Federal Corporation
Postal M4P 2E5

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.

M4P 2E5 · Search Result

Corporation Name Office Address Incorporation
12494116 Canada Inc. 2345 Yonge St, Suite 910, Toronto, ON M4P 2E5 2020-11-13
Dge Canada Inc. 912-2345 Yonge St., Toronto, ON M4P 2E5 2020-07-17
11713680 Canada Inc. 909-2345 Yonge Street, Toronto, ON M4P 2E5 2019-10-31
Netraiot Smartbuilding Corp. 2345 Yonge Street, Suite 303, Toronto, ON M4P 2E5 2019-10-04
Kb Mercantile Corp. 700-2345 Yonge St, Toronto, ON M4P 2E5 2019-01-08
Bookmagnet Inc. 910-2345 Yonge St, Suite 910, Toronto, ON M4P 2E5 2018-12-07
Netrapharma Ai Solutions Corp. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 2017-12-22
Hilo World Corp. 2345 Yonge Street, Suite 808, Toronto, ON M4P 2E5 2017-10-11
The Climate Solutions Group Limited 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 2016-06-21
Platterz Inc. 2345 Yonge Street, Suite 600, Toronto, ON M4P 2E5 2015-03-23
6775675 Canada Inc. 910-2345 Yonge Street, Toronto, ON M4P 2E5 2007-05-22
Storagemaxx Canada Inc. 2345 Yonge Street, Suite 604, Toronto, ON M4P 2E5 2002-06-05
3666727 Canada Limited 2345 Yonge St., Suite 300, Toronto, ON M4P 2E5 1999-10-04
Mantex Realty Inc. 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 1991-07-16
Laurentide Reports Ltd. 2345 Yonge Street, Suite 912, Toronto, ON M4P 2E5 1970-04-16
Quick Advice Inc. 2345 Yonge Street, Suite 912, Toronto, ON M4P 2E5 1997-01-30
Mileage Log Corp. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 1999-11-04
37dc Inc. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 2000-01-07
Spp Loyalty Inc. 2345 Yonge St., Ste. 808, Toronto, ON M4P 2E5 2007-02-14
The Head and Neck Cancer Foundation of Canada 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 2007-02-14
House Calls Property Services Inc. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 2007-02-09
Wireless Integrated Solutions Inc. 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 2000-06-28
505 South County Road Holdings Inc. 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 2002-05-01
Storagemaxx Acquisition Corp. 2345 Yonge St., Suite 604, Toronto, ON M4P 2E5
Ergo-tilt (can) Limited 2345 Yonge Street, Suite 912, Toronto, ON M4P 2E5 2007-08-31
Wonderland Eyewear Ltd. 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 2002-11-19
Akiva Medjuck Family Foundation 2345 Yonge Street, Suite 302, Toronto, ON M4P 2E5 2010-09-08
Crunch Monkey Services Inc. 2345 Yonge Street, Suite 912, Toronto, ON M4P 2E5 2014-11-09
Mercury Mission Systems Canada, Inc. 2345 Yonge Street, Suite 912, Toronto, ON M4P 2E5 2015-05-08
9291067 Canada Corp. 2345 Yonge Street, Suite 912, Toronto, ON M4P 2E5 2015-05-11
Netramark Corp. 2345 Yonge Street, Suite 303, Toronto, ON M4P 2E5 2016-05-03
Strategic Gaming Concepts & Management Inc. 2345 Yonge Street, Suite 808, Toronto, ON M4P 2E5 2016-10-26
D2 Acquisition Corp. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 2017-06-27
Mercury Mission Systems Canada, Inc. 2345 Yonge Street, Suite 912, Toronto, ON M4P 2E5
Hydrogen Optimized Inc. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 2017-11-23
Netraiot Corp. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 2017-12-22
Deutramed Inc. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 2017-12-22
Bullet Digital Inc. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 2018-02-01
10624969 Canada Inc. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 2018-02-09
Low Carbon Offset Finance Corporation 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 2018-02-13
Ai Eh! Corp. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 2018-07-10
Medcoach Inc. 2345 Yonge Street, Suite 912, Toronto, ON M4P 2E5 2017-12-28
11084178 Canada Inc. 2345 Yonge Street, Suite 302, Toronto, ON M4P 2E5 2018-11-06
Inagene Diagnostics Inc. 2345 Yonge Street, Suite 802, Toronto, ON M4P 2E5 2018-11-16
First In Service Canada, Inc. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 2019-02-04
11240277 Canada Inc. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 2019-02-07
F8 Health and Beauty Corp. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 2019-11-06
Innovit Global Systems Inc. 2345 Yonge Street, Suite 912, Toronto, ON M4P 2E5 2020-01-22
Sports Tree Ltd. 2345 Yonge Street, Suite 802, Toronto, ON M4P 2E5 2020-06-09