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. |
Incorporation Date | 2019-04-09 |
Address | 40 King Street West Suite 5800 Toronto ON M5H 3S1 |
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 |
---|---|---|---|
Status | 2023-12-31 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Address | 2023-01-31 | current | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 |
Address | 2022-08-01 | 2023-01-31 | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 |
Address | 2022-08-01 | current | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 |
Act | 2019-04-09 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2019-04-09 | 2023-12-31 | Active / Actif |
Status | 2019-04-09 | current | Active / Actif |
Name | 2019-04-09 | current | Dental Labs of Canada Inc. |
Address | 2019-04-09 | 2022-08-01 | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 |
Address | 2019-04-09 | current | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 |
Activity | 2019-04-09 | current | Incorporation / Constitution en société - . |
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 5800, 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 |
---|---|---|
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 1G2 | 2018-11-28 |
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 1G2 | 2018-11-28 |
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 0E3 | 2018-11-28 |
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 1G2 | 2018-11-23 |
Find all corporations with the same officer (Owen Basham) |
Corporation Name | Address | Incorporation 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 5K7 | 2023-11-27 |
Bastid's Bbq Inc. | 461A Roncesvalles Ave, Toronto, ON M6R 2N4 | 2025-01-01 |
Altima Dental Canada Amalco Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
Find all corporations with the same officer (Paul Murphy) |
Corporation Name | Address | Incorporation Date |
---|---|---|
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 | |
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 |
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) |
Street Address |
40 King Street West Suite 5800 |
City | Toronto |
Province | ON |
Postal Code | M5H 3S1 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Intercity Rail Developers Inc. · Développeurs Ferroviaires Interurbains Inc. | 40 King Street West, Suite 2700, Toronto, ON M5H 3Y2 | 2023-10-25 |
123Dentist Development Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2023-07-11 |
Kempower Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2023-11-29 |
15885353 Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2024-03-22 |
15885388 Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2024-03-22 |
15977029 Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2024-04-24 |
Feel Good Games, Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2024-04-03 |
15885345 Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2024-03-22 |
15642680 Canada Inc. | 40 King Street West, Toronto, ON M5H 1H1 | 2023-12-30 |
15280362 Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2023-08-14 |
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 |
Hortus Viridi Canada Inc. | Scotia Plaza, 40 King Street West, Suite 5800, c/o Miller Thomson LLP, Toronto, ON M5H 3S1 | 2018-06-05 |
The Trust for the Americas Canada | 5800-40 King Street, Toronto, ON M5H 3S1 | 2013-07-31 |
R&Q Risk Services Canada Limited | 40 King St West, Suite 5800, Toronto, ON M5H 3S1 | 2010-04-27 |
Cannabis Growers of Canada | 5800, 40 King Street West, Toronto, ON M5H 3S1 | 2014-10-14 |
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 3S1 | 2020-06-24 |
3813088 Canada Ltd. | 20 Queen Street W., 2500 Box 27, Toronto, ON M5H 3S1 | 2000-09-25 |
Goodstack Impact Foundation (Canada) | 40 King St W, Suite 5800, Toronto, ON M5H 3S1 | 2024-05-09 |
Axisource Holdings Inc. | 5800 - 40 King Street West, Toronto, ON M5H 3S1 | 2009-08-13 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
16425101 Canada Inc. | 3809-180 University Avenue, Toronto, ON M5H 0A2 | 2024-10-08 |
15870844 Canada Ltd. | 180 University Avenue, Toronto, ON M5H 0A2 | 2024-03-18 |
22Next Ltd. | 2702-180 University Ave, Toronto, ON M5H 0A2 | 2019-02-04 |
12206412 Canada Inc. | 3306-180 University Avenue, Toronto, ON M5H 0A2 | 2020-07-17 |
13783499 Canada Inc. | 180 University Avenue Unit 4304, Toronto, ON M5H 0A2 | 2022-02-18 |
11654462 Canada Limited | 180 University Avenue, unit 3507, Toronto, ON M5H 0A2 | 2019-09-30 |
Ring of Fire Hyperlink, Ltd. | 3906-180 University Ave., Toronto, ON M5H 0A2 | 2016-10-28 |
14480694 Canada Inc. | 180 University Avenue, Suite 2803, Toronto, ON M5H 0A2 | 2022-10-26 |
Cwcw Holdings Inc. | 2301-180 University Ave, Toronto, ON M5H 0A2 | 2021-12-16 |
16471889 Canada Inc. | 180 University Ave, 6205, Toronto, ON M5H 0A2 | 2024-10-24 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Dental & Dental Amba Inc. | 5022 Cote Des Neiges, Bureau #1, Montreal, QC H3V 1G6 | 2000-01-04 |
Chosen Labs Inc. · Labs Choisis Inc. | 105-5900 Boulevard Cavendish, Côte Saint-Luc, QC H4W 3G9 | 2019-07-10 |
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 7S8 | 2012-09-11 |
Bio-Rx Dental Canada Inc. | 1155 Talka Court, Mississauga, ON L5C 1B1 | 2000-11-29 |
Dio Dental Canada Inc. | 119 Dunblaine Avenue, North York, ON M5M 2S4 | 2019-02-14 |
Major Dental of Canada Inc. · Major Dental Du Canada Inc. | 5167 Est Jean-Talon, Bur. 200, Montreal, QC H1S3A5 | 1989-11-02 |
Beyes Dental Canada Inc. | 23-595 Middlefield Road, Toronto, ON M1V 3S2 | 2008-11-25 |
Dental Partners Canada Ccg Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2015-01-21 |
Drc Dental Resources of Canada Ltd. | 6407-145A Street, Edmonton, AB T6H 4J1 | 1978-01-23 |
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. |