D2 Acquisition Corp.

Address: 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5

D2 Acquisition Corp. (Corporation# 10297615) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 27, 2017.

Corporation Overview

Corporation ID 10297615
Business Number 707476495
Corporation Name D2 Acquisition Corp.
Registered Office Address 2345 Yonge Street
Suite 301
Toronto
ON M4P 2E5
Incorporation Date 2017-06-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gareth Seltzer 1041 Bannockburn Road, PO Box 649, Bala ON P0C 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-02-02 current 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5
Address 2017-06-27 2018-02-02 261 Davenport Road, Suite 300, Toronto, ON M5R 1K3
Name 2017-06-27 current D2 Acquisition Corp.
Status 2017-06-27 current Active / Actif

Activities

Date Activity Details
2017-06-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2345 Yonge Street
City Toronto
Province ON
Postal Code M4P 2E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mantex Realty Inc. 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 1991-07-16
Quick Advice Inc. 2345 Yonge Street, Suite 912, Toronto, ON M4P 2E5 1997-01-30
Mileage Log Corp. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 1999-11-04
37dc Inc. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 2000-01-07
The Head and Neck Cancer Foundation of Canada 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 2007-02-14
House Calls Property Services Inc. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 2007-02-09
Wireless Integrated Solutions Inc. 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 2000-06-28
505 South County Road Holdings Inc. 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 2002-05-01
Ergo-tilt (can) Limited 2345 Yonge Street, Suite 912, Toronto, ON M4P 2E5 2007-08-31
Wonderland Eyewear Ltd. 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 2002-11-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12494116 Canada Inc. 2345 Yonge St, Suite 910, Toronto, ON M4P 2E5 2020-11-13
Dge Canada Inc. 912-2345 Yonge St., Toronto, ON M4P 2E5 2020-07-17
11713680 Canada Inc. 909-2345 Yonge Street, Toronto, ON M4P 2E5 2019-10-31
Netraiot Smartbuilding Corp. 2345 Yonge Street, Suite 303, Toronto, ON M4P 2E5 2019-10-04
Kb Mercantile Corp. 700-2345 Yonge St, Toronto, ON M4P 2E5 2019-01-08
Bookmagnet Inc. 910-2345 Yonge St, Suite 910, Toronto, ON M4P 2E5 2018-12-07
Netrapharma Ai Solutions Corp. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 2017-12-22
Hilo World Corp. 2345 Yonge Street, Suite 808, Toronto, ON M4P 2E5 2017-10-11
The Climate Solutions Group Limited 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 2016-06-21
Platterz Inc. 2345 Yonge Street, Suite 600, Toronto, ON M4P 2E5 2015-03-23
Find all corporations in postal code M4P 2E5

Corporation Directors

Name Address
Gareth Seltzer 1041 Bannockburn Road, PO Box 649, Bala ON P0C 1A0, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4P 2E5

Similar businesses

Corporation Name Office Address Incorporation
Rap Acquisition Corp. 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3
Everfront Acquisition Corp. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9
Societe D'acquisition Synertech Corp. 66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6 1996-10-29
Acquisition Ge Canada S.a.r.f. 1 First Canadian Place, Suite 6600, Toronto, ON M5X 1B8 1989-05-09
Pro Reit Acquisition (4) Inc. 2000 Mansfield Street, Suite 1000, MontrГ©al, QC H3A 2Z7 2013-07-15
Pro Reit Acquisition (5) Inc. 2000 Mansfield Street, Suite 1000, MontrГ©al, QC H3A 2Z7 2015-04-15
Pro Reit Acquisition (2) Inc. 2000 Mansfield Street, Suite 1000, MontrГ©al, QC H3A 2Z7 2013-06-25
New Look Acquisition Co. Inc. 1 Place Ville Marie, Suite 3438, MontrГ©al, QC H3B 3N6 2011-09-22
Acquisition Vce Inc. 100 King St West, Suite 6600, Toronto, ON M5X 1B8 1997-02-07
Acquisition Gt Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4

Improve Information

Please comment or provide details below to improve the information on D2 Acquisition Corp..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand 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.