Federal Corporation

Jurisdiction: Canada
Source: Corporations Canada

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.

Search Result

Corporation Name Office Address Incorporation
17260423 Canada Inc. 9 W Burton Ct, Toronto, ON M1S 4P7 2025-08-27
Sahishta International Inc. 24 Bramwell Dr, Ajax, ON L1S 5K7 2025-08-27
Trinetra Controls Inc. 111 Liddycoat Ln, Hamilton, ON L9G 0A7 2025-08-27
17268921 Canada Corporation 1106 Cardiff Blvd, Mississauga, ON L5S 1P3 2025-08-26
Saad Barsoum Pharmacy Services Inc. 1106-1249 North Shore Blvd E, Burlington, ON L7S 1C4 2025-08-26
Association Communautaire Zaghawa Au Canada 108 Theresa Private, 104, Ottawa, ON K1V 0E7 2025-08-26
17269153 Canada Inc. 1-2116 Rose St, Regina, SK S4P 2A4 2025-08-26
17268122 Canada Limited 100 Arbors lane unit 18, Woodbridge, ON L4L 7G4 2025-08-26
Threshold UAV Systems Inc. 118 Cougar Ridge View SW, Calgary, AB T3H 4X3 2025-08-26
KnowledgeIncubator Education Inc. 11665 74A Ave, Delta, BC V4C 1G6 2025-08-26
Rosica Event Decor Ltd. 11 Shawbridge Ct, Hamilton, ON L8J 0M8 2025-08-26
TechMoro Inc. 24 Maple Ave (2nd Floor), Barrie, ON L4N 1R7 2025-08-26
The Treat Route Inc. 28 Crest Fern Way, North York, ON L1G 2Z4 2025-08-26
Praxlogik Corp. 253 Av. Edison, Saint-Lambert, QC J4R 2P6 2025-08-26
17269846 Canada Inc. 25 Amaretto Ct, Brampton, ON L6X 5M9 2025-08-26
Diurnal Inc. 3025 Pembina Hwy, Unit 901, Winnipeg, MB R3T 6J6 2025-08-26
Travoyce Corp. 266 Grand Trunk Ave, Vaughan, ON L6A 0V1 2025-08-26
BrandingXpert Inc. 26 McGraw Ave, Brampton, ON L6X 3M4 2025-08-26
SnapQuote Technologies Inc. 26 Oxalis Cres, Ottawa, ON K2V 0J6 2025-08-26
17270071 Canada Inc. 256 St-Jacques St, 2, Ottawa, ON K1L 5G7 2025-08-26
17268432 Canada Inc. 3 Versailles Cres, Brampton, ON L6P 3J8 2025-08-26
17270798 Canada Corp. 2962 Oxford St, Halifax, NS B3L 2W4 2025-08-26
Ablaze.Digital Inc. 71 Center St, Westerose, AB T0C 2C0 2025-08-26
17269871 Canada Inc. 7-1737 Rue Sanguinet, Montréal, QC H2X 3G5 2025-08-26
Amoratus inc. 7-515 23e Avenue, Lachine, QC H8S 3V3 2025-08-26
17269102 Canada Inc. 67 Sand Cherry Crescent, Brampton, ON L6R 3B2 2025-08-26
MadeTogether Inc. 66 Mary Dover Dr SW, Calgary, AB T3E 7S9 2025-08-26
17270828 Canada Ltd. 648 Rue St Viateur, Québec, QC G2L 2R5 2025-08-26
17269161 Canada Inc. 7 Lena Gate, Brampton, ON L7A 3S5 2025-08-26
17263317 Canada Inc. 7 Morgandale Rd, Brampton, ON L7A 2H6 2025-08-26
17269986 Canada Ltd. 68 N Park St, Belleville, ON K8P 2Y5 2025-08-26
17269111 Canada Inc. 685 Yonge St, Toronto, ON M4Y 2B2 2025-08-26
17269447 Canada Corp. 606-20 Garnett Janes Rd, Toronto, ON M8V 3Z1 2025-08-26
17269641 Canada Inc. 601-7191 Young street, Toronto, ON L3T 0C4 2025-08-26
17269030 Canada Inc. 14686 Bramalea Rd, Caledon East, ON L7C 2R5 2025-08-26
17269773 Canada Inc. 132 Grove St E, Barrie, ON L4M 2P5 2025-08-26
Mechaus Inc. 130 St Regis Crescent N, Toronto, ON M3J 1Z3 2025-08-26
Stretch & Smile InHome Physiotherapy Inc. 120 Ashmore Dr, Ottawa, ON K2G 7B3 2025-08-26
17270895 Canada Inc. 128 Davey Dr, Orillia, ON L3V 4G8 2025-08-26
17270640 Canada Inc. 1264 Lansing Ave, Greater Sudbury, ON P3A 4C3 2025-08-26
17270160 Canada Inc. 140 Trafalgar Rd, Oakville, ON L6J 3G5 2025-08-26
17270585 Canada Inc. 14 Venue Rd, Brampton, ON L6P 4E5 2025-08-26
Alovy Window Covering Inc. 1392 Rose Haven Rd, Mississauga, ON L5V 1H1 2025-08-26
17268106 Canada Inc. 14 Abbs Ct, Ajax, ON L1T 3M4 2025-08-26
Rayco Pool & Spa Inc. 14 Alhart Dr, Toronto, ON M9V 2M9 2025-08-26
17269412 Canada Corp. 125-1680 Albion Rd, Toronto, ON M9V 1B8 2025-08-26
17268742 Canada Inc. 6 Adamson St S, Halton Hills, ON L0P 1K0 2025-08-26
17269528 Canada Inc. 5951 Ch Saint-Pierre, Laterriere, QC G7N 1Y1 2025-08-26
17268301 Canada Inc. 5044 Fairwind Dr, Mississauga, ON L5R 3P8 2025-08-26
17268271 Canada Inc. 50 Lindsay Ave, Newmarket, ON L3Y 4N6 2025-08-26
17269811 Canada Inc. 501-2333 Khalsa Gate, Oakville, ON L6M 0X7 2025-08-26
robotmaker inc. 49 Carness Crescent, Georgina, ON L4P 0B5 2025-08-26
Mega Deals by KW Inc. 57 Carringwood St NW, Calgary, AB T3P 2A7 2025-08-26
Fondation Canadienne pour l’Éducation des Réfugiés 565 Proudfoot Ln, #1009, London, ON N6H 0A1 2025-08-26
17270186 Canada Inc. 566 Eyre Blvd, Timmins, ON P4N 4Z1 2025-08-26
17269994 Canada Inc. 549 Isabella Ave, Mississauga, ON L5B 2G4 2025-08-26
17267835 Canada Corporation 9-2807 7th ST E, Saskatoon, SK S7H 1A9 2025-08-26
17270836 Canada Inc. West Tower, 2233 Argentia Rd #102, Mississauga, ON L5N 2X7 2025-08-26
17268211 Canada Inc. L-114 9560 Islington Ave, Vaughan, ON L4H 5E8 2025-08-26
17269251 Canada Inc. 96 Allegro Dr, Brampton, ON L6Y 5Y3 2025-08-26
17269731 Canada Inc. 96 Munro Cir, Brantford, ON N3T 0R5 2025-08-26
17270208 Canada Inc. 955 10th street West, Owen sound, ON N4K 5S2 2025-08-26
17269510 Canada Inc. 76 Mossgrove Crescent, Brampton, ON L7A 3W4 2025-08-26
17270453 Canada Inc. 80 Knotsberry Cir, Unit 64, Brampton, ON L6Y 6G1 2025-08-26
17268386 Canada Inc. C329 Highway 148, Shawville, QC J0X 2Y0 2025-08-26
Sr Smart Logistics Ltd. B-3261 Respond Rd, Mississauga, ON L5M 7X5 2025-08-26
17270411 Canada Corporation 91 Bridlepath St, Richmond Hill, ON L4S 1S2 2025-08-26
Nova Global Link Inc. 77 City Centre Dr #501, Mississauga, ON L5B 1M5 2025-08-26
Factor Solutions Inc. 84 David St, Hagersville, ON N0A 1H0 2025-08-26
17268688 Canada Inc. 237 Teaberry Ave, Moncton, NB E1G 0E8 2025-08-26
17269005 Canada Inc. 235 Red Embers Way NE, Calgary, AB T3N 2G8 2025-08-26
17268556 Canada Inc. 215 bayers lake drive Unit A, Suite 1004, Halifax, NS B3S 1C9 2025-08-26
17269331 Canada Inc. 21 Hubbell Rd., Brampton, ON L6Y 1P3 2025-08-26
17268190 Canada Inc. 2109 Ottawa St, Windsor, ON N8Y 3K4 2025-08-26
Maize Mechanical Ltd. 20 kings way, lake echo, NS B3E 1N1 2025-08-26
17269137 Canada Inc. 20 Polonia Ave, Brampton, ON L6Y 5W8 2025-08-26
17269544 Canada Inc. 1C32 - 7215 Goreway Dr, Mississauga, ON L4T 0B4 2025-08-26
17269226 Canada Inc. 20 Caversham Dr, Brampton, ON L6R 0P2 2025-08-26
17268718 Canada Inc. 2 Petch Ave, Regional Municipality of Peel, ON L7C 4J7 2025-08-26
KYC2020 Canada Ltd. 204-370 Main St E, Hamilton, ON L8N 1J6 2025-08-26
Prestige Canada Fashion Inc. 2274 Kwinter Rd, Oakville, ON L6M 0H2 2025-08-26
17270704 Canada Inc. 223 Byers Creek Rd, Killaloe, ON K0J 2A0 2025-08-26
17270712 Canada Corp. 2239 Eglinton Ave E, Toronto, ON M1K 2N1 2025-08-26
17270038 Canada Corporation 201-2485 Woking Cres, Mississauga, ON L5K 1Z6 2025-08-26
17269901 Canada Ltd. 22 Milner Rd, Brampton, ON L6W 3A5 2025-08-26
17267983 Canada Inc. 22 Needlewood Ln, Brampton, ON L6R 2N3 2025-08-26
17269587 Canada Inc. 22 Daden Oaks Dr, Brampton, ON L6P 3R8 2025-08-26
17267894 Canada Inc. 4703 Taylor Crescent, Regina, SK S4X 4T6 2025-08-26
17269269 Canada Inc. 46 Purple Sage Dr, Brampton, ON L6P 4N9 2025-08-26
17256515 Canada Ltd. 39 Brill Ct, Whitchurch-Stouffville, ON L4A 0P6 2025-08-26
Elisa Boogaerts Consulting Inc. 4122 Yukon St, Vancouver, BC V5Y 0M9 2025-08-26
17269561 Canada Inc. 187 Josephine Ave, Windsor, ON N9B 2K7 2025-08-26
17269838 Canada Inc. 1842 Friar Tuck Ct, Mississauga, ON L5K 2L4 2025-08-26
Argument Technologies Incorporated 1709-35 Esterbrooke Avenue, Toronto, ON M2J 2C6 2025-08-26
CloudPaw Solutions Inc. 1701 Douglas Langtree Dr, Oshawa, ON L1K 0X3 2025-08-26
17270691 Canada Inc. 17 Mchugh Rd, Ajax, ON L1Z 0M8 2025-08-26
End-Ex Solutions Inc. 1519 Grant Ave, 104, Port Coquitlam, BC V3B 7S8 2025-08-26
Breakwell & Company Ltd. 152 Eastwood Rd, Toronto, ON M4L 2C9 2025-08-26
Lurien Lifestyle Inc. 1505 Oakland Ave, Victoria, BC V8T 2L1 2025-08-26
17270470 Canada Inc. 1665 Pickering Pkwy, Unit 203, Pickering, ON L1V 6L4 2025-08-26