Altima Dental Acquisition Inc. is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on December 1, 2016 with corporation #10005576. The current entity status is . The registered office location is at 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1. The directors of the corporation include Paul Murphy, George Christodoulou, Owen Basham, John Van Sickle and Sven Grail.
ID | 10005576 |
Business Number | 739434520 |
Current Name | Altima Dental Acquisition Inc. |
Incorporation Date | 2016-12-01 |
Address | 1 Yorkdale Rd., Suite 320 Toronto ON M6A 3A1 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
Paul Murphy | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
George Christodoulou | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada |
Owen Basham | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
John Van Sickle | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Sven Grail | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2022-08-10 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Activity | 2022-08-09 | current | Amendment / Modification - Section: 178. |
Address | 2022-08-01 | current | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 |
Activity | 2022-07-22 | current | Amendment / Modification - Section: 178. |
Activity | 2021-05-19 | current | Amendment / Modification - Section: 178. |
Activity | 2020-03-31 | current | Amendment / Modification - Section: 27, 178. |
Address | 2017-03-28 | 2022-08-01 | 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1 |
Address | 2017-03-28 | current | 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1 |
Activity | 2016-12-15 | current | Amendment / Modification - Section: 178. |
Act | 2016-12-01 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2016-12-01 | 2022-08-10 | Active / Actif |
Status | 2016-12-01 | current | Active / Actif |
Name | 2016-12-01 | current | Altima Dental Acquisition Inc. |
Address | 2016-12-01 | 2017-03-28 | 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 |
Activity | 2016-12-01 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2020 | 2020-11-03 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
Paul Murphy | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
George Christodoulou | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada |
Owen Basham | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
John Van Sickle | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Sven Grail | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Altima Dental Canada Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
Altima Dental Canada General Partner Inc. | 4881 Yonge Street, Suite 301, Suite 320, Toronto, ON M2N 5X3 | 2020-12-14 |
Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Altima Dental Partnership Acquisition Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Altima Dental Services Ontario Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Altima Dental Canada Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
MCI OneHealth Technologies Inc. · Healwell AI Inc. | 4881 Yonge Street, Suite 300, Toronto, ON M2N 5X3 | |
Altima Dental General Partner Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Altima Dental Place D'Orleans Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
Find all corporations with the same officer (Sven Grail) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Le Dentiste Supplies and Whitening Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2019-10-28 |
Comité des loisirs CCF 2019 | 295 rue Hébert, Saint-Stanislas-de-Kostka, QC J0S 1W0 | 2019-05-24 |
Carlton Dental Laboratories Inc. · C.T. Helm Enterprises Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
Dental Labs of Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2019-04-09 |
Alpha Dentaire Inc. | 5630, Avenue Auteuil, Brossard, QC J4Z 1M4 | 2019-10-01 |
Altima Dental General Partner Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
BigSend Online Services Inc. | 2030 Bristol Circle, Suite 210, Oakville, ON L6H 6P5 | 2019-05-25 |
Traccs Transit and Rail | 629 St. Germain Avenue, Toronto, ON M5V 1V8 | 2019-08-23 |
Les Services Dentaires Le Dentiste Québec Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-21 |
Solaris Dental Solutions Canada Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
Find all corporations with the same officer (Paul Murphy) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Altima BC Dental Corp. | 400 Burrard Street, Suite 1130, Vancouver, BC V6C 3A6 | |
Altima Dental Canada Amalco Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
123Dentiste Lapointe Amalco Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Quebec Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Services Ontario Inc. | 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1 | 2016-11-18 |
Dental Partners Canada Ccg Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2015-01-21 |
Altima Dental Canada Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
3319402 Nova Scotia Limited · 14237854 Canada Limited | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | |
Altima Dental Services Alberta Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
Find all corporations with the same officer (John Van Sickle) |
Street Address |
1 Yorkdale Rd., Suite 320 |
City | Toronto |
Province | ON |
Postal Code | M6A 3A1 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Altima Dental Holdings Inc. | 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1 | 2016-12-01 |
Altima Dental Services Ontario Inc. | 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1 | 2016-11-18 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Le Dentiste Supplies and Whitening Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2019-10-28 |
13558037 Canada Corp. | suit 411 - 1 Yorkdale Road, Toronto, ON M6A 3A1 | 2021-11-30 |
Tel-Hai Fund Inc. | One Yorkdale Rd, Ste 601, Toronto, ON M6A 3A1 | 1968-04-09 |
I-Fix Computer Repair Inc. | 1 Yorkdale Road, unit 411, Toronto, ON M6A 3A1 | 2018-10-10 |
york condo contracting Inc. | 1 Yorkdale Road, Toronto, ON M6A 3A1 | 2019-07-04 |
4306767 Canada Inc. | 1 Yorkdale Road, Suite 415, Toronto, ON M6A 3A1 | 2005-09-21 |
Canadian Friends of The Menachem Begin Heritage Foundation | One Yorkdale Road Suite 601, Toronto, ON M6A 3A1 | 1994-09-27 |
Leket Canada | 1 Yorkdale Road, Suite 602, Toronto, ON M6A 3A1 | 2007-01-05 |
Qingdao Unitech (Canada) Co. Ltd. | Yorkdale Mall, Unit 400, 3401 Dufferin Street, Toronto, ON M6A 3A1 | 2005-11-28 |
6487840 Canada Inc. | 3401 Dufferin St. Unit 400, Yorkdale Mall, Toronto, ON M6A 3A1 | 2005-12-05 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
10968897 Canada Ltd. | 18B-3200 Dufferin St Suite 333, Toronto, ON M6A 0A1 | 2018-08-29 |
Peace Destiny Psw Consultant Inc. | 135-3200 Dufferin Street, Toronto, ON M6A 0A1 | 2021-07-15 |
RayS Organization Inc. | 3200 Dufferin Street unit 358, 18b, Toronto, ON M6A 0A1 | 2020-05-17 |
Elite and Luxury Car Rental Inc. | 18B - 3200 Dufferin Street, Suite# 104, Toronto, ON M6A 0A1 | 2021-10-27 |
13047326 Canada Inc. | 18B-3200 dufferin street, North york, ON M6A 0A1 | 2021-05-26 |
12779412 Canada Foundation | 3200 Dufferin Street, Unit 18b, Toronto, ON M6A 0A1 | 2021-02-27 |
14850866 Canada Inc. | 3200 Dufferin Street, Unit 18B, Suite 338, Toronto, ON M6A 0A1 | 2023-03-15 |
Tony C. Barbieri Homes Inc. | 18b-3200 Dufferin St, Unit # 355, Toronto, ON M6A 0A1 | 2021-01-18 |
San Antonio Diecast & Toys Inc. | 18b-3200 Dufferin Street, Suite #323, Toronto, ON M6A 0A1 | 2021-11-11 |
SoulFit Ltd. | 18B-3200 Suite 351 Dufferin Street, Toronto, ON M6A 0A1 | 2019-04-10 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Altima Dental Canada Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
Altima Dental Partnership Acquisition Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Altima Dental Canada Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
Altima Dental Canada Inc. | 1 Yorkdale Rd., Suite 802, Toronto, ON M6A 3A1 | 1996-02-16 |
Altima Dental Services Ontario Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Altima Dental Services Alberta Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
Altima Dental Canada Amalco Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Services Ontario Inc. | 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1 | 2016-11-18 |
Altima Dental Services Ontario Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 |
Do you have more infomration about Altima Dental Acquisition Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |