Canadian Federal Corporation
Postal H1J

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

Subject Economics and Industry
Jurisdiction Federal
Data Provider Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Source open.canada.ca
Attribution Contains 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
Aliments Bveggie Inc. 9750 Boulevard des Sciences, Montréal, QC H1J 0A12019-09-25
Aliments Bmeatless Inc. 9750, boulevard des Sciences, Laval, QC H1J 0A12019-09-25
Frisco Sun Investments Inc. · Investissements Frisco Sun Inc. 9750 Des Sciences, Anjou, QC H1J 0A12002-11-08
Gestion Nouven Inc. · Nouven Holding Inc. 9750, boulevard des Sciences, Laval, QC H1J 0A12019-09-25
7549229 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A22010-08-03
Lafco Outillage Inc. · Lafco Tooling Inc. 7700 Rue Bombardier, Anjou, QC H1J 0A21986-12-31
7549237 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A22010-08-03
10026646 Canada Inc. 8540 av. des Ponts-de-Cé, Montréal, QC H1J 0A32016-12-16
13917355 Canada Inc. 9771 Boul. Métropolitain Est, Montréal, QC H1J 0A42022-04-01
Produits Sanitaires Polac Inc. 9839, MÉtropolitain Est, Anjou, QC H1J 0A42006-08-30
Brocheuses Montreal (1992) Inc. · Montreal Stapler (1992) Inc. 9839 Boul. Metropolitain Est, Anjou, QC H1J 0A41992-08-27
11016741 Canada Inc. · 9184-8937 Québec inc. 9839, boulevard Métropolitain, Montréal, QC H1J 0A4
Montreal Stapler (1992) Inc. · Brocheuses Montreal (1992) Inc. 9839, boulevard Métropolitaine Est, Montréal, QC H1J 0A4
4306350 Canada Inc. 9771 Boul. MÉtropolitain Est, MontrÉal, QC H1J 0A42005-07-14
BAR ImEX INT'L INC. 9761, boulevard des Sciences, Anjou, QC H1J 0A62000-10-20
Krōps Imports Inc. · Importations Krōps Inc. 9761 Boulevard des Sciences, Montréal, QC H1J 0A6
10977977 Canada Inc. · 2562950 Ontario Inc. 9761, boul. des Sciences, Montréal, QC H1J 0A6
10977985 Canada Inc. · 2511752 Ontario Inc. 9761 Des Sciences Blvd., Montreal, QC H1J 0A6
Gestion ImmobiliÈre Courose Inc. · Courose Real Estate Management Inc. 9761, boulevard des Sciences, Anjou, QC H1J 0A61988-06-20
Gestion Roubra Roual Inc. 9761, boulevard des Sciences, Anjou, QC H1J 0A61970-02-06
Triage & Emballage Lmp Inc. 9761, boulevard des Sciences, Anjou, QC H1J 0A6
10978019 Canada Inc. · 2511434 Ontario Inc. 9761 Des Sciences Blvd., Montreal, QC H1J 0A6
12745232 Canada Inc. · 2562960 ontario inc. 9761, boul. des Sciences, Montréal, QC H1J 0A6
Krōps Imports Inc. · Importations Krōps Inc. 9761, boul. des Sciences, Montréal, QC H1J 0A6
Franmar Fashion Inc. - · Mode Franmar Inc. 8750 Rue Crescent, Suite 6, Anjou, QC H1J 1A11990-05-14
Gestions Formatech Inc. 8826 Crescent, Suite 5, Anjou, QC H1J 1A21987-06-16
Les Aciers Formatech Inc. 8826 Place Crescent, #5, Anjou, QC H1J 1A21981-03-17
Meubles B. Brouillet Inc. · B. Brouillet Furniture Inc. 8860 Crescent 5, Ville D'Anjou, QC H1J 1A21981-02-03
Fardom Marble Ltd. · Les Marble Fardom Ltee 8700 Crescent 5, Anjou, QC H1J 1A21974-10-18
Styledecor Inc. 8851 Crescent 5, Montreal (anjou), QC H1J 1A31979-01-24
Cds Trading (canada) Inc. 8851 Crescent 5, Anjou, QC H1J 1A31978-12-14
Euro Kitchens & Interiors Inc. · Euro Cuisines & Interieures Inc. 8851 Crescent 5, Anjou, QC H1J 1A31978-12-14
Services De Construction Fma Inc. 7900, rue Bombardier, Montréal, QC H1J 1A42007-08-10
Services De Construction Fma Inc. 7900 rue Bombardier, Montréal, QC H1J 1A4
10254681 Canada Inc. 8375 Rue Bombardier, Montréal, QC H1J 1A52017-05-29
Brytor International Moving (quebec) Inc. · Brytor Demenagement International (quebec) Inc. 8375 Rue Bombardier, Montréal, QC H1J 1A51999-01-04
Brytor International Moving Inc. 8375 Rue Bombardier, Montréal, QC H1J 1A51988-01-20
Studio Bugatti Inc. 8370 rue Bombardier, Montréal, QC H1J 1A62017-12-22
Infors Canada Inc. 8350 Bombardier, Anjou, QC H1J 1A62008-11-26
14102886 Canada Inc. 8500 rue Jules-Léger, Montréal, QC H1J 1A72022-06-06
4257715 Canada Inc. 8510 Jules Leger, Anjou, QC H1J 1A72004-09-15
Lougesco Inc. 8500, rue Jules-Léger, Montréal, QC H1J 1A71999-09-24
Groupe Lou-Tec Inc. · Lou-Tec Group Inc. 8500, rue Jules-Léger, Montréal, QC H1J 1A7
10222879 Canada Inc. · 9202-7200 Québec inc. 8500, rue Jules-Léger, Montréal, QC H1J 1A7
Groupe Lou-Tec Inc. · Lou-Tec Group Inc. 8500, rue Jules-Léger, Montréal, QC H1J 1A7
Lou-Tec Group Inc. · Groupe Lou-Tec Inc. 8500 rue Jules-Léger, Montréal, QC H1J 1A7
Groupe Lou-Tec Inc. · Lou-Tec Group Inc. 8500 rue Jules-Léger, Montréal, QC H1J 1A7
15685664 Canada Inc. 8485 Rue Jules Léger, Montréal, QC H1J 1A82024-01-15
6517374 Canada Inc. 8485 rue Jules-Léger, Montreal, QC H1J 1A82006-02-06
2965020 Canada Inc. 8525 rue Jules-Léger, Montréal, QC H1J 1A81993-10-20
Mirabau Inc. 8485 Rue Jules-LÉger, Anjou, QC H1J 1A82002-01-24
Faspac Plastiks Inc. 8485 rue Jules-Léger, Montréal, QC H1J 1A81984-10-19
Faspac Plastiks Inc. 8485 Rue Jules Léger, Montréal, QC H1J 1A8
3724689 Canada Inc. 8851 Crescent 4, Ville D'Anjou, QC H1J 1A92000-02-28
Alimentation Akita Food Inc. 8787 4e Croissant, Montreal, QC H1J 1A91992-04-10
126663 Canada Inc. A-8855 4e Croissant, Anjou, QC H1J 1A91983-09-29
Polissage R.l. Ltee 8855 - 4e Croissant, Anjou, QC H1J 1A91980-04-18
Concept & Design Execo Inc. 8300 rue Marconi, Montréal, QC H1J 1B22021-06-30
10333972 Canada Inc. 8300, rue Marconi, Montréal, QC H1J 1B22017-07-24
6474535 Canada Inc. 8300 Marconi, Anjou, Québec, QC H1J 1B22005-11-08
Poly Electronique Pour Traitement Des Eaux Usees Ltee - 8300 3ieme Avenue, Ville D'Anjou, QC H1J 1B21976-04-01
9268146 Canada Inc. 8300, rue Marconi, Montréal, QC H1J 1B22015-04-24
2805189 Canada Inc. 8300 Marconi, Ville D'Anjou, QC H1J 1B21992-03-17
Garbo Import-Export Inc. 8300 Marconi, Anjou, QC H1J 1B21991-02-18
Gestion Clauchard Inc. 8300 Rue Marconi, Anjou, QC H1J 1B21979-08-02
Les Importations John Gartner Import (canada) Inc. 8300 Rue Marconi, Anjou, QC H1J 1B21978-10-02
Agence Gervais & Gagnon Inc. 8300 Marconi, Anjou, QC H1J 1B21977-11-21
Les Importations Geocan Inc. · Geocan Importations Inc. 8300 Rue Marconi, Anjou, QC H1J 1B2
Les Importations Geocan Inc. · Geocan Importations Inc. 8300 Rue Marconi, Anjou, QC H1J 1B2
10068861 Canada Inc. · 9006-1904 QuÉbec Inc. 8300, Rue Marconi, Anjou, QC H1J 1B2
Gestion Clauchard Inc. 8300, rue Marconi, Montréal, QC H1J 1B2
Les Importations Geocan Inc. · Geocan Importations Inc. 8300, rue Marconi, Montréal, QC H1J 1B2
Westinghouse Lighting Canada Inc. · Éclairage Westinghouse Canada Inc. 8530 Ernest Cormier, Anjou, QC H1J 1B42012-05-24
120961 Canada Inc. 8550 Ernest Cormier, Ville D'Anjou, QC H1J 1B41983-01-20
8168555 Canada Inc. 8530 Ernest Cormier, Anjou, QC H1J 1B42012-04-16
Ecomat Distribution Inc. 8530 Ernest Cormier, Anjou, QC H1J 1B42008-02-27
3390888 Canada Inc. 8530 Ernest Cormier, Anjou, QC H1J 1B41997-07-09
2957531 Canada Inc. 8530 Ernest Cormier, Anjou, QC H1J 1B41993-09-24
La Planche À Fromage Inc. 8895, 3e Croissant, Montréal, QC H1J 1B62021-02-02
7867000 Canada Inc. 8877 3ième Croissant, Anjou, QC H1J 1B62011-05-17
7736185 Canada Inc. 8701, 3e Croissant, Anjou, QC H1J 1B62011-01-01
Les Meubles Woodtrend Inc. 8701, 3iÈme Croissant, Ville D'Anjou, QC H1J 1B62004-02-16
Satinage Verrier Fluorosat Inc. · Fluorosat Glass Etching Inc. 8860 Place Croissant 3, Ville D'Anjou, QC H1J 1B62002-07-10
7708874 Canada Inc. 8701, 3e Croissant, Anjou, QC H1J 1B62010-12-01
Fromages Cda Inc. 8895, 3e Croissant, Anjou, QC H1J 1B62006-02-27
Star-Ark Inc. 7410 Del Alsace, Suite 2, Anjou, QC H1J 1B81998-04-28
3231798 Canada Inc. 8765 Place Crescent, Bureau 2, Anjou, QC H1J 1B91996-02-26
Les Étiquettes Flexo Inc. · Flexo Labels Inc. 8765, rue du Parcours, Montréal, QC H1J 1B9
Aliments Robot 2000 Inc. · Robot 2000 Foods Inc. 17552 Boul. Pierrefonds, Pierrefonds, QC H1J 1C11987-01-22
Mohawk Finishing Products (canada) Ltd. · Produits De Finition Mohawk (canada) Ltee 8860 Crescent Three, Ville D'Anjou 438, QC H1J 1C21966-02-03
Bondex International (canada) Ltee/Ltd. 8860 Crescent Three, Ville D'Anjou, QC H1J 1C21938-02-11
7158548 Canada Inc. 7760, rue Grenache, Anjou, QC H1J 1C32009-04-17
Decor Lacharite Inc. 7820, rue Grenache, Montréal, QC H1J 1C31980-11-04
Photocibel Equipement Inc. 7820 Grenache, D'Anjou, QC H1J 1C31980-09-04
Distribution Maxi-Pneus Ltee 7750 Rue Grenache, Anjou, QC H1J 1C31980-04-03
Groupe I.p.a. Ltee 7750 Rue Grenache, Ville D'Anjou, QC H1J 1C31963-01-17
Groupe I.p.a. Ltee 7750 Rue Grenache, Anjou, QC H1J 1C3
15122708 Canada Inc. 7887 Rue Grenache, Suite 101, Montréal, QC H1J 1C42023-06-16
13844234 Canada Inc. 7701 Rue Grenache, Montréal, QC H1J 1C42022-04-01
11221116 Canada Inc. 7711, rue Grenache, Anjou, QC H1J 1C42019-01-28