Canadian Federal Corporation

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
14648145 Canada Inc. 30 Rue Berlioz, Montréal, QC H3E 1L32023-01-04
14648137 Canada Inc. 45556 Princess Ave, Chilliwack, BC V2P 2C12023-01-04
14644930 Canada Inc. 39 Pintail Crescent, Toronto, ON M3A 2Y62023-01-03
14647637 Canada Inc. 45 Sprucevale Drive, Timberlea, NS B3T 1J92023-01-03
Vega Impex Inc. 5140 Sanders St, Apt 304, Burnaby, BC V5H 1T22023-01-03
A2 Security Inc. 100 Medhurst Drive, Unit 110, Ottawa, ON K2G 5W72023-01-03
14644808 Canada Inc. 463 Rue Andras, Dollard-des-Ormeaux, QC H9B 3J42023-01-03
14645740 Canada Inc. 101 11 Ave E, Suite 6, Prince Rupert, BC V8J 4N92023-01-03
14646908 Canada Inc. 18 Paper Birch Road, Brampton, ON L6P 2J92023-01-03
14644964 Canada Inc. 10555 48 Street Southeast, Calgary, AB T2C 2B72023-01-03
14647564 Canada Inc. 53 Bushmills Crescent, Guelph, ON N1K 1T62023-01-03
14645014 Canada Inc. 244 Wilson Drive, Milton, ON L9T 3K22023-01-03
14645821 Canada Inc. 1554 Baseline Road, Ottawa, ON K2C 0B32023-01-03
14645812 Canada Inc. 2954 Prince of Wales Drive, Ottawa, ON K2E 0B22023-01-03
14645634 Canada Inc. 30 Woodside Court, Brampton, ON L6Y 3Z22023-01-03
14647611 Canada Inc. 1488 Croissant d'Oxford, Laval, QC H7M 4X62023-01-03
14646215 Canada Inc. 536 Linden Drive, Cambridge, ON N3H 5L52023-01-03
14644867 Canada Inc. 14820 86 Avenue, Surrey, BC V3S 7E62023-01-03
14645588 Canada Inc. 13 Saint Hubert Drive, Brampton, ON L6P 1V72023-01-03
14646550 Canada Inc. 7522 Rockhill Road, Mississauga, ON L4T 2Z72023-01-03
14647688 Canada Inc. 70 Morton Way, Brampton, ON L6Y 2P52023-01-03
Kingston Home Care Limited 1100 Escala Crescent, Kingston, ON K7P 0H42023-01-03
14645570 Canada Inc. 8 Trumpet Valley Boulevard, Brampton, ON L7A 3P42023-01-03
14646398 Canada Inc. 38 Ventura Avenue, Brampton, ON L6Y 4Y82023-01-03
Best Way Capital Inc. 40 Robbinstone Drive, Toronto, ON M1B 2E62023-01-03
14645669 Canada Inc. 20 Markdale Avenue, Toronto, ON M6C 1S92023-01-03
14644832 Canada Inc. 46 Maud St, Woodstock, ON N4S 3Y42023-01-03
14646266 Canada Inc. 603 Northgate Avenue, Waterloo, ON N2L 4R12023-01-03
14645456 Canada Inc. 12435 Heritage Road, Caledon, ON L7C 1T82023-01-03
14647777 Canada Inc. 3301 Michaud Avenue, Mississauga, ON L4T 1P82023-01-03
14646886 Canada Inc. 757 E 29th Ave, Vancouver, BC V5V 2S22023-01-03
14645995 Canada Inc. 30 Teesdale Place, unit # 2501, Toronto, ON M1L 1L22023-01-03
ABC Final Mile Corporation 4360 Beacon Lane, Mississauga, ON L5C 4J82023-01-03
14647220 Canada Inc. 333 Crestview Road, Ottawa, ON K1H 5G42023-01-03
14644824 Canada Inc. 158 Ardagh Street, Toronto, ON M6S 1Z32023-01-03
14645278 Canada Inc. 63 Darlington Crescent, Brampton, ON L6T 2Z12023-01-03
14645898 Canada Inc. 52 Checkerberry Crescent, Brampton, ON L6R 2S62023-01-03
14645944 Canada Inc. 52 Checkerberry Crescent, Brampton, ON L6R 2S62023-01-03
Dasmesh 84 Logistics Inc. 1778 Dominion Boulevard, Windsor, ON N9B 3H72023-01-03
14647840 Canada Inc. 1276 Ottawa St, Windsor, ON N8X 2E62023-01-03
14647092 Canada Inc. 21 John Carroll Drive, Brampton, ON L6P 0V22023-01-03
14646339 Canada Inc. 10 Lawndale Crescent, Brampton, ON L6S 3L42023-01-03
14645031 Canada Inc. 178 Northwood Dr., Toronto, ON M2M 2K32023-01-03
Avirm IT Security Ltd. 360 Guelph Street, Units 51-202, Georgetown, ON L7G 4B52023-01-03
14644735 Canada Inc. 339 Viscount Drive #810, Red Deer, AB T4R 0S22023-01-03
14647491 Canada Inc. 2 Homewood Street, Brampton, ON L6R 1T22023-01-03
14644891 Canada Inc. 287 Fleetwood Crescent, Brampton, ON L6T 2E72023-01-03
14647416 Canada Inc. 46 Seabreeze Crescent, Hamilton, ON L8E 5C82023-01-03
14604661 Canada Inc. 1313 rainbow crescent, Ottawa, ON K1J 8E32023-01-02
RTN Capital Corp. 2865 Bristol Circle, Oakville, ON L6H 6X92023-01-02
Marid Consulting Inc. 70 Wandering Trail, Toronto, ON M1X 1J82023-01-02
14642961 Canada Inc. 149 Main St w, Grimsby, ON L3M 1S12023-01-02
14642724 Canada Inc. 4260 Murvel Ave, Burlington, ON L7M 0M72023-01-02
14642511 Canada Inc. 1 Pendeen Avenue, Toronto, ON M6N 2P42023-01-02
14611446 Canada Inc. 2796 East 16th Avenue, vancouver, BC V5M 2L82023-01-02
14644484 Canada Corporation 30 Mancroft Crescent, Brampton, ON L6S 2V42023-01-02
14644433 Canada Inc. 3111 Hawktail Crescent, Mississauga, ON L5M 6W42023-01-02
14616669 Canada Inc. 10 Oblats Avenue, Unit 101, Ottawa, ON K1S 5X42023-01-02
GMF Image Media Corp. 276 Saint George Street, Unit 109, Toronto, ON M5R 2P62023-01-02
14642881 Canada Inc. 423 Westwood Drive, Kitchener, ON N2M 5B52023-01-02
Village Girls Ltd. 3375 15 Street Southwest, 103, Calgary, AB T2T 4A22023-01-02
CK Gill Enterprises Inc. 3 Cardiff Street, St. Catharines, ON L2R 2X42023-01-02
KEYATORS Corporation 99 Marjory Avenue, Toronto, ON M4M 2Y52023-01-02
14643909 Canada Inc. 16 El Camino Way, Brampton, ON L7A 3C42023-01-02
14642538 Canada Inc. 5441 Valhalla Crescent, Mississauga, ON L5M 0K52023-01-02
Etnos Consulting Service Ltd. 3054 Euclid Avenue, Vancouver, BC V5R 5E22023-01-02
14643356 Canada Inc. 1718 Chesbro Court, Mississauga, ON L5H 4H32023-01-02
Lian Visa Services Corp. 1200 West Georgia Street, Unit 1402, Vancouver, BC V6E 4R22023-01-02
14644646 Canada Inc. 324 Woodside Circle Southwest, Calgary, AB T2W 3K62023-01-02
14642911 Canada Inc. 26 Rotunda Street, Brampton, ON L6X 5E52023-01-02
Ray Story & Co. Limited 120 Douglas Street, Suite 306, Victoria, BC V8V 2N92023-01-02
14643569 Canada Inc. 150 The Donway West, Suite 305, Toronto, ON M3C 2G22023-01-02
14644093 Canada Inc. 7 Lockton Court, Toronto, ON M2K 1J62023-01-02
14644026 Canada Inc. 328 Taylor Mills Dr N, Richmond Hill, ON L4C 2T92023-01-02
14644328 Canada Inc. 419 Dovehaven Street, Ottawa, ON K1W 0H22023-01-02
14618505 Canada Inc. 10 Chichester Place, #1511, Toronto, ON M1T 1G52023-01-02
HireNonStop Inc. 5551 Highbank Road, Mississauga, ON L5M 6E42023-01-02
Nanosafeair Inc. 1161 Heron Road, Ottawa, ON K1V 2S92023-01-02
Development Policy Group International Inc. 11 Everson Drive, Th 309, Toronto, ON M2N 7B92023-01-02
Stackaruk Holdings Ltd. 120 Douglas Street, Suite 306, Victoria, BC V8V 2N92023-01-02
14643089 Canada Inc. 36 Rockwood Street, Ottawa, ON K1N 8L72023-01-02
14642554 Canada Inc. 4 Empress Avenue, Apt 2, Ottawa, ON L1R 7E82023-01-02
Spot Chats Inc. 716 Main St E, 208, Milton, ON L9T 3P62023-01-02
Mc’larry Express Inc. 1920 Merivale Road, Unit 11, Ottawa, ON K2G 1E82023-01-02
14635469 Canada Inc. 1211 Rue Berri, 1101, Montréal, QC H2L 0H62023-01-02
14643810 Canada Inc. 166 Cordgrass Crescent, Brampton, ON L6R 2A32023-01-02
14642562 Canada Inc. 684 Albert street, Apt 1, Ottawa, ON K1R 6L32023-01-02
Tony Hvac family group Inc 11 Brumstead Drive, Richmond Hill, ON L4E 0C52023-01-02
14644085 Canada Inc. 8480 Rue Jean-Brillon, 509, Montréal, QC H8N 2P62023-01-02
Ventura Property Management Inc. 11 Wikander Way, Brampton, ON L6V 3X12023-01-02
14643666 Canada Inc. 21 Warner Lane, Brantford, ON N3T 0E72023-01-02
Nami Home Decor Inc. 255 Maitland Street, unit 3D, Kitchener, ON N2R 0C82023-01-02
FUNDEZE Inc. 1044 Wilkes Avenue, Unit 206, Winnipeg, MB R3P 2S72023-01-02
14643208 Canada Inc. 9691 Commercial Street, Apt 203, New Minas, NS B4N 3G62023-01-02
Avstract Ltd. 2437 Boulevard de Maisonneuve Est, Montréal, QC H2K 2E82023-01-02
DarkSpruce Holdings Inc. 9384 153 Street, Surrey, BC V3R 0E62023-01-02
Tokimeki Treasures Ltd. 110 Springview Dr, Brampton, ON L6X 4L12023-01-02
14641078 Canada Inc. 93 View North Court, Vaughan, ON L4L 8S42023-01-01
SOL-AIR Consultants Incorporée 164 Main Street East, Hawkesbury, ON K6A 1A32023-01-01
Stone Technical Solutions Ltd. 28 Abbott Place, Pelham, ON L0S 1E52023-01-01