Federal Corporation
Postal J4J3X3

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.

J4J3X3 · Search Result

Corporation Name Office Address Incorporation
Bernie Joco Incorporated 14286 Chemin De Chambly, Longueuil, QC J4J 3X3 1994-11-03
147877 Canada Inc. 1428 Chemin Chambly, Longueuil, QC J4J 3X3 1985-11-21
121185 Canada Inc. 1384 Chemin Chambly, Longueuil, QC J4J 3X3 1983-08-29
124770 Canada Inc. 1320 Chemin Chambly, Longueuil, QC J4J 3X3 1983-06-23
Alpha Wall Plaques Inc. 1470 Chemin De Chambly, Suite 100, Longueuil, QC J4J 3X3 1983-03-04
Laboratoire Lombec Inc. 1412 Chemin De Chambly, Longueuil, QC J4J 3X3 1980-07-11
La Boite A Feu De Laval Inc. 1470 Chemin Chambly, Longueuil, QC J4J 3X3 1978-08-31
Kota Survey Ltd. 1470 Ch De Chambly, 100, Longueuil, QC J4J 3X3 1975-01-13
Cadieux, Niquette Associes Ltee. 1414 Chemin Chambly, Longueuil, QC J4J 3X3 1975-11-07
Productions Musicales Hasard Ltee 1492 Chemin Chambly, Longueuil, QC J4J 3X3 1981-06-12
La Maison Du Traitement De Textes Rive-sud Inc. 1492 Chemin Chambly, Longueuil, QC J4J 3X3 1985-05-31
147876 Canada Inc. 1428 Chemin Chambly, Longueuil, QC J4J 3X3 1985-11-21
Pepiniere Ste-catherine Inc. 1470 Chemin De Chambly, Suite 100, Longueuil, QC J4J 3X3 1978-08-28
Co So Fi Ltee 1470 Chemin Chambly, Suite 210, Longueuil, QC J4J 3X3 1984-10-24