Le Dentiste Supplies and Whitening 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 October 28, 2019 with corporation #11704320. The current entity status is . The registered office location is at 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3. The directors of the corporation include Jean-Michel Davignon, Sven Grail, John Van Sickle, Owen Basham, Paul Murphy, Jean Lyons and George Christodoulou.
ID | 11704320 |
Business Number | 763975935 |
Current Name | Le Dentiste Supplies and Whitening Inc. |
Incorporation Date | 2019-10-28 |
Address | 4881 Yonge Street, Suite 301 Toronto ON M2N 5X3 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
Jean-Michel Davignon | 104, av. Frappier, Saint-Stanislas-de-Kostka QC J0S 1W0, Canada |
Sven Grail | 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 |
Paul Murphy | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Jean Lyons | 50, rue Berlioz, Apt 1803, Montreal QC H3E 1M2, Canada |
George Christodoulou | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2022-08-10 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Address | 2022-08-01 | current | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 |
Act | 2019-10-28 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2019-10-28 | 2022-08-10 | Active / Actif |
Status | 2019-10-28 | current | Active / Actif |
Name | 2019-10-28 | current | Le Dentiste Supplies and Whitening Inc. |
Address | 2019-10-28 | 2022-08-01 | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 |
Address | 2019-10-28 | current | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 |
Activity | 2019-10-28 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2020 | 2020-11-03 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
Jean-Michel Davignon | 104, av. Frappier, Saint-Stanislas-de-Kostka QC J0S 1W0, Canada |
Sven Grail | 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 |
Paul Murphy | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Jean Lyons | 50, rue Berlioz, Apt 1803, Montreal QC H3E 1M2, Canada |
George Christodoulou | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
3319402 Nova Scotia Limited · 14237854 Canada Limited | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | |
123Dentiste Lapointe Amalco Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Partnership Holdings 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 Place D'Orleans Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Services Ontario Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Services Nova Scotia Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | |
Altima Dental Canada Partnership Services Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2020-12-14 |
Altima Dental Canada Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
MCI OneHealth Technologies Inc. | 1 Yorkdale Road, Suite 209, Toronto, ON M6A 3A1 | |
Find all corporations with the same officer (George Christodoulou) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Grail Family Foundation | 3 Fifeshire Road, Toronto, ON M2L 2G4 | 2023-11-09 |
Altima Dental Canada Inc. | 1 Yorkdale Rd., Suite 802, Toronto, ON M6A 3A1 | 1996-02-16 |
Altima Dental Canada Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
Dental Partners Canada Ccg Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2015-01-21 |
Smile Shapers Corp. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | 2015-01-27 |
Altima Dental Services Alberta Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
Altima Alberta Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2012-10-17 |
Cydormedix Inc. | 91 Kelfield St, Suite 5, Etobicoke, ON M9W5A3 | 1988-04-06 |
Altima Dental Services Ontario Inc. | 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1 | 2016-11-18 |
Altima Dental Quebec Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
Find all corporations with the same officer (Sven Grail) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Les Services Dentaires Le Dentiste Québec Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2019-10-21 |
Les Laboratoires Daxxo inc. · Daxxo Laboratories inc. | 11840 Philippe Hebert, Montreal, QC H3M 2M8 | 1999-09-15 |
Street Address |
4881 Yonge Street, Suite 301 |
City | Toronto |
Province | ON |
Postal Code | M2N 5X3 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Altima Dental Partnership Acquisition Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Altima Dental Quebec Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
Altima Dental General Partner Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
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 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 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Genepika Inc. | 4881 Yonge St, Suite 405, Toronto, ON M2N 5X3 | 2024-10-29 |
Altima Dental Canada Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Place D'Orleans Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Canada Amalco Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
Smile Shapers Corp. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | 2015-01-27 |
123Dentiste Lapointe Amalco Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Services Ontario Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 |
Corporation Name | Address | Incorporation Date |
---|---|---|
10249556 Canada Incorporated | 602 - 503 Beecroft Rd, North York, ON M2N 0A2 | 2017-05-24 |
Pencil Pop Inc. | 503 Beecroft Road Unit 1009, Toronto, ON M2N 0A2 | 2024-12-05 |
Jiazhou Investment Inc. | PH03-503 Beecroft Rd, Toronto, ON M2N 0A2 | 2011-11-08 |
8153221 Canada Limited | 2007-503 Beecroft Rd., North York, ON M2N 0A2 | 2012-03-29 |
Sensi Moment Inc. | Lph2-503 Beecroft Rd., North York, ON M2N 0A2 | 2024-01-08 |
Vankudothu Consulting Inc. | 705 - 503 Beecroft Road, Toronto, ON M2N 0A2 | 2021-03-02 |
WENHOME Ltd. | 815-503 beecroft road, Toronto, ON M2N 0A2 | 2020-12-04 |
Synchronous Marketing Corp. | Suite 606 - 503 Beecroft Road, Toronto, ON M2N 0A2 | 2013-08-29 |
Anetly Inc. | 206 - 503 Beecroft Road, Toronto, ON M2N 0A2 | 2023-10-02 |
13169383 Canada Inc. | 503 Beecroft Road, Unit 103, Toronto, ON M2N 0A2 | 2021-07-08 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Marshmallow Whitening Inc. | 1000 Innovation Drive, Ottawa, ON K2K 3E7 | 2022-07-14 |
Big Grin Whitening Inc. | 1158 Bayview Drive, Woodlawn, ON K0A 3M0 | 2013-10-21 |
Dr R. Bourassa dentiste inc. | 205 Ave. de Buckingham, Gatineau, QC J8L 2E9 | 2024-04-08 |
SmileBlaster Teeth Whitening Inc. | 12 Fairmont Ridge Trail, Nobleton, ON L7B 0A4 | 2020-05-19 |
Iveri Teeth Whitening System INC. | 27 Havelock Drive, Brampton, ON L6W 4A5 | 2010-12-29 |
Dr. Pedneault Dentiste Inc. | 190, rue Saint-Denis, bureau 201, Papineauville, QC J0V 1R0 | 2021-02-01 |
House of Smiles Teeth Whitening Inc. | 442 Lockmaster Cres, Maontick, ON K4M 1L9 | 2018-12-19 |
Whyte Teeth Whitening Inc. | 850 The Queensway, Etobicoke, ON M8Z 1N7 | 2020-05-06 |
Duy Dat Vu Dentiste Inc. | 134 Avenue Trenton, Mont-Royal, QC H3P 1Z4 | 2008-10-21 |
U Whitening Inc. | 390 Front St, Belleville, ON K8N 2Z8 | 2021-06-18 |
Do you have more infomration about Le Dentiste Supplies and Whitening 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. |