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
Roots & Future Society 7030 Woodbine Ave. Suite 208, Markham, ON L3R 6G2 2025-06-18
17089007 Canada Inc. 502-1550 Lawrence Ave West, Toronto, ON M6L 1B8 2025-06-18
17088973 Canada Inc. 1908-20 Edgecliff Golfway, Toronto, ON M3C 3A4 2025-06-18
17088868 Canada Inc. 115 Saintsbury Crescent, Brampton, ON L6R 2W3 2025-06-18
17089023 Canada Inc. 10 Nimes Ave, Markham, ON L6C 0N1 2025-06-18
17088949 Canada Corp. 1463 Leila Ave, Winnipeg, MB R2P 2J9 2025-06-18
17089040 Canada Inc. 1339 Elson Rd, London, ON N6G 5R1 2025-06-18
Vastreamega Ltd. 1403-1285 Richmond Road, Ottawa, ON K2B 7Z4 2025-06-17
17078111 Canada Inc. 1367 Peony Path, Oakville, ON L6H 7Z8 2025-06-17
17086164 Canada Inc. 140 Coldstream Ave, Toronto, ON M5N 1X9 2025-06-17
Pretty Spa Things Inc. 13817 128a Ave NW, Edmonton, AB T5L 5E1 2025-06-17
17087373 Canada Inc. 121 Paliser Ct, Oakville, ON L6K 2H1 2025-06-17
17088671 Canada Inc. 121 Southcrest Dr, Seagrave, ON L0C 1G0 2025-06-17
17087284 Canada Inc. 1203 - 18 Harbour St, Toronto, ON M5J 2Z6 2025-06-17
17085877 Canada Association 12 2E Rue du Mont-Suisse, Saint-Sauveur, QC J0R 1R2 2025-06-17
Murplz Inc. 1246 Bowmount St, Ottawa, ON K1J 8T6 2025-06-17
Amasporteventive Inc. 1211a-9608 Yonge St, Richmond Hill, ON L4C 0X4 2025-06-17
Aadira Bake Supply Inc. 1220 Hamilton Street, Unit # 6, Cambridge, ON N3H 3G3 2025-06-17
MedexCan Inc. 145 Hunt Club Drive, Suite 001, Ottawa, ON K1V 0Y3 2025-06-17
Taylòra Canine Inc. 1502-200 Frontier Path Pvt, Ottawa, ON K1J 0C8 2025-06-17
17087098 Canada Inc. 1486 Lasalle Blvd, Unit F, Greater Sudbury, ON P3A 1Z7 2025-06-17
Laraset Inc. 149 Riverdale Ave, Toronto, ON M4K 1C2 2025-06-17
17088558 Canada Inc. 15 Galvin Ave, Caledon, ON L7C 4M6 2025-06-17
17087314 Canada Ltd. 15 Griselda Crescent, Toronto, ON M1G 3P5 2025-06-17
Featherply Inc. 17109 67 Ave NW, 417, Edmonton, AB T5T 6E6 2025-06-17
Akirah Group and Company Inc. 1708-383 Albert Street, Ottawa, ON K1R 0C8 2025-06-17
17087713 Canada Inc. 171 Av. de Georgia Crescent, Pointe-Claire, QC H9R 3Y1 2025-06-17
17087209 Canada Inc. 1571 Coquitlam Ave, Port Coquitlam, BC V3B 1H6 2025-06-17
17088060 Canada Inc. 1540 34 Ave,Sw Unit 2, Calgary, AB T2T 2A9 2025-06-17
17087489 Canada Inc. 17 Cavendish Crescent, Brampton, ON L6T 1Z3 2025-06-17
17077866 Canada Inc. 164 Kingsbridge Garden Cir, Mississauga, ON L5R 1T5 2025-06-17
Jubilant Pharmaceutical Inc. 16751 A. Transcanadienne, Montréal, QC H9H 4J4 2025-06-17
Junkenemie Inc. 19 Mellenby St, Stoney Creek, ON L8J 1E6 2025-06-17
Prehung Direct Inc. 1603-199 Kent St, Ottawa, ON K2P 2K8 2025-06-17
17085893 Canada Inc. 180 Pump House Rd, Bradford West Gwillimbury, ON L3Z 2A6 2025-06-17
17087063 Canada Inc. 505 Woodchase St, Ottawa, ON K2W 1J4 2025-06-17
17088043 Canada Inc. 5635 Pl. Perez, Brossard, QC J4W 1J9 2025-06-17
17086580 Canada Inc. 55 Taylor Rd, Ajax, ON L1S 2X5 2025-06-17
17086997 Canada Inc. 55 Napanee St, Richmond Hill, ON L4E 0W9 2025-06-17
17086261 Canada Corp. 598 Ponting Place, Newmarket, ON L3X 1T4 2025-06-17
17086059 Canada Inc. 6 Autumn Blvd, Brampton, ON L6T 2V4 2025-06-17
17087101 Canada Inc. 5748 Pl. du Parc, Côte Saint-Luc, QC H4W 0B2 2025-06-17
NLLN Property Holdings Limited 240 Cliffwood Drive, Winnipeg, MB R2J 3M6 2025-06-17
17088141 Canada Corp. 23 Thunderbird Ct, Markham, ON L6C 2T2 2025-06-17
Elvora Properties Corp. 23, Route 111 O., Amos, QC J9T 2X6 2025-06-17
17086482 Canada Inc. 230 St Clarens Ave, Toronto, ON M6H 3W3 2025-06-17
17087748 Canada Inc. 2290 Delkus Crescent, Mississauga, ON L5A 1K7 2025-06-17
Pastel Tide Media Ltd. 23 Flaming Roseway, Toronto, ON M2N 5W8 2025-06-17
17088345 Canada Corp. 20 Athabaska Ave, Toronto, ON M2M 2T7 2025-06-17
17088213 Canada Inc. 2-255 Dolly Varden Blvd, Scarborough, ON M1H 2K8 2025-06-17
17085532 Canada Inc. 2079 Vinewood St, Abbotsford, BC V2S 3H3 2025-06-17
17087659 Canada Inc. 2062-3150 Place de Ramezay, 1 First Canadian Place, Montreal, QC H3Y 0A3 2025-06-17
17087667 Canada Inc. 70 Newdale Pl, Brampton, ON L6S 5Z3 2025-06-17
Vastuvit Design inc. 7 Hemlock Crescent SW, H, Calgary, AB T3C 2Z2 2025-06-17
Codovio Technology Limited 700, 1816 Crowchild Trl SW, Calgary, AB T2M 3Y7 2025-06-17
17086431 Canada Inc. 69 Keefer Rd, Thorold, ON L2V 4W5 2025-06-17
TBEL Properties Inc. 68 Lower Horning Rd, Hamilton, ON L8S 3G3 2025-06-17
Amoha Healing Inc. 619-102 Grovewood Common, Oakville, ON L6H 0X2 2025-06-17
17088418 Canada Inc. 61 Trueman Ave., Toronto, ON M8Z 5A3 2025-06-17
Taylor Estate Holdings Ltd. 6675 Langley Ct, Kelowna, BC V1P 1A4 2025-06-17
17085443 Canada Inc. 75 Woodhaven Dr, Brampton, ON L7A 1Y8 2025-06-17
17087900 Canada Inc. 7477 Pickfair Dr, Mississauga, ON L4T 2N1 2025-06-17
17085613 Canada Inc. 6433 Young St, #302, Halifax, NS B3L 2A4 2025-06-17
17088027 Canada Inc. 63 Camino Real Dr, Regional Municipality of Peel, ON L7C 1Z9 2025-06-17
17086792 Canada Inc. 63 Jim Connors Avenue, Dartmouth, NS B3B 0P2 2025-06-17
F & Tts-Frank Thorough Treatment Solutions Inc. 64 Lionhead Trail, Toronto, ON M1B 2J6 2025-06-17
17085869 Canada Inc. 6300, av. du Parc, bureau 600, Montréal, QC H2V 4H8 2025-06-17
17087462 Canada Inc. 72 Foxley Hts, Barrie, ON L9J 0Z8 2025-06-17
17085923 Canada Inc. 710 Humberwood Blvd Unit 1413, Etobicoke, ON M9W 7J5 2025-06-17
17087012 Canada Corporation 7104 Goreway Dr, Mississauga, ON L4T 2T6 2025-06-17
17087624 Canada Inc. Unit- 18, 1118 Centre Street, Thornhill, ON L4J 7R9 2025-06-17
17087543 Canada Inc. unit 104,2 Treewood St, Toronto, ON M1P 3J3 2025-06-17
17087721 Canada Inc. UNIT 1614- 64 Bramalea Rd, Brampton, ON L6T 2W8 2025-06-17
InfoBuild Studio Inc. Oakhurst Drive, North York, ON M2K 2N2 2025-06-17
17087632 Canada Inc. Roman Trasport, Niagara Falls, ON L0S 1K0 2025-06-17
17088922 Canada Inc. 99 Closson Dr, Whitby, ON L1P 0M8 2025-06-17
Cedar Reno & Construction Ltd. 964 Regent Crescent, Kamloops, BC V1S 1W9 2025-06-17
17088434 Canada Ltd. 7863 119 St, Delta, BC V4C 6L8 2025-06-17
17088515 Canada Inc. 91 Exford Dr, Toronto, ON M1P 1M3 2025-06-17
17085711 Canada Inc. 91 hwy 11 South, Cochrane, ON P0L 1C0 2025-06-17
ZopLop Inc. 901 Wingarden Crescent, Pickering, ON L1V 7C5 2025-06-17
17088108 Canada Inc. 803 Brian Good Avenue, Manotick, ON K4M 0N6 2025-06-17
17086351 Canada Inc. 8 Cotton St, Bowmanville, ON L1C 5H3 2025-06-17
BoxCV Inc. 8-1760, boulevard Père-Lelièvre, Québec, QC G1M 3J6 2025-06-17
PatelTelco Inc. 8-8408 Mill Woods Rd NW, Edmonton, AB T6K 3B3 2025-06-17
17086369 Canada Inc. 82 Western Ave, Guelph, ON N1H 6A8 2025-06-17
Chipfilla Inc. 306 - 4728 Uplands Dr, Nanaimo, BC V9T 4S9 2025-06-17
17086105 Canada Inc. 301-2980 Don Mills Rd., Toronto, ON M2J 3B9 2025-06-17
17086032 Canada Inc. 304 Verdon Private, Ottawa, ON K1T 2Z7 2025-06-17
17085851 Canada Inc. 27 Four Winds Dr, Toronto, ON M3J 1K8 2025-06-17
Chalavadi Agricultural Operations Ltd. 2436 22 St NW, Calgary, AB T2M 3W6 2025-06-17
Quantqom Communication Ltd. 241 Langs Rd, Salt Spring Island, BC V8K 1N3 2025-06-17
17086083 Canada Inc. 30 Oakins Ln, Ajax, ON L1T 0H2 2025-06-17
17087802 Canada Inc. 3 CULLINGTREE Pl, Caledon, ON L7C 3H1 2025-06-17
17087608 Canada Inc. 26 Guinevere Rd, Markham, ON L3S 4S9 2025-06-17
17088078 Canada Inc. 2550 Kingston Rd, Unit-1103, Scarborough, ON M1M 1L7 2025-06-17
The Wood Family Charitable Fund 28 Nightfall Court, Kleinburg, ON L0J 1C0 2025-06-17
17085915 Canada Inc. 270 Rue Christophe-Colomb O, Québec, QC G1K 2B8 2025-06-17
17086555 Canada Corp. 275 Woodridge Dr SW, Unit-101, Calgary, AB T2W 4S4 2025-06-17
17086750 Canada Inc. 10 Dayspring Cir, Unit 508, Brampton, ON L6P 1B9 2025-06-17