10256030 CANADA LTD. (also known as FASHION SMILES DENTAL PROFESSIONAL CORPORATION) is a federal corporation in Saskatoon incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #10256030. The current entity status is . The registered office location is at 300-110-21st Street East, Saskatoon, SK S7K 0B6. The directors of the corporation include George Christodoulou, Owen Basham, John Van Sickle, Sven Grail and Paul Murphy.
| ID | 10256030 |
| Business Number | 849101241 |
| Current Name | 10256030 CANADA LTD. |
| Other Name | FASHION SMILES DENTAL PROFESSIONAL CORPORATION |
| Address | 300-110-21st Street East Saskatoon SK S7K 0B6 |
| Act | Canada Business Corporations Act (CBCA) |
| Director Limits | 1-5 |
| Director Name | Director Address |
|---|---|
| George Christodoulou | Suite 320, 1 Yorkdale Road, Toronto ON M6A 3A1, Canada |
| Owen Basham | 27th Floor, 330 Madison Avenue, New York NY 10017, United States |
| John Van Sickle | 27th Floor, 330 Madison Avenue, New York NY 10017, United States |
| Sven Grail | Suite 320, 1 Yorkdale Road, Toronto ON M6A 3A1, Canada |
| Paul Murphy | 27th Floor, 330 Madison Avenue, 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: Saskatchewan. |
| Director Name | Director Address |
|---|---|
| George Christodoulou | Suite 320, 1 Yorkdale Road, Toronto ON M6A 3A1, Canada |
| Owen Basham | 27th Floor, 330 Madison Avenue, New York NY 10017, United States |
| John Van Sickle | 27th Floor, 330 Madison Avenue, New York NY 10017, United States |
| Sven Grail | Suite 320, 1 Yorkdale Road, Toronto ON M6A 3A1, Canada |
| Paul Murphy | 27th Floor, 330 Madison Avenue, New York NY 10017, United States |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 106813 Canada Inc. | 11818 Jean Masse, Cartierville, QC | 1981-05-26 |
| Altima Dental Services Saskatchewan Inc. | 398 McCarthy Boulevard North, Regina, SK S4R 7M2 | |
| Alpha Dentaire Inc. | 5630, Avenue Auteuil, Brossard, QC J4Z 1M4 | 2019-10-01 |
| 10254754 Canada Inc. · Dr. P. Alter Dentistry Professional Corporation | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
| SociÉTÉ D'Investissement Gcd Inc. · Gcd Holding Inc. | 520 Av. Grosvenor, Westmount, QC H3Y 2S4 | 2018-07-09 |
| Groupe Lapointe Dentaire Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-23 |
| Altima Dental Services Ontario Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
| Les Services Dentaires Le Dentiste Québec Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-21 |
| Le Dentiste Supplies and Whitening Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-28 |
| 11191047 Canada Inc. | 300 De La Concorde Blvd. East, Suite 201, Laval, QC H7G 2E6 | 2019-01-10 |
| Find all corporations with the same officer (George Christodoulou) | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Altima Dental General Partner Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
| Carlton Dental Laboratories Inc. · C.T. Helm Enterprises Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | |
| Dental Labs of Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2019-04-09 |
| Les Services Dentaires Le Dentiste Québec Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-21 |
| Laboratoire Dentaire Summum Inc. | 406-1000, rue du Lux, Brossard, QC J4Y 0E3 | 2018-11-28 |
| Solaris Dental Solutions Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | |
| Centres Dentaires Lapointe Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-28 |
| 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 |
| Lapointe Dentaire Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-28 |
| Find all corporations with the same officer (Owen Basham) | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Altima Dental Place D'Orleans Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
| 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 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 |
| 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 General Partner Inc. | 4881 Yonge Street, Suite 301, Suite 320, 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 (Sven Grail) | ||
| Street Address |
300-110-21st Street East |
| City | Saskatoon |
| Province | SK |
| Postal Code | S7K 0B6 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 10252123 Canada Ltd. · 101305046 Saskatchewan Ltd. | 300-110-21st Street East, Saskatoon, SK S7K 0B6 | |
| 8798133 Canada Corp. | 300-110-21st Street East, Saskatoon, SK S7K 0B6 | 2014-02-22 |
| Tidy Household Services Ltd. | 300-110-21st Street East, Saskatoon, SK S7K 0B6 | 2015-02-24 |
| 10252204 Canada Ltd. · Dr. Randy Gilewich Dmd Prof. Corp. | 300-110-21st Street East, Saskatoon, SK S7K 0B6 | |
| A-B Ceres Scientific Inc. | 300-110-21st Street East, Saskatoon, SK S7K 0B6 | 2014-03-20 |
| 10251836 Canada Ltd. · 101305045 Saskatchewan Ltd. | 300-110-21st Street East, Saskatoon, SK S7K 0B6 | |
| 10252395 Canada Ltd. · Dr. Randy Gilewich Dmd (Southland) Prof. Corp. | 300-110-21st Street East, Saskatoon, SK S7K 0B6 | |
| Keto Krate Inc. | 300-110-21st Street East, Saskatoon, SK S7K 0B6 | 2014-10-26 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 3692574 Canada Ltd. | 110 21st Street East, # 300, Saskatoon, SK S7K 0B6 | |
| Stealth Interactive Media Inc. · N/A | 300 21st Street East, Saskatoon, SK S7K 0B6 | |
| MC Drilling Ltd. | 300 - 110 - 21st Street East, Saskatoon, SK S7K 0B6 | 2008-10-15 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Jason Hamlin Consulting Ltd. | 600, 105 - 21st Street East, Saskatoon, SK S7K 0B3 | 2025-02-27 |
| 4179510 Canada Ltd. | 600- 105-21st Street East, Saskatoon, SK S7K 0B3 | |
| Positive Passions Presentations and Resource Centre Inc. | 600, 105 21st Street East, Saskatoon, SK S7K 0B3 | 2005-09-26 |
| Kpr Developments Inc. | 105 - 21st Street East, Suite 600, Saskatoon, SK S7K 0B3 | 2014-03-27 |
| 10162183 Canada Inc. | 1202-306 20th Street East, Saskatoon, SK S7K 0A7 | 2017-03-27 |
| EV Immigration Incorporated | 600, 105 - 21st Street East, Saskatoon, SK S7K 0B3 | 2022-03-07 |
| Lawson Information Group Inc. | 105 Twenty-First Street East, Suite 600, Saskatoon, SK S7K 0B3 | 1999-11-04 |
| Catalyst Talent Solutions Inc. | 600, 105 - 21st Street East, Saskatoon, SK S7K 0B3 | 2025-09-02 |
| Quantum Dynamic Sciences Canada Inc. | 105, 600 - 21st Street East, Saskatoon, SK S7K 0B3 | 2007-10-04 |
| 12834421 Canada Inc. | Suite 600 - 105 21st Street East, Saskatoon, SK S7K 0B3 | 2021-03-16 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Gestion Azzi Inc. · Tony El-Azzi Professional Dental Corporation | 2080, rue Saint-Pierre O, Saint-Hyacinthe, QC J2T 4R7 | |
| Inspiring Smiles Inc. · Sourires Conquerants Inc. | 2445 Front Road, Chute A Blondeau, ON K0B 1B0 | 2011-03-01 |
| Major Dental of Canada Inc. · Major Dental Du Canada Inc. | 5167 Est Jean-Talon, Bur. 200, Montreal, QC H1S3A5 | 1989-11-02 |
| Smiles'N Chuckles Limited - · Smiles'N Chuckles Limitee | 1500 Birchmount Road, Scarborough, ON M1R4Z2 | 1979-11-30 |
| Dental Computer Canada Inc. · Les Ordinateurs Dental Canada Inc. | 1280 Bernard Avenue West, Suite 101, Montreal, QC H2V1V9 | 1982-05-28 |
| Ivory Dental Laboratory Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | |
| L.A.J. Fashion Holdings Inc. · Les Placements L.A.J. Fashion Inc. | 6900 Decarie Boulevard, Suite 370, Montreal, QC H3X2T8 | 1982-09-14 |
| Stickers for Smiles · Autocollants pour Sourires | 1347 Whitewater Lane, Mississauga, ON L5V 1L8 | 2016-06-23 |
| Fashion Scene Consultants Ltd.- · Les Consultants Fashion Scene Ltee | 180 Sauve St. West, Montreal, QC H3L 1Y7 | 1978-06-30 |
| Geet Saini Dental Hygiene Professional Corp. · Geet Saini Hygiène Dentaire Professionnelle Corp. | 10 Pagoda Place, Etobicoke, ON M9V 2V2 | 2022-05-18 |
Do you have more infomration about 10256030 Canada Ltd.? 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. |