17270798 CANADA CORP.

address: 2962 Oxford St, Halifax, NS B3L 2W4

17270798 CANADA CORP. (Corporation# 17270798) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 26, 2025.

Corporation Overview

Directors

Director Name Director Address
STANLEY NWANKWO 2962 Oxford St, Halifax NS B3L 2W4, Canada

Office Location

Street Address 2962 Oxford St
City Halifax
ProvinceNS
Postal Code B3L 2W4

Corporations in the same postal code

Corporation Name Office Address Incorporation
City Mart Inc. 2984 Oxford street, Halifax, NS B3L 2W4 2023-09-25
Trained By Swans Inc. 2982, Oxford Street, Halifax, NS B3L 2W4 2021-09-28
BlockCrushr Inc. 2982 Oxford Street, Halifax, NS B3L 2W4 2017-06-01
21Local Inc. 2984B Oxford St., Halifax, NS B3L 2W4 2009-07-27
Lion Shipping Supplies (Atlantic) Inc. 2990 Oxford Street, Halifax, NS B3L 2W4 2003-10-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
RadScholars 3330 Barnstead Lane, Halifax, NS B3L 0B1 2021-05-01
AeroVision Canada Inc. 6940 Mumford Rd, Suite 504, Halifax, NS B3L 0B7 2016-01-11
17184310 Canada Inc. 6112 Quinpool Rd, Halifax, NS B3L 0B9 2025-07-23
Go2industrial Inc. 7037 Mumford Road, Unit 510, Halifax, NS B3L 0C4 2022-11-26
TNL Delivery services Inc. 7037 Mumford Rd, 1102, Halifax, NS B3L 0C4 2022-10-18
11036521 Canada Inc. 7037 Mumford Road, 1102, Halifax, NS B3L 0C4 2018-10-10
Pixelfolio Inc. 7037 Mumford Rd, Apt 1406, Halifax, NS B3L 0C4 2025-02-28
Muslim Professionals Association 7037 Mumford Rd, Suite - 309, Halifax, NS B3L 0C4 2024-04-20
13867633 Canada Inc. 7037 Mumford Road, unit 1403, Halifax, NS B3L 0C4 2022-03-16
16840329 Canada Inc. 3411 Joseph Howe Dr, Unit 610, Halifax, NS B3L 0C5 2025-03-19
Find all corporations in postal B3L

Corporation Directors

Director Name Business Address
STANLEY NWANKWO 2962 Oxford St, Halifax NS B3L 2W4, Canada

Competitor

Search similar business entities

City Halifax
Postal Code B3L 2W4

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
Canada-Afrique Sain Environnement (Case), Corp. 1826 Robertson Road, Unit 16, Suite 110, Ottawa, ON K2H 1B9 2016-03-21
Scénique Auberge Canada Corp. 668 Garth st, hamilton, ON L9C 4K2 2021-01-12
La Publicité du Canada Adtechwall Corp. 8613 Rue Daoust, Lasalle, QC H8N 2C3 2021-07-13
JHD CANADA Corp. 10828 Shepherd Drive, Richmond, BC V6X 4B9 2020-08-25
TAJ Canada Corp. 239 Wellington St N, Hamilton, ON L8L 5A7 2019-04-29
WE CORP (CANADA) Inc. 67 Spinnaker Drive, Ridgeway, ON L0S 1N0 2017-04-24
LYV Canada Corp. 17 Elise Terrace, Toronto, ON M2R 2W9 2019-07-12
GPR Canada Corp. 1103 Heron Lane, Inverary, ON K0H 1X0 2021-08-16
LME Canada Corp. 40, Renoir, Cantley, QC J8V 3L6 2015-08-25

If you wish to provide additional information about 17270798 CANADA CORP., 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.