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.
Address40 King Street West
Suite 5800
Toronto
ON M5H 3S1
ActCanada Business Corporations Act (CBCA)
Incorporation Date2019-04-09
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
Address2022-08-012023-01-314881 Yonge Street, Suite 301, Toronto, ON M2N 5X3
Status2019-04-092023-12-31Active / Actif
Address2019-04-092022-08-011 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1

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 6600, 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
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 1G22018-11-28
Centres Dentaires Lapointe Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-28
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
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 0E32018-11-28
Find all corporations with the same officer (Owen Basham)

Corporations with the same officer (Lori Filice)

Corporation NameAddressIncorporation 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

Corporations with the same officer (Gary Molinaro)

Corporation NameAddressIncorporation 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 6E42017-08-28
8849544 Canada Inc. 101-589 Barton Street, Stoney Creek, ON L8E 6E42014-04-09

Corporations with the same officer (John Van Sickle)

Corporation NameAddressIncorporation Date
Altima Dental Canada Holdings Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32016-11-18
Altima Dental Services Ontario Inc. 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A12016-11-18
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 3A12015-01-21
Altima Dental Quebec Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32016-11-18
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 5X32016-11-18
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
15977029 Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S12024-04-24
15262976 Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S12023-08-08
15861225 Canada Inc. 40 King Street West, Suite 6600, Toronto, ON M5H 3S12024-03-14
Kempower Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S12023-11-29
Daknic Marketplace Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S12023-08-03
15884195 Canada Inc. 40 King Street West, Suite 6600, Toronto, ON M5H 3S12024-03-21
15791243 Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S12024-02-20
15834732 Canada Inc. 40 King Street West, Suite 6600, Toronto, ON M5H 3S12024-03-05
15642680 Canada Inc. 40 King Street West, Toronto, ON M5H 1H12023-12-30
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

Corporations in the same postal code

Corporation NameAddressIncorporation Date
LSD Pharmaceuticals Inc. 5800-40 King Street West, Toronto, ON M5H 3S12023-02-08
North American Platinum Transportation Group Ltd. 40 King St. West, Suite 5800, Toronto, ON M5H 3S11994-02-04
Usher 1F Collaborative Canada 3200-40 Temperance Street, Bay Adelaide Centre - North Tower, Toronto, ON M5H 3S12022-07-05
12503948 Canada Inc. 40 King St. West, Suite 5800, Toronto, ON M5H 3S12020-11-18
15884209 Canada Inc. 40 King St W, Suite 6600, Toronto, ON M5H 3S12024-03-21
Vision Access Foundation 40 King St W, Suite 6600, Toronto, ON M5H 3S12025-05-28
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 3S12009-08-13
R&Q Risk Services Canada Limited 40 King St West, Suite 5800, Toronto, ON M5H 3S12010-04-27
Middlebridge Charitable Foundation 6600-40 King Street West, Toronto, ON M5H 3S12024-12-17
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
17343507 Canada Corp. 180 University Ave, unit 4201, Toronto, ON M5H 0A22025-09-23
FriendUp Inc. 3809-180 University Avenue, Toronto, ON M5H 0A22021-12-16
Magnetic Staffing Inc. 3406-180 University Avenue, Toronto, ON M5H 0A22020-02-01
11626892 Canada Limited 180 University Avenue, Unit 3507, Toronto, ON M5H 0A22019-09-15
Cwcw Holdings Inc. 2301-180 University Ave, Toronto, ON M5H 0A22021-12-16
13874061 Canada Inc. 180 University Avenue, Suite 6103, Toronto, ON M5H 0A22022-03-18
13783499 Canada Inc. 180 University Avenue Unit 4304, Toronto, ON M5H 0A22022-02-18
14011741 Canada Inc. 180 university ave 4007, toronto, ON M5H 0A22022-05-04
OrganX Industries Solutions Inc. 350 Bay St., Suite 1300B, Toronto, ON M5H 0A12025-07-29
SAID dental education Inc. 180 University Av, Suite 4402, Toronto, ON M5H 0A22023-07-17
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Bio-Rx Dental Canada Inc. 1155 Talka Court, Mississauga, ON L5C 1B12000-11-29
Canada Dental Solutions inc. 10 church street North, Richmond Hill, ON L4C 3E72025-02-20
Dental Support Canada Inc. 55 Oneida Crescent, Richmond Hill, ON L4B 0E82023-04-05
Sustainable Labs Canada · Labs Ecologique Du Canada 1505 Laperriere Ave, Suite 401, Ottawa, ON K1Z 7T12012-09-11
Bio-Dental Supply Canada Ltd. 409 Granville Street, Suite 801, Vancouver, BC V6C1T21978-12-18
Dental Precision Oral Prosthetic Dental Lab Inc. 261 Horseshoe Cr, stittsville, ON K2S 0B72018-05-02
Underground Labs Incorporated · Underground Labs Incorporée 246 Stewart Green SW #1643, Calgary, AB T3H 3C82017-03-06
Nothing Artificial Labs Incorporated · Incorporee Labs Nothing Artificial 221-2400 chemin Lucerne, Mont-Royal, QC H3R 2J82017-11-30
Dental & Dental Amba Inc. 5022 Cote Des Neiges, Bureau #1, Montreal, QC H3V 1G62000-01-04
Smart Digital Dental Labs Inc. 163 Commissioners Rd W, 6c, London, ON N6J 1X92025-02-01

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.