Learn how to leverage transparent company data at scale.
Subscribe to our emails
The Open Database Of The Corporate World
Search
Companies
Officers
Log in/Sign up
Found 290 companies
exclude inactive
Advanced Options
Search mode
match any word in selected fields
match name starting with search query
Company branches
including branches
only branches
excluding branches
Nonprofit status
including nonprofit
only nonprofits
excluding nonprofits
Sorting
Company name, alphabetical
Incorporation date, oldest first
Incorporation date, most recent first
Login to use more advanced search options
inactive
11527223 Canada Institute
(Canada,
21 Jul 2019
-
15 Feb 2021
,
712 Fortalice Crescent Southeast, Calgary, AB, T2A 2E1
)
inactive
11798383 Canada Fondation
(Canada,
18 Dec 2019
-
25 Jun 2021
,
177 empire, granby, QC, J2G 3B3
)
inactive
9532463 Canada Association
(Canada,
1 Dec 2015
-
10 Sep 2020
,
428 LUTZ ST, MONCTON, NB, E1C 5H3
)
inactive
9593063 Canada Centre
(Canada,
20 Jan 2016
-
6 May 2018
,
12 impasse oscar goulet, gatineau, QC, J8Z 3A1
)
inactive
9859527 Canada Association
(Canada,
8 Aug 2016
-
13 Jun 2019
,
9501 Ryan Ave, Dorval, QC, H9P 1A2
)
inactive
A.T.R.F. Membership Services Inc.
(Canada,
21 Aug 1995
-
20 Dec 2019
,
133 ROBIN ROW, NEW GLASGOW, NS, B2H 5Y6
)
inactive
ACASS Foundation for Life
(Canada,
12 May 2009
-
31 May 2022
,
6700 Côte-de-Liesse Suite 206, Saint-Laurent, QC, H4T 2B5
)
inactive
ARISE CITY CHURCH
(Canada,
18 Jul 2017
-
5 Jan 2021
,
3594 SOUTHWICK STREET, Mississauga, ON, L5M 7N8
)
inactive
ART FOR CANCER FOUNDATION
(Canada,
6 May 2010
-
31 Mar 2021
,
91 Miller St, TORONTO, ON, M6N 2Z8
)
inactive
ATLANTIC CONVENIENCE STORES ASSOCIATION
(Canada,
2 Feb 2011
-
7 Jan 2023
,
103-287 Lacewood Drive Suite 163, Halifax, NS, B3M 3Y7
)
inactive
AUTO21 Inc.
(Canada,
31 Dec 2002
-
18 Jul 2016
,
401 SUNSET AVENUE, WINDSOR, ON, N9B 3P4
)
inactive
Académie du Trésor
(Canada,
4 Oct 2010
-
15 Mar 2022
,
210, rue Joseph-Pariseau, Sherbrooke, QC, J1N 3N8
)
inactive
AgoraLab
(Canada,
19 Sep 2013
-
22 Dec 2017
,
116, rue Binet, Gatineau, QC, J8Y 2V3
)
inactive
Ample Labs
(Canada,
3 Apr 2019
-
8 Sep 2022
,
53 Radwell Crescent, Toronto, ON, M1V 2J4
)
inactive
Arab Canadian Women Society
(Canada,
1 Jul 2017
-
20 Sep 2019
,
3336 Equestrian Crescent, Mississauga, ON, L5M 6T1
)
inactive
Arboretum Arts Festival
(Canada,
17 Oct 2012
-
30 Mar 2020
,
145 Spruce Street Suite 200, OTTAWA, ON, K1R 6P1
)
inactive
Artists' Health Alliance
(Canada,
12 Aug 1997
-
16 Dec 2020
,
1000 Yonge Street Suite 303, Toronto, ON, M4W 2K2
)
inactive
Association MSF Canada
(Canada,
26 Nov 1998
-
19 Sep 2018
,
720 Spadina Avenue Suite 402, TORONTO, ON, M5S 2T9
)
inactive
Association Terriens
(Canada,
6 Sep 2015
-
3 Dec 2019
,
1571 rue Pierre-Corneille, Québec, QC, G2E 4W9
)
inactive
Athletics Canada Foundation
(Canada,
8 Sep 1994
-
21 Sep 2022
,
2141 THURSTON DRIVE SUITE 105, OTTAWA, ON, K1G 6C9
)
inactive
Atlantic Turfgrass Research Foundation Inc.
(Canada,
6 Sep 1989
-
20 Dec 2019
,
133 ROBIN ROW, NEW GLASGOW, NS, B2H 5Y6
)
inactive
Axe the Carbon Tax Association
(Canada,
19 Jan 2017
-
25 Jan 2021
,
67 Yonge Street Suite 701, Toronto, ON, M5E 1J8
)
inactive
BAYSHORE SPIRITUAL & SOCIAL CENTER
(Canada,
28 Jun 2019
-
31 Jan 2023
,
39 Branchwood Street, Ottawa, ON, K2G 6X8
)
inactive
BBB FOUNDATION
(Canada,
24 Jul 1995
-
21 Dec 2017
,
7475 CHURCHILL, VERDUN, QC, H4H 2L7
)
inactive
BETHEL BAPTIST CHURCH, ST. CATHARINES
(Canada,
7 Sep 2006
-
24 Oct 2022
,
10, ARLINGTON AVENUE, ST.CATHARINES, ON, L2P 3A4
)
inactive
BULEMBU INTERNATIONAL
(Canada,
19 Jun 2007
-
4 Jan 2016
,
510 WEST GEORGIA STREET SUITE 1800, VANCOUVER, BC, V6B 0M3
)
inactive
Blue Lotus Foundation (Sikkim)
(Canada,
20 Sep 2019
-
29 Jan 2021
,
1065 Pratt Avenue, Outremont, QC, H2V 2V5
)
inactive
Brightspark East Association
(Canada,
28 Jan 2015
-
25 Sep 2017
,
1959 UPPER WATER STREET, SUITE 900, HALIFAX, NS, B3J 3N2
)
inactive
Broadcast Executives Society
(Canada,
2 Aug 1966
-
23 Dec 2019
,
160 BLOOR STREET EAST SUITE 1005, TORONTO, ON, M4W 1B9
)
inactive
CAMBRIDGE CONSORTIUM
(Canada,
9 May 2002
-
8 Sep 2017
,
1295 SPRAGUES ROAD, CAMBRIDGE, ON, N1R 5S5
)
← Previous
1
2
3
4
5
…
Next →
Results per page
10
20
30
40
50
60
70
80
90
100
Enterprise users only
Share This Search
Share On LinkedIn
Share On Facebook
Share On Google Plus
Share On Twitter
Get company data at scale
xml
or
json
Enterprise Users
csv
or
xls
Filter by jurisdiction
290
Canada Federal Companies
Filtered by data held
11
Branch Relationship
1
Company Address
290
Identifier
remove filter
1
Telephone Number
1
Trademark Registration
1
Website
Filtered by current status
290
Dissolved By The Corporation ...
remove filter
Filtered by company type
290
Soliciting
remove filter