Federal Corporation
Postal H3Z1P9

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.

H3Z1P9 · Search Result

Corporation Name Office Address Incorporation
3486401 Canada Inc. 4333 St.catherine St.west, Suite 500, Montreal, QC H3Z 1P9 1998-07-31
Invera Inc. 4333 Ste-catherine St West, Suite 201, Westmount, QC H3Z 1P9 1998-03-20
3197450 Canada Inc. 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 1995-11-01
Pieces De Pompes Tri-lobe Inc. 4333 Ste Catherine Street, Suite 420, Montreal, QC H3Z 1P9 1992-12-04
2860457 Canada Inc. 4333 Ste-catherine West, Suite 250, Montreal, QC H3Z 1P9 1992-10-14
2851105 Canada Inc. 4333 Ste-catherine W, Suite 250, Westmount, QC H3Z 1P9 1992-09-10
Four Star Coffee Services Maritimes Inc. 4333 Sainte-catherine W., Suite 250, Westmount, QC H3Z 1P9 1992-08-13
2806665 Canada Inc. 4222 Ste-catherine W, Suite 250, Westmount, QC H3Z 1P9 1992-03-23
Impulse Printing Systems I.p.s. Inc. 4333 Ste-catherine O, Suite 600, Montreal, QC H3Z 1P9 1991-10-24
2745968 Canada Inc. 4333 Ste-catherine Ouest, Suite 600, Montreal, QC H3Z 1P9 1991-08-28
Gramprotex Inc. 4333 St-catherine St W, Suite 420, Montreal, QC H3Z 1P9 1990-07-13
Gestions Dram-gest Inc. 4333 Ste-catherine St W, Suite 250, Westmount, QC H3Z 1P9 1990-05-08
Ronparc Inc. 4333 St. Catherine, Suite 201, Westmount, QC H3Z 1P9 1989-12-18
Mont-royal Business Center Inc. 433 Ste-catherine Street W., Suite 440, Westmount, QC H3Z 1P9 1988-12-14
Mode Fuchsia Inc. 4333 Ste-catherine Street West, Suite 650, Westmount, QC H3Z 1P9 1988-08-23
Diticorp Investments Inc. 4333 Ste-catherine W., Suite 440, Westmount, QC H3Z 1P9 1988-05-11
First Georgia Corporation 4333 Ste-catherine St. W, Suite 440, Westmount, QC H3Z 1P9 1988-05-06
Ziv Medical Technology Inc. 4333 St. Catherine Str. W., Suite 280, Montreal, QC H3Z 1P9 1986-07-31
Systems Graffix Inc. 4333 St-catherine St. West, Montreal, QC H3Z 1P9 1984-11-14
Les Immeubles Place Jacques-cartier Inc. 4333 Rue St-catherine O., Suite 400, Montreal, QC H3Z 1P9 1984-06-04
Les Modes Le Directoire Inc. C39-40, Westmount, QC H3Z 1P9 1983-12-16
116510 Canada Inc. 4333 St-catherine Ouest, Suite 100, Westmount, QC H3Z 1P9 1982-07-21
Les Consultants Ian H. Rutherford Inc. 4333 Ste Catherine St. West, Suite 610, Westmount, QC H3Z 1P9 1980-01-04
Les Productions F.e. Inc. 4333 Ouest Ste-catherine, Montreal, QC H3Z 1P9 1979-07-27
Utem Co. Ltd. 4333 St-catherine Street West, App. 201, Westmount, ON H3Z 1P9 1978-03-08
Mont'alto Construction Inc. 4333 Ouest, Rue Ste-catherine, Suite 600, Montreal, QC H3Z 1P9 1976-08-25
Noonala Investments Limited 4333 Rue Ste Catherine Ouest, C/o J. Loew, Montreal, QC H3Z 1P9 1968-09-05
Revay Et AssociÉs LimitÉe 4333 St. Catherine Street West, 500, Montreal, QC H3Z 1P9
Gestion Oralor Inc. 4333 St Catherine St. West, Suite 310, Westmount, QC H3Z 1P9 1978-03-28
Trident Medical International Inc. 4333 Ste-catherine W, Suite 650, Westmount, QC H3Z 1P9 1993-01-20
Consultants Du Tertiaire Inc. 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 1981-05-05
Maison De Courtage Mobilier Somerville Ltee 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 1980-10-07
Msc Montreal System Consultants Inc. 4333 St-catherine Street West, Suite 503, Montreal, QC H3Z 1P9 1981-03-13
105241 Canada Inc. 4333 St Catherine St. West, Suite 310, Westmount, QC H3Z 1P9 1981-03-27
108904 Canada Inc. 4333 St. Catherine St. West, Suite 280, Montreal, QC H3Z 1P9 1981-07-20
Comprologic Systems Consultants Inc. 4333 St-catherine West, 5th Floor, Montreal, QC H3Z 1P9 1983-07-04
124803 Canada Inc. 4333 St-catherine West, 5th Floor, Montreal, QC H3Z 1P9 1983-06-28
Maison De Ressources Somerville Ltee 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 1983-07-08
Bilgrami, Sauro & Associes/associates Inc. 4333 St. Catherine St. West, Suite 280, Westmount, QC H3Z 1P9 1984-01-06
Gestion Ofra Iris Inc. 4333 St Catherine St. West, Suite 310, Westmount, QC H3Z 1P9 1985-11-01
DÉveloppement Ramdev Inc. 4333 St Catherine St. West, Suite 310, Westmount, QC H3Z 1P9 1986-03-06
150001 Canada Inc. 4333 Ste-catherine Ouest, Suite 270, Westmount, QC H3Z 1P9 1986-04-22
La Corporation Miniere O.t. 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 1986-07-24
Les Entreprises George Finstad Limitee 1 Westmount Square, Suite 240, Westmount, QC H3Z 1P9 1978-05-24
Galasco Industrial Inc. 4333 St. Catherine St. West, Room 602, Montreal, QC H3Z 1P9 1979-01-11
106934 Canada Inc. 4333 St Catherine St. West, Suite 310, Westmount, QC H3Z 1P9 1981-05-19
172406 Canada Inc. 4333 Ste-catherine West, Suite 250, Westmount, QC H3Z 1P9 1990-03-12
Gestion Ofra Iris Inc. 4333 St-catherine West, Suite 400, Westmount, QC H3Z 1P9
3043002 Canada Inc. 4333 Ste-catherine W, Suite 250, Montreal, QC H3Z 1P9 1994-06-16
Colette Bovy Personnel Inc. 4333 Ste-catherine St West, Suite 640, Montreal, QC H3Z 1P9 1995-05-09
National Surety (1984) Inc. 4333 St-catherine Street West, Suite 320, Westmount, QC H3Z 1P9 1984-10-22
Les Roussillon Chaine Hoteliere Inc. 4333 Rue Ste-catherine Ouest, Montreal, QC H3Z 1P9 1985-02-13
159209 Canada Inc. 4333 Ste-catherine Street West, Suite 520, Westmount, QC H3Z 1P9 1987-12-30
161161 Canada Inc. 4333 St. Catherine Street West, Suite 400, Westmount, QC H3Z 1P9 1988-03-21
Krising-kaf Canada Inc. 4333 Ste-catherine St W, Suite 430, Westmount, QC H3Z 1P9 1988-05-02
Club Image, Musique Et Son Inc. 4333 Ste-catherine St W, Suite 520, Westmount, QC H3Z 1P9 1988-09-01
Gestion 4480 CГ”te De Liesse Inc. 4333 Ste-catherine W, Suite 610, Westmount, QC H3Z 1P9 1988-09-20