Dental Labs of Canada Inc.

40 King Street West, Suite 5800, Toronto, ON M5H 3S1

Overview

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.

Corporation Information

ID11348515
Business Number799805932
Current NameDental Labs of Canada Inc.
Incorporation Date2019-04-09
Address40 King Street West
Suite 5800
Toronto
ON M5H 3S1
Director Limits1-10

Corporation Directors

Director NameDirector Address
Owen Basham330 Madison Avenue, 27th Floor, New York NY 10017, United States
Paul Murphy330 Madison Avenue, 27th Floor, New York NY 10017, United States
Lori Filice1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada
John Van Sickle330 Madison Avenue, 27th Floor, New York NY 10017, United States
Gary Molinaro589 Barton Street, Suite 101, Stoney Creek ON L8E 6E4, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2023-12-31currentInactive - Amalgamated / Inactif - Fusionnée
Address2023-01-31current40 King Street West, Suite 5800, Toronto, ON M5H 3S1
Address2022-08-012023-01-314881 Yonge Street, Suite 301, Toronto, ON M2N 5X3
Address2022-08-01current4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3
Act2019-04-09currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2019-04-092023-12-31Active / Actif
Status2019-04-09currentActive / Actif
Name2019-04-09currentDental Labs of Canada Inc.
Address2019-04-092022-08-011 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Address2019-04-09current1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Activity2019-04-09currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20212020-11-03Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation NameAddressIncorporation Date
Dental Labs of Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1

Officer Information

Officers

Director NameDirector Address
Owen Basham330 Madison Avenue, 27th Floor, New York NY 10017, United States
Paul Murphy330 Madison Avenue, 27th Floor, New York NY 10017, United States
Lori Filice1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada
John Van Sickle330 Madison Avenue, 27th Floor, New York NY 10017, United States
Gary Molinaro589 Barton Street, Suite 101, Stoney Creek ON L8E 6E4, Canada

Corporations with the same officer (Owen Basham)

Corporation NameAddressIncorporation Date
Carlton Dental Laboratories Inc. · C.T. Helm Enterprises Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Centres Dentaires Lapointe Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-28
Altima Dental Services Ontario Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Lapointe Dentaire Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-28
10256030 Canada Ltd. · Fashion Smiles Dental Professional Corporation 300-110-21st Street East, Saskatoon, SK S7K 0B6
Altima Dental Services Saskatchewan Inc. 398 McCarthy Boulevard North, Regina, SK S4R 7M2
10254754 Canada Inc. · Dr. P. Alter Dentistry Professional Corporation 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Laboratoire Dentaire Summum Inc. 406-1000, rue du Lux, Brossard, QC J4Y 0E32018-11-28
Solaris Dental Solutions Canada Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Groupe Lapointe Dentaire Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-23
Find all corporations with the same officer (Owen Basham)

Corporations with the same officer (Paul Murphy)

Corporation NameAddressIncorporation Date
Altima BC Dental Corp. 400 Burrard Street, Suite 1130, Vancouver, BC V6C 3A6
123Dentiste Québec Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1
Premiere Suites - Western Ltd. 1801 Hollis St., Suite 1900, Halifax, NS B3J 3N4
Premiere Executive Suites Limited 1273 Hollis St, Halifax, NS B3J 0B3
Premiere Executive Suites/Atlantic Limited 1273 Hollis St, Halifax, NS B3J 1T7
Altima Dental Partnership Holdings Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3
PES Atlantic Holdings Limited 1273 Hollis St, Halifax, NS B3J 1T7
15557721 Canada Inc. 1457 McCowan Road, Suite 205B, Toronto, ON M1S 5K72023-11-27
Bastid's Bbq Inc. 461A Roncesvalles Ave, Toronto, ON M6R 2N42025-01-01
Altima Dental Canada Amalco Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3
Find all corporations with the same officer (Paul Murphy)

Corporations with the same officer (John Van Sickle)

Corporation NameAddressIncorporation Date
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
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
3319402 Nova Scotia Limited · 14237854 Canada Limited 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2
Altima Dental Canada Amalco Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3
123Dentiste Québec Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1
Altima BC Dental Corp. 400 Burrard Street, Suite 1130, Vancouver, BC V6C 3A6
Altima Dental Partnership Holdings Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3
Altima Dental Services Nova Scotia Inc. 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2
Find all corporations with the same officer (John Van Sickle)

Location Information

Street Address 40 King Street West
Suite 5800
CityToronto
ProvinceON
Postal CodeM5H 3S1
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Intercity Rail Developers Inc. · Développeurs Ferroviaires Interurbains Inc. 40 King Street West, Suite 2700, Toronto, ON M5H 3Y22023-10-25
123Dentist Development Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S12023-07-11
Kempower Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S12023-11-29
15885353 Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S12024-03-22
15885388 Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S12024-03-22
15977029 Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S12024-04-24
Feel Good Games, Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S12024-04-03
15885345 Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S12024-03-22
15642680 Canada Inc. 40 King Street West, Toronto, ON M5H 1H12023-12-30
15280362 Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S12023-08-14
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
LSD Pharmaceuticals Inc. 5800-40 King Street West, Toronto, ON M5H 3S12023-02-08
Hortus Viridi Canada Inc. Scotia Plaza, 40 King Street West, Suite 5800, c/o Miller Thomson LLP, Toronto, ON M5H 3S12018-06-05
The Trust for the Americas Canada 5800-40 King Street, Toronto, ON M5H 3S12013-07-31
R&Q Risk Services Canada Limited 40 King St West, Suite 5800, Toronto, ON M5H 3S12010-04-27
Cannabis Growers of Canada 5800, 40 King Street West, Toronto, ON M5H 3S12014-10-14
Rpe Holdings Canada Limited 40 King Street Ouest, Suite 5800, Toronto, ON M5H 3S1
Black Opportunity Fund 5800 - 40 King Street West, Toronto, ON M5H 3S12020-06-24
3813088 Canada Ltd. 20 Queen Street W., 2500 Box 27, Toronto, ON M5H 3S12000-09-25
Goodstack Impact Foundation (Canada) 40 King St W, Suite 5800, Toronto, ON M5H 3S12024-05-09
Axisource Holdings Inc. 5800 - 40 King Street West, Toronto, ON M5H 3S12009-08-13
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
16425101 Canada Inc. 3809-180 University Avenue, Toronto, ON M5H 0A22024-10-08
15870844 Canada Ltd. 180 University Avenue, Toronto, ON M5H 0A22024-03-18
22Next Ltd. 2702-180 University Ave, Toronto, ON M5H 0A22019-02-04
12206412 Canada Inc. 3306-180 University Avenue, Toronto, ON M5H 0A22020-07-17
13783499 Canada Inc. 180 University Avenue Unit 4304, Toronto, ON M5H 0A22022-02-18
11654462 Canada Limited 180 University Avenue, unit 3507, Toronto, ON M5H 0A22019-09-30
Ring of Fire Hyperlink, Ltd. 3906-180 University Ave., Toronto, ON M5H 0A22016-10-28
14480694 Canada Inc. 180 University Avenue, Suite 2803, Toronto, ON M5H 0A22022-10-26
Cwcw Holdings Inc. 2301-180 University Ave, Toronto, ON M5H 0A22021-12-16
16471889 Canada Inc. 180 University Ave, 6205, Toronto, ON M5H 0A22024-10-24
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Dental & Dental Amba Inc. 5022 Cote Des Neiges, Bureau #1, Montreal, QC H3V 1G62000-01-04
Chosen Labs Inc. · Labs Choisis Inc. 105-5900 Boulevard Cavendish, Côte Saint-Luc, QC H4W 3G92019-07-10
Canadian Sustainability Labs Inc. · Canadian EV Labs Inc. 12 Halmac Road, Stanhope, PE C0A 1P0
Sustainable Labs Canada · Labs Ecologique Du Canada 1485 Laperriere Avenue, Ottawa, ON K1Z 7S82012-09-11
Bio-Rx Dental Canada Inc. 1155 Talka Court, Mississauga, ON L5C 1B12000-11-29
Dio Dental Canada Inc. 119 Dunblaine Avenue, North York, ON M5M 2S42019-02-14
Major Dental of Canada Inc. · Major Dental Du Canada Inc. 5167 Est Jean-Talon, Bur. 200, Montreal, QC H1S3A51989-11-02
Beyes Dental Canada Inc. 23-595 Middlefield Road, Toronto, ON M1V 3S22008-11-25
Dental Partners Canada Ccg Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A12015-01-21
Drc Dental Resources of Canada Ltd. 6407-145A Street, Edmonton, AB T6H 4J11978-01-23

Improve Information

Do you have more infomration about Dental Labs of Canada 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.