10254665 Canada Inc. (also known as Dr. Arsalan Poorsina Dentistry Professional Corporation) is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #10254665. The current entity status is . The registered office location is at 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1. The directors of the corporation include Sven Grail, George Christodoulou, Paul Murphy, John Van Sickle and Owen Basham.
| ID | 10254665 |
| Business Number | 840532485 |
| Current Name | 10254665 Canada Inc. |
| Other Name | Dr. Arsalan Poorsina Dentistry Professional Corporation |
| Address | 1 Yorkdale Road, Suite 320 Toronto ON M6A 3A1 |
| Act | Canada Business Corporations Act (CBCA) |
| Director Limits | 1-10 |
| Director Name | Director Address |
|---|---|
| Sven Grail | 320 - 1 Yorkdale Road, Toronto ON M6A 3A1, Canada |
| George Christodoulou | 320 - 1 Yorkdale Road, Toronto ON M6A 3A1, Canada |
| Paul Murphy | 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 |
| Owen Basham | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
| Type | Effective Date | Expiry Date | Details |
|---|---|---|---|
| Status | 2017-05-29 | 2017-06-01 | Active / Actif |
| Activity | 2017-05-29 | current | Continuance (import) / Prorogation (importation) - Jurisdiction: Ontario. |
| Director Name | Director Address |
|---|---|
| Sven Grail | 320 - 1 Yorkdale Road, Toronto ON M6A 3A1, Canada |
| George Christodoulou | 320 - 1 Yorkdale Road, Toronto ON M6A 3A1, Canada |
| Paul Murphy | 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 |
| Owen Basham | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 13019594 Canada Inc. | 430 Saint-Charles Street West, Longueuil, QC J4H 1G2 | 2021-05-14 |
| Altima Dental Services Nova Scotia Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | |
| Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
| Altima Dental General Partner 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 | |
| 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 | 2020-12-14 |
| Altima Dental Partnership Acquisition 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 |
| Lapointe Dentaire (Cdl) Inc. | 430 Saint-Charles Street West, Longueuil, QC J4H 1G2 | 2021-05-14 |
| Find all corporations with the same officer (John Van Sickle) | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Dental Partners Canada Ccg Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2015-01-21 |
| Altima Dental Canada Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
| 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 |
| Smile Shapers Corp. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | 2015-01-27 |
| 123Dentiste Québec Inc. | 406-1000, rue du Lux, Brossard, QC J4Y 0E3 | |
| Altima Alberta Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2012-10-17 |
| G&C Be Kind Foundation | 4881 Yonge Street, Suite 300, North York, ON M2N 6Y9 | 2023-02-22 |
| Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
| Altima Dental Canada Amalco Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
| Find all corporations with the same officer (George Christodoulou) | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Les Services Dentaires Le Dentiste Québec Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-21 |
| Altima Dental Canada Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
| Lapointe Dentaire (Cdl) Inc. | 430 Saint-Charles Street West, Longueuil, QC J4H 1G2 | 2021-05-14 |
| Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
| Altima Dental General Partner 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 |
| 13019594 Canada Inc. | 430 Saint-Charles Street West, Longueuil, QC J4H 1G2 | 2021-05-14 |
| Altima Dental Partnership Acquisition Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
| Le Dentiste Supplies and Whitening Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-28 |
| Altima Dental Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
| Find all corporations with the same officer (Owen Basham) | ||
| Street Address |
1 Yorkdale Road, Suite 320 |
| City | Toronto |
| Province | ON |
| Postal Code | M6A 3A1 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Altima Alberta Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2012-10-17 |
| 10254754 Canada Inc. · Dr. P. Alter Dentistry Professional Corporation | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
| Altima Dental Services Ontario Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
| Dental Partners Canada Ccg Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2015-01-21 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 9531815 Canada Inc. | 405-1 Yorkdale Rd, North York, ON M6A 3A1 | 2015-12-01 |
| Dunblaine Capital Corporation | 1 Yorkdale Road, Yorkdale Place, Suite #214, Toronto, ON M6A 3A1 | 2010-04-12 |
| Nathan and Lily Silver Family Foundation | One Yorkdale Road Suite 601, Toronto, ON M6A 3A1 | 1986-08-21 |
| Arcera Inc. | 1 Yorkdale Road, Unit 408, Toronto, ON M6A 3A1 | 2021-06-10 |
| 6487840 Canada Inc. | 3401 Dufferin St. Unit 400, Yorkdale Mall, Toronto, ON M6A 3A1 | 2005-12-05 |
| 13558037 Canada Corp. | suit 411 - 1 Yorkdale Road, Toronto, ON M6A 3A1 | 2021-11-30 |
| 11134477 Canada Inc. | 405-1 Yorkdale Road, Office Tower Yorkdale Shopping Mall, North York, ON M6A 3A1 | 2018-12-07 |
| 6338321 Canada Inc. | 1 Yorkville Road, Suite 163 C, Toronto, ON M6A 3A1 | 2005-01-20 |
| Old Tbs Canada Limited | 1 Yorkdale Road, Suite 510, Toronto, ON M6A 3A1 | 2004-05-28 |
| 4306767 Canada Inc. | 1 Yorkdale Road, Suite 415, Toronto, ON M6A 3A1 | 2005-09-21 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Ai Oromo Digital Inc. | 18B 133-3200 Dufferin St., Toronto, ON M6A 0A1 | 2020-07-21 |
| Viewpoint Merchant Logistics Inc. | 3200-18b Dufferin Street Suite 217, Toronto, ON M6A 0A1 | 2009-10-13 |
| Street Graffiti Solutions Incorporated | 18B-3200 Dufferin Street, North York, ON M6A 0A1 | 2010-07-20 |
| Over-The-Top Tax Consultants Inc. | 18B - 3200 Dufferin Street, Suite 345, Toronto, ON M6A 0A1 | 2008-11-13 |
| Elite and Luxury Car Rental Inc. | 18B - 3200 Dufferin Street, Suite# 104, Toronto, ON M6A 0A1 | 2021-10-27 |
| 10968897 Canada Ltd. | 18B-3200 Dufferin St Suite 333, Toronto, ON M6A 0A1 | 2018-08-29 |
| 8945756 Canada Inc. | 18B-3200 Dufferin St, Suite 320, Toronto, ON M6A 0A1 | 2014-07-07 |
| 13047326 Canada Inc. | 18B-3200 dufferin street, North york, ON M6A 0A1 | 2021-05-26 |
| Aarroo Inc. | 3200-18B Dufferin St. Suite 336, Toronto, ON M6A 0A1 | 2015-09-29 |
| 7621264 Canada Ltd. | 333-18b-3200 Dufferin St., Toronto, ON M6A 0A1 | 2010-08-10 |
| Find all corporations in the same postal code | ||
Do you have more infomration about 10254665 Canada 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. |