Federal Corporation
Postal M1P 4X4

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.

M1P 4X4 · Search Result

Corporation Name Office Address Incorporation
Global Point Solutions Canada Inc. 55 Town Centre Boulevard, Suite 700, Unit # 14, Toronto, ON M1P 4X4 2019-07-26
Mazen Liquidation Inc. 700-55 Town Centre Crt, Toronto, ON M1P 4X4 2019-01-31
10722278 Canada Inc. 55 Town Centre Court, Suite700, Scarborough, ON M1P 4X4 2018-04-08
The Greater Barisal Club, Canada 55 Town Center Court, Suite # 700, Scarborough, ON M1P 4X4 2016-06-23
Beyond The Horizon Ltc Inc. 55 Town Centre Court,suit#700, Scarborough, ON M1P 4X4 2016-06-07
9092781 Canada Inc. 55 Town Centre Court, Suite: 102, Toronto, ON M1P 4X4 2014-11-19
Canadian Global Enterprises and Management Inc. 55 Town Center Court, Suite 700, Scarborough, ON M1P 4X4 2014-07-17
Liffel Corp. 521-55 Town Centre Court, Toronto, ON M1P 4X4 2013-09-23
Rgda Migration Management Services Corporation 55, Town Centre Court Suite 700,, Office #22, Scarborough, ON M1P 4X4 2013-07-03
Life-3 Forestry Corporation 521-55 Town Center Court, Toronto, ON M1P 4X4 2012-03-30
7903987 Canada Inc. 55 Town Centre Court, Unit: 102, Toronto, ON M1P 4X4 2011-06-27
Ecora Lighting Sources Corp. 1109, 70 Towncenter Court, Scarborough, Toronto, ON M1P 4X4 2010-08-20
Nebo Med Ltd. 55 Town Center Crt., Suite 700, Toronto, ON M1P 4X4 2009-06-04
Remax Home Improvement Ltd. 700, 55 Town Centre Court, Toronto, ON M1P 4X4 2009-01-21
Unitied Resources Alliance Inc. 528-55 Town Centre Court, Toronto, ON M1P 4X4 2008-05-31
Hujjaj Americas Inc. 55 Town Centre Court, Suite 700, Toronto, ON M1P 4X4 2008-03-28
Cars Media Inc. 515-55 Town Centre Court, Toronto, ON M1P 4X4 2008-02-09
Dominion Expedited Logistix Inc. 55 Town Center Court, Suite 700-10, Toronto, ON M1P 4X4 2007-02-07
I Quit Smoking Canada Inc. 55 Town Center Crt., Suite 637, Toronto, ON M1P 4X4 2007-01-23
Life-3 Corporation 521 - 55 Town Centre Court, Toronto, ON M1P 4X4 2006-11-29
6600034 Canada Inc. 700-55 Town Centre Court, Scarborough, ON M1P 4X4 2006-07-18
Erm Group Media Solutions Inc. 55 Town Centre Crt. Suite 700, Toronto, ON M1P 4X4 2006-03-14
Smart Ride Inc. 55 Town Centre Ct, Suite 700, Toronto, ON M1P 4X4 2004-01-21
6059261 Canada Inc. Suite 700, 55 Town Centre Court, Scarborough, ON M1P 4X4 2003-02-01
Orx Pharmaceutical Corp. 800-55 Town Centre Court, Scarborough, ON M1P 4X4 2002-07-24
Canada-nigeria Business Development Council 55 Town Center Court, Suite 800, Scarborough, ON M1P 4X4 2002-06-24
Polar Infosys Inc. 55 Town Centre Court, Toronto, ON M1P 4X4 1999-01-20
Itworld.ca Inc. 55 Town Centre Court, Suite 302, Toronto, ON M1P 4X4 1999-05-03
Supertrader.net Inc. 55 Town Centre Court, Suite 302, Toronto, ON M1P 4X4 2000-02-11
Focal Steps Consulting Incorporated 55 Town Centre Court, Suite 700, Scarborough, ON M1P 4X4 2006-03-26
Golden Faith Group Inc. 55 Town Centre Court, Suite 700, Toronto, ON M1P 4X4 2006-06-18
Ellipse Wireless Solutions Ltd. 55 Town Centre Court, Suite 700, Toronto, ON M1P 4X4 2006-10-24
Ezresults Inc. 55 Town Centre Court, Suite 402, Scarborough, ON M1P 4X4 2007-01-12
Royal Commercial & Logistix Support Corp. 55 Town Center Court, Suite 700-10, Toronto, ON M1P 4X4 2007-02-07
Innsystems Capital Corp. 55 Town Centre Court, Suite 302, Scarborough, ON M1P 4X4 2000-06-02
Nucomp Systems Ltd. 55 Town Centre Court, Suite 643, Toronto, ON M1P 4X4 2000-12-11
Fidus Therapeutics Corp. 55 Town Centre Court, Suite 800, Toronto, ON M1P 4X4 2002-11-21
Hope (humanitarian Organization for Povery Elimination) Canada Inc. 55 Town Centre Court, #700, Scarborough, ON M1P 4X4 2003-04-08
Canadian Pharmaceutical and Life Science Skills Foundation 55 Town Centre Court, Suite 800, Toronto, ON M1P 4X4 2010-01-25
Triguard Solutions Canada Inc. 55 Town Centre Court, Suite 700, Toronto, ON M1P 4X4 2009-01-16
7581238 Canada Inc. 55 Town Centre Court, Suite 700, Toronto, ON M1P 4X4 2010-06-17
Versity Consultancy Inc. 55 Town Centre Court, Suite 700, Toronto, ON M1P 4X4 2010-08-26
7679254 Canada Inc. 55 Town Centre Court, Suite 700, Toronto, ON M1P 4X4 2010-10-20
Able It Solutions Inc. 55 Town Centre Court, Suite 700, Toronto, ON M1P 4X4 2010-12-17
8561648 Canada Inc. 700-55 Town Centre Court, Toronto, ON M1P 4X4 2013-06-20
Worldwide Forensic Services Inc. 55 Town Centre Court, Suite 642, Toronto, ON M1P 4X4 2005-02-26
Upper Canada Flourmills Ltd. 55 Town Centre Court, Suite 506, Scarborough, On, ON M1P 4X4 2005-05-04
Life-3 Development Corp. 521-55 Town Center Court, Toronto, ON M1P 4X4 2012-08-21
Duo Bros Capital Inc. 521-55 Town Center Court, Toronto, ON M1P 4X4 2013-12-04
Global Capital Traders Inc. 55 Town Centre Court, Suite 700, Toronto, ON M1P 4X4 2015-02-06
Mkci Furniture Limited 55 Town Centre Court, Suite 700, Scarborough, ON M1P 4X4 2016-04-13
Scor Incubation Center Corporation 55 Town Center Court, Suite 700, Toronto, ON M1P 4X4 2016-08-29
168canada.com Corporation 55 Town Center Court, Suite 700, Toronto, ON M1P 4X4 2016-08-30
9973630 Canada Inc. 700-55 Town Centre Court, Scarborough, ON M1P 4X4 2016-11-04
Bakhter Services Inc. 55 Town Centre Court, Suite 700, Toronto, ON M1P 4X4 2017-01-10
10138304 Canada Ltd. 55 Town Centre Court, Suite 637, Toronto, ON M1P 4X4 2017-03-09
10165409 Canada Corporation 55 Town Centre Court, Toronto, ON M1P 4X4 2017-03-28
Nebo Medical Ltd. 700-55 Town Centre Court, Toronto, ON M1P 4X4
Clearpath Visa and Immigration Services Inc. 55 Town Centre Court, Suite 642, Toronto, ON M1P 4X4 2017-06-10
Molecular Science Genetics Corp. 55 Town Centre Court, Scarborough, ON M1P 4X4 2017-06-22
Molecular Science Product Corp. 55 Town Centre Court, Suite 2500, Scarborough, ON M1P 4X4 2017-06-22
Molecular Science Labs Corp. 55 Town Centre Court, Suite 2500, Scarborough, ON M1P 4X4 2017-06-22
Global Innovative Consultants Inc. 55 Town Centre Court, Suite 700, Toronto, ON M1P 4X4 2017-09-15
10618730 Canada Corporation 55 Town Centre Court, Toronto, ON M1P 4X4 2018-02-06
10734519 Canada Inc. 55 Town Centre Court, Suite 102, Toronto, ON M1P 4X4 2018-04-16
Cannjoin Cannabis Global Accelerator and Centre of Excellence 55 Town Centre Court, Suite 500, Toronto, ON M1P 4X4 2018-10-04
Ontario First Aid and Cpr Training Association 55 Town Centre Court, Suite 700, Scarborough, ON M1P 4X4 2019-04-04
African Canadian Cultural Council Foundation (acccf) 55 Town Centre Court, Suite 700, Toronto, ON M1P 4X4 2020-04-21
Xt & Ally Ltd. 55 Town Centre Court, Suite 800, Toronto, ON M1P 4X4 2020-07-29