17260423 Canada Inc.

address: 9 W Burton Ct, Toronto, ON M1S 4P7

17260423 Canada Inc. (Corporation# 17260423) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 27, 2025.

Corporation Overview

Directors

Director Name Director Address
ISHITA NAYAK 9 W Burton Ct, Toronto ON M1S 4P7, Canada

Office Location

Street Address 9 W Burton Ct
City Toronto
ProvinceON
Postal Code M1S 4P7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Compro Maintenance Services Inc. 7 West Burton Court, Toronto, ON M1S 4P7 2022-08-07
12771021 Canada Inc. 61 W Burton Ct, Toronto, ON M1S 4P7 2021-02-24
11556380 Canada Inc. 57 W Burton Ct, Scarborough, ON M1S 4P7 2019-08-07
Majestic Chiefer Inc. 29 West Burton Court, Toronto, ON M1S 4P7 2019-01-28
W33don Corp. 29 West Burton Court, Toronto, ON M1S 4P7 2019-01-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
16067425 Canada Inc. 104 Wyper Square, Toronto, ON M1S 0B3 2024-05-24
WMNMSTHVE FASHION Inc. 74 Wyper Square, Toronto, ON M1S 0B3 2023-11-25
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
12783177 Canada Inc. 409 Freur Dr, Cambridge, ON M1S 0B4 2021-03-01
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
15100615 Canada Inc. 75 Wiper Square, Scarborough, ON M1S 0B5 2023-06-08
Find all corporations in postal M1S

Corporation Directors

Director Name Business Address
ISHITA NAYAK 9 W Burton Ct, Toronto ON M1S 4P7, Canada

Competitor

Search similar business entities

City Toronto
Postal Code M1S 4P7

Similar businesses

Corporation Name Office Address Incorporation
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L4 2015-07-25
Institut de Psychotraumatologie et de Médiation - Canada (IPM-Canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
Conseil Gabonais De La Resistance Canada(Cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Organisation Citoyenne De GuinÉE – Section Ocg-Canada (Ocg-Canada) 151 Edouard Gagnon, Gatineau, QC J9H 7C8 2017-04-04
Action Solidarité Myugaro Canada (ASM-Canada) 520 Petrichor Crescent, Ottawa, ON K4A 0Y4 2020-10-07
Institut De Coiffure À Domicile Du Canada Inc. 833, 9ième avenue, apt. #4, Montréal, QC H1B 4E1 2016-06-29
Technologie d'Exportation Novatrice Canada Ltée 14048 Highway 215, Rines Creek, NS B0N 2H0 2019-11-29
How to Change the World Canada Incorporated 540 Golden Avenue, Ottawa, ON K2A 2E7 2020-05-29
Entreprises Sociales Factuelles Canada 6-368 Driftwood Avenue, Toronto, ON M3N 2P5 2022-01-14
Canada's Children's Hospital Foundations 240 Richmond St. W., Suite 4-142, Toronto, ON M5V 1V6 2017-02-24

If you wish to provide additional information about 17260423 Canada Inc., please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCorporations Canada
JurisdictionCanada

This dataset includes 1.05 million corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.