Canadian Federal Corporation
Postal H1M

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
12662221 Canada Inc. 103-6921 boulevard des Galeries-d'Anjou, Anjou, QC H1M 0A12021-01-19
8695423 Canada Inc. 103-6921 boul. les Galeries d'Anjou, Anjou, QC H1M 0A12013-11-13
Monsieur Le Traiteur.Com Inc. 6921 boul. les Galeries d'Anjou, # 103, Anjou, QC H1M 0A12013-11-13
6770291 Canada Inc. 103-6921 Galeries d'Anjou, Montreal, QC H1M 0A12007-05-11
Cangiu Holding Inc. · Les Gestions Cangiu Inc. 6921, Boulevard des Galeries D'Anjou, Cp.103, Anjou, QC H1M 0A11982-12-09
6570534 Canada Inc. 103-6921 Galeries d'Anjou, Montreal, QC H1M 0A12006-06-01
170072 Canada Inc. 103-6921 boulevard des Galeries-d'Anjou, Anjou, QC H1M 0A11989-10-10
Mbex. Import-Export Inc. 7300, blvd Galeries d'Anjou, Montreal, QC H1M 0A21998-09-24
La Compagnie De Placement Simobec Inc. 7300 Boulevard des Galeries d'Anjou, Suite 802, Montréal, QC H1M 0A21983-11-09
Spi International Inc. 1200-7100 rue Jean-Talon Est, Montréal, QC H1M 0A32018-10-24
Raisin productions inc. 7051 boulevard des galeries d'anjou, Montréal, QC H1M 0A72024-03-06
MyVendor.ca Inc. 910-7051 Bd des Galeries d'Anjou, Anjou, QC H1M 0A72021-05-26
170978 Canada Inc. 7100 Metropolitan Boul East, Anjou, QC H1M 1A11990-01-01
Konex Business Services inc. 6485 Michel-Bouvier, Montreal, QC H1M 1A22008-11-13
Lynxid Inc. 6497, rue Michel-Bouvier, Montréal, QC H1M 1A22005-08-09
Joaillerie Orfevrerie D'Art De Bargis Ltee 6461 Rue Michel Bouvier, Montreal, QC H1M 1A21983-09-06
Bactra Administration Ltee/Ltd. 6497 Michel Bouvier, Montreal, QC H1M 1A21977-02-10
Triple Soul Records Inc. 6522 Pierre-Gagnon, St-LÉOnard, QC H1M 1A42003-07-25
Placements 3539 Inc. 6567 Pierre-Magnan, Montreal, QC H1M 1A51983-02-21
L'initiative Edlight · Edlight Initiative 6380 rue Louis-Dupire, Montreal, QC H1M 1A62022-05-03
Les Traductions Sigma Inc. 6360 A. Louis-Dupire, Montreal, QC H1M 1A62008-04-17
Ammoniatech Inc. 6540-A Rue Louis-Dupire, Montreal, QC H1M 1A61999-12-14
Biam Production Inc. 6527 rue Louis Dupire, Montréal, QC H1M 1A72017-01-18
EfgÉ Films IncorporÉE · Efge Films Incorporated 6467 Rue Louis-Dupire, MontrÉAl, QC H1M 1A72011-03-14
3 Nkouka Multi-Services Entreprises Inc. 6407 Rue Louis Dupire, Montreal, QC H1M 1A72002-06-21
Prescrilab Inc. 6505 Louis Dupire, MontrÉAl, QC H1M 1A71992-09-25
Systèmes BLU Inc. · Systems BLU Inc. 6467 rue Louis-Dupire, Montréal, QC H1M 1A72009-01-06
Fond Jean Jacques Dessalines pour la souveraineté et reconstruction d'Haïti (FJJDSRH) 6494 Rue Beaubien Est, suite 106A, Montréal, QC H1M 1A92023-12-15
Bureau Comptable Sam Inc. 6474 beaubien est, 206, Montreal, QC H1M 1A92021-02-08
BLAISE & TATIANA NZETCHOANG Inc. 6494 rue Beaubien est, Ste 106a, Montréal, QC H1M 1A92020-01-24
3ci Osbl Inc. 6540 Beaubien Est, Suite 300H, Montréal, QC H1M 1A92014-09-16
6178367 Canada Inc. 6530 Beaubien Est, MontrÉAl, QC H1M 1A92004-01-06
Les Importations Et Exportations Canicom (1999) Inc. 6458 Beaubien Est, Montreal, QC H1M 1A91999-05-05
Gestion Inter Atelier Inc. 6544 Est, Rue Beaubien, Montreal, QC H1M 1A91983-09-06
Jacques A. Gaudet & Associes Inc. 6454 Rue Beaubien Est, App.104a, Montreal, QC H1M 1A91979-09-14
4179358 Canada Inc. 6494 Beaubien Street East, Suite 106, Montreal, QC H1M 1A9
15720206 Canada Inc. 6477 Rue Beaubien Est, Montreal, QC H1M 1B12024-01-25
Carrier Therapeutics Inc. 6455, Beaubien Street East, 2nd Floor, Montreal, QC H1M 1B12020-10-14
10836907 Canada Inc. 6475, rue Beaubien Est, Montréal, QC H1M 1B12018-06-12
Montreal Oncology Research Inc. · Recherche Oncologie MontrÉAl Inc. 6455 Beaubien Street East 2nd Floor, Montréal, QC H1M 1B12017-02-06
Services Conseils Solumax Inc. · Solumax Consulting Services Inc. 6573, rue Beaubien Est, Montréal, QC H1M 1B12012-01-01
7082550 Canada Inc. 6479 Beaubien Est, Montréal, QC H1M 1B12008-11-24
4234111 Canada Inc. 201-6455 Beaubien Est, Montréal, QC H1M 1B12004-10-15
169911 Canada Inc. 6507 Rue Beaubien Est, Montreal, QC H1M 1B11989-10-05
Gaudet, Guevremont Inc. 6463 Beaubien Est, Montreal, QC H1M 1B11987-01-22
130600 Canada Inc. 6425 Est, Rue Beaubien, Montreal, QC H1M 1B11984-03-01
Buffet Monte-Carlo Inc. 6415 Rue Beaubien Est, Montreal, QC H1M 1B11983-11-25
Aqua-Publico Inc. 6753 Beaubien Est, Montreal, QC H1M 1B11981-09-14
La Poissonnerie Beaubien Inc. 6531 Est Beaubien, Montreal, QC H1M 1B11979-06-22
J.A.P.F. Investments Ltd. 6525 Beaubien Est, Montreal, QC H1M 1B11978-06-27
Ypjdh Mode Et Accessoires Inc. 6479 Beaubien Est, Montreal, QC H1M 1B12001-07-20
9203311 Canada Corporation 7070 rue Beaubien Est, Montréal, QC H1M 1B22015-02-27
6781063 Canada Inc. 7130, rue Beaubien Est, Montréal, QC H1M 1B22007-05-30
Tube Caveman Inc. 7070 Beaubien est, Montreal, QC H1M 1B22001-03-09
Globimage Inc. 7070 Beaubien Est, Anjou, QC H1M 1B21996-01-08
Tube Images Inc. 7070, Beaubien Est, Montreal, QC H1M 1B21993-03-12
PrÉImpression Groupimage Inc. 7070 Rue Beaubien Est, Anjou, QC H1M 1B21990-03-14
170893 Canada Inc. 7130 Rue Beaubien Est, Anjou, QC H1M 1B21989-12-28
Re/Max Excellence Inc. 7130 Rue Beaubien Est, Ville D'Anjou, QC H1M 1B21983-09-02
Papier Virtuel Inc. · Virtual Paper Inc. 7070 Rue Beaubien Est, Anjou, QC H1M 1B22005-09-30
Tube Nunavut Inc. 7070 Rue Beaubien Est, Montreal, QC H1M 1B22000-07-24
132739 Canada Inc. 7130 Rue Beaubien Est, Anjou, QC H1M 1B21984-05-18
Jars Design Inc. 7070 Rue Beaubien Est, Montreal, QC H1M 1B21984-04-30
Lets Warp Up In Inc. 7151 Avenue de la Nantaise, Montréal, QC H1M 1B42023-04-11
3651053 Canada Inc. 1-7161, avenue de la Nantaise, Montréal, QC H1M 1B41999-08-16
Holding Uccello Inc. · Uccello Holding Inc. 7372 avenue de la Nantaise, Anjou, QC H1M 1B52017-10-23
Les Aliments Guy Et Philippe Inc. · Guy and Philippe Foods Inc. 7430, avenue de la Nantaise, bureau 5, Montréal, QC H1M 1B52005-09-27
Carpe Omnia Holding Inc. 7372 avenue de la Nantaise, Anjou, QC H1M 1B52017-08-14
Solutions Carpe Omnia Inc. · Carpe Omnia Solutions Inc. 7372 Avenue de la Nantaise, Anjou, QC H1M 1B52016-11-24
wasomo inc. 6580 rodolphe-mathieu, Montréal, QC H1M 1B92017-03-28
133235 Canada Inc. 6467 Avenue Ernest Lavigne, Montreal, QC H1M 1C11984-06-19
Gestions Silvio Vona Inc. · Silvio Vona Holdings Inc. 6530 Ernest-Lavigne Ave, Montreal, QC H1M 1C21983-09-06
7982372 Canada Inc. 6537 Ernest-Lavigne, Montreal, QC H1M 1C32011-09-23
Sordicom Inc. 6575 avenue ernest lavigne, Montreal, QC H1M 1C42020-09-04
16496903 Canada Inc. 6435 Av. Guillaume Couture, Montréal, QC H1M 1C82024-11-04
Automobiles M. Pinteau Inc. 6048 Avenue De Charrette, Montreal, QC H1M 1E11980-06-09
Apricusum Inc. 6440, Henri-Miro, Montreal, QC H1M 1E42002-05-24
Logimuse Inc. 6505 Avenue Henri-Miro, Montreal, QC H1M 1E52000-01-18
6787649 Canada Inc. 7400 cointrel, anjou, QC H1M 1E72007-06-11
13419282 Canada Inc. 6470 Avenue Alexis Contant, Montréal, QC H1M 1E92021-10-12
Duotech Construction Inc. 6055 Villeneuve, Suite 305, Montreal Nord, QC H1M 1G11984-08-08
Peinture Marius Nadeau & Fils Inc. 6485 Alexis Contant, Montreal, QC H1M 1G21983-09-13
3088936 Canada Inc. 6062 Des Tilleuls, Montreal, QC H1M 1G31994-11-22
Ampd Social inc. 6042 Boulevard Rosemont, Montréal, QC H1M 1G72019-03-08
115570 Canada Inc. 7291 De La Malicorne, Ville D'Anjou, QC H1M 1H11982-05-28
Gestion Jacques Lemire Inc. 7373 Rue De La Malicorne, Ville D'Anjou, QC H1M 1H21981-04-28
Fiduciam Inc. 5830 Madore, MontrÉAl, QC H1M 1H42016-07-10
FiveSpot Inc. 5830 Madore, Montreal, QC H1M 1H42015-08-26
Hoodgee Inc. 6563, Av Chouinard, Duplex, Montreal, QC H1M 1H52018-01-26
12240955 Canada Inc. 7094 Avenue du Layon, Montréal, QC H1M 1H72020-08-02
7910096 Canada Inc. 7121, avenue du Layon, Montréal, QC H1M 1H82011-07-05
16034080 Canada Inc. 5825 Rue Albert-Malouin, Montréal, QC H1M 1H92024-05-13
Consultant en gestion des Risques Projets de construction et d'opérations Ltée 5824 Albert Malouin, Montréal, QC H1M 1J12021-01-18
Union des producteurs et productrices du cinéma québécois 5864, rue Albert-Malouin, Montréal, QC H1M 1J12020-07-15
CieAR Inc. 5864, rue Albert-Malouin, Montréal, QC H1M 1J12015-04-16
8578575 Canada Inc. 6455 Avenue Perodeau, Montreal, QC H1M 1J22013-07-11
Jemajo 6407 Perodeau, Montreal, QC H1M 1J21988-11-09
Les Entreprises Armand Lagace Ltee · Armand Lagace Entreprises Ltd. 6475 Av. Perodeau, Montreal, QC H1M 1J21983-09-08
L.M. Desico Inc. 6450 Rue Perodeau, Montreal, QC H1M 1J31987-02-23
Veyi Ministries 7313 Avenue des Closeries, Anjou, QC H1M 1J62020-10-14