Displaying listings from all locations.

Use the fields below to filter listings for a particular country, city, or state. Start by selecting the top most region, the other fields will be automatically updated to show available locations.

Use the Clear Filter button if you want to start over.

@ 180 Optometry & Eyewear
Address
2911 West 4th Avenue
Vancouver, BC V6K 1R3
Canada
V6K 1R3
Country
Canada
State
British Columbia
1-Up Victoria Single Parent Resource Centre
Address
4460 West Saanich Road
Victoria, BC V8Z 3E9
Canada
V8Z 3E9
Country
Canada
State
British Columbia
100% Vision
Listing Title
Listing Category
Address
1125 King Street Quest
Sherbrooke, QC J1H 1S5
Canada
J1H 1S5
Country
Canada
State
Quebec
100 Avenue Family Medical Clinic
Address
10083 166th Street NW
Edmonton, AB T5P 4Y1
Canada
Country
Canada
State
Alberta
100 Mile Diabetes Clinic
Address
555 D Cedar Avenue
100 Mile House, BC V0K 2E0
Canada
Country
Canada
State
British Columbia
100 Mile District General Hospital
Listing Category
Address
555 Cedar Avenue South
100 Mile House, BC V0K 2E0
Canada
Country
Canada
State
British Columbia
Address
555 Cedar Avenue South
100 Mile House, BC V0K 2K0
Canada
Country
Canada
State
British Columbia
100 Mile House District Hospital – Cancer Clinic
Address
555 South Cedar Avenue
100 Mile House, BC V0K 2E0
Canada
Country
Canada
State
British Columbia
100 Mile House Food Bank Society
Address
199 7th Street
100 Mile House, BC V0K 2E0
Canada
Country
Canada
State
British Columbia
100 Mile House Hearing Clinic
Address
165 Cedar Avenue
100 Mile House, BC V0K 2E0
Canada
Country
Canada
State
British Columbia
100 Mile Massage Therapy Clinic
Address
Suite 216 - 475 Birch Avenue
100 Mile House, BC V0K 2E0
Canada
Country
Canada
State
British Columbia
100 Mile Mental Health & Substance Use
Address
555 Cedar Avenue South
100 Mile House, BC V0K 2E0
Canada
Country
Canada
State
British Columbia
100 Mile Vision Care Centre
Address
122-475 Birch Ave
Box 638
100 Mile House, BC V0K 2E0
Canada
Country
Canada
State
British Columbia
101 Assessments
Listing Title
Address
Unit 1B - 240 Viceroy Road
Concord, ON L4K 3N9
Canada
L4K 3N9
Country
Canada
State
Ontario
101 Dental
Listing Title
Address
101 - 1245 West Broadway Street
Vancouver, BC V6H 1G7
Canada
Country
Canada
State
British Columbia
101 Mobility of Eastern Greater Toronto
Address
31-32 - 1730 McPherson Court
Pickering, ON L1W 3E6
Canada
L1W 3E6
Country
Canada
State
Ontario
101 Mobility of Edmonton
Address
Unit 150 - 6 Renault Crescent
St. Albert, AB T8N 4B8
Canada
T8N 4B8
Country
Canada
State
Alberta
101 Mobility of Mississauga
Address
Unit 6 - 2045 Dundas Street East
Mississauga, ON L4X 1M2
Canada
L4X 1M2
Country
Canada
State
Ontario
101 Mobility of York
Listing Title
Address
Unit 1 - 3280 Steeles Avemie West
Vaughan, ON L4K 2Y2
Canada
L4K 2Y2
Country
Canada
State
Ontario
101 Mobility Vancouver
Address
135 - 3751 Jacombs Road
Richmond, BC V6V 2R4
Canada
V6V 2R4
Country
Canada
State
British Columbia
101 Physio
Listing Title
Address
Unit 105 - 1520 Steeles Avenue West
Vaughan, ON L4K 3B9
Canada

Suite 230 - 2 County Court Boulevard
Brampton, ON L6W 2W8
Canada

Unit 106 - 8130 Sheppard Avenue East
Scarborough, ON M1B 3W3
Canada
Country
Canada
State
Ontario
107 ave Medical Clinic
Address
10904B 107th Avenue
Edmonton, AB T5H 0X5
Canada
Country
Canada
State
Alberta
108 Harley Street Medical
Address
108 Harley Street
London, UK
England
W1G 7ET
Country
United Kingdom
108 Stop Pharmacy
Listing Title
Listing Category
Address
13444 108th Avenue
Surrey, BC V3T 2K1
Canada
Country
Canada
State
British Columbia
10X Genomics
Listing Title
Address
Suite 2330 Three Embarcadero Center
San Francisco, CA 94111
USA
Country
USA
State
California
110 Legion Place
Listing Title
Address
83 Dennis Street West
Gladstone, MB R0J 0T0
Canada
R0J 0T0
Country
Canada
State
Manitoba
11 Canadian Forces Health Services Centre Shilo
Address
Canadian Forces Base Shilo
Building L-158 Engineer Road
PO Box 5000, Station Main
Shilo, MB R0K 2A0
Canada

1 Dental Unit Detachment Shilo
Canadian Forces Base Shilo
Building L-158 Engineer Road
PO Box 5000, Station Main
Shilo, MB
Canada
R0K 2A0
Country
Canada
State
Manitoba
11 Elizabeth Family Practice
Address
202 - 11 Elizabeth Avenue
St. John's, NL
Canada
A1A 2G7
Country
Canada
State
Newfoundland & Labrador
11q Research and Resource Group
Address
5155 Shotwell Street
Woodstock, GA 30188
USA
Country
USA
State
Georgia
11th Avenue Guardian Drugs
Listing Category
Address
1410 11th Avenue SW
Calgary, AB T3C 0M8
Canada
T3C 0M8
Country
Canada
State
Alberta
123Dentist
Listing Title
Address
Suite 200 - 4321 Still Creek Drive
Burnaby, BC V5C 6S7
Canada
Country
Canada
State
British Columbia
123 Kerrisdale Dental Centre
Country
Canada
State
British Columbia
123 Walk-In Clinic
Listing Title
Address
108 - 2777 Gladwin Road
Abbotsford, BC V2T 4V1
Canada
Country
Canada
State
British Columbia
12 Baskets Nutrition & Health Co.
Address
Richmond West
6600 No.3 Road
Richmond, BC V6Y 2C2
Canada

Richmond North
110 - 8231 Cambie Road
Richmond, BC V6X 1J8
Canada

101 - 2048 West 41st Avenue
Vancouver, BC V6M 1Y8
Canada

5276 Grimmer Street
Burnaby, BC V5H 2H2
Canada

5405 West Bouleavrd
Vancouver, BC V6M 3W5
Canada



Country
Canada
State
British Columbia
12 Canadian Forces Health Services Centre
Address
12 Canadian Forces Health Services Centre
Building 633
Denwood, AB T0B 1B0
Canada

1 Dental Unit Detachment Wainwright
Building 633 Perimeter Road
Denwood, AB
Canada
T0B 1B0
Country
Canada
State
Alberta
12 Fitness
Listing Title
Address
215 9th Avenue SW
Calgary, AB T2P 1K3
Canada
T2P 1K3
Country
Canada
State
Alberta
12th Avenue Dental Centre
Address
1227 12th Avenue SW
Calgary, AB T3C 3S7
Canada
T3C 3S7
Country
Canada
State
Alberta
12 West Medical Clinic
Address
130 - 227 11th Avenue SW
Calgary, AB T2R 1R9
Canada
T2R 1R9
Country
Canada
State
Alberta
1313 Chomedey
Listing Title
Address
1313, boulevard Chomedey
Laval, QC
Canada
H7V 0A2
Country
Canada
State
Quebec
13th Avenue Clinic
Listing Title
Address
117 - 3030 13th Avenue SE
Medicine Hat, AB T1B 1E3
Canada

T1B 1E3
Country
Canada
State
Alberta
14th Avenue Dentistry – Markham
Address
8 - 6899 14th Avenue
Markham, ON
Canada
L6B 0C4
Country
Canada
State
Ontario
150 Elgin Dental
Listing Title
Address
Unit 104 - 150 Elgin Street
Ottawa, ON K2P 1L4
Canada
K2P 1L4
Country
Canada
State
Ontario
161 Church Street Dentistry
Address
161 Church Street
Newmarket, ON L3Y 4B9
Canada
L3Y 4B9
Country
Canada
State
Ontario
165 John Yeo Drive
Listing Title
Address
Home Care - Charlottetown
165 John Yeo Drive
Charlottetown, PEI
Canada
C1E 3J3
Country
Canada
State
Prince Edward Island
16 Garfield Street
Listing Title
Address
Health PEI
16 Garfield Street
PO Box 2000
Charlottetown, pe
Canada
C1A 7N8
Country
Canada
State
Prince Edward Island
16 Mile Dental
Listing Title
Address
101 - 165 Cross Avenue
Oakville, ON
Canada
L6J 0A9
Country
Canada
State
Ontario
16th Avenue Dental
Listing Title
Address
824 16th Avenue NW
Calgary, AB T2M 0J9
Canada
T2M 0J9
Country
Canada
State
Alberta
16th Avenue Dental – Richmond Hill
Address
Units I&J - 16 Vogell Road
Richmond Hill, ON
Canada
L4B 3K4
Country
Canada
State
Ontario
17 Avenue SouthEast Medical Centre
Address
2897 17th Avenue SE
Calgary, AB T2A 0P7
Canada
T2A 0P7
Country
Canada
State
Alberta
17q12 Foundation
Listing Title
Address
2407 SE Delaware Avenue #1006
​Ankeny, IA 50021
Country
USA
State
Iowa
17th Avenue Dental Center
Address
10 - 5315 17th Avenue SE
Calgary, AB T2A 0W2
Canada

Calgary's Dental Care
127 - 12100 Macleod Trail SE
Calgary, AB T2J 7G9
Canada
Country
Canada
State
Alberta
17th Avenue Dental Choice
Address
110 - 1301 17th Avenue SW
Calgary, AB T2T 0C4
Canada
T2T 0C4
Country
Canada
State
Alberta
180 Degrees Detox and Supportive Recovery Program – Campbell River
Address
John Howard Society - Foundry Campbell River
140 10th Avenue
Campbell RIver, BC
Canada
V9W 4E3
Country
Canada
State
British Columbia
18th Street Community Care Society
Address
More Than A Roof Housing Society
100 - 1515 Charles Street
Vancouver, BC V5L 2T2
Canada
V5L 2T2
Country
Canada
State
British Columbia
1955 Dental
Listing Title
Address
Suite 101 - 1955 West Broadway
Vancouver, BC V6J 1Z3
Canada
Country
Canada
State
British Columbia
19th Street Physiotherapy Clinic
Address
224 19th Street West
North Vancouver, BC V7M 1X5
Canada
V7M 1X5
Country
Canada
State
British Columbia
1A Advanced Homehealth & Nursing Care Ltd
Address
14914 104th Avenue
Surrey, BC V3R 1M7
Canada
V3R 1M7
Country
Canada
State
British Columbia
1 Dental Unit Detachment Esquimalt
Listing Category
Address
Building 97(N)
Canadian Forces Base Esquimalt
PO Box 17000, Station Forces
1200 Colville Road
Victoria, BC V9A 4P7
Canada

1 Dental Unit Detachment Esquimalt Dockyard
Building 109(D)
Canadian Forces Base Esquimalt
PO Box 17000, Station Forces
Victoria, BC V9A 7N2
Canada
V9A 4P7
Country
Canada
State
British Columbia
1 Field Ambulance Detachment Calgary
Address
General Sir Arthur Currie Building
4225 Crowchild Trail SW
Calgary, AB T3E 1T8
Canada
T3E 1T8
Country
Canada
State
Alberta
1 Field Ambulance Edmonton Clinic
Address
Building 417, Vimy Avenue
PO Box 10500 Station Forces
Edmonton, AB T5J 4J5
Canada
T5J 4J5
Country
Canada
State
Alberta
1Life Healthcare – Amazon One Medical
Address
Suite 1900 - One Embarcadero Center
San Francisco, CA
USA
94111
Country
USA
State
California
1Medical
Listing Title
Listing Category
Address
Level 15 - 1 Castlereagh Street
Sydney, NSW 2000
Australia
Country
Australia
1p36 Deletion Support & Awareness
Address
906 NE Greenwood Avenue
Bend, OR 97701
USA
Country
USA
State
Oregon
1st & Renfrew Pharmasave
Listing Category
Address
106 - 2800 East 1st Avenue
Vancouver, BC V5M 4N8
Canada
V5M 4N8
Country
Canada
State
British Columbia
1st Ave Eye Care Center / Optical Center
Address
110 - 2800 East 1st Avenue
Vancouver, BC V5M 4N8
Canada
V5M 4N8
Country
Canada
State
British Columbia
1st Choice Mobility Products Inc.
Address
Unit 108 - 663 Sumas Way
Abbotsford, BC V2S 7P4
Canada
V2S 7P4
Country
Canada
State
British Columbia
1 to 1 Rehab
Listing Title
Address
Unit 3 - 15 Gormley Industrial Avenue,
PO Box 748
Stouffville, ON L0H 1G0
Canada
L0H 1G0
Country
Canada
State
Ontario
2-Spirit Collective at UNYA
Address
1618 East Hastings Street
Vancouver, BC V5L 1S6
Canada
V5L 1S6
Country
Canada
State
British Columbia
20/10 Vision Associates
Address
Burlington
1225 Brant Street
Burlington, ON
Canada

Ancaster
100 Legion Court
Ancaster, ON
Canada

1330 South Service Road
Stoney Creek, ON
Canada
Country
Canada
State
Ontario
20/20 Eye Care
Listing Title
Address
2 - 835 Dakota Street
Winnipeg, MB R2M 5M2
Canada
R2M 5M2
Country
Canada
State
Manitoba
20/20 Eye Care – Mississauga Optometrist and Eye Care
Address
20/20 Eye Care Toronto
1370 Danforth Avenue
Toronto, ON M4J 1M9
Canada

20/20 Eye Care York
2570 Eglinton Avenue West
York, ON M6M 1T4
Canada

20/20 Eye Care Burlington
4265 Thomas Alton Blvd,
Burlington, ON L7M 0M9
Canada

Queenston Eye Care
9 - 910 Queenston Road
Stoney Creek, ON L8G 1B5
Canada
Country
Canada
State
Ontario
20/20 Onsite
Listing Title
Address
12th Floor - 222 Berkeley Street
Boston, MA 02116
USA
Country
USA
State
Massachusetts
20/20 OptimEyes Technologies
Address
175 Longwood Road South, Suite 301A
Hamilton, Ontario L8P 0A1
Canada
L8P 0A1
Country
Canada
State
Ontario
20/20 Optometry
Listing Title
Address
Unit 27 - 325 Central Parkway West
Mississauga, ON L5B 3X9
Canada

14 - 3078 Mayfield Road
Brampton, ON L6Z 0E3
Canada
Country
Canada
State
Ontario
20/20 Pharmacy
Listing Title
Listing Category
Address
106 - 5340 1st Street SW
Calgary, AB T2H 0C8
Canada
T2H 0C8
Country
Canada
State
Alberta
20/20 Vision Care
Listing Title
Address
431 3rd Street SE
Medicine Hat, AB T1A 0G8
Canada

20/20 Urgent Care & 20/20 Kids
444 4th St. SE
Medicine Hat, AB
Canada
Country
Canada
State
Alberta
2000 Yonge Dental
Listing Title
Address
2000 Yonge Street
Toronto, ON
Canada
M4S 1Z7
Country
Canada
State
Ontario
200 Street Langley Dentist
Address
105 - 19978 72nd Avenue
Langley, BC V2Y 1R7
Canada
Country
Canada
State
Alberta
2032 Dentistry – for Life
Address
201-A George Street North
Peterborough, ON
Canada
K9J 3G7
Country
Canada
State
Ontario
205 Linden Avenue
Listing Title
Address
205 Linden Avenue
Summerside, PEI
Canada
C1N 2K4
Country
Canada
State
Prince Edward Island
20 Finch Dental
Listing Title
Address
20 Finch Avenue West
North York, ON
Canada
M2N 6L1
Country
Canada
State
Ontario
20th and Q Family Walk-In Medical Clinic
Address
1631 20th Street West
Saskatoon, SK S7M 0Z7
Canada
S7M 0Z7
Country
Canada
State
Saskatchewan
2110 Fitness
Listing Title
Address
5824 Burbank Road SE
Calgary, AB T2H 1Z3
Canada
Country
Canada
State
Alberta
21st Century Dental Centre
Address
139 - 12101 72nd Avenue
Surrey, BC V3W 2M1
Canada
V3W 2M1
Country
Canada
State
British Columbia
21 Steps To Stop Gambling
Address
PO Box 22474 RPO Bankers Hall
Calgary, AB T2P 5G7
Canada

T2P 5G7
Country
Canada
State
Alberta
Address
502 - 402 21st Street East
Saskatoon, SK S7K 0C3
Canada
S7K 0C3
Country
Canada
State
Saskatchewan
22 Canadian Forces Health Services Centre Cold Lake
Address
Medical Centre
Building 881 Kingsway Road
Canadian Forces Base/4 Wing Cold Lake
PO Box 6550 Station Forces
Cold Lake, AB
Canada

Dental Clinic
1 Dental Unit Detachment Cold Lake
4 Wing Cold Lake
PO Box 6550, Station Forces
Cold Lake, AB T9M 2C6
Canada
T9M 2C6
Country
Canada
State
Alberta
22nd at Taylor Dental Care
Address
10D - 5111 22nd Street
Red Deer, AB
Canada

T4R 2K1
Country
Canada
State
Alberta
23 Canadian Forces Health Services Centre Detachment Moose Jaw
Address
Building 143, Nato Drive
PO Box 5000 Station Main
Moose Jaw, SK S6H 7Z8
Canada

1 Dental Unit Detachment Moose Jaw
15 Wing Moose Jaw
PO Box 5000, Station Main
Moose Jaw, SK
Canada
S6H 7Z8
Country
Canada
State
Saskatchewan
23 Canadian Forces Health Services Centre Winnipeg
Address
Building 62, 715 Wihuri Road
PO Box 17000, Station Forces
Winnipeg, MB R3J 3Y5
Canada

1 Dental Unit Detachment Winnipeg
17 Wing Winnipeg
PO Box 17000, Station Forces
Winnipeg, MB
Canada
R3J 3Y5
Country
Canada
State
Manitoba
23rd Avenue Dental Studio Edmonton
Address
2318 24th Street NW
Edmonton, AB T6T 0G9
Canada
T6T 0G9
Country
Canada
State
Alberta
24 Canadian Forces Health Services Centre 8 Wing Trenton
Address
50 Yukon Street
P.O. Box 1000 Station Forces
Astra, ON K0K 3W0
Canada

1 Dental Unit Detachment Trenton
8 Wing Trenton
50 Yukon Street, Building 451
P.O. Box 1000 Station Forces
Astra, ON
Canada

K0K 3W0
Country
Canada
State
Ontario