Groupe Lapointe Dentaire Inc.

430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2

Overview

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.

Corporation Information

ID11112457
Business Number724277488
Current NameGroupe Lapointe Dentaire Inc.
Address430, rue Saint-Charles Ouest
Longueuil
QC J4H 1G2
ActCanada Business Corporations Act (CBCA)
Incorporation Date2018-11-23
Director Limits1-10

Corporation Directors

Director NameDirector Address
Yves Lapointe1310, rue des Acacias, Boucherville QC J4B 8W4, Canada
Owen Basham330, Madison Avenue, 27th floor, New-York NY 10017, United States
John Van Sickle330, Madison Avenue, 27th floor, New-York NY 10017, United States
Sven Grail1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada
Larry Lapointe245, chemin du Richelieu, Saint-Basile-le-Grand QC J3N 1K7, Canada
George Christodoulou1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada
Paul Murphy330, Madison Avenue, 27th floor, New-York NY 10017, United States

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2018-11-232022-08-10Active / Actif

Officer Information

Officers

Director NameDirector Address
Yves Lapointe1310, rue des Acacias, Boucherville QC J4B 8W4, Canada
Owen Basham330, Madison Avenue, 27th floor, New-York NY 10017, United States
John Van Sickle330, Madison Avenue, 27th floor, New-York NY 10017, United States
Sven Grail1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada
Larry Lapointe245, chemin du Richelieu, Saint-Basile-le-Grand QC J3N 1K7, Canada
George Christodoulou1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada
Paul Murphy330, Madison Avenue, 27th floor, New-York NY 10017, United States

Corporations with the same officer (George Christodoulou)

Corporation NameAddressIncorporation Date
10254754 Canada Inc. · Dr. P. Alter Dentistry Professional Corporation 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
11191047 Canada Inc. 300 De La Concorde Blvd. East, Suite 201, Laval, QC H7G 2E62019-01-10
Altima Dental Services Ontario Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
10252395 Canada Ltd. · Dr. Randy Gilewich Dmd (Southland) Prof. Corp. 300-110-21st Street East, Saskatoon, SK S7K 0B6
SociÉTÉ D'Investissement Gcd Inc. · Gcd Holding Inc. 520 Av. Grosvenor, Westmount, QC H3Y 2S42018-07-09
10256030 Canada Ltd. · Fashion Smiles Dental Professional Corporation 300-110-21st Street East, Saskatoon, SK S7K 0B6
10252204 Canada Ltd. · Dr. Randy Gilewich Dmd Prof. Corp. 300-110-21st Street East, Saskatoon, SK S7K 0B6
10254665 Canada Inc. · Dr. Arsalan Poorsina Dentistry Professional Corporation 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Altima Dental Services Saskatchewan Inc. 398 McCarthy Boulevard North, Regina, SK S4R 7M2
106813 Canada Inc. 11818 Jean Masse, Cartierville, QC1981-05-26
Find all corporations with the same officer (George Christodoulou)

Corporations with the same officer (Owen Basham)

Corporation NameAddressIncorporation Date
Altima Dental Canada Partnership Services Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-12-14
Altima Dental General Partner Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
13019594 Canada Inc. 430 Saint-Charles Street West, Longueuil, QC J4H 1G22021-05-14
Altima Dental Partnership Acquisition Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
Altima Dental Partnership Holdings Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
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 5X32020-12-14
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 1G22021-05-14
Altima Dental Partnership Services Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
Find all corporations with the same officer (Owen Basham)

Corporations with the same officer (Yves LAPOINTE)

Corporation NameAddressIncorporation Date
126926 Canada Inc. 1545 Est Henri-Bourassa, Montreal, QC H2C1H61983-09-26
Laboratoire Dentaire Summum Inc. 406-1000, rue du Lux, Brossard, QC J4Y 0E32018-11-28
Lapointe Dentaire Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-28
Les Entreprises Yves Lapointe Inc. 4286 Rue De Neuville, Terrebonne, QC J6X1A51988-02-19
Agence d'Assurance Yves Lapointe & Associés Inc. 1318 Daigneault, Lasalle, QC H8N1E91986-12-02
Agence D'Assurance Goulet Lapointe Inc. 176 Cartier, Suite A, Pointe-Claire, QC H9S4S11985-04-26
Canadian Council of Archives · Conseil Canadien Des Archives 1912-130 Albert street, Ottawa, ON K1P 5G41988-03-02
13019594 Canada Inc. 430 Saint-Charles Street West, Longueuil, QC J4H 1G22021-05-14
Lapointe Dentaire (Cdl) Inc. 430 Saint-Charles Street West, Longueuil, QC J4H 1G22021-05-14
Alpha Dentaire Inc. 5630, Avenue Auteuil, Brossard, QC J4Z 1M42019-10-01
Find all corporations with the same officer (Yves LAPOINTE)

Location Information

Street Address 430, rue Saint-Charles Ouest
CityLongueuil
ProvinceQC
Postal CodeJ4H 1G2
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Galydent Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G21994-08-30
Centres Dentaires Lapointe Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-28
Lapointe Dentaire Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-28

Corporations in the same postal code

Corporation NameAddressIncorporation Date
13019594 Canada Inc. 430 Saint-Charles Street West, Longueuil, QC J4H 1G22021-05-14
Lapointe Dentaire (Cdl) Inc. 430 Saint-Charles Street West, Longueuil, QC J4H 1G22021-05-14

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Negocim Quebec Inc. 244 Bord De L'Eau Est, Apt. 1, Longueuil, QC J4H 1A22002-05-03
År Technologies AAr inc. 330 Honorius Charbonneau, 534, Mont St-Hilaire, QC J4H 0E12021-06-01
Canadian Federation of Massotherapists · FÉDÉRation Canadienne Des MassothÉRapeutes 575 St Charles Est, Longueuil, QC J4H 1B82008-02-04
Parwana Sherzad Real Estate Broker Inc. · Parwana Sherzad Courtier Immobilier Inc. 34, rue Labonté, Longueuil, QC J4H 0A62021-04-29
16974635 Canada Inc. 420 Rue Saint-Charles E, Longueuil, QC J4H 1B52025-05-07
Innovation & Leadership Pour La Performance (Ilp-Cop) Inc. 440 Rue Saint-Charles Est, Longueuil, QC J4H 1B52006-10-25
175921 Canada Inc. 420 Rue St--Charles Est, Longueuil, QC J4H 1B51990-11-26
DANGTAN & Associates Inc. · DANGTAN & Associes Inc. 155 St. Charles East, Longueuil, QC J4H 1B22002-08-12
NoblX inc. 38 labonté, longueuil, QC J4H 0A62021-08-30
United Negotiations Exchanges inc. 425 St-Charles Ouest, Longueuil, QC J4H 0A22011-03-09
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Courtiers D'Assurances Henri Lapointe Inc. · Henri Lapointe Insurances Brokers Inc. 4149 Rue Amiens, Suite 204, Montreal Nord, QC H1G 2G31976-09-28
Le Groupe Dentaire Darveau, Tardif & Deblois Inc. 1175 Lavigerie, #100, QuÉBeec, QC G1V 4P11981-03-04
Productions Tom Lapointe Inc. · Tom Lapointe Productions Inc. 1206 Boul Iberville, Repentigny, QC J5Y3S91992-09-25
Les Entreprises Nautiques J.A. Lapointe Rive Sud Ltee - 1010 Bd Taschereau, Longueuil, QC1974-11-14
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 2V72007-06-01
Les Immeubles Guy F. Lapointe & Associes Inc. · Guy F. Lapointe & Associates Real Estate Inc. 3333 Boulevard Graham, Bureau 600, Mont Royal, QC H3R3L51992-07-07
Les Placements Roger Lapointe Inc. · Roger Lapointe Holdings Inc. 370 Rue De La Salle, Boucherville, QC J4P5P81981-01-08
Emballages Lapointe (1982) Inc. · Lapointe Packaging (1982) Inc. 4607 Boul Grandes Prairies, St-Leonard, QC H1R1A51981-09-22
Gestion M.Y. Lapointe Inc. 1200 Boulevard Des Seigneurs, Terrebonne, QC J6W 3W41979-10-22

Improve Information

Do you have more infomration about Groupe Lapointe Dentaire Inc.? 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.