17001193 Canada Inc.

address: 1500 avenue road suite 1348, toronto, ON M5M 0A0

17001193 Canada Inc. (Corporation# 17001193) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 17, 2025.

Corporation Overview

Directors

Director Name Director Address
JOSHUA RON GOLD 1500 avenue road suite 1348, toronto ON M5M 0A0, Canada

Office Location

Street Address 1500 avenue road suite 1348
City toronto
ProvinceON
Postal Code M5M 0A0

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
King Cohen Corporation 1500 Avenue Road, Box 1322, Toronto, ON M5M 0A1 2008-02-14
Catherine and Peter Cordy Foundation 1717 Avenue Road, Suite 607, Toronto, ON M5M 0A2 2014-02-26
Ranleigh Consulting and Management Services Inc. 1717 Avenue Road, Att 513, Toronto, ON M5M 0A2 1999-09-23
Casa Toro Ltd. 1717 Avenue Road, Suite 303, Toronto, ON M5M 0A2 2013-10-04
Fenris Global Equities Ltd. 1725 Avenue Rd, Suite #70004, Toronto, ON M5M 0A3 2010-07-01
164272 Canada Inc. 355 Bedford Park Ave, Suite 302, Toronto, ON M5M 0B2 1988-10-20
WDB & Associates Inc. 1700 Avenue Road, Unit 220, Toronto, ON M5M 0B3 2006-10-10
MyRide Toronto Inc. 81 Lawrence Avenue West, Toronto, ON M5M 1A3 2023-01-11
Jamaican Accents Ltd. 75 Lawrence Avenue West, Toronto, ON M5M 1A3 2005-02-23
CAN Help Ukraine Foundation 40 Lawrence Avenue West, Toronto, ON M5M 1A4 2023-06-19
Find all corporations in postal M5M

Corporation Directors

Director Name Business Address
JOSHUA RON GOLD 1500 avenue road suite 1348, toronto ON M5M 0A0, Canada

Competitor

Search similar business entities

City toronto
Postal Code M5M 0A0

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 17001193 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.