D2 Woodworking Inc.

Address:
9 Carling Rd, Woodbridge, ON L4H 4P6

D2 Woodworking Inc. is a business entity registered at Corporations Canada, with entity identifier is 11698907. The registration start date is October 24, 2019. The current status is Active.

Corporation Overview

Corporation ID 11698907
Business Number 764945879
Corporation Name D2 Woodworking Inc.
Registered Office Address 9 Carling Rd
Woodbridge
ON L4H 4P6
Incorporation Date 2019-10-24
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Ming Hua Duan 9 Carling Rd, Woodbridge ON L4H 4P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-24 current 9 Carling Rd, Woodbridge, ON L4H 4P6
Name 2020-06-09 current D2 Woodworking Inc.
Name 2019-10-24 2020-06-09 D2 Kitchen & Millwork Inc.
Name 2019-10-24 2020-06-09 D2 Kitchen ; Millwork Inc.
Status 2019-10-24 current Active / Actif

Activities

Date Activity Details
2020-06-09 Amendment / Modification Name Changed.
Section: 178
2019-10-24 Incorporation / Constitution en société

Office Location

Address 9 Carling Rd
City Woodbridge
Province ON
Postal Code L4H 4P6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Golden Epoch (canada) Ltd. 220 Stormont Trail, Kleinburg, ON L4H 4P6 2019-05-27
9663185 Canada Inc. 22 Bannockburn Drive, Woodbridge, ON L4H 4P6 2016-03-09
9507159 Canada Inc. 221 Stormont Trail, Vaughan, ON L4H 4P6 2015-11-11
11507834 Canada Inc. 259, Stormont Trail, Woodbridge, ON L4H 4P6 2019-07-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mango Reactor Holdings Corp. 416 Major Mackenzie Drive West, Vaughan, ON L4H 0A0 2015-08-19
Ampstone Consulting Services Ltd. 75 Hawstone Road, Woodbridge, ON L4H 0A1 2013-11-04
Raspberry Marketing Inc. 59 Hawstone Road, Woodbridge, ON L4H 0A1 2011-06-06
Avantgarde Systems Ltd. 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2019-07-30
Accounting Envy Incorporated 3651 Major Mackenzie Drive West, Suite 360, Vaughan, ON L4H 0A2 2018-11-24
Ground Controls Inc. 329 - 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2018-08-03
Aero Struct Corp. 3737 Major Mackenzie Dr W-100, Vivek Gupta, Woodbridge, ON L4H 0A2 2018-07-23
Pexhouse.com Inc. 3651 Major Mackenzie Dr. W Suite# 329, Vaughan, ON L4H 0A2 2018-01-05
Universal Steel Supply Inc. 3651 Major Mackenzie Dr. W Suite #319, Vaughan, ON L4H 0A2 2017-10-23
9772448 Canada Inc. 317-3651 Major Mackenzie Dr., Vaughan, ON L4H 0A2 2016-05-30
Find all corporations in postal code L4H

Corporation Directors

Name Address
Ming Hua Duan 9 Carling Rd, Woodbridge ON L4H 4P6, Canada

Competitor

Search similar business entities

City Woodbridge
Post Code L4H 4P6

Similar businesses

Corporation Name Office Address Incorporation
Can Oak Woodworking Inc. 18 Knightsbridge Road, Brampton, ON L6T 3X5 2018-07-05
Rta Woodworking Inc. 21300 Warden Ave, Queensville, ON L0G 1R0 2002-04-18
Werner Woodworking Inc. 183 Keefer Pl., Vancouver, BC V6B 6B9 2012-06-30
Ukunto Woodworking Inc. 91 Henry St., St. Catharines, ON L2R 5V6 2008-04-08
M.o. Quality Woodworking Inc. 3954 Passway Rd, Mississauga, ON L5N 8P2 2014-04-14
Silvanus Woodworking Inc. 19 Farewell Crescent, Smithville, ON L0R 2A0 2004-05-01
Azanart Woodworking Inc. 27 Skelton Street, Toronto, ON M8V 3W3 2015-05-28
Jjf Woodworking Solutions Inc. 40 Glenmanor Drive, Brampton, ON L6Z 3Z1 2016-03-22
Ssaash Woodworking Inc. 1373 Clearbrook Dr, Oshawa, ON L1K 0G8 2017-05-17
Armadillo Woodworking Inc. 404-50 Eglinton Ave West, Mississauga, ON L5R 3P5 2017-06-20

Improve Information

Please provide details on D2 Woodworking Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches