Federal Corporation
Postal T2P3E6

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.

T2P3E6 · Search Result

Corporation Name Office Address Incorporation
Rockport Energy Corporation 450, 550 - 3rd Street Sw, Calgary, AB T2P 3E6 1985-09-27
Collective (home Financing) Concept Corporation 505 3rd Street S W, Suite 1318, Calgary, AB T2P 3E6 1985-07-30
Ron Irwin Holdings Ltd. 505 3rd Street S.w., Suite 1400, Calgary, AB T2P 3E6 1981-04-21
Na Atsesta Energy Ltd. 505 3rd St. South West, Suite 1400, Calgary, AB T2P 3E6 1980-05-13
Api Petroleun Inter Corporation 505 3rd Street Sw, Suite 1400, Calgary, AB T2P 3E6 1979-10-18
165313 Canada Inc. 404 3rd St. S.w., Suite 1100, Calgary, AB T2P 3E6
Nabors Drilling Limited 505 3 Street S.w., Suite 1100, Calgary, AB T2P 3E6
Westburne Drilling (canada) Limited 404 3rd Street S.w., Suite 1100, Calgary, AB T2P 3E6
Canavest Property Corporation Ltd. 505 3rd Street South West, Suite 1400, Calgary, AB T2P 3E6
Little Hymie Hi-pocket Fast Foods Ltd. 505 3rd Street South West, Suite 1400, Calgary, AB T2P 3E6 1977-04-04
Beauty Shine of Canada Ltd. 505 3rd Street South West, Suite 1400, Calgary, AB T2P 3E6 1964-01-06
Harvard Resources Ltd. 505 3rd Street South West, Suite 1510, Calgary, AB T2P 3E6 1980-08-22
First Petroleum Investment Corporation 505 3rd Street Sw, Suite 1400, Calgary, AB T2P 3E6 1980-02-28
Api Mineral Exploration Corp. 505 3rd Street Sw, Suite 1400, Calgary, AB T2P 3E6 1980-03-05
Blake Resources Ltd. 505 3rd Street South West, Suite 1100, Calgary, AB T2P 3E6 1954-04-05
Sulphur Development Institute of Canada (sudic) 505 3rd Street South West, Suite 1702, Calgary, AB T2P 3E6 1973-02-13
Calgary Petrol Investment Corporation 505 3rd Street Sw, Suite 1400, Calgary, AB T2P 3E6 1979-03-30
Api Management Corporation 505 3rd Street Sw, Suite 1400, Calgary, AB T2P 3E6 1979-05-11
Api Investment Corporation 505 3rd Street Sw, Suite 1400, Calgary, AB T2P 3E6 1979-06-26
Brema Resources Ltd. 505 3rd Street Sw, Suite 1400, Calgary, AB T2P 3E6 1981-03-27
Titan Pumping Services Inc. 505 3rd Street S.w., Suite 700, Calgary, ON T2P 3E6 1983-08-23
Nabors Drilling International Limited 505 3rd Street S.w., Suite 1100, Calgary, AB T2P 3E6
Arbiter Petroleum Corporation 505 3rd Street Sw, Suite 1400, Calgary, AB T2P 3E6 1980-05-16
Alberta Petroleum Investment Corporation 505 3rd Street Sw, Suite 1400, Calgary, AB T2P 3E6
Exploration Controle Genpar Ltee. 505 3rd Street Sw, Suite 1400, Calgary, AB T2P 3E6 1982-08-26
Argyll Resources Ltd. 505 3rd Street S W, Suite 500, Calgary, AB T2P 3E6