Federal Corporation
Postal M5B2H4

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.

M5B2H4 · Search Result

Corporation Name Office Address Incorporation
Carrefour De L'accГЁs Canada 444 Yonge St, Suite 2100, Toronto, ON M5B 2H4 1993-03-16
Zycor Inc. 444 Younge Street, Suite 200, Toronto, ON M5B 2H4 1983-10-03
103063 Canada Limited 444 Yonge St., Suite 200, Toronto, ON M5B 2H4 1980-11-28
Polysar Energy & Chemical Corporation 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4 1971-11-18
Crworks Inc. 444 Yonge St, Suite 203, Toronto, ON M5B 2H4 1998-02-27
103064 Canada Limited 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4 1980-11-28
103062 Canada Limited 444 Yonge St., Suite 200 The Secretary, Toronto, ON M5B 2H4 1980-11-28
123570 Canada Inc. 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4 1983-05-05
128546 Canada Inc. 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4 1983-11-25
147472 Canada Inc. 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4 1985-10-21
147471 Canada Inc. 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4 1985-10-21
149143 Canada Limited 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4 1986-02-17
153309 Canada Limited 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4 1986-12-04
Polysar Rubber Corporation 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4
The Vase Fund Inc. 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4 1981-10-21
Cdc Innovation Inc. 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4 1984-09-26
136521 Canada Inc. 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4 1984-10-22