Federal Corporation
Postal J7T 2A1

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.

J7T 2A1 · Search Result

Corporation Name Office Address Incorporation
12358361 Canada Inc. 2469 De Calumet Street, Saint-lazare, QC J7T 2A1 2020-10-01
12224658 Canada Inc. 2943 Rue Master, Saint-lazare, QC J7T 2A1 2020-07-26
Aero Engine Consulting Inc. 2481, Rue De Calumet, St-lazare, QC J7T 2A1 2019-09-12
Masterz Grow Consultant Inc. 2572 Croissant Citation Point, Saint-lazare, QC J7T 2A1 2017-11-15
Trium Corporation Inc. 2412 De Calumet, Saint Lazarre, QC J7T 2A1 2017-04-27
Aerosafe Global Inc. 2989 Huntsmen Street, Saint-lazare, QC J7T 2A1 2017-04-03
10076929 Canada Inc. 2600 Yearling, St-lazare, QC J7T 2A1 2017-01-24
PremiГЁre Music Academy Inc. 2650 Rue De La Martingale, Saint-lazare, QC J7T 2A1 2016-08-26
Fai-mas Apparel Inc. 2600 Crois De Barnsby, Saint-lazare, QC J7T 2A1 2016-03-16
8710996 Canada Inc. 2682, Rowell Street, Saint-lazare, QC J7T 2A1 2013-11-28
Consultants Legaceo Inc. 2823 Rue Huntsmen, Saint-lazare, QC J7T 2A1 2012-08-08
Gary Owen Importer Inc. 2678, Brady, St Lazare, QC J7T 2A1 2012-06-14
8088209 Canada Incorporated 2600 Croissant De Barnsby, Saint-lazare, QC J7T 2A1 2012-01-24
Ascenceo Consulting Inc. 2823 Huntsmen, St-lazare, QC J7T 2A1 2012-01-23
7840152 Canada Inc. 2447, De Calumet, St-lazare, QC J7T 2A1 2011-04-20
7601115 Canada Inc. 2518 Pine Run, St-lazare, QC J7T 2A1 2010-07-13
7346492 Canada Inc. 2748 Rue Brady, Saint-lazare, QC J7T 2A1 2010-03-08
C-micro Systems Inc. 2614, Place De Pimlicoe, Saint-lazare, QC J7T 2A1 2010-01-21
7228783 Canada Inc. 2614, Rue Pimlico, Saint-lazare, QC J7T 2A1 2009-09-01
7156880 Canada Inc. 2640, Rue De La Martingale, Saint-lazare, QC J7T 2A1 2009-04-15
6911994 Canada Inc. 2613 Place Pimlico, St. Lazare, QC J7T 2A1 2008-01-27
Vhd Technology Corporation 2601 De La Martingale, St. Lazare, QC J7T 2A1 2007-06-26
Findlay, Lawrence & Associates Inc. 2677 Rowell St., St. Lazare, QC J7T 2A1 2007-01-15
Global Simulator Exchange Inc. 2702 Rue Simpson, Saint-lazare, QC J7T 2A1 2006-06-29
6510779 Canada Inc. 2433 Stagecoach Street, St.lazare, QC J7T 2A1 2006-01-24
Bluesky Project Management Inc. 2830 Rue Huntsmen, St. Lazare, QC J7T 2A1 2005-11-09
4306686 Canada Inc. 2595 Croissant Chestnut, St Lazare, QC J7T 2A1 2005-09-09
6422331 Canada Inc. 2788 Master's, St Lazare, Quebec, QC J7T 2A1 2005-07-22
Ikfas Ltd. 2479, Tarpan Heights Cr., St-lazare, QC J7T 2A1 2005-07-18
Saturn Six Media Inc. 2665 Kentucky, Saint-lazare, QC J7T 2A1 2005-04-21
Innovative Finishing Inc. 2479, Tarpen Heights Cr., St-lazare, Qc, QC J7T 2A1 2004-10-20
6138209 Canada Inc. 2664 Brady, St-lazare, QC J7T 2A1 2003-09-12
Saddlebrook Technologies Inc. 2627 Belmont Place, St. Lazare, QC J7T 2A1 2003-04-11
Toontank Studios Inc. 2810 Huntsmen Street, St-lazare, QC J7T 2A1 2003-04-11
4077849 Canada Inc. 2653 Kentucky Road, Saint-lazare, QC J7T 2A1 2003-01-10
Les Exportations Cedarbrook Canada, Inc. 2855 Polo Drive, Saint-lazare, QC J7T 2A1 2002-04-19
Egapel Inc. 2640, Rue Yearling, Saint-lazare, QC J7T 2A1 2002-01-29
3999548 Canada Inc. 2432 Rue Stagecoach, Saint-lazare, QC J7T 2A1 2002-01-22
Soiree Giftware Inc. 2855 Rue Du Polo Drive, Saint-lazare, QC J7T 2A1 2002-01-22
Immican 3i Inc. 2785 Rue Du Polo Drive, Saint-lazare, QC J7T 2A1 2001-11-15
3957161 Canada Inc. 2588 Barnsby Crs., Saint-lazare, QC J7T 2A1 2001-10-14
Jet Japanese Extreme Tuning Autosports Inc. 2610 Hialeah, St-lazare, QC J7T 2A1 2001-07-24
Consult North Management Consultants Inc. 2788 Master`s, St. Lazare, QC J7T 2A1 2001-05-25
3880567 Canada Inc. 2898 Huntsmen, Sous Sol Level, St-lazare, QC J7T 2A1 2001-04-01
Mind Patterns Inc. 2550 Yearling, St Lazare, QC J7T 2A1 2000-10-11
Markers Specialist Inc. 2721 Brady, St. Lazare, QC J7T 2A1 2000-09-08
Canabrogue Trading Corporation 2600 Yearling St., Saint-lazare, QC J7T 2A1 1999-09-22
3643450 Canada Inc. 2608 Equestrian, St-lazare, QC J7T 2A1 1999-07-20
Intertronic Solutions Inc. 2866 Huntsmen Path, St-lazare, QC J7T 2A1 1999-04-26
Quintel Marketing Inc. 2740 Carriageway, St-lazare, QC J7T 2A1 1999-04-09
3586642 Canada Inc. 2644 Place Curry, St-lazare, QC J7T 2A1 1999-02-17
Investissements Saddlebrooke Inc. 2614 Hialeah Crescent, Saint-lazare, QC J7T 2A1 1998-09-23
Les SociГ©tГ©s De Placement De Michel & Karen Inc. 2655 Kentucky, St-lazarre, QC J7T 2A1 1997-08-29
3150453 Canada Inc. 2671 Rowel, Saint-lazare, QC J7T 2A1 1995-05-26
Murcot Auto Inc. 2614 Hialeah Ct, St-lazare, QC J7T 2A1 1993-01-13
Logiciel Genus Software Inc. 2614 Pimlico, St-lazare, QC J7T 2A1 1992-11-13
2843994 Canada Inc. 2848 Polo Drive, St-lazare, QC J7T 2A1 1992-08-12
2778718 Canada Inc. 2848 Polo Drive, Saint-lazare, QC J7T 2A1 1991-12-05
Rogue Entertainment Inc. 2492 Pine Run, St-lazare, QC J7T 2A1 1990-12-19
Les Industries Pyro-terra Inc. 2870, Polo Drive, St Lazare, QC J7T 2A1 1990-05-28
Vetements Promotionnels Special T Promotional Wear Inc. 2678 Brady, St-lazare, QC J7T 2A1 1983-10-19
106130 Canada Inc. 2635 Equestrian Blv., St. Lazare, QC J7T 2A1 1981-04-10
Gestion D. Havlena Inc. 2517 De Calumet, Saint Lazare, QC J7T 2A1 1981-04-02
87454 Canada Ltee 2814 Polo Drive, St-lazare, QC J7T 2A1 1978-07-05
9814086 Canada Inc. 2848, Rue Du Polo Drive, Saint-lazare, QC J7T 2A1
2770750 Canada Inc. 2583 Chestnut Circle, Saint-lazare, QC J7T 2A1 1991-11-14
4361181 Canada Inc. 2848 Polo Drive, Saint-lazare, QC J7T 2A1 2006-04-06
3067793 Canada Inc. 2492 Pine Run, St-lazare, QC J7T 2A1 1994-09-13
3390691 Canada Inc. 2492 Pine Run, Saint Lazare, QC J7T 2A1
6995411 Canada Inc. 2848 Polo Drive, Saint-lazare, QC J7T 2A1 2008-06-16
Intertronic Holdings Inc. 2866 Huntsmen Path, St-lazare, QC J7T 2A1 2010-12-23
9114416 Canada Inc. 5050 Rue De Sorel, Suite 110, Montreal, QC J7T 2A1 2014-12-09
Magnetic Beauty Inc. 2572 Croissant Citation Point, Saint-lazare, QC J7T 2A1 2018-02-02