Canadian Federal Corporation
Postal H4W

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
7284551 Canada Inc. 6501 Kildare Road, Côte Saint-Luc, QC H4W 0A12009-12-01
16115969 Canada Inc. 5625, av. Irving-Layton, Côte-Saint-Luc, QC H4W 0A32024-06-11
14836065 Canada Inc. 5625 Irving-Layton Ave, Côte-Saint-Luc, QC H4W 0A32023-03-10
6800 CSL Inc. 5625 av. Irving-Layton, Côte-Saint-Luc, QC H4W 0A32022-01-18
11687522 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-Luc, QC H4W 0A32019-10-17
10067075 Canada Inc. 5625 Irving Layton, Côte-Saint-Luc, QC H4W 0A32017-01-18
9943366 Canada Inc. 5625 Irving-Layton Ave., Côte St. Luc, QC H4W 0A32016-10-13
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-St-Luc, QC H4W 0A32006-02-20
13806201 Canada Inc. · 9393-3281 Québec inc. 5625 Irving-Layton Avenue, Côte-Saint-Luc, QC H4W 0A3
Investissement 480 de la Cité Inc. · 480 de la Cité Investments Inc. 5625 Irving-Layton Ave, Côte-Saint-Luc, QC H4W 0A32023-03-06
Irving Kedo Inc. 5625 av. Irving-Layton, Côte-Saint-Luc, QC H4W 0A32021-10-25
Irving Decelles Inc. 5625 av. Irving-Layton, Côte-Saint-Luc, QC H4W 0A32021-03-02
12029014 Canada Inc. 5625 av. Irving-Layton, Côte-Saint-Luc, QC H4W 0A32021-01-07
3964 Saint Denis Holdings Inc. · Gestions 3964 Saint Denis inc. 5625 av. Irving-Layton, Côte-Saint-Luc, QC H4W 0A32020-11-09
12028760 Canada Inc. 5625 av. Irving-Layton, Côte-Saint-Luc, QC H4W 0A32020-09-08
Beam Wellington Real Estate Holdings Inc. · Placements Immobiliers Beam Wellington Inc. 5625 av. Irving-Layton, Côte-Saint-Luc, QC H4W 0A32019-12-05
Investissements CoreBeam Inc. · CoreBeam Investments inc. 5625 av. Irving-Layton, Côte-Saint-Luc, QC H4W 0A32019-12-05
200-216 Prince Arthur Investments Inc. · Investissements 200-216 Prince Arthur Inc. 5625 av. Irving-Layton, Côte-Saint-Luc, QC H4W 0A32019-09-24
Placements Immobiliers BEAM Marie-Victorin Inc. · BEAM Marie-Victorin Real Estate Holdings Inc. 5625 Avenue Irving Layton, Côte Saint-Luc, QC H4W 0A32019-05-27
11431137 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-Luc, QC H4W 0A32019-05-27
10777757 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-Luc, QC H4W 0A32018-05-10
BEAM Drummond Real Estate Holdings Inc. · Placements Immobiliers BEAM Drummond Inc. 5625 avenue Irving Layton, Côte Saint-Luc, QC H4W 0A32017-06-15
Beam (Sh) Real Estate Holdings Inc. · Placements Immobilier Beam (Sh) Inc. 5625 Avenue Irving Layton, Côte Saint-Luc, QC H4W 0A32017-05-08
10200336 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-Luc, QC H4W 0A32017-04-20
Gdr Group Holdings Inc. · Gestion Groupe Gdr Inc. 5625 Irving Layton, Côte St. Luc, QC H4W 0A32016-07-13
9207490 Canada Inc. 5625 Irving Layton, Côte-Saint-Luc, QC H4W 0A32015-03-03
D&A Realties Inc. 5625 Irving Layton, Cote St-Luc, QC H4W 0A32010-09-14
Amzallag Realties Inc. · Immobilier Amzallag Inc. 5625 Irving Layton, Cote St-Luc, QC H4W 0A32009-05-19
Beam Hdv Real Estate Holdings Inc. 5625 Irving-Layton Avenue, Côte-Saint-Luc, QC H4W 0A3
Placements Immobiliers BEAM Drummond Inc. · BEAM Drummond Real Estate Holdings Inc. 5625 Irving-Layton Avenue, Côte-Saint-Luc, QC H4W 0A3
CÔTe St-Luc Aquatics Swim Team (Csla) · Club De Natation CÔTe-St-Luc (Csla) 5794, Parkhaven Avenue, Côte-Saint-Luc, QC H4W 0A42016-09-09
Julie Gabbay Medical Services Inc. · Services Medicaux Julie Gabbay Inc. 5750 Marc-Chagall Ave, Côte-Saint-Luc, QC H4W 0A52018-12-21
11158449 Canada Inc. 5750 av. Marc-Chagall, Côte-Saint-Luc, QC H4W 0A52018-12-20
David Felsky Holdings Inc. · Gestions David Felsky Inc. 5782 Marc Chagall, Cote St. Luc, QC H4W 0A51983-09-16
13400221 Canada Inc. 5866 Avenue Kellert, Côte Saint-Luc, Côte Saint-Luc, QC H4W 0A62021-10-04
9180389 Canada Inc. 5854 Kellert Avenue, Côte-St-Luc, QC H4W 0A62015-02-06
Larry Jacobson Consultants Inc. · Les Consultants Larry Jacobson Inc. 5832 Kellert Avenue, Cote St-Luc, QC H4W 0A62014-12-10
7302762 Canada Inc. 5854 Kellert Ave, Cote-Saint-Luc, QC H4W 0A62009-12-24
4445791 Canada Inc. 5858 av Kellert, Montréal, QC H4W 0A62007-11-19
LM Rouge Holdings Inc. · Placements LM Rouge Inc. 5855 Avenue Kellert, Côte Saint-Luc, QC H4W 0A72023-06-01
12383802 Canada Inc. 5873, Kellert Avenue, Côte St-Luc, QC H4W 0A72020-10-01
Stearon Inc. 6794 Mackle, Cote St-Luc, QC H4W 0A72011-06-28
6735851 Canada Inc. 5771 Jubilee, Cote St Luc, QC H4W 0A72007-03-14
4182766 Canada Inc. 5771 Chemin Jubilee, Côte Saint-Luc, QC H4W 0A72003-09-03
Services MÉDicaux Daniel Blum Inc. · Daniel Blum Medical Services Inc. 5855 Avenue Kellert, Côte Saint-Luc, QC H4W 0A72021-12-21
RenderSEO Canada Inc. 5873, Kellert Avenue, Côte St-Luc, QC H4W 0A72020-10-01
14122470 Canada Inc. 6700, The Avenue, Suite #705, Cote-Saint-Luc, QC H4W 0A92022-06-13
11970313 Canada Inc. 702-6700 The Avenue, Côte-Saint-Luc, QC H4W 0A92020-03-20
Groupe Nanxin Canada Inc. · Nanxin Canada Group Inc. 6700 The Avenue Suite 702, Côte-Saint-Luc, QC H4W 0A92016-08-19
7602014 Canada Inc. 409-6700 The Avenue, Côte-Saint-Luc, QC H4W 0A9
Momentum Creators Incorporated 6700 L'Avenue, Unit 309, Côte Saint-Luc, QC H4W 0A92020-12-15
9875310 Canada Inc. 702-6700 The Avenue, Côte Saint-Luc, QC H4W 0A92016-08-19
CSL Partners Inc. · Partenaires CSL Inc. 5783 Pl. du Parc, Côte Saint-Luc, QC H4W 0B22024-05-09
Nuvosmile Terrebonne Inc. 5781 Place du Parc, Côte Saint-Luc, QC H4W 0B22022-12-16
WindGuard Tech Inc. 5773 Park Place, Côte Saint-Luc, QC H4W 0B22021-01-21
12488299 Canada Inc. 5748 park place, Cote st luc, QC H4W 0B22020-11-11
ÉLie Sabbah Dentiste Inc. 5781 Pl. du Parc, Côte Saint-Luc, QC H4W 0B22017-02-28
9993002 Canada Inc. 5785 Park Place, Cote St Luc, QC H4W 0B22016-12-01
9937536 Canada Inc. 5770 Park Place, Cote St Luc, QC H4W 0B22016-10-07
Roni Munk Medical Services Inc. · Services Medicaux Roni Munk Inc. 1538 Sherbrooke West, Suite 410, Montreal, QC H4W 0B22014-04-09
8985090 Canada Inc. 5770 Park Place, Cote St Luc, QC H4W 0B22014-08-11
7925115 Canada Inc. 5770 Park place, cote saint luc, QC H4W 0B22011-07-21
7168349 Canada Inc. 5781 Pl. du Parc, Côte Saint-Luc, QC H4W 0B22009-05-05
3880834 Canada Inc. 5773 Park Place, Côte Saint-Luc, QC H4W 0B22001-04-02
M.C. Apparel Inc. · Vêtements M.C. Inc. 5782 Cavendish blvd, Suite 100, Montreal, QC H4W 0B32020-05-01
Canadeye Inc. 5774 Boulevard Cavendish, Côte Saint-Luc, QC H4W 0B32019-02-20
Davron International Inc. 5768 Boul. Cavendish, Cote-Saint-Luc, QC H4W 0B32012-03-08
7601379 Canada Inc. 5780 Boulevard Cavendish, Côte Saint-Luc, QC H4W 0B32010-07-13
Big Mur Enterprises Inc. · Les Entreprises Big Mur Inc. 5780 Cavendish Boulevard, Côte Saint-Luc, QC H4W 0B32009-02-02
7117388 Canada Inc. 5780 Boulevard Cavendish, Cote-Saint-Luc, QC H4W 0B32009-02-02
Murray & Josh Enterprises Inc. · Entreprises Murray & Josh Inc. 5780 Cavendish Boulevard, Côte Saint-Luc, QC H4W 0B31999-06-10
3620336 Canada Inc. 5780 Cavendish Boulevard, Côte-Saint-Luc, QC H4W 0B31999-06-01
3609952 Canada Inc. 5780 Cavendish Boulevard, Côte-Saint-Luc, QC H4W 0B31999-05-01
Cooblink Inc. 6777 Chemin Kildare, Côte Saint-Luc, QC H4W 0B42020-06-19
Scopa Sales Agency Ltd. - · Agence De Ventes Scopa Ltee 6787 Chemin Kildare, Côte Saint-Luc, QC H4W 0B41975-01-27
Gestion Zaden Inc. · Zaden Holdings Inc. 6777 Chemin Kildare, Côte Saint-Luc, QC H4W 0B42019-05-14
12527499 Canada Inc. 7341 ch. Kildare, Côte-Saint-Luc, QC H4W 0B82020-11-27
Les Services Miniers Ecoro Inc. · Ecoro Mining Services Inc. 7389 ch. Kildare, Côte Saint-Luc, QC H4W 0B82017-05-17
TYH Boutique Inc. 7341 Chemin Kildare, Côte Saint-Luc, QC H4W 0B82017-05-11
Michael Gignac Investments Inc. 7389 ch. Kildare, Côte Saint-Luc, QC H4W 0B82015-09-28
Hebrew Day School Montreal Inc. · Ecole Hebraique De Jour Montreal Inc. 5 Pl. Sidney Shoham, Cote Saint-Luc, QC H4W 0B91983-03-16
16548822 Canada Incorporated 1012, 5885 Av. Marc Chagall, Côte Saint-Luc, QC H4W 0C12024-11-25
Kozel Acquisitions Inc. 5885 Av. Marc Chagall, Suite 503, Côte Saint-Luc, QC H4W 0C12024-06-18
16063101 Canada Inc. 5885 marc chagall apt 407, Côte Saint-Luc, QC H4W 0C12024-05-23
15785359 Canada Inc. 703-5885 Avenue Marc Chagall, Côte Saint-Luc, QC H4W 0C12024-02-16
Alisa Investments Inc. · Investissements Alisa Inc. 723-5885 Av. Marc Chagall, Côte Saint-Luc, QC H4W 0C12024-01-29
Consultech VC Inc. · VC Consultech Inc. 5885 Avenue Marc Chagall, 1205, Cote St Luc, QC H4W 0C12024-01-08
Minciotti - E-Commerce Agency Inc. · Minciotti - Agence de Commerce Électronique Inc. 5885 Av. Marc Chagall, Suite 407, Côte Saint-Luc, QC H4W 0C12023-08-15
15045215 Canada Incorporée 1002-5885 Av. Marc Chagall, Côte Saint-Luc, QC H4W 0C12023-05-20
TradeFan Mexico Inc. 5885 Marc Chagall, Apt. 1012, Cote St-Luc, QC H4W 0C12023-05-17
13280357 Canada Inc. 326-5885 Avenue Marc Chagall, Côte Saint-Luc, QC H4W 0C12021-08-20
EastPart Strength & Vitality Corporation 306-5885 Avenue Marc Chagall, Côte Saint-Luc, QC H4W 0C12021-02-16
11965930 Canada Inc. 1007-5885 Avenue Marc Chagall, Côte Saint-Luc, QC H4W 0C12020-03-18
Imj Impex International Inc. 805-5885 Marc-Chagall Ave, Côte-Saint-Luc, QC H4W 0C12019-10-03
11225910 Canada Inc. 5885 Ave Marc Chagall, Unit 204, Cote Saint Luc, QC H4W 0C12019-01-30
9579150 Canada Inc. 5885 Av Marc Chagall Porte 511, Cote Saint-Luc, QC H4W 0C12016-01-11
7203985 Canada Inc. 411-5885 Av. Marc Chagall, Côte Saint-Luc, QC H4W 0C12009-07-09
MHM Consultants Inc. 5885 Avenue Marc Chagall, apt 1106, Côte Saint-Luc, QC H4W 0C12006-12-22
3269639 Canada Inc. 5885 Marc Chagall, Apt. 601, Cote St-Luc, QC H4W 0C11996-06-17
134950 Canada Inc. 201-5885 Marc-Chagall Avenue, Côte-Saint-Luc, QC H4W 0C11984-08-21