Solaris Dental Solutions Canada Inc.

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

Overview

SOLARIS DENTAL SOLUTIONS CANADA INC. (also known as Solaris Dental Solutions 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 with corporation #11502905. 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 Lori Filice, John Van Sickle, Owen Basham, Gary Molinaro and Paul Murphy.

Corporation Information

ID11502905
Business Number834594699
Current NameSOLARIS DENTAL SOLUTIONS CANADA INC.
Other NameSolaris Dental Solutions Canada Inc.
Address40 King Street West
Suite 5800
Toronto
ON M5H 3S1
ActCanada Business Corporations Act (CBCA)
Director Limits1-10

Corporation Directors

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

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2022-08-012023-01-314881 Yonge Street, Suite 301, Toronto, ON M2N 5X3
Status2019-07-082023-12-31Active / Actif
Address2019-07-082022-08-011 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Activity2019-07-08currentContinuance (import) / Prorogation (importation) - Jurisdiction: Ontario.

Officer Information

Officers

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

Corporations with the same officer (Paul Murphy)

Corporation NameAddressIncorporation Date
Altima Dental General Partner Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
Lapointe Dentaire (Cdl) 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 Services Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
1575794 Ontario Inc. · Premiere Executive Suites Ontario Limited 300 - 1801 Hollis St., Halifax, NS B3J 3N4
Altima Dental Canada Partnership Services Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-12-14
Altima Dental Partnership Holdings Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
Le Dentiste Supplies and Whitening Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32019-10-28
Altima Dental Canada Partnership Holdings Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-12-14
Altima Dental Canada General Partner Inc. 4881 Yonge Street, Suite 301, Suite 320, Toronto, ON M2N 5X32020-12-14
Find all corporations with the same officer (Paul Murphy)

Corporations with the same officer (Gary Molinaro)

Corporation NameAddressIncorporation Date
8849544 Canada Inc. 101-589 Barton Street, Stoney Creek, ON L8E 6E42014-04-09
Dental Labs of Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S12019-04-09
Fans Frenzy Canada Inc. 102-589 Barton Street, Stoney Creek, ON L8E 6E42017-08-28
Carlton Dental Laboratories Inc. · C.T. Helm Enterprises Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1

Corporations with the same officer (John Van Sickle)

Corporation NameAddressIncorporation Date
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 BC Dental Corp. 400 Burrard Street, Suite 1130, Vancouver, BC V6C 3A6
Lapointe Dentaire (Cdl) Inc. 430 Saint-Charles Street West, Longueuil, QC J4H 1G22021-05-14
Altima Dental Services Ontario Inc. 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3
Altima Dental Partnership Holdings Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3
Altima Dental Partnership Services Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
3319402 Nova Scotia Limited · 14237854 Canada Limited 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2
13019594 Canada Inc. 430 Saint-Charles Street West, Longueuil, QC J4H 1G22021-05-14
Altima Dental Partnership Holdings Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
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
Johnson & Higgins Ltd. · Johnson & Higgins Ltee 40 King Street West, 17th Floor P.O. Box1010, Toronto, ON M5H3Y2
15642680 Canada Inc. 40 King Street West, Toronto, ON M5H 1H12023-12-30
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
Daknic Marketplace Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S12023-08-03
15791359 Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S12024-02-20
Kempower Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S12023-11-29
15280362 Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S12023-08-14
Feel Good Games, Inc. 40 King Street West, Suite 6600, Toronto, ON M5H 3S12024-04-03
15861217 Canada Inc. 40 King Street West, Suite 6600, Toronto, ON M5H 3S12024-03-14
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Hortus Viridi Canada Inc. Scotia Plaza, 40 King Street West, Suite 5800, c/o Miller Thomson LLP, Toronto, ON M5H 3S12018-06-05
Five Guys No Lies - Holdings Inc. 40 King St W, Suite 6600, Toronto, ON M5H 3S12020-04-23
Rpe Holdings Canada Limited 40 King Street Ouest, Suite 5800, Toronto, ON M5H 3S1
Cannabis Growers of Canada 5800, 40 King Street West, Toronto, ON M5H 3S12014-10-14
North American Platinum Transportation Group Ltd. 40 King St. West, Suite 5800, Toronto, ON M5H 3S11994-02-04
Huron Advisors Canada Limited · Conseillers Huron Canada LimitÉE 40 King West, Suite 5800, Toronto, ON M5H 3S12009-02-23
Axisource Holdings Inc. 5800 - 40 King Street West, Toronto, ON M5H 3S12009-08-13
14650522 Canada Inc. 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1
Usher 1F Collaborative Canada 3200-40 Temperance Street, Bay Adelaide Centre - North Tower, Toronto, ON M5H 3S12022-07-05
Canada Industria Corporation 5800-40 King Street West, c/o Miller Thomson LLP, MB-1011, Toronto, ON M5H 3S12017-10-09
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
SAID dental education Inc. 180 University Av, Suite 4402, Toronto, ON M5H 0A22023-07-17
14011741 Canada Inc. 180 university ave 4007, toronto, ON M5H 0A22022-05-04
22Next Ltd. 2702-180 University Ave, Toronto, ON M5H 0A22019-02-04
Northcore Labs Inc. 1300B - 350 Bay St., Toronto, ON M5H 0A12025-06-27
BeePop Beverages Inc. 2006-180 University Avenue, Toronto, ON M5H 0A22025-10-06
11626892 Canada Limited 180 University Avenue, Unit 3507, Toronto, ON M5H 0A22019-09-15
MBody AI Canada Corp. 180 University Ave, unit 4201, Toronto, ON M5H 0A22025-09-09
Magnetic Staffing Inc. 3406-180 University Avenue, Toronto, ON M5H 0A22020-02-01
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
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Solaris Bikes Inc. · VÉLos Solaris Inc. 1697 Graham Boulevard, apt 7, Mont-Royal, QC H3R 1G72015-01-14
Picasso Dental Studios Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1
SimplicitÉ Dentaire Inc. · Dental Simplicity Inc. 24 Rue Laurier, VerchÈRes, QC J0L 2R02008-07-24
Groupe Solaris Aeterna LtÉE · Solaris Aeterna Group Ltd. 2095 Rue Beckett, Sherbrooke, QC J1J 3Y72002-10-28
D & N Dental Laboratory Inc. · D & N Laboratoire Dentaire Inc. 4911 Sherbrooke St. W., Suite 5, Westmount, QC H3Z 1H21984-11-28
Dental Computer Canada Inc. · Les Ordinateurs Dental Canada Inc. 1280 Bernard Avenue West, Suite 101, Montreal, QC H2V1V91982-05-28
I.G. Dental Laboratory Inc. · Le Laboratoire Dentaire I.G. Inc. 4695 Sherbrooke Street West, Westmount, QC H3Z 1G21977-10-18
Digital Dental Studio Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1
Can-Asq ÉQuipement Dentaire Inc. · Can-Asq Dental Equipment Inc. 533 -B Rue De L'ÉGlise, La PrÉSentation, QC J0H 1B02004-02-04
Laboratoire Dentaire A.I.D.E. Inc. · A.I.D.E. Dental Lab Inc. 2917, rue Joseph-A.-Bombardier, Laval, QC H7P 6C42018-01-24

Improve Information

Do you have more infomration about Solaris Dental Solutions 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.