Federal Corporation
Postal M5H 4E3

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.

M5H 4E3 · Search Result

Corporation Name Office Address Incorporation
Revolution Retail Systems (canada) Inc. 22 Adelaide Street West, Ste 3600, Toronto, ON M5H 4E3 2020-09-22
11722573 Canada Ltd. 4220-22 Adelaide St W, East Tower, Toronto, ON M5H 4E3 2019-11-05
10980706 Canada Inc. 22 Adelaide Street West, Suite 3520, Toronto, ON M5H 4E3 2018-09-06
Creation Investment Group Inc. 22 Adelaide St. W, Suite 3400, Bay Adelaide Centre, East Tower, Toronto, ON M5H 4E3 2018-02-08
First Avenue Advisory Inc. 22 Adelaide Street West, Suite 2060, Bay Adelaide Centre East, Toronto, ON M5H 4E3 2016-12-28
9952110 Canada Inc. Bay Adelaide Centre, East Tower, 22 Adelaide Street West, Toronto, ON M5H 4E3 2016-10-20
Advance Engineered Products Ltd. 22 Adelaide Street West, 3520, Toronto, ON M5H 4E3 2015-07-15
Rabo Securities Canada, Inc. 22 Adelaide Street West, Suite 3720, Toronto, ON M5H 4E3 2015-02-04
6757 Nw Drive Holdings Inc. 22 Adelaide Street West - 26th Floor, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2013-11-21
The Old Apostolic Church (canada) 3600-22 Adelaide Street West, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2010-12-13
Andy Frain Services of Canada Inc. Bay Adelaide Centre - East Tower, 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 2009-02-17
Tn Norgate Ltd. 22 Adelaide Street, Suite 3400, Toronto, ON M5H 4E3 2005-06-14
Peregrine Investment Management Inc. 22 Adelaide Street West, Suite 2040, Bay Adelaide Centre, Toronto, ON M5H 4E3 2004-01-26
Indoor Soccerpitch Enterprises Inc. Suite 3600, 22 Adelaide Street West, Toronto, ON M5H 4E3 2002-10-02
3992900 Canada Ltd. Suite 3600, Bay Adelaide Centre, 22 Adelaide St. West, Toronto, ON M5H 4E3 2001-12-28
3406679 Canada Inc. 22 Adelaide St. West, Suite 3600, Toronto, ON M5H 4E3 1997-09-02
Berkshire Center Holding Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1996-02-14
Canadian Association for The Practical Study of Law In Education 22 Adelaide Street West Suite 3400, Toronto, ON M5H 4E3 1989-09-15
M. Saltman Arbitrations Ltd. 22 Adelaide Street West, Suite 3600, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 1979-06-08
Arne Inc. East Tower, Bay Adelaide Centre, 2 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1966-02-15
Terminus Maritime De Chaguaramas, Ltee 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1942-05-07
Harpercollins Canada Limited 22 Adelaide Street West, 41st Floor, Bay Adelaide Centre, East Tower, Toronto, ON M5H 4E3
Ressources Golden Tag LtÉe 22 Adelaide Street West, Suite 2020, Bay Adelaide Centre, Toronto, ON M5H 4E3
Baxalta Canada Corporation 22 Adelaide Street West, Suite 3800, Bay Adelaide Centre, Toronto, ON M5H 4E3
Sherritt International Corporation 22 Adelaide Street West, Suite 4220, Bay Adelaide Centre, East Tower, Toronto, ON M5H 4E3
3234908 Canada Limited 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 1996-03-05
Les Immeubles Rt11 Limitee 22 Adelaide Street West, 26th Floor, Bay Adelaide East Tower, Toronto, ON M5H 4E3 1996-03-29
Produits Automobiles Smp LtÉe 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3
Takeda Canada Inc. 22 Adelaide Street West, Suite 3800, Toronto, ON M5H 4E3 1996-12-20
Morcague Holdings Corp. 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 1997-08-22
The Blg Foundation 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1997-09-05
Fundserv Inc. 22 Adelaide Street West, Suie 3400, Toronto, ON M5H 4E3
Dynamite Stores Inc. 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 1998-06-23
Guardian Building Products Distribution Canada, Inc. 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3
Teradyne Canada Limitee 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1976-10-25
Nynas Canada Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1998-12-08
Canadian Golden Retriever Adoption Service Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1999-09-27
The Blue Lupin Foundation 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2000-01-26
Skin Imaging Centres of Canada Limited 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2000-01-24
Zwilling J.a. Henckels Canada Ltd. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1956-06-07
La Corporation Canadienne De Controle De Garanties Collaterales Limitee 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1973-05-07
Mitsubishi Chemical Advanced Materials Composites Canada Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1966-09-15
The Law Office Management Association 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2004-05-19
The Lifesaving Foundation 22 Adelaide Street West, Ste. 3600, Toronto, ON M5H 4E3 2004-12-30
4311604 Canada Inc. 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 2006-05-11
International Mountain Bicycling Association (canada) 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2006-02-06
Ofi Gp Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2005-07-04
Calyx Transportation Holdings Inc. 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 2006-05-11
E-z-go Canada Limited 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2003-12-11
Textron Shared Service Centre (canada) Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2006-03-17
Init Innovations In Transportation (western Canada) Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2006-07-13
Mcfaulds Resources Inc. 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 2006-07-31
World Wide Aircraft Ferrying Ltd. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1981-01-16
David Michael & Company (canada) (1986) Limited 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1986-12-31
Harpercollins Publishers Limited 22 Adelaide Street West, 41st Floor, Bay Adelaide Centre, East Tower, Toronto, ON M5H 4E3 1989-02-20
Carding Specialists (canada) Limited 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3
Life Sciences Ontario 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1989-12-13
Purdue Pharma Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1989-12-19
Purdue Frederick Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3
Canadian Friends of The Ghetto Fighters' House Museum 22 Adelaide Street West, Suite 3600, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 1990-03-19
The Partners Art Corporation 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1990-03-08
Bard Pharmaceuticals (1990) Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1990-08-29
The Gibbons-daley Foundation 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1994-08-08
Margo's Place Corporation 22 Adelaide Street West, Suite 3600, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2001-02-02
Tn Renaissance Ltd. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2004-03-11
Municipal Employer Pension Centre of Ontario 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2007-08-01
Africa Harvest Biotech Foundation International 22 Adelaide Street West, Suite 3600, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2008-06-16
The Nancy Nielsen Charitable Foundation 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 2008-10-23
Calyx Transportation Group Inc. 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3
Artelia Canada Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2009-02-05
Canadian Rotarian Water Foundation 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2009-03-11
Burndy Canada Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3
Intrepid Nustar Exchange Corporation 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3
Triumph Motorcycles (canada) Ltd. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2009-06-18
Carlsberg Canada Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2003-11-19
Coventina Corp. 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 2007-04-03
Chasons Investments Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2004-06-30
Nanowave Technologies Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3
6894909 Canada Corp. 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 2007-12-21
6995756 Canada Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2008-06-17
Rockside Capital Holdings Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2008-06-23
7037619 Canada Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2008-09-03
7050836 Canada Limited 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 2008-09-25
Saint-gobain Finance Canada Corporation 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2009-05-20
Small World Financial Services (canada) Limited 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2009-06-09
7210787 Canada Inc. 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 2009-07-21
7306849 Canada Corp. 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 2010-01-05
Sula Performance Inc. 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 2010-01-06
Firmorcan Corp. 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 2010-01-12
Latrobe Specialty Steel Distribution Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2010-05-31
Energy Services Association of Canada 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2010-08-17
7612141 Canada Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2010-07-27
Vanguard Investments Canada Inc. 22 Adelaide Street West, Suite 2500, Toronto, ON M5H 4E3 2010-11-19
Anixter Canada Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3
Ottawa Fibre Gp Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3
The Steve Moore Foundation 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2011-04-18
Solar Flow-through 2012-i Management Ltd. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2011-11-10
Summers At Sea - Educational Adventures 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2011-12-16
Solar Flow-through 2012-i General Partner Ltd. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2011-11-07
Solar High Yield Projects #1 Ltd. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2011-12-19