JD-2 Inc.

Address:
100 Wellington St. W., Suite 3200, Td Centre, Toronto, ON M5K 1K7

JD-2 Inc. is a business entity registered at Corporations Canada, with entity identifier is 8567590. The registration start date is June 27, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8567590
Business Number 808124739
Corporation Name JD-2 Inc.
Registered Office Address 100 Wellington St. W., Suite 3200
Td Centre
Toronto
ON M5K 1K7
Incorporation Date 2013-06-27
Dissolution Date 2016-04-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
Paul Champagne 9 Harpers Croft, Markham ON L3R 6L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-06-27 current 100 Wellington St. W., Suite 3200, Td Centre, Toronto, ON M5K 1K7
Name 2013-06-27 current JD-2 Inc.
Status 2016-04-25 current Dissolved / Dissoute
Status 2015-11-27 2016-04-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-06-27 2015-11-27 Active / Actif

Activities

Date Activity Details
2016-04-25 Dissolution Section: 212
2013-06-27 Incorporation / Constitution en société

Office Location

Address 100 Wellington St. W., Suite 3200
City Toronto
Province ON
Postal Code M5K 1K7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12463873 Canada Inc. 3200 - 100 Wellington Street West, Toronto, ON M5K 1K7 2020-11-02
The Sharpe Indigenous Charitable Foundation 77 King Street West, Suite 2925, Toronto, ON M5K 1K7 2019-02-26
Fern Capital Partners Ltd. 77 King Street West Suite 2925, Toronto, ON M5K 1K7 2018-04-06
Mhi 2014 Acquisition Corp. 79 Wellington Street West, Suite 3510, Toronto, ON M5K 1K7 2014-02-07
4437501 Canada Inc. 79 Wellington Street West, Suite 3500, Po Box 328, Toronto, ON M5K 1K7 2008-11-07
Worldwide Orphans Foundation Canada 100 Wellington Street W, Suite 3200, Canadian Pacific Tower, Toronto, ON M5K 1K7 2008-07-22
Intercedent Ventures Ltd. 77 King Street West, Suite 4108 P.o. Box 344, Toronto, ON M5K 1K7 2000-01-26
The Canada Institute On North American Issues 66 Wellington Street, 31st Floor, Td Tower, Toronto, ON M5K 1K7 2002-02-08
Friends of The Canada Institute On North American Issues 66 Wellington Street, 31st Floor, Td Tower, Toronto, ON M5K 1K7 2002-02-07
Greenhill & Co. Holding Canada Ltd. 79 Wellington Street West, Suite 3403, P.o. Box 333, Toronto, ON M5K 1K7 2006-06-14
Find all corporations in postal code M5K 1K7

Corporation Directors

Name Address
Paul Champagne 9 Harpers Croft, Markham ON L3R 6L1, Canada

Entities with the same directors

Name Director Name Director Address
FINLAND CAPITAL INC. PAUL CHAMPAGNE 17 OTTER CRESCENT, TORONTO ON M5N 2W3, Canada
Lebeau, Champagne, Lane Inc. PAUL CHAMPAGNE 7877 BOYER, MONTREAL QC H2R 2S3, Canada
URNES PAUL CHAMPAGNE INC. PAUL CHAMPAGNE 7877 BOYER, MONTREAL QC H2R 2S3, Canada
THE CHAMPAGNE RESOURCE CENTRE FOR CHARACTER EDUCATION PAUL CHAMPAGNE 1142 6th Avenue, Unit A105, PO Box 764, Fernie BC V0B 1M0, Canada
AGRICULTURE BIOLOGIQUE DE BEAUCE INC. PAUL CHAMPAGNE 430 RANG ST-MATHIEU, ST-BERNARD QC G0S 2G0, Canada
AGRICULTURE BIOLOGIQUE DE BEAUCE INC. PAUL CHAMPAGNE 430 RANG ST-MATHIEU, ST-BERNARD QC G0S 2G0, Canada
Thekwini Institute PAUL CHAMPAGNE 2 COLUMBUS AVENUE #5, OTTAWA ON K1K 1R3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5K 1K7

Improve Information

Please provide details on JD-2 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