17580711 CANADA INC.

address: 3815 rue Sabrevois, Montréal, QC H1H 2X3

17580711 CANADA INC. (Corporation# 17580711) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 30, 2025.

Corporation Overview

Directors

Director Name Director Address
Daniella Nimrod 3815 rue Sabrevois, Montréal QC H1H 2X3, Canada
Gaetan Marsolais 3815 rue Sabrevois, Montréal QC H1H 2X3, Canada

Office Location

Street Address 3815 rue Sabrevois
City Montréal
ProvinceQC
Postal Code H1H 2X3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Studio G. Binda Photo Inc. 3815 Sabrevoix, Montreal-Nord, QC H1H 2X3 1984-03-01
Alauda Construction Inc. 3815 Sabrevois, Montreal North, QC H1H 2X3 1980-04-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Purple Rooster Company Inc. 3581 Gouin Boulevard East, Suite 209, Montréal, QC H1H 0A1 2023-02-02
11715089 Canada Inc. 2109-3581 Boulevard Gouin Est, Montreal, QC H1H 0A1 2019-11-01
7275994 Canada Inc. 3581, boulevard Gouin Est, unité 912, Montréal, QC H1H 0A1 2009-11-11
Corporation Inventarium 2108-3581 Gouin E., Montréal, QC H1H 0A1 2001-05-11
Machinerie & ÉQuipement Summerside Inc. 3581 Boul Gouin Est, Porte 910, Montreal-Nord, QC H1H 0A1 1983-08-31
Manitou Equipment Ltee 3581, Boul. Gouin Est, App. 2009, Montreal, QC H1H 0A1 1977-08-24
Les Entreprises Delmair Inc. 3581, boul. Gouin E, 1607, Montréal, QC H1H 0A1
Vipra Tech Inc. 10640 Ave. Ethier, Montreal-Nord, QC H1H 0A2 1996-08-12
17553714 Canada Inc. 10461, avenue Drapeau, Montréal, QC H1H 0A3 2025-12-16
Pièces d’auto 7 jours Inc. 10451, avenue Drapeau, Montréal, QC H1H 0A3 2025-12-16
Find all corporations in postal H1H

Corporation Directors

Director Name Business Address
Daniella Nimrod 3815 rue Sabrevois, Montréal QC H1H 2X3, Canada
Gaetan Marsolais 3815 rue Sabrevois, Montréal QC H1H 2X3, Canada

Competitor

Search similar business entities

City Montréal
Postal Code H1H 2X3

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 17580711 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.