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 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1. 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 | 1 Yorkdale Road, Suite 320 Toronto ON M6A 3A1 |
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 |
---|---|---|---|
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 | 2019-07-08 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2019-07-08 | 2023-12-31 | Active / Actif |
Status | 2019-07-08 | current | Active / Actif |
Name | 2019-07-08 | current | Solaris Dental Solutions Canada Inc. |
Name | 2019-07-08 | current | SOLARIS DENTAL SOLUTIONS CANADA INC. |
Address | 2019-07-08 | 2022-08-01 | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 |
Address | 2019-07-08 | current | 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 |
---|---|---|
Dental Partners Canada Ccg Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2015-01-21 |
Altima Dental Services Alberta Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
Altima Dental Canada Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
Altima Dental Canada Amalco 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 | |
Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
123Dentiste Lapointe Amalco Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
3319402 Nova Scotia Limited · 14237854 Canada Limited | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | |
Altima BC Dental Corp. | 400 Burrard Street, Suite 1130, Vancouver, BC V6C 3A6 | |
Altima Dental Services Ontario Inc. | 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1 | 2016-11-18 |
Find all corporations with the same officer (Owen Basham) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Le Dentiste Supplies and Whitening Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2019-10-28 |
Altima Dental Partnership Holdings 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 |
Altima Dental General Partner Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Lapointe Dentaire Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-28 |
Altima Dental Canada Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
Altima Dental Partnership Acquisition Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Les Services Dentaires Le Dentiste Québec Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-21 |
Dental Labs of Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2019-04-09 |
Carlton Dental Laboratories Inc. · C.T. Helm Enterprises Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
Find all corporations with the same officer (John Van Sickle) |
Corporation Name | Address | Incorporation Date |
---|---|---|
15557721 Canada Inc. | 1457 McCowan Road, Suite 205B, Toronto, ON M1S 5K7 | 2023-11-27 |
Altima Dental Services Ontario Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
Premiere Suites - Western Ltd. | 1801 Hollis St., Suite 1900, Halifax, NS B3J 3N4 | |
Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
123Dentiste Lapointe Amalco Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
Applied Microelectronics Incorporated | 1340 Barrington Street, Halifax, NS | 1982-06-14 |
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 | |
Altima BC Dental Corp. | 400 Burrard Street, Suite 1130, Vancouver, BC V6C 3A6 | |
Altima Dental Services Nova Scotia Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | |
Find all corporations with the same officer (Paul Murphy) |
Street Address |
1 Yorkdale Road, Suite 320 |
City | Toronto |
Province | ON |
Postal Code | M6A 3A1 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Carlton Dental Laboratories Inc. · C.T. Helm Enterprises Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
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 | |
Altima Alberta Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2012-10-17 |
10254665 Canada Inc. · Dr. Arsalan Poorsina Dentistry Professional Corporation | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
Dental Partners Canada Ccg Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2015-01-21 |
Le Dentiste Supplies and Whitening Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2019-10-28 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Altima Dental Services Ontario Inc. | 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1 | 2016-11-18 |
York Masters Inc. | 1 Yorkdale Road, Suite 202, Toronto, ON M6A 3A1 | 2019-01-02 |
Dunblaine Capital Corporation | 1 Yorkdale Road, Yorkdale Place, Suite #214, Toronto, ON M6A 3A1 | 2010-04-12 |
Tel-Hai Fund Inc. | One Yorkdale Rd, Ste 601, Toronto, ON M6A 3A1 | 1968-04-09 |
9531815 Canada Inc. | 405-1 Yorkdale Rd, North York, ON M6A 3A1 | 2015-12-01 |
Qingdao Unitech (Canada) Co. Ltd. | Yorkdale Mall, Unit 400, 3401 Dufferin Street, Toronto, ON M6A 3A1 | 2005-11-28 |
11134477 Canada Inc. | 405-1 Yorkdale Road, Office Tower Yorkdale Shopping Mall, North York, ON M6A 3A1 | 2018-12-07 |
4306767 Canada Inc. | 1 Yorkdale Road, Suite 415, Toronto, ON M6A 3A1 | 2005-09-21 |
6487840 Canada Inc. | 3401 Dufferin St. Unit 400, Yorkdale Mall, Toronto, ON M6A 3A1 | 2005-12-05 |
MYKS Charitable Foundation | 1 Yorkdale Road, Suite 602, Toronto, ON M6A 3A1 | 2024-08-15 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
SoulFit Ltd. | 18B-3200 Suite 351 Dufferin Street, Toronto, ON M6A 0A1 | 2019-04-10 |
Candessential Corporation | 18B-3200 Dufferin Street, Suite #188, Toronto, ON M6A 0A1 | 2021-03-09 |
BrandInk Agency Ltd. | 3200 Dufferin Street 18B Suite 351, Toronto, ON M6A 0A1 | 2019-08-23 |
13047326 Canada Inc. | 18B-3200 dufferin street, North york, ON M6A 0A1 | 2021-05-26 |
Peace Destiny Psw Consultant Inc. | 135-3200 Dufferin Street, Toronto, ON M6A 0A1 | 2021-07-15 |
14850866 Canada Inc. | 3200 Dufferin Street, Unit 18B, Suite 338, Toronto, ON M6A 0A1 | 2023-03-15 |
RayS Organization Inc. | 3200 Dufferin Street unit 358, 18b, Toronto, ON M6A 0A1 | 2020-05-17 |
Aarroo Inc. | 3200-18B Dufferin St. Suite 336, Toronto, ON M6A 0A1 | 2015-09-29 |
Elite and Luxury Car Rental Inc. | 18B - 3200 Dufferin Street, Suite# 104, Toronto, ON M6A 0A1 | 2021-10-27 |
11770829 Canada Incorporated | 3200 Dufferin street 18 B, Suite #144, Toronto, ON M6A 0A1 | 2019-12-03 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
SimplicitÉ Dentaire Inc. · Dental Simplicity Inc. | 24 Rue Laurier, VerchÈRes, QC J0L 2R0 | 2008-07-24 |
10256030 Canada Ltd. · Fashion Smiles Dental Professional Corporation | 300-110-21st Street East, Saskatoon, SK S7K 0B6 | |
Ec Dental Solutions Inc. · Ec Solutions Dentaires Inc. | 1 Place Du Commerce Suite 100, Ile Des Soeurs, QC H3E 1A3 | 2004-11-09 |
Dental Computer Canada Inc. · Les Ordinateurs Dental Canada Inc. | 1280 Bernard Avenue West, Suite 101, Montreal, QC H2V1V9 | 1982-05-28 |
Smile Dental Laboratory Inc. | 1825 Woodward Drive, Ottawa, ON K2C 0P9 | |
D & N Dental Laboratory Inc. · D & N Laboratoire Dentaire Inc. | 4911 Sherbrooke St. W., Suite 5, Westmount, QC H3Z 1H2 | 1984-11-28 |
Laboratoire Dentaire A.I.D.E. Inc. · A.I.D.E. Dental Lab Inc. | 4080, Le Corbudier, Suite 201, Laval, QC H7L 5R2 | 2008-07-30 |
Picasso Dental Studios Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | |
Ivory Dental Laboratory Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | |
Altima BC Dental Corp. | 400 Burrard Street, Suite 1130, Vancouver, BC V6C 3A6 |
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. |