10256030 Canada Ltd. · Fashion Smiles Dental Professional Corporation

300-110-21st Street East, Saskatoon, SK S7K 0B6

Overview

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.

Corporation Information

ID10256030
Business Number849101241
Current Name10256030 CANADA LTD.
Other NameFASHION SMILES DENTAL PROFESSIONAL CORPORATION
Address300-110-21st Street East
Saskatoon
SK S7K 0B6
ActCanada Business Corporations Act (CBCA)
Director Limits1-5

Corporation Directors

Director NameDirector Address
George ChristodoulouSuite 320, 1 Yorkdale Road, Toronto ON M6A 3A1, Canada
Owen Basham27th Floor, 330 Madison Avenue, New York NY 10017, United States
John Van Sickle27th Floor, 330 Madison Avenue, New York NY 10017, United States
Sven GrailSuite 320, 1 Yorkdale Road, Toronto ON M6A 3A1, Canada
Paul Murphy27th Floor, 330 Madison Avenue, New York NY 10017, United States

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2017-05-292017-06-01Active / Actif
Activity2017-05-29currentContinuance (import) / Prorogation (importation) - Jurisdiction: Saskatchewan.

Officer Information

Officers

Director NameDirector Address
George ChristodoulouSuite 320, 1 Yorkdale Road, Toronto ON M6A 3A1, Canada
Owen Basham27th Floor, 330 Madison Avenue, New York NY 10017, United States
John Van Sickle27th Floor, 330 Madison Avenue, New York NY 10017, United States
Sven GrailSuite 320, 1 Yorkdale Road, Toronto ON M6A 3A1, Canada
Paul Murphy27th Floor, 330 Madison Avenue, New York NY 10017, United States

Corporations with the same officer (George Christodoulou)

Corporation NameAddressIncorporation Date
106813 Canada Inc. 11818 Jean Masse, Cartierville, QC1981-05-26
Altima Dental Services Saskatchewan Inc. 398 McCarthy Boulevard North, Regina, SK S4R 7M2
Alpha Dentaire Inc. 5630, Avenue Auteuil, Brossard, QC J4Z 1M42019-10-01
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 2S42018-07-09
Groupe Lapointe Dentaire Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-23
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 5X32019-10-21
Le Dentiste Supplies and Whitening Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32019-10-28
11191047 Canada Inc. 300 De La Concorde Blvd. East, Suite 201, Laval, QC H7G 2E62019-01-10
Find all corporations with the same officer (George Christodoulou)

Corporations with the same officer (Owen Basham)

Corporation NameAddressIncorporation Date
Altima Dental General Partner Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
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 3S12019-04-09
Les Services Dentaires Le Dentiste Québec Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32019-10-21
Laboratoire Dentaire Summum Inc. 406-1000, rue du Lux, Brossard, QC J4Y 0E32018-11-28
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 1G22018-11-28
Altima Dental Partnership Acquisition Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
Le Dentiste Supplies and Whitening Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32019-10-28
Lapointe Dentaire Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-28
Find all corporations with the same officer (Owen Basham)

Corporations with the same officer (Sven Grail)

Corporation NameAddressIncorporation 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 5X32020-12-14
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 5X32020-08-31
Altima Dental Canada Partnership Holdings Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-12-14
Altima Dental Partnership Holdings Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
Altima Dental Partnership Acquisition Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
Altima Dental Canada General Partner Inc. 4881 Yonge Street, Suite 301, Suite 320, Toronto, ON M2N 5X32020-12-14
Altima Dental General Partner Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
Find all corporations with the same officer (Sven Grail)

Location Information

Street Address 300-110-21st Street East
CitySaskatoon
ProvinceSK
Postal CodeS7K 0B6
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation 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 0B62014-02-22
Tidy Household Services Ltd. 300-110-21st Street East, Saskatoon, SK S7K 0B62015-02-24
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 0B62014-03-20
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 0B62014-10-26

Corporations in the same postal code

Corporation NameAddressIncorporation 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 0B62008-10-15

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Jason Hamlin Consulting Ltd. 600, 105 - 21st Street East, Saskatoon, SK S7K 0B32025-02-27
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 0B32005-09-26
Kpr Developments Inc. 105 - 21st Street East, Suite 600, Saskatoon, SK S7K 0B32014-03-27
10162183 Canada Inc. 1202-306 20th Street East, Saskatoon, SK S7K 0A72017-03-27
EV Immigration Incorporated 600, 105 - 21st Street East, Saskatoon, SK S7K 0B32022-03-07
Lawson Information Group Inc. 105 Twenty-First Street East, Suite 600, Saskatoon, SK S7K 0B31999-11-04
Catalyst Talent Solutions Inc. 600, 105 - 21st Street East, Saskatoon, SK S7K 0B32025-09-02
Quantum Dynamic Sciences Canada Inc. 105, 600 - 21st Street East, Saskatoon, SK S7K 0B32007-10-04
12834421 Canada Inc. Suite 600 - 105 21st Street East, Saskatoon, SK S7K 0B32021-03-16
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation 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 1B02011-03-01
Major Dental of Canada Inc. · Major Dental Du Canada Inc. 5167 Est Jean-Talon, Bur. 200, Montreal, QC H1S3A51989-11-02
Smiles'N Chuckles Limited - · Smiles'N Chuckles Limitee 1500 Birchmount Road, Scarborough, ON M1R4Z21979-11-30
Dental Computer Canada Inc. · Les Ordinateurs Dental Canada Inc. 1280 Bernard Avenue West, Suite 101, Montreal, QC H2V1V91982-05-28
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 H3X2T81982-09-14
Stickers for Smiles · Autocollants pour Sourires 1347 Whitewater Lane, Mississauga, ON L5V 1L82016-06-23
Fashion Scene Consultants Ltd.- · Les Consultants Fashion Scene Ltee 180 Sauve St. West, Montreal, QC H3L 1Y71978-06-30
Geet Saini Dental Hygiene Professional Corp. · Geet Saini Hygiène Dentaire Professionnelle Corp. 10 Pagoda Place, Etobicoke, ON M9V 2V22022-05-18

Improve Information

Do you have more infomration about 10256030 Canada Ltd.? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.