AcuityAds Holdings Inc.

Address:
70 University Ave, Suite 1200, Toronto, ON M5J 2M4

AcuityAds Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 7905467. The registration start date is June 28, 2011. The current status is Active.

Corporation Overview

Corporation ID 7905467
Business Number 811662113
Corporation Name AcuityAds Holdings Inc.
Registered Office Address 70 University Ave
Suite 1200
Toronto
ON M5J 2M4
Incorporation Date 2011-06-28
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Jose Ontman 240 King High Drive, Thornhill ON L4J 3N5, Canada
Igal Mayer 103 Yorkminster Road, Toronto ON M2P 1M5, Canada
Yishay Waxman 37 Colonsay Road, Thornhill ON L3T 3E9, Canada
Sheldon Pollack 511 Woburn Avenue, North York ON M5M 1M2, Canada
Tal Hayek 67 Lurgan Drive, Toronto ON M2R 1K7, Canada
Roger Dent 7 Wychwood Park, Toronto ON M6G 2V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-04-15 current 70 University Ave, Suite 1200, Toronto, ON M5J 2M4
Address 2011-06-28 2020-04-15 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Name 2014-07-14 current AcuityAds Holdings Inc.
Name 2011-06-28 2014-07-14 Wildlaw Capital CPC 2 Inc.
Status 2011-06-28 current Active / Actif

Activities

Date Activity Details
2020-09-30 Proxy / Procuration Statement Date: 2020-05-08.
2014-07-14 Amendment / Modification Name Changed.
Section: 178
2011-06-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-16 Distributing corporation
Société ayant fait appel au public
2019 2019-05-28 Distributing corporation
Société ayant fait appel au public
2018 2017-06-05 Distributing corporation
Société ayant fait appel au public
2015 2014-06-12 Distributing corporation
Société ayant fait appel au public

Office Location

Address 70 University Ave
City Toronto
Province ON
Postal Code M5J 2M4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cruzzer Consulting Ltd. 300-70 University Ave, Toronto, ON M5J 2M4 2012-04-30
4018257 Canada Inc. Suite 400, 70 University Avenue, Toronto, ON M5J 2M4 2002-02-26
Howson Tattersall Investment Counsel Limited 70 University Avenue, Suite 1100, P.o. Box 20, Toronto, ON M5J 2M4 2001-05-14
Enterprise Canada Insurance Services Limited 70 University Ave., 2nd Fl., Toronto, ON M5J 2M4 2000-02-01
Hireright Canada Corporation 70 University Avenue, Suite 710, Toronto, ON M5J 2M4 1991-12-13
Jones Brown Group Inc. 70 University Avenue, Suite 1200, Toronto, ON M5J 2M4
Cunningham Lindsey Canada Limited 70 University Ave, Suite 1000, Toronto, ON M5J 2M4
Datacore Fund Services Inc. 70 University Avenue, Suite 350, Toronto, ON M5J 2M4 1998-07-30
R. J. Toole Financial Limited 70 University Avenue, Suite 1450, Toronto, ON M5J 2M4 1998-11-03
Creststreet 2000 General Partner Limited 70 University Avenue, Suite 1450, Toronto, ON M5J 2M4 1999-10-07
Find all corporations in postal code M5J 2M4

Corporation Directors

Name Address
Jose Ontman 240 King High Drive, Thornhill ON L4J 3N5, Canada
Igal Mayer 103 Yorkminster Road, Toronto ON M2P 1M5, Canada
Yishay Waxman 37 Colonsay Road, Thornhill ON L3T 3E9, Canada
Sheldon Pollack 511 Woburn Avenue, North York ON M5M 1M2, Canada
Tal Hayek 67 Lurgan Drive, Toronto ON M2R 1K7, Canada
Roger Dent 7 Wychwood Park, Toronto ON M6G 2V5, Canada

Entities with the same directors

Name Director Name Director Address
GENERAL ACCIDENT HOLDINGS (CANADA) LIMITED IGAL MAYER 2206 ELGINTON AVE. EAST, SCARBOROUGH ON M1L 4S8, Canada
3343162 CANADA INC. IGAL MAYER 95 BAYVIEW RIDGE, TORONTO M2L 1E3, Canada
PROVINCO FINANCING CANADA LIMITED IGAL MAYER 2206 ELGINTON AVE. EAST, SCARBOROUGH ON M1L 4S8, Canada
KTX Insurance Brokers Inc. Igal Mayer 360 Adelaide Street West, Suite 100, Toronto ON M5V 1R7, Canada
SHOPINSURANCE CANADA INC. Igal Mayer 170 Avenue Road, Suite 1709, Toronto ON M5R 0A4, Canada
Kanetix Ltd. · Kanetix Ltee. Igal Mayer 360 Adelaide Street West, Suite 100, Toronto ON M5V 1R7, Canada
Kanetix Ltee. · Kanetix Ltd. Igal Mayer 360 Adelaide Street West, Suite 100, Toronto ON M5V 1R7, Canada
BOOK 4 CORPORATION SHELDON POLLACK 611 WOBURN AVENUE, NORTH YORK ON M5M 1M2, Canada
OV2 CPC 1 INC. SHELDON POLLACK 7 ORMSBY CRESCENT, TORONTO ON M5P 2V2, Canada
2960451 CANADA INC. SHELDON POLLACK 611 WOBURN AVENUE, NORTH YORK ON M5M 1M2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2M4

Similar businesses

Corporation Name Office Address Incorporation
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
Ocean Choice Holdings Inc. 1315 Topsail Rd., Paradise, NL A1B 3N4

Improve Information

Please provide details on AcuityAds Holdings 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