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.
| ID | 11502905 |
| Business Number | 834594699 |
| Current Name | SOLARIS DENTAL SOLUTIONS CANADA INC. |
| Other Name | Solaris Dental Solutions Canada Inc. |
| Address | 40 King Street West Suite 5800 Toronto ON M5H 3S1 |
| Act | Canada Business Corporations Act (CBCA) |
| Director Limits | 1-10 |
| Director Name | Director Address |
|---|---|
| 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 |
| Owen Basham | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
| Gary Molinaro | 589 Barton Street, Suite 101, Stoney Creek ON L8E 6E4, Canada |
| Paul Murphy | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
| Type | Effective Date | Expiry Date | Details |
|---|---|---|---|
| Address | 2022-08-01 | 2023-01-31 | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 |
| Status | 2019-07-08 | 2023-12-31 | Active / Actif |
| Address | 2019-07-08 | 2022-08-01 | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 |
| Activity | 2019-07-08 | current | Continuance (import) / Prorogation (importation) - Jurisdiction: Ontario. |
| Director Name | Director Address |
|---|---|
| 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 |
| Owen Basham | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
| Gary Molinaro | 589 Barton Street, Suite 101, Stoney Creek ON L8E 6E4, Canada |
| Paul Murphy | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Altima Dental General Partner Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
| Lapointe Dentaire (Cdl) Inc. | 430 Saint-Charles Street West, Longueuil, QC J4H 1G2 | 2021-05-14 |
| Altima Dental Partnership Acquisition Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
| Altima Dental Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
| 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 5X3 | 2020-12-14 |
| Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
| Le Dentiste Supplies and Whitening Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-28 |
| Altima Dental Canada Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
| Altima Dental Canada General Partner Inc. | 4881 Yonge Street, Suite 301, Suite 320, Toronto, ON M2N 5X3 | 2020-12-14 |
| Find all corporations with the same officer (Paul Murphy) | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 8849544 Canada Inc. | 101-589 Barton Street, Stoney Creek, ON L8E 6E4 | 2014-04-09 |
| Dental Labs of Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2019-04-09 |
| Fans Frenzy Canada Inc. | 102-589 Barton Street, Stoney Creek, ON L8E 6E4 | 2017-08-28 |
| Carlton Dental Laboratories Inc. · C.T. Helm Enterprises Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 |
| Corporation Name | Address | Incorporation 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 5X3 | 2020-12-14 |
| 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 1G2 | 2021-05-14 |
| 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 5X3 | 2020-08-31 |
| 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 1G2 | 2021-05-14 |
| Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
| 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 |
|---|---|---|
| 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 1H1 | 2023-12-30 |
| 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 |
| Daknic Marketplace Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2023-08-03 |
| 15791359 Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2024-02-20 |
| Kempower Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2023-11-29 |
| 15280362 Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2023-08-14 |
| Feel Good Games, Inc. | 40 King Street West, Suite 6600, Toronto, ON M5H 3S1 | 2024-04-03 |
| 15861217 Canada Inc. | 40 King Street West, Suite 6600, Toronto, ON M5H 3S1 | 2024-03-14 |
| Find all corporations in the same location | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Hortus Viridi Canada Inc. | Scotia Plaza, 40 King Street West, Suite 5800, c/o Miller Thomson LLP, Toronto, ON M5H 3S1 | 2018-06-05 |
| Five Guys No Lies - Holdings Inc. | 40 King St W, Suite 6600, Toronto, ON M5H 3S1 | 2020-04-23 |
| 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 3S1 | 2014-10-14 |
| North American Platinum Transportation Group Ltd. | 40 King St. West, Suite 5800, Toronto, ON M5H 3S1 | 1994-02-04 |
| Huron Advisors Canada Limited · Conseillers Huron Canada LimitÉE | 40 King West, Suite 5800, Toronto, ON M5H 3S1 | 2009-02-23 |
| Axisource Holdings Inc. | 5800 - 40 King Street West, Toronto, ON M5H 3S1 | 2009-08-13 |
| 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 3S1 | 2022-07-05 |
| Canada Industria Corporation | 5800-40 King Street West, c/o Miller Thomson LLP, MB-1011, Toronto, ON M5H 3S1 | 2017-10-09 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| SAID dental education Inc. | 180 University Av, Suite 4402, Toronto, ON M5H 0A2 | 2023-07-17 |
| 14011741 Canada Inc. | 180 university ave 4007, toronto, ON M5H 0A2 | 2022-05-04 |
| 22Next Ltd. | 2702-180 University Ave, Toronto, ON M5H 0A2 | 2019-02-04 |
| Northcore Labs Inc. | 1300B - 350 Bay St., Toronto, ON M5H 0A1 | 2025-06-27 |
| BeePop Beverages Inc. | 2006-180 University Avenue, Toronto, ON M5H 0A2 | 2025-10-06 |
| 11626892 Canada Limited | 180 University Avenue, Unit 3507, Toronto, ON M5H 0A2 | 2019-09-15 |
| MBody AI Canada Corp. | 180 University Ave, unit 4201, Toronto, ON M5H 0A2 | 2025-09-09 |
| Magnetic Staffing Inc. | 3406-180 University Avenue, Toronto, ON M5H 0A2 | 2020-02-01 |
| 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 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Solaris Bikes Inc. · VÉLos Solaris Inc. | 1697 Graham Boulevard, apt 7, Mont-Royal, QC H3R 1G7 | 2015-01-14 |
| 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 2R0 | 2008-07-24 |
| Groupe Solaris Aeterna LtÉE · Solaris Aeterna Group Ltd. | 2095 Rue Beckett, Sherbrooke, QC J1J 3Y7 | 2002-10-28 |
| D & N Dental Laboratory Inc. · D & N Laboratoire Dentaire Inc. | 4911 Sherbrooke St. W., Suite 5, Westmount, QC H3Z 1H2 | 1984-11-28 |
| Dental Computer Canada Inc. · Les Ordinateurs Dental Canada Inc. | 1280 Bernard Avenue West, Suite 101, Montreal, QC H2V1V9 | 1982-05-28 |
| I.G. Dental Laboratory Inc. · Le Laboratoire Dentaire I.G. Inc. | 4695 Sherbrooke Street West, Westmount, QC H3Z 1G2 | 1977-10-18 |
| 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 1B0 | 2004-02-04 |
| Laboratoire Dentaire A.I.D.E. Inc. · A.I.D.E. Dental Lab Inc. | 2917, rue Joseph-A.-Bombardier, Laval, QC H7P 6C4 | 2018-01-24 |
Do you have more infomration about Solaris Dental Solutions 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. |