Inc. 4036 St-catherine St West, Suite 200, Montreal, QC H3Z 1P2 1992-10-14
Consultants En Transport F.a.s. Inc. 4098 Ste-catherine St W, Suite 401, Westmount, QC H3Z 1P2 1992-05-13
Les Grands Jouets & Automobiles Inc. 4028 St-catherine St. W., 2nd Fl., Montreal, QC H3Z 1P2 1991-05-02
Lakefield Holdings Inc. 4098 St.catherine St.west, 2nd Fl., Montreal, QC H3Z 1P2 1988-07-20
158667 Canada Inc. 4004 Ste-catherine Ouest, Montreal, QC H3Z 1P2 1987-10-28
153166 Canada Inc. 4060 St Catherine West, Suite 330, Montreal, QC H3Z 1P2 1986-12-10
152185 Canada Inc. 4100 Ouest St-catherine, Montreal, QC H3Z 1P2 1986-10-08
Distributions Permagest Inc. 4100 Ste-catherine Ouest, Montreal, QC H3Z 1P2 1986-07-08
Coiffure Splash Hair Design Inc. 4010 St-catherine West, Suite 200, Westmount, QC H3Z 1P2 1985-11-29
Jatrem Systems Inc. 4036 St Catherine Street West, Suite 204, Westmount, QC H3Z 1P2 1985-11-04
142774 Canada Inc. 4032 Ste-catherine Ouest, Montreal, QC H3Z 1P2 1985-05-22
Montreal Drive Away Service (n.a.) Inc. 4036 St Catherine St. West, Montreal, QC H3Z 1P2 1984-08-29
Corporation De Gestion Place Labelle Perron 4036 St-catherine West, Suite 204, Montreal, QC H3Z 1P2 1984-06-05
132880 Canada Inc. 4028 St-catherine Street W., Montreal, QC H3Z 1P2 1984-05-22
Immobiliere Orion Canada Inc. 4098 Ste.catherine St. W., 2nd Floor, Montreal, QC H3Z 1P2 1983-12-16
123458 Canada Ltd./ltee 4104 Ste-catherine Ouest, Westmount, QC H3Z 1P2 1983-05-05
La Maison Robamar Inc. 4098 St-catherine Street West, 2nd Floor, Montreal, QC H3Z 1P2 1982-12-10
116396 Canada Inc. 4114 St Catherine St. West, Montreal, QC H3Z 1P2 1982-07-19
Services Corporatifs Innerzone Inc. 4098 Ste-catherine St W., 2nd Floor, Montreal, QC H3Z 1P2 1981-09-17
Toulon Properties Inc. 4036 St-catherine Street West, Westmount, QC H3Z 1P2 1981-08-05
Leone Realties Ltd. 4100 St Catherine St. West, Westmount, QC H3Z 1P2 1981-02-24
Auto Voyages (n.a.) Inc. 4036 St. Catherine Street West, 1st Floor, Westmount, QC H3Z 1P2 1980-08-01
Perzow & Masson Inc. 4100 Ste. Catherine Street West, Westmount, QC H3Z 1P2 1980-03-03
95939 Canada Ltd./ltee 4098 St. Catherine St. W., Suite 402, Montreal, QC H3Z 1P2 1980-01-23
Urucan Ltee 4010 Ste-catherine O., Suite 210, Montreal, QC H3Z 1P2 1979-10-29
91140 Canada Ltee 4024 Ouest, Rue Ste-catherine, Montreal, QC H3Z 1P2 1979-04-24
Les Entreprises Data Repro Com Ltee 4104 St-catherine Street West, Montreal, QC H3Z 1P2 1977-12-23
Cigarette Hi-performance Boats Limited 4028 St.catherine St West, Montreal, QC H3Z 1P2 1975-04-25
Perzow & Masson (ottawa) Inc. 4100 Ste-catherine West, Westmount, QC H3Z 1P2 1974-04-06
Sansu Construction Ltd. 4036 Ouest Rue Ste-catherine, Westmount, QC H3Z 1P2 1969-04-17
Toulon Construction (canada) Ltd. 4036 Ste Catherine St. West, Montreal, QC H3Z 1P2 1968-05-28
Montreal Drive Away Service Ltd. 5385 Yonge Street, Suite 34, Willowdale, ON H3Z 1P2 1967-07-04
Rollinsford Associates Limited 4040 St. Catherine St West, Montreal, QC H3Z 1P2 1963-09-18
3482693 Canada Inc. 4060 St Catherine Street West, Suite 330, Montreal, QC H3Z 1P2 1998-05-29
Les Marques Prolace Inc. 4098 St-catherine West, 2nd Fl., Montreal, QC H3Z 1P2 1998-05-01
Toulon Stl Inc. 4036 St.catherine St.west, Suite 200, Westmount, QC H3Z 1P2 1998-08-05
3116450 Canada Inc. 4098 Ste-catherine St W, Suite 402, Westmount, QC H3Z 1P2 1995-02-09
Alcy Holdings Ltd. 4098 Ste-catherine St W, 2nd Floor, Montreal, QC H3Z 1P2 1975-11-28
Perzow & Masson Faubourg Inc. 4100 Ste-catherine Ouest, Westmount, QC H3Z 1P2 1986-08-27
Clinique De Greffe De Cheveux Quebec Inc. 4060 St-catherine Street West, Montreal, QC H3Z 1P2 1981-06-30
169359 Canada Inc. 4098 St. Catherine St. W., 2nd Floor, Montreal, QC H3Z 1P2 1989-08-18
172634 Canada Inc. 4098 St-catherine St W, Suite 301, Montreal, QC H3Z 1P2 1990-03-12
Consultants Innerzone Ltee 4098 Ste-catherine St W., Suite 301, Montreal, QC H3Z 1P2
160568 Canada Inc. 4060 St. Catherine St. W., Suite 330, Montreal, QC H3Z 1P2 1988-04-22