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.
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 |