17583591 CANADA CORPORATION

address: 26 Lauralynn Crescent, Toronto, ON M1S 2H5

17583591 CANADA CORPORATION (Corporation# 17583591) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 31, 2025.

Corporation Overview

Directors

Director Name Director Address
MYLVAGANAM KUGATHASAN 26 Lauralynn Crescent, Toronto ON M1S 2H5, Canada

Office Location

Street Address 26 Lauralynn Crescent
City Toronto
ProvinceON
Postal Code M1S 2H5

Corporations in the same postal code

Corporation Name Office Address Incorporation
14191633 Canada Inc. 36 lauralynn Crescent, Toronto, ON M1S 2H5 2022-07-07
12691604 Canada Inc. 48 Lauralynn Crescent, Toronto, ON M1S 2H5 2021-01-28
Doffy Goods Inc. 42 Lauralynn Crescent, Toronto, ON M1S 2H5 2018-07-23
Aashtha Investments Inc. 40 Lauralynn Crescent, Scarborough, ON M1S 2H5 2008-04-09
14816307 Canada Inc. 36 Lauralynn Crescent, Toronto, ON M1S 2H5 2023-03-03
10945242 Canada Inc. 42 Lauralynn Crescent, Toronto, ON M1S 2H5 2018-08-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
16067425 Canada Inc. 104 Wyper Square, Toronto, ON M1S 0B3 2024-05-24
WMNMSTHVE FASHION Inc. 74 Wyper Square, Toronto, ON M1S 0B3 2023-11-25
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
12783177 Canada Inc. 409 Freur Dr, Cambridge, ON M1S 0B4 2021-03-01
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
15100615 Canada Inc. 75 Wiper Square, Scarborough, ON M1S 0B5 2023-06-08
Find all corporations in postal M1S

Corporation Directors

Director Name Business Address
MYLVAGANAM KUGATHASAN 26 Lauralynn Crescent, Toronto ON M1S 2H5, Canada

Competitor

Search similar business entities

City Toronto
Postal Code M1S 2H5

Similar businesses

Corporation Name Office Address Incorporation
Société des retraites des anciens combattants du Canada Corporation 1622 Vandorf Sideroad, Aurora, ON L4G 7B9 2021-04-14
Food Promos Canada Corporation 42 Valley Ridge Street, Ottawa, ON K2E 7W2 2019-12-31
Le Canada prospère Unité Corporation 75 Edgeland Crescent Northwest, Calgary, AB T3A 4C7 2021-09-16
The Tortilla Maker of Canada Corporation 110 Challenge Crescent, Ottawa, ON K4A 0T9 2021-08-16
The Infinite Funding Corporation of Canada Inc. 32A Boulevard des Sources, Pointe-Claire, QC H9S 2H9 2018-07-11
Société des parcs d’attractions du Canada inc. 2685, rue Rolland, suite 100, Sainte-Adèle, QC J8B 1C9 2019-07-30
Corporation de gestion du capital SYMACK (Canada) 115 George St., Suite 140, Oakville, ON L6J 0A2 2020-06-01
Pajarito Scientific Corporation, Canada (Psc, Canada) 195 Lambton Street East, Box 710, Durham, ON N0G 1R0 2016-06-20
Canada Bit2H2 Corporation 75 Hawkmount Green NW, Calgary, AB T3G 3T9 2019-04-30
New Ark Canada Corporation 62 Pappain Crescent, Brampton, ON L7A 3J6 2021-10-19

If you wish to provide additional information about 17583591 CANADA CORPORATION, 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.