17581491 CANADA INC.

address: 2177 Burnhamthorpe Rd W, Unit 701, Mississauga, ON L5L 5P9

17581491 CANADA INC. (Corporation# 17581491) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 30, 2025.

Corporation Overview

Directors

Director Name Director Address
DRUVA KARTHIK PALLA 2177 Burnhamthorpe Rd W, Unit 701, Mississauga ON L5L 5P9, Canada

Office Location

Street Address 2177 Burnhamthorpe Rd W
Unit 701
City Mississauga
ProvinceON
Postal Code L5L 5P9

Corporations in the same location

Corporation Name Office Address Incorporation
Nordiv Services Inc. 2177 Burnhamthorpe Rd W, Unit 1306, Mississauga, ON L5L 5P9 2025-10-17
NestShare Inc. 2177 Burnhamthorpe Rd W, Unit 1306, Mississauga, ON L5L 5P9 2025-09-11
16923089 Canada Inc. 2177 Burnhamthorpe Rd W, 1001, Mississauga, ON L5L 5P9 2025-04-17
PATEO Cleaning Services Inc. 2177 Burnhamthorpe Rd W, Unit 1306, Mississauga, ON L5L 5P9 2024-05-01
NewDay Home Assistance Inc. 2177 Burnhamthorpe Rd W Suite 708, Mississauga, ON L5L 5P9 2025-12-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
A3 Consultants Ltd. 1506-2177 Burnhamthorpe Road West, Mississauga, ON L5L 5P9 2023-11-05
eLearningTutors Inc. 2177 Burnhamthorpe Road West, Suite 1609, Mississauga, ON L5L 5P9 2020-12-07
12395291 Canada Inc. 2177 Burnhamthorpe Road West, Apt 1305, Mississauga, ON L5L 5P9 2020-10-05
K.B. Construction, Taping and Reno Services Inc. 1207-2177 Burnhamthorpe Rd West, Mississauga, ON L5L 5P9 2020-04-20
11429868 Canada Inc. 710-2177 Burnhamthorpe Road West, Mississauga, ON L5L 5P9 2019-05-25
7604246 Canada Inc. 2177 Burnhamthjorpe Rd W, Mississauga, ON L5L 5P9 2010-07-16
GiftVest Inc. 2177 Burnhamthorpe Road West, Mississauga, ON L5L 5P9 2025-11-03
FinanceWhiz Inc. 2177 Burnhamthorpe Road West, Unit 1306, Mississauga, ON L5L 5P9 2023-05-02
BEACONSEL Inc. 2177 Burnhamthorpe Road West, Unit 1306, Mississauga, ON L5L 5P9 2021-04-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Xcel Source Canada Group Corp. 4190 Sladeview Crescent Unit1, Mississauga, ON L5L 0A1 2024-01-30
My Canadian Home Realty Inc. 4170 Sladeview cres, Unit # #, Mississauga, ON L5L 0A1 2009-05-21
Network Power Solutions Inc. 4170 Sladeview Crescent, Unit 1, Mississauga, ON L5L 0A1 2006-10-05
Supreme Food Service Ltd. 3750a Laird Rd, Unit 7, Mississauga, ON L5L 0A2 2025-04-02
Ecogate Ltd. 3750a Laird Rd. Unit 7, Mississauga, ON L5L 0A2 2023-03-01
The Denbok Home Building Group Inc. 7-3500 Ridgeway Drive, Mississauga, ON L5L 0A2 2021-04-19
PAPIYONA Corp. 3400 Ridgeway Dr, 7, Mississauga, ON L5L 0A2 2018-06-09
Les Industries Strongbar Industries Inc. 3400 Ridgeway Drive, Unit 3, Mississauga, ON L5L 0A2
Pall (Canada) Limited 3450 Ridgeway Drive, Unit #6, Mississauga, ON L5L 0A2
Movanti Corp. 3400 Ridgeway Dr, Unit 7, Mississauga, ON L5L 0A2 2025-05-27
Find all corporations in postal L5L

Corporation Directors

Director Name Business Address
DRUVA KARTHIK PALLA 2177 Burnhamthorpe Rd W, Unit 701, Mississauga ON L5L 5P9, Canada

Competitor

Search similar business entities

City Mississauga
Postal Code L5L 5P9

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 17581491 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.