Dental Labs of Canada Inc. is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on April 9, 2019 with corporation #11348515. The current entity status is . The registered office location is at 40 King Street West, Suite 5800, Toronto, ON M5H 3S1. The directors of the corporation include Owen Basham, Paul Murphy, Lori Filice, John Van Sickle and Gary Molinaro.
| ID | 11348515 |
| Business Number | 799805932 |
| Current Name | Dental Labs of Canada Inc. |
| Address | 40 King Street West Suite 5800 Toronto ON M5H 3S1 |
| Act | Canada Business Corporations Act (CBCA) |
| Incorporation Date | 2019-04-09 |
| Director Limits | 1-10 |
| Director Name | Director Address |
|---|---|
| Owen Basham | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
| Paul Murphy | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
| Lori Filice | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada |
| John Van Sickle | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
| Gary Molinaro | 589 Barton Street, Suite 101, Stoney Creek ON L8E 6E4, Canada |
| Type | Effective Date | Expiry Date | Details |
|---|---|---|---|
| Address | 2022-08-01 | 2023-01-31 | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 |
| Status | 2019-04-09 | 2023-12-31 | Active / Actif |
| Address | 2019-04-09 | 2022-08-01 | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 |
| Year | Meeting Date | Type of Corporation |
|---|---|---|
| 2021 | 2020-11-03 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Dental Labs of Canada Inc. | 40 King Street West, Suite 6600, Toronto, ON M5H 3S1 |
| Director Name | Director Address |
|---|---|
| Owen Basham | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
| Paul Murphy | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
| Lori Filice | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada |
| John Van Sickle | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
| Gary Molinaro | 589 Barton Street, Suite 101, Stoney Creek ON L8E 6E4, Canada |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 10252395 Canada Ltd. · Dr. Randy Gilewich Dmd (Southland) Prof. Corp. | 300-110-21st Street East, Saskatoon, SK S7K 0B6 | |
| Altima Dental Services Saskatchewan Inc. | 398 McCarthy Boulevard North, Regina, SK S4R 7M2 | |
| 10256030 Canada Ltd. · Fashion Smiles Dental Professional Corporation | 300-110-21st Street East, Saskatoon, SK S7K 0B6 | |
| Lapointe Dentaire Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-28 |
| Centres Dentaires Lapointe Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-28 |
| 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 | |
| 10254754 Canada Inc. · Dr. P. Alter Dentistry Professional Corporation | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
| 10254665 Canada Inc. · Dr. Arsalan Poorsina Dentistry Professional Corporation | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
| Laboratoire Dentaire Summum Inc. | 406-1000, rue du Lux, Brossard, QC J4Y 0E3 | 2018-11-28 |
| Find all corporations with the same officer (Owen Basham) | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Solaris Dental Solutions Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | |
| Carlton Dental Laboratories Inc. · C.T. Helm Enterprises Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Carlton Dental Laboratories Inc. · C.T. Helm Enterprises Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | |
| Solaris Dental Solutions Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | |
| Fans Frenzy Canada Inc. | 102-589 Barton Street, Stoney Creek, ON L8E 6E4 | 2017-08-28 |
| 8849544 Canada Inc. | 101-589 Barton Street, Stoney Creek, ON L8E 6E4 | 2014-04-09 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Altima Dental Canada Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
| Altima Dental Services Ontario Inc. | 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1 | 2016-11-18 |
| 123Dentiste Québec Inc. | 406-1000, rue du Lux, Brossard, QC J4Y 0E3 | |
| 3319402 Nova Scotia Limited · 14237854 Canada Limited | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | |
| 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 | |
| Dental Partners Canada Ccg Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2015-01-21 |
| Altima Dental Quebec Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
| Altima BC Dental Corp. | 400 Burrard Street, Suite 1130, Vancouver, BC V6C 3A6 | |
| Altima Dental Services Alberta Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
| Find all corporations with the same officer (John Van Sickle) | ||
| Street Address |
40 King Street West Suite 5800 |
| City | Toronto |
| Province | ON |
| Postal Code | M5H 3S1 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 15977029 Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2024-04-24 |
| 15262976 Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2023-08-08 |
| 15861225 Canada Inc. | 40 King Street West, Suite 6600, Toronto, ON M5H 3S1 | 2024-03-14 |
| Kempower Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2023-11-29 |
| Daknic Marketplace Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2023-08-03 |
| 15884195 Canada Inc. | 40 King Street West, Suite 6600, Toronto, ON M5H 3S1 | 2024-03-21 |
| 15791243 Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2024-02-20 |
| 15834732 Canada Inc. | 40 King Street West, Suite 6600, Toronto, ON M5H 3S1 | 2024-03-05 |
| 15642680 Canada Inc. | 40 King Street West, Toronto, ON M5H 1H1 | 2023-12-30 |
| Johnson & Higgins Ltd. · Johnson & Higgins Ltee | 40 King Street West, 17th Floor P.O. Box1010, Toronto, ON M5H3Y2 | |
| Find all corporations in the same location | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| LSD Pharmaceuticals Inc. | 5800-40 King Street West, Toronto, ON M5H 3S1 | 2023-02-08 |
| North American Platinum Transportation Group Ltd. | 40 King St. West, Suite 5800, Toronto, ON M5H 3S1 | 1994-02-04 |
| Usher 1F Collaborative Canada | 3200-40 Temperance Street, Bay Adelaide Centre - North Tower, Toronto, ON M5H 3S1 | 2022-07-05 |
| 12503948 Canada Inc. | 40 King St. West, Suite 5800, Toronto, ON M5H 3S1 | 2020-11-18 |
| 15884209 Canada Inc. | 40 King St W, Suite 6600, Toronto, ON M5H 3S1 | 2024-03-21 |
| Vision Access Foundation | 40 King St W, Suite 6600, Toronto, ON M5H 3S1 | 2025-05-28 |
| Rpe Holdings Canada Limited | 40 King Street Ouest, Suite 5800, Toronto, ON M5H 3S1 | |
| Axisource Holdings Inc. | 5800 - 40 King Street West, Toronto, ON M5H 3S1 | 2009-08-13 |
| R&Q Risk Services Canada Limited | 40 King St West, Suite 5800, Toronto, ON M5H 3S1 | 2010-04-27 |
| Middlebridge Charitable Foundation | 6600-40 King Street West, Toronto, ON M5H 3S1 | 2024-12-17 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 17343507 Canada Corp. | 180 University Ave, unit 4201, Toronto, ON M5H 0A2 | 2025-09-23 |
| FriendUp Inc. | 3809-180 University Avenue, Toronto, ON M5H 0A2 | 2021-12-16 |
| Magnetic Staffing Inc. | 3406-180 University Avenue, Toronto, ON M5H 0A2 | 2020-02-01 |
| 11626892 Canada Limited | 180 University Avenue, Unit 3507, Toronto, ON M5H 0A2 | 2019-09-15 |
| Cwcw Holdings Inc. | 2301-180 University Ave, Toronto, ON M5H 0A2 | 2021-12-16 |
| 13874061 Canada Inc. | 180 University Avenue, Suite 6103, Toronto, ON M5H 0A2 | 2022-03-18 |
| 13783499 Canada Inc. | 180 University Avenue Unit 4304, Toronto, ON M5H 0A2 | 2022-02-18 |
| 14011741 Canada Inc. | 180 university ave 4007, toronto, ON M5H 0A2 | 2022-05-04 |
| OrganX Industries Solutions Inc. | 350 Bay St., Suite 1300B, Toronto, ON M5H 0A1 | 2025-07-29 |
| SAID dental education Inc. | 180 University Av, Suite 4402, Toronto, ON M5H 0A2 | 2023-07-17 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Bio-Rx Dental Canada Inc. | 1155 Talka Court, Mississauga, ON L5C 1B1 | 2000-11-29 |
| Canada Dental Solutions inc. | 10 church street North, Richmond Hill, ON L4C 3E7 | 2025-02-20 |
| Dental Support Canada Inc. | 55 Oneida Crescent, Richmond Hill, ON L4B 0E8 | 2023-04-05 |
| Sustainable Labs Canada · Labs Ecologique Du Canada | 1505 Laperriere Ave, Suite 401, Ottawa, ON K1Z 7T1 | 2012-09-11 |
| Bio-Dental Supply Canada Ltd. | 409 Granville Street, Suite 801, Vancouver, BC V6C1T2 | 1978-12-18 |
| Dental Precision Oral Prosthetic Dental Lab Inc. | 261 Horseshoe Cr, stittsville, ON K2S 0B7 | 2018-05-02 |
| Underground Labs Incorporated · Underground Labs Incorporée | 246 Stewart Green SW #1643, Calgary, AB T3H 3C8 | 2017-03-06 |
| Nothing Artificial Labs Incorporated · Incorporee Labs Nothing Artificial | 221-2400 chemin Lucerne, Mont-Royal, QC H3R 2J8 | 2017-11-30 |
| Dental & Dental Amba Inc. | 5022 Cote Des Neiges, Bureau #1, Montreal, QC H3V 1G6 | 2000-01-04 |
| Smart Digital Dental Labs Inc. | 163 Commissioners Rd W, 6c, London, ON N6J 1X9 | 2025-02-01 |
Do you have more infomration about Dental Labs of 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. |