D2 Acquisition Corp. (Corporation# 10297615) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 27, 2017.
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 |
Director Name | Director Address |
---|---|
Gareth Seltzer | 1041 Bannockburn Road, PO Box 649, Bala ON P0C 1A0, Canada |
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 |
Date | Activity | Details |
---|---|---|
2017-06-27 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
Gareth Seltzer | 1041 Bannockburn Road, PO Box 649, Bala ON P0C 1A0, Canada |
City | Toronto |
Post Code | M4P 2E5 |
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 |
Please comment or provide details below to improve the information on D2 Acquisition Corp..
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.