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 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3. 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. |
| Address | 4881 Yonge Street, Suite 301 Toronto ON M2N 5X3 |
| Act | Canada Business Corporations Act (CBCA) |
| Incorporation Date | 2016-12-01 |
| 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 |
|---|---|---|---|
| Activity | 2022-08-09 | current | Amendment / Modification - Section: 178. |
| 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 |
| Activity | 2016-12-15 | current | Amendment / Modification - Section: 178. |
| Status | 2016-12-01 | 2022-08-10 | Active / Actif |
| Address | 2016-12-01 | 2017-03-28 | 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 |
| 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 Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
| GNPM Fitness Incorporated | 7335 Hwy #3, Mahone Bay, NS B0J 2E0 | 2016-08-18 |
| Altima Dental Services Alberta Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
| Omnitrade Machinery Inc. | 1129 Mesa Crescent, Misissauga, ON L5H 4B3 | 2016-08-08 |
| Altima Dental Quebec Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
| Dental Partners Canada Ccg Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2015-01-21 |
| Ignite Artist Movement | 461A Roncesvalles Avenue, Toronto, ON M6R 2N4 | 2015-04-24 |
| LifeForce Apparel Inc. | 2170 King Albert Ave., Coquitlam, BC V3J 1Z5 | 2012-06-05 |
| Altima Dental Services Ontario Inc. | 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1 | 2016-11-18 |
| Skratch School, Inc. | 5450 Kaye Street, Th03, Halifax, NS B3K 0G7 | 2016-04-04 |
| Find all corporations with the same officer (Paul Murphy) | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Altima Dental Place D'Orleans Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
| Altima Dental Canada General Partner Inc. | 4881 Yonge Street, Suite 301, Suite 320, Toronto, ON M2N 5X3 | 2020-12-14 |
| Altima Dental Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
| MCI OneHealth Technologies Inc. · Healwell AI Inc. | 460 College Street, Unit 301, Toronto, ON M6G 1A1 | |
| Altima Dental Canada Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
| Altima Dental Services Ontario Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
| 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 Canada Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
| Altima Dental General Partner Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
| Find all corporations with the same officer (George Christodoulou) | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 3319402 Nova Scotia Limited · 14237854 Canada Limited | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | |
| Altima Dental Canada Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
| Altima Dental Canada Inc. | 1 Yorkdale Rd., Suite 802, Toronto, ON M6A 3A1 | 1996-02-16 |
| 123Dentiste Québec Inc. | 406-1000, rue du Lux, Brossard, QC J4Y 0E3 | |
| Altima Dental Canada Amalco Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
| Altima Dental Services Nova Scotia Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | |
| Altima BC Dental Corp. | 400 Burrard Street, Suite 1130, Vancouver, BC V6C 3A6 | |
| Cydormedix Inc. | 91 Kelfield St, Suite 5, Etobicoke, ON M9W5A3 | 1988-04-06 |
| Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
| Grail Family Foundation | 3 Fifeshire Road, Toronto, ON M2L 2G4 | 2023-11-09 |
| Find all corporations with the same officer (Sven Grail) | ||
| Street Address |
4881 Yonge Street, Suite 301 |
| City | Toronto |
| Province | ON |
| Postal Code | M2N 5X3 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Altima Dental Canada Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
| Altima Dental Canada Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
| Altima Dental Services Alberta 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 Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-12-01 |
| Le Dentiste Supplies and Whitening Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-28 |
| Les Services Dentaires Le Dentiste Québec Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-21 |
| Altima Dental Canada Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
| Altima Dental General Partner Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
| Altima Dental Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
| Find all corporations in the same location | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Altima Dental Canada Amalco Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
| Altima Dental Place D'Orleans Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
| Genepika Inc. | 4881 Yonge St, Suite 405, Toronto, ON M2N 5X3 | 2024-10-29 |
| Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
| Smile Shapers Corp. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | 2015-01-27 |
| Altima Dental Canada Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
| Altima Dental Services Ontario Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Anetly Inc. | 206 - 503 Beecroft Road, Toronto, ON M2N 0A2 | 2023-10-02 |
| 8153221 Canada Limited | 2007-503 Beecroft Rd., North York, ON M2N 0A2 | 2012-03-29 |
| 7524307 Canada Inc. | 902-503, Beecroft Road, Toronto, ON M2N 0A2 | 2010-04-13 |
| My Universe Inc. | 503 Beecroft Road Unit 1011, Toronto, ON M2N 0A2 | 2021-07-22 |
| Oka's Inc. | LPH-7 503 Beecroft Road, Toronto, ON M2N 0A2 | 2019-03-24 |
| Nozti Inc. | 206 - 503 Beecroft Rd, Toronto, ON M2N 0A2 | 2024-08-22 |
| Pencil Pop Inc. | 503 Beecroft Road Unit 1009, Toronto, ON M2N 0A2 | 2024-12-05 |
| 7526636 Canada Inc. | 2108-503 Beecroft Rd., North York, ON M2N 0A2 | 2010-04-15 |
| S Bar Holding Corp. | 503 Beecroft Rd Apt#1115, North York, ON M2N 0A2 | 2009-12-16 |
| BluWhales Studio Inc. | Lph2-503 Beecroft Road, North York, ON M2N 0A2 | 2022-12-14 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Altima Dental Canada Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
| Altima Dental Services Alberta Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
| Altima Dental Services Nova Scotia Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | |
| Altima Dental Services Saskatchewan Inc. | 398 McCarthy Boulevard North, Regina, SK S4R 7M2 | |
| Altima Dental Partnership Services 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 Place D'Orleans Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
| Altima BC Dental Corp. | 400 Burrard Street, Suite 1130, Vancouver, BC V6C 3A6 | |
| 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 |
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. |