Groupe Lapointe Dentaire Inc. is a federal corporation in Longueuil incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on November 23, 2018 with corporation #11112457. The current entity status is . The registered office location is at 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2. The directors of the corporation include Yves Lapointe, Owen Basham, John Van Sickle, Sven Grail, Larry Lapointe, George Christodoulou and Paul Murphy.
| ID | 11112457 |
| Business Number | 724277488 |
| Current Name | Groupe Lapointe Dentaire Inc. |
| Address | 430, rue Saint-Charles Ouest Longueuil QC J4H 1G2 |
| Act | Canada Business Corporations Act (CBCA) |
| Incorporation Date | 2018-11-23 |
| Director Limits | 1-10 |
| Director Name | Director Address |
|---|---|
| Yves Lapointe | 1310, rue des Acacias, Boucherville QC J4B 8W4, 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 |
| Larry Lapointe | 245, chemin du Richelieu, Saint-Basile-le-Grand QC J3N 1K7, Canada |
| George Christodoulou | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada |
| Paul Murphy | 330, Madison Avenue, 27th floor, New-York NY 10017, United States |
| Type | Effective Date | Expiry Date | Details |
|---|---|---|---|
| Status | 2018-11-23 | 2022-08-10 | Active / Actif |
| Director Name | Director Address |
|---|---|
| Yves Lapointe | 1310, rue des Acacias, Boucherville QC J4B 8W4, 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 |
| Larry Lapointe | 245, chemin du Richelieu, Saint-Basile-le-Grand QC J3N 1K7, Canada |
| George Christodoulou | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada |
| Paul Murphy | 330, Madison Avenue, 27th floor, New-York NY 10017, United States |
| 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 General Partner Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
| 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 |
| Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
| Altima Dental Services Nova Scotia Inc. | 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 Services Ontario Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
| Lapointe Dentaire (Cdl) Inc. | 430 Saint-Charles Street West, Longueuil, QC J4H 1G2 | 2021-05-14 |
| 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) | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 126926 Canada Inc. | 1545 Est Henri-Bourassa, Montreal, QC H2C1H6 | 1983-09-26 |
| Laboratoire Dentaire Summum Inc. | 406-1000, rue du Lux, Brossard, QC J4Y 0E3 | 2018-11-28 |
| Lapointe Dentaire Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-28 |
| Les Entreprises Yves Lapointe Inc. | 4286 Rue De Neuville, Terrebonne, QC J6X1A5 | 1988-02-19 |
| Agence d'Assurance Yves Lapointe & Associés Inc. | 1318 Daigneault, Lasalle, QC H8N1E9 | 1986-12-02 |
| Agence D'Assurance Goulet Lapointe Inc. | 176 Cartier, Suite A, Pointe-Claire, QC H9S4S1 | 1985-04-26 |
| Canadian Council of Archives · Conseil Canadien Des Archives | 1912-130 Albert street, Ottawa, ON K1P 5G4 | 1988-03-02 |
| 13019594 Canada Inc. | 430 Saint-Charles Street West, Longueuil, QC J4H 1G2 | 2021-05-14 |
| Lapointe Dentaire (Cdl) Inc. | 430 Saint-Charles Street West, Longueuil, QC J4H 1G2 | 2021-05-14 |
| Alpha Dentaire Inc. | 5630, Avenue Auteuil, Brossard, QC J4Z 1M4 | 2019-10-01 |
| Find all corporations with the same officer (Yves LAPOINTE) | ||
| Street Address |
430, rue Saint-Charles Ouest |
| City | Longueuil |
| Province | QC |
| Postal Code | J4H 1G2 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Galydent Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 1994-08-30 |
| Centres Dentaires Lapointe Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-28 |
| Lapointe Dentaire Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-28 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 13019594 Canada Inc. | 430 Saint-Charles Street West, Longueuil, QC J4H 1G2 | 2021-05-14 |
| Lapointe Dentaire (Cdl) Inc. | 430 Saint-Charles Street West, Longueuil, QC J4H 1G2 | 2021-05-14 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Negocim Quebec Inc. | 244 Bord De L'Eau Est, Apt. 1, Longueuil, QC J4H 1A2 | 2002-05-03 |
| År Technologies AAr inc. | 330 Honorius Charbonneau, 534, Mont St-Hilaire, QC J4H 0E1 | 2021-06-01 |
| Canadian Federation of Massotherapists · FÉDÉRation Canadienne Des MassothÉRapeutes | 575 St Charles Est, Longueuil, QC J4H 1B8 | 2008-02-04 |
| Parwana Sherzad Real Estate Broker Inc. · Parwana Sherzad Courtier Immobilier Inc. | 34, rue Labonté, Longueuil, QC J4H 0A6 | 2021-04-29 |
| 16974635 Canada Inc. | 420 Rue Saint-Charles E, Longueuil, QC J4H 1B5 | 2025-05-07 |
| Innovation & Leadership Pour La Performance (Ilp-Cop) Inc. | 440 Rue Saint-Charles Est, Longueuil, QC J4H 1B5 | 2006-10-25 |
| 175921 Canada Inc. | 420 Rue St--Charles Est, Longueuil, QC J4H 1B5 | 1990-11-26 |
| DANGTAN & Associates Inc. · DANGTAN & Associes Inc. | 155 St. Charles East, Longueuil, QC J4H 1B2 | 2002-08-12 |
| NoblX inc. | 38 labonté, longueuil, QC J4H 0A6 | 2021-08-30 |
| United Negotiations Exchanges inc. | 425 St-Charles Ouest, Longueuil, QC J4H 0A2 | 2011-03-09 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Courtiers D'Assurances Henri Lapointe Inc. · Henri Lapointe Insurances Brokers Inc. | 4149 Rue Amiens, Suite 204, Montreal Nord, QC H1G 2G3 | 1976-09-28 |
| Le Groupe Dentaire Darveau, Tardif & Deblois Inc. | 1175 Lavigerie, #100, QuÉBeec, QC G1V 4P1 | 1981-03-04 |
| Productions Tom Lapointe Inc. · Tom Lapointe Productions Inc. | 1206 Boul Iberville, Repentigny, QC J5Y3S9 | 1992-09-25 |
| Les Entreprises Nautiques J.A. Lapointe Rive Sud Ltee - | 1010 Bd Taschereau, Longueuil, QC | 1974-11-14 |
| Clotures G. Lapointe Ltee · G. Lapointe Fence Ltd. | 700 Rue De La Mine, Acton Vale, QC J0H 1A0 | |
| Lapointe Speak Two Inc. · Lapointe Parle Deux Inc. | 36 - 4th Avenue, North, Yorkton, SK S3N 2V7 | 2007-06-01 |
| Les Immeubles Guy F. Lapointe & Associes Inc. · Guy F. Lapointe & Associates Real Estate Inc. | 3333 Boulevard Graham, Bureau 600, Mont Royal, QC H3R3L5 | 1992-07-07 |
| Les Placements Roger Lapointe Inc. · Roger Lapointe Holdings Inc. | 370 Rue De La Salle, Boucherville, QC J4P5P8 | 1981-01-08 |
| Emballages Lapointe (1982) Inc. · Lapointe Packaging (1982) Inc. | 4607 Boul Grandes Prairies, St-Leonard, QC H1R1A5 | 1981-09-22 |
| Gestion M.Y. Lapointe Inc. | 1200 Boulevard Des Seigneurs, Terrebonne, QC J6W 3W4 | 1979-10-22 |
Do you have more infomration about Groupe Lapointe Dentaire 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. |