Canadian Federal Corporation
Sheldon Mintzberg

Overview

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

Dataset Information

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.

Search Result

Corporation NameAddressIncorporation Date
Jensen Shipping Ltd. · La Societe Maritime Jensen Ltee 1405 Peel Street, Sutie 500, Montreal, QC H3A1S51980-12-23
116354 Canada Ltee. 1 Place Ville-Marie, Suite 2707, Montreal, QC H3B2G41982-07-09
116616 Canada Inc. 1405 Peel Street, Suite 500, Montreal, QC H3A1S51982-07-28
Société de Gestion Marine Peel Ltée · Marine Peel Holdings Ltd. 700-1411 Peel St, Montréal, QC H3A 1S52022-05-19
Tmg The Marine Group Inc. · Le Groupe Marine Tmg Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A1S51983-02-09
125362 Canada Inc. 350 7th Avenue S W, Suite 1400, Calgary, AB T2P 3N91983-07-25
Imh Inland Marine Holdings Inc. · Placements Marine D'Interieur Imh Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A1S51984-08-09
Jensen Heavylift Inc. · Levage Lourd Jensen Inc. 1405 Peel Street, Suite 500, Montreal, QC H3A1S51984-10-22
Mintcor Holdings Ltd. 1411 Peel Street, Suite 700, Montreal, QC H3A1S51977-01-28
143874 Canada Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A1S51985-05-15
Voitures Importees Prestigieuses (V.I.P.) Inc. · Prestigious Imported Automobiles (V.I.P.) Inc. 450 Mgr. Dubois, St-Jerome, QC J7Y3L81985-05-30
149835 Canada Inc. 1405 Peel, Suite 500, Montreal, QC H3A1S51986-04-11
150302 Canada Inc. 1411 Peel, 7th Floor, Montreal, QC H3A1S51986-05-07
152742 Canada Inc. 1405 Rue Peel, Suite 500, Montreal, QC H3A1S51986-11-05
Marine Property Leaseholds Ltd. · La Societe Immobiliere En Propriete Marine Ltee 1411 Peel Street, Suite 700, Montreal, QC H3A 1S5
162255 Canada Inc. 1242 Peel Street, Suite 400, Montreal, QC H3B2T61988-05-27
163814 Canada Inc. 1411 Peel Street, Suite 700, Montreal, QC H3Z 2P91988-09-08
Marine West Coast Development General Partner I Inc. 1 Westmount Square, Suite 1500, Montreal, QC H3Z2P91988-12-02
Marine International Trading Co. Inc. · La Compagnie De Commerce International Marine Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A1S51989-06-19
170345 Canada Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A1S51989-10-05
170346 Canada Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A 1S51989-10-05
Mintcor Holdings Ltd. · Les Holdings Mintcor Ltee 270 De Matigny West, St-Jerome, QC J7Y2G5
3113388 Canada Inc. 1411 Peel, 7e Etage, Montreal, QC H3A1S51995-01-31
Marine Properties Ltd. · Proprietes Marine Ltee 1411 Peel Street, Suite 700, Montreal, QC H3A 1S51996-12-23
Northern Consolidated Technologies Corp. · La Corporation Des Technologies Consolidees Du Nord 1405 Peel St., Suite 500, Montreal, QC H3A1S51979-09-13
SociÉTÉ Commerciale Baldwin Marine LimitÉE · Baldwin Marine Trading Limited 1411 Rue Peel, 7e Etage, Montreal, QC H3A 1S51999-05-28
Le Groupe Marine Hymus Inc. · Hymus The Marine Group Inc. 1411 Peel Street, Suite 700, Montreal, QuÉBec, QC H3A 1S52003-04-11
Groupe D'Investisseurs Montpar Inc. - · Montpar Investors Group Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A1S51980-08-12
Le Poulet Du Nord Inc. 270 De Martigny West, St-Jerome, QC J7Y2G51978-07-31
Les Investissements St-Jerome Inc. 270 De Matigny West, St-Jerome, QC J7Y2G51978-07-31
Mbc Capital Corporation 700-1411 Peel Street, Montreal, QC H3A 1S52010-08-19
93435 Canada Inc. 1405 Peel, Suite 500, Montreal, QC H3A1S51979-08-01
Debossage Darlington Inc. · Darlington Auto Body Inc. 1405 Peel Street, Suite 500, Montreal, QC1979-12-07
Marine Properties International Inc. · PropriÉTÉS Internationales Marine Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A 1S52015-08-12