This dataset includes 170,000 business licences issued by City of Toronto, Municipal Licensing and Standards (ML&S). Municipal Licensing & Standards issues licences to various types of businesses and trades, as well as some mobile businesses in the City. This dataset contains information about specific categories of licences and permits incuding the licence/permit category, licence number, operating name, date issued, client's name, business address, business phone number, etc.
Business Name | Office Address | Issue/Cancel Date |
---|---|---|
Shell Canada · Sahiba Inc | 4722 Yonge St, Toronto, ON M2N 5M4 | 2019-10-02 |
Shell Canada · Sahiba Inc | 608 Wilson Ave, Toronto, ON M3K 1C9 | 2019-10-02 |
Shell Canada · Sahiba Inc | 2831 Bayview Ave, Toronto, ON M2K 1E5 | 2019-10-02 |
Shell Canada · 9003088 Canada Corp | 4021 Yonge St, Toronto, ON M2P 1N6 | 2018-08-07 ~ 2018-09-07 |
Shell Canada · 9003088 Canada Corp | 677 Burnhamthorpe Rd, Toronto, ON M9C 2Z5 | 2018-08-02 ~ 2018-09-02 |
Shell Canada · 2594444 Ontario Inc | 1510 Albion Rd, Toronto, ON M9V 1B3 | 2018-03-13 |
Shell Canada · 2594444 Ontario Inc | 135 Rexdale Blvd, Toronto, ON M9W 1P7 | 2018-02-13 |
Shell Canada · Royal Tech Enterprise Ltd | 627 Dixon Rd, Toronto, ON M9W 1H7 | 2017-06-20 |
Shell Canada · Royal Tech Enterprise Ltd | 230 Lloyd Manor Rd, Toronto, ON M9B 5K7 | 2017-06-06 |
Shell Canada · 1174903 Ontario Ltd | 159 Wellesley St E, Toronto, ON M4Y 1J4 | 2001-05-16 ~ 2010-08-16 |
Shell Canada · 1173433 Ontario Ltd | 4756 Dundas St W, Toronto, ON M9A 1A9 | 2000-09-20 ~ 2001-11-05 |
Beaver Gas Bar · Shell Canada Products Ltd | 1003 Queen St E, Toronto, ON M4M 1K3 | 1994-05-02 ~ 1998-12-31 |
Beaver Gas Bar · Shell Canada Products Ltd | 3370 Kennedy Rd, Toronto, ON M1V 3S8 | 1992-03-11 ~ 1998-12-31 |
Shell Clean Plus · Shell Canada Products Ltd | 1702 Eglinton Ave E, Toronto, ON M4A 1J7 | 1989-03-07 ~ 1998-09-28 |
Beaver Service Centre · Shell Canada Products Ltd | 470 Sherbourne St, Toronto, ON M4X 1K2 | 1981-02-10 ~ 1998-12-31 |
Shell Canada · Himmelman, Jeffery Wayne | 4021 Yonge St, Toronto, ON M2P 1N6 | 2018-02-03 ~ 2018-03-06 |
Shell Canada · Snvsharish Inc | 230 Lloyd Manor Rd, Toronto, ON M9B 5K7 | 2015-07-10 ~ 2017-10-10 |
Shell Canada · 1300590 Ontario Ltd | 135 Rexdale Blvd, Toronto, ON M9W 1P7 | 2011-12-02 ~ 2018-02-13 |
Shell Canada · 1300590 Ontario Ltd | 1510 Albion Rd, Toronto, ON M9V 1B3 | 2011-12-02 ~ 2018-03-13 |
Shell Canada · Snvsharish Inc | 627 Dixon Rd, Toronto, ON M9W 1H7 | 2010-09-20 ~ 2017-06-20 |
Shell Canada · 2096846 Ontario Ltd | 627 Dixon Rd, Toronto, ON M9W 1H7 | 2009-08-25 ~ 2010-09-20 |
Shell Canada · 2096846 Ontario Ltd | 320 Burnhamthorpe Rd, Toronto, ON M9B 2A3 | 2009-08-25 ~ 2010-10-07 |
Shell Canada Products · 2130180 Ontario Inc | 2562 Weston Rd, Toronto, ON M9N 2A8 | 2008-11-04 ~ 2009-01-26 |
Shell Canada Products · 1745505 Ontario Ltd | 375 Albion Rd, Toronto, ON M9W 3P4 | 2007-10-19 ~ 2011-01-19 |
Shell Canada · St Mary & St Bishoy Company Inc | 5286 Dundas St W, Toronto, ON M9B 1B2 | 2007-09-12 ~ 2009-12-22 |
Shell Canada · 1677743 Ontario Inc | 1570 Wilson Ave, Toronto, ON M3L 1A3 | 2007-08-24 ~ 2009-11-19 |
Shell Canada · 1447626 Ontario Inc | 3101 Victoria Park Ave, Toronto, ON M1W 2T3 | 2007-04-26 ~ 2009-08-10 |
Shell Canada · 1329195 Ontario Inc | 1805 Victoria Park Ave, Toronto, ON M1R 1T3 | 2007-02-02 ~ 2009-08-19 |
Shell Canada Products · 1683934 Ontario Inc | 2435 Finch Ave W, Toronto, ON M9M 2E6 | 2006-11-28 ~ 2009-11-24 |
Shell Canada · 1063739 Ontario Ltd | 2291 Keele St, Toronto, ON M6M 3Z9 | 2006-10-11 ~ 2006-10-13 |
Shell Canada · St Mary & St Bishoy Company Inc | 1570 Wilson Ave, Toronto, ON M3L 1A3 | 2006-01-27 ~ 2007-07-12 |
Shell Canada · Yalda & Basim Enterprises Ltd | 1805 Victoria Park Ave, Toronto, ON M1R 1T3 | 2005-08-25 ~ 2007-02-02 |
Shell Canada · 1523534 Ontario Inc | 3381 Kennedy Rd, Toronto, ON M1V 4Y1 | 2004-10-26 ~ 2007-07-20 |
Shell Canada Products · 1063739 Ontario Ltd | 521 O'connor Dr, Toronto, ON M4J 2W9 | 2004-02-06 ~ 2006-05-02 |
Shell Canada · 1591637 Ontario Inc | 35 Tangiers Rd, Toronto, ON M3J 2B1 | 2003-11-15 ~ 2005-01-07 |
Shell Canada #10318 · 1275480 Ontario Inc | 3070 Dufferin St, Toronto, ON M6A 2S6 | 2003-02-26 ~ 2005-04-02 |
Shell Canada · 1055216 Ontario Inc | 3101 Victoria Park Ave, Toronto, ON M1W 2T3 | 2002-09-18 ~ 2007-04-26 |
Shell Canada · 1480023 Ontario Inc | 677 Burnhamthorpe Rd, Toronto, ON M9C 2Z5 | 2002-08-16 ~ 2009-09-15 |
Shell Canada · 1401639 Ontario Inc | 2291 Keele St, Toronto, ON M6M 3Z9 | 2002-03-22 ~ 2006-06-22 |
Shell Canada · 1453539 Ontario Ltd | 1570 Wilson Ave, Toronto, ON M3L 1A3 | 2002-01-01 ~ 2006-03-13 |
Shell Canada Products · 1107078 Ontario Inc | 4021 Yonge St, Toronto, ON M2P 1N6 | 2002-01-01 ~ 2012-07-25 |
Shell Canada · 804830 Ontario Ltd | 908 Sheppard Ave W, Toronto, ON M3H 2T6 | 2001-10-15 ~ 2006-01-15 |
Shell Canada · 1300590 Ontario Ltd | 35 Tangiers Rd, Toronto, ON M3J 2B1 | 2001-10-01 ~ 2003-11-15 |
Shell Canada · 1330044 Ontario Inc | 1570 Wilson Ave, Toronto, ON M3L 1A3 | 2001-07-25 ~ 2001-11-21 |
Shell Canada · 1455488 Ontario Inc | 205 Woodbine Ave, Toronto, ON M4L 3P3 | 2001-01-24 ~ 2006-04-26 |
Shell Canada · 1447626 Ontario Inc | 705 Don Mills Rd, Toronto, ON M3C 1S1 | 2001-01-19 ~ 2007-04-21 |
Shell Canada #10318 · 1141765 Ontario Ltd | 3070 Dufferin St, Toronto, ON M6A 2S6 | 2000-10-31 ~ 2003-02-26 |
Shell Canada · 1114349 Ontario Inc | 908 Sheppard Ave W, Toronto, ON M3H 2T6 | 2000-10-25 ~ 2001-09-05 |
Shell Canada · 1434178 Ontario Inc | 1800 Bayview Ave, Toronto, ON M4G 3C6 | 2000-09-20 ~ 2009-09-04 |
Shell Canada · 1367603 Ontario Ltd | 1610 Keele St, Toronto, ON M6M 3V9 | 2000-07-19 ~ 2004-11-09 |
Shell Canada · 1293684 Ontario Ltd | 35 Tangiers Rd, Toronto, ON M3J 2B1 | 2000-07-04 ~ 2001-06-14 |
Shell Canada · 1367603 Ontario Ltd | 375 Albion Rd, Toronto, ON M9W 3P4 | 2000-02-16 ~ 2000-10-04 |
Shell Canada · 1107078 Ontario Inc | 4021 Yonge St, Toronto, ON M2P 1N6 | 2000-01-21 ~ 2012-07-25 |
Shell Canada Products Ltd | 4021 Yonge St, Toronto, ON M2P 1N6 | 2000-01-01 ~ 2001-11-15 |
Shell Canada · Mich Investments Inc | 677 Burnhamthorpe Rd, Toronto, ON M9C 2Z5 | 2000-01-01 ~ 2002-08-16 |
Shell Canada · 1294991 Ontario Inc | 677 Burnhamthorpe Rd, Toronto, ON M9C 2Z5 | 1999-09-27 ~ 1999-12-20 |
Shell Canada · Qazi Inc | 475 Renforth Dr, Toronto, ON M9C 2N3 | 1999-09-23 ~ 2001-09-04 |
Shell Canada · 1107079 Ontario Inc | 1570 Wilson Ave, Toronto, ON M3L 1A3 | 1999-01-01 ~ 2000-08-01 |
Shell Canada #10318 · 1298658 Ontario Ltd | 3070 Dufferin St, Toronto, ON M6A 2S6 | 1998-10-07 ~ 2000-08-11 |
Shell Canada · 1240002 Ontario Inc | 548 Richmond St E, Toronto, ON M5A 1R5 | 1998-09-24 ~ 2000-09-19 |
Shell Canada · 1294991 Ontario Inc | 475 Renforth Dr, Toronto, ON M9C 2N3 | 1998-05-20 ~ 1999-09-23 |
Shell Canada · 1149248 Ontario Ltd | 1610 Keele St, Toronto, ON M6M 3V9 | 1998-04-27 ~ 2000-07-19 |
Shell Canada · 1262630 Ontario Inc | 205 Woodbine Ave, Toronto, ON M4L 3P3 | 1998-04-01 ~ 2001-01-24 |
Shell Canada · 1141765 Ontario Ltd | 4756 Dundas St W, Toronto, ON M9A 1A9 | 1997-04-04 ~ 2000-08-03 |
Shell Canada · 1157016 Ontario Inc | 1610 Keele St, Toronto, ON M6M 3V9 | 1997-01-10 ~ 1998-09-24 |
Shell Canada · 1157016 Ontario Inc | 3070 Dufferin St, Toronto, ON M6A 2S6 | 1996-03-14 ~ 1998-12-31 |
Beaver Gas Bar · Shell Canada Products Ltd | 285 Lawson Rd, Toronto, ON M1C 2J6 | 1994-09-29 ~ 1999-02-05 |
Beaver Gas Bar · Shell Canada Products Ltd | 226 Royal York Rd, Toronto, ON M8V 2V7 | 1993-07-16 ~ 1999-06-10 |
Shell Canada #10318 · V & R Group Ltd | 3070 Dufferin St, Toronto, ON M6A 2S6 | 1992-04-13 ~ 1998-06-30 |
Beaver Gas Bar · Shell Canada Products Ltd | 4901 Sheppard Ave E, Toronto, ON M1S 4A6 | 1992-04-06 ~ 1998-12-31 |
Beaver Gas Bar · Shell Canada Products Ltd | 310 O'connor Dr, Toronto, ON M4J 2T9 | 1992-04-06 ~ 1998-12-31 |
Beaver Gas Bar · Shell Canada Products Ltd | 2424 Eglinton Ave E, Toronto, ON M1K 2P3 | 1992-04-06 ~ 2001-05-29 |
Beaver Gas Bar · Shell Canada Products Ltd | 2839 Jane St, Toronto, ON M3N 2J5 | 1992-04-06 ~ 2002-07-12 |
Beaver Gas Bar · Shell Canada Products Ltd | 1010 Albion Rd, Toronto, ON M9V 1A7 | 1992-03-12 ~ 2001-07-10 |
Beaver Gas Bar · Shell Canada Products Ltd | 3175 Dufferin St, Toronto, ON M6A 2T2 | 1992-03-11 ~ 1998-12-31 |
Beaver Gas Bar · Shell Canada Products Ltd | 1971 Eglinton Ave E, Toronto, ON M1L 2M9 | 1992-03-11 ~ 1999-01-27 |
Beaver Gas Bar · Shell Canada Products Ltd | 1171 Brimley Rd, Toronto, ON M1M 3J1 | 1992-03-11 ~ 2000-06-16 |
Beaver Gas Bar · Shell Canada Products Ltd | 1039 Danforth Rd, Toronto, ON M1K 1J8 | 1992-03-11 ~ 2001-05-29 |
Beaver Gas Bar · Shell Canada Products Ltd | 2819 St Clair Ave E, Toronto, ON M4B 1N3 | 1992-03-11 ~ 2002-07-12 |
Beaver Service Centre · Shell Canada Products Ltd | 2316 Finch Ave W, Toronto, ON M9M 2C6 | 1985-01-02 ~ 2002-07-12 |
Beaver Service Centre · Shell Canada Products Ltd | 6731 Kingston Rd, Toronto, ON M1B 1G9 | 1984-08-14 ~ 1998-12-31 |
Beaver Service Centre · Shell Canada Products Ltd | 205 Woodbine Ave, Toronto, ON M4L 3P3 | 1981-06-08 ~ 1998-12-31 |
Beaver Service Centre · Shell Canada Products Ltd | 548 Richmond St E, Toronto, ON M5A 1R5 | 1981-06-08 ~ 1998-09-24 |
Beaver Service Centre · Shell Canada Products Ltd | 4926 Bathurst St, Toronto, ON M2R 1X5 | 1980-01-01 ~ 1997-12-03 |
Beaver Service Centre · Shell Canada Products Ltd | 2562 Weston Rd, Toronto, ON M9N 2A8 | 1977-04-19 ~ 2001-01-09 |
Beaver Service Centre · Shell Canada Products Ltd | 2498 Gerrard St E, Toronto, ON M1N 1W8 | 1977-01-01 ~ 1998-12-31 |
Beaver Service Centre · Shell Canada Products Ltd | 375 Albion Rd, Toronto, ON M9W 3P4 | 1977-01-01 ~ 1999-08-30 |
Beaver Service Centre · Shell Canada Products Ltd | 2105 Lawrence Ave E, Toronto, ON M1R 2Z4 | 1976-01-01 ~ 1999-01-27 |
Beaver Service Centre · Shell Canada Products Ltd | 4503 Kingston Rd, Toronto, ON M1E 2P1 | 1976-01-01 ~ 2001-01-24 |
Beaver Service Centre · Shell Canada Products Ltd | 5286 Dundas St W, Toronto, ON M9B 1B2 | 1976-01-01 ~ 2002-05-07 |
Shell Clean Plus Carwash · Shell Canada Products Ltd | 6600 Finch Ave W, Toronto, ON M9V 3Z6 | 1973-01-01 ~ 2001-06-14 |