Federal Corporation
Postal M3C 3E5

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.

M3C 3E5 · Search Result

Corporation Name Office Address Incorporation
Delcreda Canada Limited 150 Ferrand Drive, Suite 800, Toronto, ON M3C 3E5 2018-09-06
Christian Faith Publishing, Inc. 902 - 150 Ferrand Drive, Toronto, ON M3C 3E5 2016-08-25
Tenstorrent Inc. 150 Ferrand Drive, Suite 901, Toronto, ON M3C 3E5 2016-03-14
Westincor Limited 150 Ferrand Drive, Suite 802, Toronto, ON M3C 3E5 2012-08-27
Musicians' Rights Organization Canada (mroc) 150 Ferrand Drive, Suite 903, Toronto, ON M3C 3E5 2009-09-30
6115683 Canada Incorporated 150, Ferrand Dr., Ste. 1504, Toronto, ON M3C 3E5 2003-07-08
Dylex Limitee 150 Ferrand Drive, Suite 100-200, Toronto, ON M3C 3E5
Wm. H. Leishman & Co. Limited 150 Ferrand Drive, Suite 100-200, Toronto, ON M3C 3E5 1933-06-09
3704513 Canada Inc. 150 Ferrand Drive, Suite 1100, Toronto, ON M3C 3E5 1999-12-22
3732622 Canada Ltd. 150 Ferrand Drive, Suite 1100, Toronto, ON M3C 3E5 2000-03-15
Cision Canada Inc. 150 Ferrand Drive, Suite 1100, Toronto, ON M3C 3E5
Icici Wealth Management Inc. 150 Ferrand Drive, Suite 1200, Toronto, ON M3C 3E5 2006-07-28
National Knitting Mills Limited 150 Ferrand Drive, Suite 100-200, Toronto, ON M3C 3E5 1970-03-26
3781160 Canada Limited 150 Ferrand Drive, Suite 100 - 200, Toronto, ON M3C 3E5 2000-07-07
3781178 Canada Limited 150 Ferrand Drive, Suite 100 - 200, Toronto, ON M3C 3E5 2000-07-07
Asplab Inc. 150 Ferrand Drive, Suite 1100, Toronto, ON M3C 3E5 2000-07-26
Itcontrol Solutions Inc. 150 Ferrand Drive, Suite 200, Toronto, ON M3C 3E5 2008-03-13
177624 Canada Limited 150 Ferrand Drive, Suite 100 -200, Toronto, ON M3C 3E5 1982-02-10
Canadian Digital Health Network Ltd. 150 Ferrand Drive, Suite 800, Toronto, ON M3C 3E5 2015-06-10
Rdsp Giving Trust 150 Ferrand Drive, Suite 500, Toronto, ON M3C 3E5 2016-01-12
9593829 Canada Inc. 150 Ferrand Drive, Suite 1501, Toronto, ON M3C 3E5 2016-01-21
Ariconte Group Inc. 150 Ferrand Drive, Suite 802, Toronto, ON M3C 3E5 2016-04-26
Modular Glass Systems Neo Ltd. 150 Ferrand Drive, Suite 802, Toronto, ON M3C 3E5 2016-06-23
Bellwoods Capital Inc. 150 Ferrand Drive, Suite 500, Toronto, ON M3C 3E5 2016-07-11
Black Moms Connection 150 Ferrand Drive, Suite 1501, Toronto, ON M3C 3E5 2016-10-28
Veridia Canada Ltd. 150 Ferrand Drive, Suite 800, Toronto, ON M3C 3E5 2019-01-16
Tenstorrent Inc. 150 Ferrand Drive, Suite 901, Toronto, ON M3C 3E5
Dom Solar Canada Inc. 150 Ferrand Drive, Suite 800, Toronto, ON M3C 3E5 2019-12-17
Niagara Real Estate Redevelopment Inc. 150 Ferrand Drive, Toronto, ON M3C 3E5 2020-04-05
Armtec Epc Corporation 150 Ferrand Drive, Suite 800, Toronto, ON M3C 3E5 2020-07-21
Medsaints Ltd. 150 Ferrand Drive, Suite 800, Toronto, ON M3C 3E5 2020-11-23