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 |
---|---|---|
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 |