Federal Corporation
Postal H9R4S2

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.

H9R4S2 · Search Result

Corporation Name Office Address Incorporation
3553655 Canada Inc. 6600 Trans-canada Hwy, Suite 425, Pointe-claire, QC H9R 4S2 1998-11-12
Les Composants De Micro-ondes Jit Inc. 6600 Rte. Trans-canada, 412, Pointe-claire, QC H9R 4S2 1995-07-27
Ddlls Foods Inc. 6600 Rte Transcanadienne, Bur 315, Pte-claire, QC H9R 4S2 1995-03-28
Gestion Logipharm Inc. 6600 Route Transcanadienne, Pointe-claire, QC H9R 4S2 1993-12-06
Coupon Extra C.e. Publications Marketing Inc. 6600 Transcanadienne, Bureau 750, Pointe-claire, QC H9R 4S2 1993-03-22
2869292 Canada Inc. 6600 Transcanada Hwy, Suite 750, Pte-claire, QC H9R 4S2 1992-11-17
Les Concerts North Star Inc. 6600 Trans Canada Hwy, Suite 750, Pointe Claire, QC H9R 4S2 1992-09-23
Investissement D'apice Inc. 6600 Trans Canada, Suite 140, Pte-claire, QC H9R 4S2 1991-11-15
Execespace Inc. 6600 Trans Canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 1991-05-07
169490 Canada Inc. 6600 Trans-canada Hwy., Suite 470, Pointe-claire, QC H9R 4S2 1990-02-08
Xl Financial Ltd. 6600 Trans-canadienne, Suite 802, Pointe-claire, QC H9R 4S2 1989-04-24
Entreprise Internationale De Transport Tsunami Inc. 6600 Trans-canada Road, Pointe-claire, QC H9R 4S2 1989-03-31
Monsieur Ecran Anti-reflets Inc. 6600 Trans Canadian Road, Room 750, Pte Claire, QC H9R 4S2 1985-03-21
Pharaoh Hydrolic Developing Systems Phds Inc. 6600 Transcanadienne Road, Pointe Claire, QC H9R 4S2 1984-11-27
100668 Canada Ltee 6600 Trans Canada Hw., Pointe Claire, QC H9R 4S2 1980-09-24
Fleurguy Hockey Inc. 6,600 Route Trans-canadienne, Suite 250, Pointe-claire, QC H9R 4S2 1979-12-28
Equiplast Inc. 6600 Trans-canada Highway, Pointe-claire, QC H9R 4S2 1979-11-22
Center D'affaire Olympique Ltee 6600 Trans Canada Hwy., Pte Claire, QC H9R 4S2 1978-11-30
Phil Adrian Enterprises Limited 6600 Transcanadienne Highway, Suite 750, Pointe-claire, QC H9R 4S2 1976-06-09
Canadian Custom Paperweights Limited 6600 Transcanada, Suite 510, Pointe-claire, QC H9R 4S2 1973-11-26
La Corporation Toiture Graves (quebec) 6600 Trans Canada Highway, Suite 705, Pointe Claire, QC H9R 4S2 1988-10-31
2739178 Canada Inc. 6600 Trans Canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 1991-08-01
Execuspace (montreal) Inc. 6600 Trans Canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 1991-08-05
Technologie L. Hoffmann (canada) Inc. 6600 Trans-canada Highway, Suite 340, Pointe-claire, QC H9R 4S2 1993-01-19
Groupe L. Hoffmann (canada) Inc. 6600 Trans-canada Highway, Suite 340, Pointe-claire, QC H9R 4S2 1993-02-26
Aiax Air ClimatisÉ (canada) Inc. 6600 Trans-canada Highway, Suite 340, Pointe-claire, QC H9R 4S2 1993-03-12
Les Produits Kadence Kids Inc. 6600 Trans Canada Highway, Suite 400, Pte-claire, QC H9R 4S2 1993-06-01
3327892 Canada Inc. 6600 Transcanada Hwy, Suite 425, Pointe-claire, QC H9R 4S2 1996-12-17
Services De Verification Sigma LtГ©e 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 1998-07-01
3553663 Canada Inc. 6600 Trans-canada Hwy, Suite 425, Pointe-claire, QC H9R 4S2 1998-11-12
Bloc-notes Ltee 6600 Trans Canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 1979-09-12
C.b. Centre D'affaires Du Canada Limitee 6600 Trans Canada Hwy, Suite 750, Pointe Claire, QC H9R 4S2 1971-10-27
R.g. Harris & Associates Ltd. 6600 Trans Canada Highway, Ste 750, Pointe Claire, QC H9R 4S2 1968-12-03
Les Services De Periodontie Du Lakeshore Ltee. 6600 Trans Canada Highway, Suite 810, Pointe-claire, QC H9R 4S2 1974-07-12
Chrun Enterprises Ltd. 6600 Transcanadienne, Bur. 750, Pointe-claire, QC H9R 4S2 1975-08-06
C. B. Decor D'affaire Canada Ltee 6600 Trans Canada Hwy, Suite 750, Pointe Claire, QC H9R 4S2 1975-08-05
Gestion Noleco Ltee 6600 Trans Canada Highway, Ste 804, Pointe Claire, QC H9R 4S2 1975-08-29
Kemtar Inc. 6600 Trans Canada Highway, Suite 200, Pointe Claire, QC H9R 4S2 1976-08-03
Omicron Telesystemes Inc. 6600 Trans Canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 1980-09-18
171063 Canada Inc. 6600 Trans Canada Highway, Suite 200, Pointe Claire, QC H9R 4S2 1980-11-12
Les Investissements Cevad Limitee 6600 Trans Canada Highway, Suite 514, Pointe Claire, QC H9R 4S2 1980-12-12
Recherche Et Marketing Sphere Internationale Inc. 6600 Trans Canada Hwy, Suite 750, Pointe Claire, QC H9R 4S2 1981-06-01
Debits/credits Informatique Inc. 6600 Transcanadienne, Suite 110, Pointe-claire, QC H9R 4S2 1982-12-15
Bowcutter Holdings Inc. 6600 Trans Canada Hwy., Suite 620, Pointe Claire, QC H9R 4S2 1983-08-12
Gestion Phil Adrian Inc. 6600 Transcanadienne Highway, Suite 750, Pointe Claire, ON H9R 4S2 1983-08-15
Mifar Inc. 6600 Trans Canada Hwy., Suite 802, Pte Claire, QC H9R 4S2 1983-12-01
Chaises Volantes Inc. 6600 Trans Canada Hwy., Suite 750, Pte Claire, QC H9R 4S2 1985-04-12
Realistic Business Consultants (canada) Inc. 6600 Trans Canada, Suite 750, Pte Claire, QC H9R 4S2 1985-07-18
Publication Montreal Vie M.l. Ltee 6600 Trans Canada Hwy., Suite 705, Pte Claire, QC H9R 4S2 1985-07-24
G. R. Minesco Limited-limitee 6600 Transcanada Hwy, Suite 750, Pointe-claire, QC H9R 4S2 1985-08-23
Sparrow Leasing Consultants Inc. 6600 Trans Canada Hwy., Pte Claire, QC H9R 4S2 1986-01-22
Enseignes Pro-design Inc. 6600 Route Trans-canadienne, Suite 750, Pointe Claire, QC H9R 4S2 1986-09-09
152179 Canada Inc. 6600 Trans Canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 1987-01-06
166138 Canada Inc. 6600 Trans Canada Highway, Suite 470, Pointe-claire, QC H9R 4S2 1989-03-10
166126 Canada Inc. 6600 Trans Canada Highway, Suite 470, Pointe-claire, QC H9R 4S2 1989-03-10
Guy Boudreau Insurances Service Inc. 6600 Trans-canada, Suite 120, Pte-claire, QC H9R 4S2 1981-05-01
M.d. Packaging Development Inc. 6600 Trans-canada Highway, Suite 235, Pointe-claire, QC H9R 4S2
M.d. Prescriptions Inc. 6600 Trans-canada Highway, Suite 235, Pointe-claire, QC H9R 4S2
Water-off Industries Inc. 6600 Trans-canada Road, Suite 150, Pte-claire, QC H9R 4S2 1993-10-12
Flairbase Inc. 6600 Trans Canada Highway, Suite 519, Pte-claire, QC H9R 4S2 1993-10-29
Info-gestion Dt/ct Inc. 6600 Route Transcanadienne, Bureau 110, Pointe-claire, QC H9R 4S2 1995-01-23
3155251 Canada Inc. 6600 Trans Canada, Suite 318, Pointe Claire, QC H9R 4S2 1995-06-12
Effe South Inc. 6600 Trans Canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 1995-08-08
Effe Sept S Inc. 6600 Trans Canada Highway, Suite 750, Pte-claire, QC H9R 4S2 1995-08-23
Solutions Informatiques Wse Inc. 6600 Trans Canada Highway, Pte-claire, QC H9R 4S2 1995-09-20
Medical Technologies M.k. Inc. 6600 Trans Canada Highway, Suite 750, Montreal, QC H9R 4S2 1982-08-18
Local Knowledge Advertising & Promotions Inc. 6600 Trans Canada Highway, Suite 510, Pte-claire, QC H9R 4S2 1984-03-19
C.i.c.i. Engineering (1990) Inc. 6600 Rte Transcanadienne, Pointe-claire, QC H9R 4S2 1984-04-27
Societe D'etancheite Canadienne (s.e.c.) Ltee 6600 Trans-canadienne, Suite 750, Pointe Claire, QC H9R 4S2 1984-09-14
155088 Canada Inc. 6600 Trans Canada Highway, Suite 150, Pte-claire, QC H9R 4S2 1987-05-05
Symportian Internationale Inc. 6600 Trans Canada, Suite 501, Pte-claire, QC H9R 4S2 1987-12-11