17580584 Canada Inc.

address: 900 York Mills Rd, Toronto, ON M3B 3H2

17580584 Canada Inc. (Corporation# 17580584) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 30, 2025.

Corporation Overview

Directors

Director Name Director Address
Qiang Fang 900 York Mills Rd, Toronto ON M3B 3H2, Canada

Office Location

Street Address 900 York Mills Rd
City Toronto
ProvinceON
Postal Code M3B 3H2

Corporations in the same location

Corporation Name Office Address Incorporation
Loveonly Diamond Inc. 900 York Mills Rd, North York, ON M3B 3H2 2025-08-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fenghill Education International Inc. 900 York Mills Road, Suite 103, Toronto, ON M3B 3H2 2018-02-14
(Canada) Prince Essence Club 900 York Mills Road, North York, ON M3B 3H2 2015-11-05
Transpacific Ceo Alliance 900 York Mills Road, North York, ON M3B 3H2 2015-11-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trade WatchPit Inc. 9 Post Road, Toronto, ON M3B 0A1 2013-12-04
Visionary Energy Technology Holdings Group Inc. 1003 - 105 Moatfield Drive, Toronto, ON M3B 0A2 2024-03-22
Farvision Life Science Industry Group Inc. 105 Moatfield Drive, Suite 1003, Toronto, ON M3B 0A2 2024-04-24
Visionary Biotechnology Group Inc. 105 Moatfield Drive, Suite 1003, Toronto, ON M3B 0A2 2024-03-11
14971337 Canada Inc. 105 Moatfield Drive, Unit 1003, Toronto, ON M3B 0A2 2023-04-26
Platinum Corporate Cleaning Inc. 36001-1859 Leslie St., Toronto, ON M3B 0A3 2011-10-27
Hitachi Rail GTS Canada Inc. 105 Moatfield Drive, Toronto, ON M3B 0A4 2021-12-02
Thales Rail Signalling Solutions Inc. 105 Moatfield Drive Suite 100, Toronto, ON M3B 0A4 2006-06-07
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
16435840 Canada Inc. Unit#B119-1396 Don Mills Road, North York, ON M3B 0A7 2024-10-11
Find all corporations in postal M3B

Corporation Directors

Director Name Business Address
Qiang Fang 900 York Mills Rd, Toronto ON M3B 3H2, Canada

Competitor

Search similar business entities

City Toronto
Postal Code M3B 3H2

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 17580584 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.