This dataset includes 1.05 million 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.
Corporation Name | Office Address | Incorporation |
---|---|---|
Hanson Haulers Ltd. | 1209 - 666 St James St, Winnipeg, MB R3G 3J6 | 2024-02-28 |
IFX Capital Inc. | 24 Major Wm Sharpe Dr, Brampton, ON L6X 3K3 | 2024-02-28 |
15809380 Canada Inc. | 151-851 Trainyards Drive, Ottawa, ON K1G 4L3 | 2024-02-28 |
15816181 Canada Inc. | 272 Dovercourt Rd, Apt 1, Toronto, ON M6J 3E1 | 2024-02-28 |
15816271 Canada Inc. | 18 Marianne Dorn Trail, Kitchener, ON N2R 0H4 | 2024-02-28 |
15816319 Canada Inc. | 95 Dundas St W #321, Oakville, ON L6M 5N4 | 2024-02-28 |
15816351 Canada Inc. | 9026 Lyra Pl, Burnaby, BC V3J 1B1 | 2024-02-28 |
Nyuszi Inc. | 15875 84 Avenue, Unit #13, Surrey, BC V4N 0W7 | 2024-02-28 |
Auspicious Cranes Healthcare Inc. | 116 Nahani Way, Mississauga, ON L4Z 4J8 | 2024-02-28 |
14354028 Canada Inc. | 1255 Jeanne-Mance Street, Montréal, QC H5B 1E5 | 2024-02-27 |
AAlliis Towing And Recovery Inc. | 604-1600 Adelaide St N, London, ON N5X 3H6 | 2024-02-27 |
15812828 Canada Inc. | 19640 Shaws Creek Rd, Alton, ON L7K 1K5 | 2024-02-27 |
Driveless Logistics Inc. | 703 - 101 Langlois Ave, Windsor, ON N9A 6Y2 | 2024-02-27 |
15812933 Canada Inc. | 1149 Maple Ave, Milton, ON L9T 0A5 | 2024-02-27 |
15812941 Canada Inc. | PH2-650 Lawrence Ave W, Toronto, ON M6A 3E8 | 2024-02-27 |
15812984 Canada Inc. | 20 Seacliff Cres, Brampton, ON L6T 0A4 | 2024-02-27 |
15812992 Canada Inc. | 18 Cinrickbar Dr, Etobicoke, ON M9W 6X2 | 2024-02-27 |
15813000 Canada Inc. | 3383 South Rd, Gabriola, BC V0R 1X7 | 2024-02-27 |
15813026 Canada Inc. | 1370A Rue Bernie, Lasalle, QC H8N 1L6 | 2024-02-27 |
15813034 Canada Inc. | 45 Golden Meadow Dr., Markham, ON L6E 1E4 | 2024-02-27 |
15813051 Canada Ltd. | 1100 Russell Street, Suite 3, Thunder Bay, ON P7B 5N2 | 2024-02-27 |
15813069 Canada Inc. | 1390 Livesey Dr, Oshawa, ON L1K 0G9 | 2024-02-27 |
15813077 Canada Inc. | 3-35 Malta Ave., Brampton, ON L6Y 5B4 | 2024-02-27 |
15813107 Canada Inc. | 15 Cashel St, Brampton, ON L6Z 2X6 | 2024-02-27 |
15813115 Canada Inc. | 802007 Side Rd 220, Horning's Mills, ON L9V 2R1 | 2024-02-27 |
15813123 Canada Inc. | 8 Teardrop Crescent, Whitby, ON L1M 2N9 | 2024-02-27 |
15813131 Canada Inc. | 1603 - 885 Cambie Street, Vancouver, BC V6B 0R6 | 2024-02-27 |
15813212 Canada Inc. | 4571 Sheppard Ave E, Unit #c, Toronto, ON M1S 1V3 | 2024-02-27 |
Sukhandeep Transport Inc. | 104 Kinzie Ave, B, Kitchener, ON N2A 2J5 | 2024-02-27 |
Catalonia Office Canada | 1405 Bd Henri Bourassa O, Bureau 201, Montréal, QC H3M 3B9 | 2024-02-27 |
15813263 Canada Inc. | 325 5th Ave N, Saskatoon, SK S7K 2P7 | 2024-02-27 |
15813271 Canada Inc. | 405-200 Lotherton Pathway, Toronto, ON M6B 2G9 | 2024-02-27 |
FreeMind Collective | 43 Rainbow Crescent, Whitby, ON L1M 2N6 | 2024-02-27 |
Sallyzworth Inc. | 11th Ave, Regina, SK S4P 0J3 | 2024-02-27 |
15813336 Canada Ltd. | 2987 Wickham Dr, Coquitlam, BC V3C 4N5 | 2024-02-27 |
15813352 Canada Inc. | 39 Gloria Crescent, Whitby, ON L1P 1V4 | 2024-02-27 |
15813361 Canada Inc. | 126 Goodwin Cres, Milton, ON L9E 1H9 | 2024-02-27 |
15813379 Canada Inc. | 57 Crawford Dr, Brampton, ON L6V 2C6 | 2024-02-27 |
L&F Carpentry Inc. | 30 Inn on The Park Dr., North York, ON M3C 0P7 | 2024-02-27 |
Ecoahead Inc. | 51-1355 Rathburn Rd E, Mississauga, ON L4W 5R5 | 2024-02-27 |
Sanya Chopra Consulting Inc. | 4109-159 Dundas St E, Toronto, ON M5B 0A9 | 2024-02-27 |
15813417 Canada Inc. | 31-600 Sarnia Rd, London, ON N6G 5M5 | 2024-02-27 |
15813468 Canada Inc. | 55 Village Centre Pl, Suite 200, Mississauga, ON L4Z 1V9 | 2024-02-27 |
Victory In Christ Jesus Ministries | 1685 Bloor St, Courtice, ON L1E 2N1 | 2024-02-27 |
Unity Aid Society | 20324 Wharf St, Maple Ridge, BC V2X 1A3 | 2024-02-27 |
Pirate Produce inc. | 3953 Jordan Rd, Lincoln, ON L0R 1S0 | 2024-02-27 |
15813549 Canada Inc. | 201 Max Becker Dr, Kitchener, ON N2E 4G2 | 2024-02-27 |
15813557 Canada Inc. | 30 Roehampton Ave, #2707, Toronto, ON M4P 0B9 | 2024-02-27 |
15813565 Canada Inc. | 2500 A. Chomedey (A-13) Ouest, Laval, QC H7X 4G8 | 2024-02-27 |
15813573 Canada Inc. | 27 Safari St, Toronto, ON M1K 3R1 | 2024-02-27 |
15813581 Canada Inc. | 195 Resurrection Dr, Kitchener, ON N2N 3H2 | 2024-02-27 |
15813590 Canada Inc. | 11-108 Redpath Ave., Toronto, ON M4S 2J7 | 2024-02-27 |
DMBL Prairies West Inc. | 52 Bow Ridge Crescent, Cochrane, AB T4C 1T9 | 2024-02-27 |
Madhya Pradesh Association of Canada | 228-2980 Drew Rd, Mississauga, ON L4T 0A7 | 2024-02-27 |
Edge NextGen Aviation Inc. | 120-1188 av. Union, Montréal, QC H3B 0E5 | 2024-02-27 |
15813701 Canada Inc. | 37 Toporowski Ave, Richmond Hill, ON L4S 2G9 | 2024-02-27 |
Astivian Corp. | 5288 Longford Dr, Mississauga, ON L5M 0J3 | 2024-02-27 |
15813794 Canada Inc. | 4 Alicewood Grove, Brampton, ON L6R 0X8 | 2024-02-27 |
15813816 Canada Inc. | 485 Romeo St S, Unit 3, Stratford, ON N5A 4V3 | 2024-02-27 |
15813859 Canada Inc. | 1506-1950 Kennedy Rd, Toronto, ON M1P 4S9 | 2024-02-27 |
15813883 Canada Inc. | 113 Elizabeth St, Guelph, ON N1E 2X3 | 2024-02-27 |
15813891 Canada Inc. | 30 Northface Crescent, Brampton, ON L6R 2Y2 | 2024-02-27 |
Hart-Arc Fabrication Ltd. | 3936 160 Ave NW, Edmonton, AB T5Y 3J7 | 2024-02-27 |
15813981 Canada Inc. | 19 Hibiscus Crt, Brampton, ON L6R 0K6 | 2024-02-27 |
15813999 Canada Inc. | 317 Blair Creek Dr, Kitchener, ON N2P 0G4 | 2024-02-27 |
CJ Coates Enterprises Inc. | 348 Mishawashkode St, Ottawa, ON K4A 1E9 | 2024-02-27 |
15814031 Canada Inc. | 41 Sandwell Dr, Toronto, ON M9R 3R4 | 2024-02-27 |
Anomaly Games Inc. | 35 Hollywood Ave, Ph106, North York, ON M2N 0A9 | 2024-02-27 |
15814120 Canada Inc. | 52 Upper Humber Drive, Etobicoke, ON M9W 7B5 | 2024-02-27 |
MazXConsulting Inc. | 17 Pembroke St, Unit 39, Toronto, ON M5A 2N6 | 2024-02-27 |
15814171 Canada Inc. | 625 Dundas St, unit 1, London, ON N5W 2Z1 | 2024-02-27 |
15814189 Canada Center | 67 Mitchell Pl, Newmarket, ON L3Y 0C7 | 2024-02-27 |
15814227 Canada Inc. | 101 St. Clair Avenue West, Suite 1502, Toronto, ON M4V 0A2 | 2024-02-27 |
15814243 Canada Inc. | 46 Vanhurst Pl, Ottawa, ON K1V 9Z7 | 2024-02-27 |
15814316 Canada Inc. | 1590 Queen St W, Brampton, ON L6X 0B1 | 2024-02-27 |
15814341 Canada Inc. | 28 Dutch Cres, Brampton, ON L6Y 3V8 | 2024-02-27 |
15814367 Canada Inc. | 1277 Queen Victoria Ave, Mississauga, ON L5H 3H2 | 2024-02-27 |
15814421 Canada Inc. | 10 Trudelle Crescent, Brampton, ON L7A 2Z5 | 2024-02-27 |
15814529 Canada Inc. | 10425 Av. Plaza, Montréal, QC H1H 4M1 | 2024-02-27 |
15814570 Canada Inc. | 3107 On-15, Kingston, ON K7L 4V3 | 2024-02-27 |
Arleta Painting & Decoration Ltd. | 11 Sawmill Rd, Toronto, ON M3L 2L3 | 2024-02-27 |
15814677 Canada Inc. | 396 Hwy 7, Richmond Hill, ON L4B 0G7 | 2024-02-27 |
15814707 Canada Inc. | 27 Benhurst Crescent, Brampton, ON L7A 0B7 | 2024-02-27 |
15814740 Canada Inc. | 337 John St., Markham, ON L3T 5W5 | 2024-02-27 |
15814758 Canada Inc. | 402 - 35 Widdicombe Hill, Etobicoke, ON M9R 1B2 | 2024-02-27 |
15814766 Canada Inc. | 2031 Shay Dr, Pickering, ON L1X 1Y1 | 2024-02-27 |
15814774 Canada Inc. | 14 Ansbury Dr, Brampton, ON L7A 3S8 | 2024-02-27 |
15814782 Canada Inc. | 11 Osprey Ln, Quinte West, ON K8V 5P7 | 2024-02-27 |
15814791 Canada Inc. | 936 Tartan Ct, Kitchener, ON N2R 0N2 | 2024-02-27 |
Phytokana Ingredients Inc. | 522 11th Ave SW, #400, Calgary, AB T2R 0C8 | 2024-02-27 |
15814855 Canada Inc. | 335 Van Horne Ave, Unit 701, Toronto, ON M2J 2V1 | 2024-02-27 |
15814880 Canada Inc. | 307 Bankside Dr, Kitchener, ON N2N 3K3 | 2024-02-27 |
15814901 Canada Inc. | 50 Strathgowan Ave, Lower, Toronto, ON M4N 1B9 | 2024-02-27 |
15814928 Canada Inc. | 254 Van Scott Dr, Brampton, ON L7A 1V2 | 2024-02-27 |
15814944 Canada Inc. | 60 Brian Harrison Way, Unit:2708, Scarborough, ON M1P 5J5 | 2024-02-27 |
15814952 Canada Inc. | 3253 Sir Johns Homestead, Mississauga, ON L5L 2N7 | 2024-02-27 |
15814961 Canada Inc. | 29 Billancourt Cres, Brampton, ON L6P 1V5 | 2024-02-27 |
15814987 Canada Inc. | 156 Pinewood Avenue, Toronto, ON M6C 2V5 | 2024-02-27 |
15815011 Canada Inc. | 97-10 Cherrytree Dr, Brampton, ON L6Y 5E9 | 2024-02-27 |
15815029 Canada Inc. | 106 Cupples Farm Ln, East Gwillimbury, ON L0G 1M0 | 2024-02-27 |