Le Dentiste Supplies and Whitening Inc.

4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3

Overview

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.

Corporation Information

ID11704320
Business Number763975935
Current NameLe Dentiste Supplies and Whitening Inc.
Incorporation Date2019-10-28
Address4881 Yonge Street, Suite 301
Toronto
ON M2N 5X3
Director Limits1-10

Corporation Directors

Director NameDirector Address
Jean-Michel Davignon104, av. Frappier, Saint-Stanislas-de-Kostka QC J0S 1W0, Canada
Sven Grail1 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
Paul Murphy330 Madison Avenue, 27th Floor, New York NY 10017, United States
Jean Lyons50, rue Berlioz, Apt 1803, Montreal QC H3E 1M2, Canada
George Christodoulou1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2022-08-10currentInactive - Amalgamated / Inactif - Fusionnée
Address2022-08-01current4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3
Act2019-10-28currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2019-10-282022-08-10Active / Actif
Status2019-10-28currentActive / Actif
Name2019-10-28currentLe Dentiste Supplies and Whitening Inc.
Address2019-10-282022-08-011 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Address2019-10-28current1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Activity2019-10-28currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20202020-11-03Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
Jean-Michel Davignon104, av. Frappier, Saint-Stanislas-de-Kostka QC J0S 1W0, Canada
Sven Grail1 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
Paul Murphy330 Madison Avenue, 27th Floor, New York NY 10017, United States
Jean Lyons50, rue Berlioz, Apt 1803, Montreal QC H3E 1M2, Canada
George Christodoulou1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada

Corporations with the same officer (George Christodoulou)

Corporation NameAddressIncorporation 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 3A12020-12-14
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)

Corporations with the same officer (Sven Grail)

Corporation NameAddressIncorporation Date
Grail Family Foundation 3 Fifeshire Road, Toronto, ON M2L 2G42023-11-09
Altima Dental Canada Inc. 1 Yorkdale Rd., Suite 802, Toronto, ON M6A 3A11996-02-16
Altima Dental Canada Holdings Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32016-11-18
Dental Partners Canada Ccg Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A12015-01-21
Smile Shapers Corp. 4881 Yonge St., Suite 301, Toronto, ON M2N 5X32015-01-27
Altima Dental Services Alberta Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32016-11-18
Altima Alberta Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A12012-10-17
Cydormedix Inc. 91 Kelfield St, Suite 5, Etobicoke, ON M9W5A31988-04-06
Altima Dental Services Ontario Inc. 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A12016-11-18
Altima Dental Quebec Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32016-11-18
Find all corporations with the same officer (Sven Grail)

Corporations with the same officer (Jean-Michel Davignon)

Corporation NameAddressIncorporation Date
Les Services Dentaires Le Dentiste Québec Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A12019-10-21
Les Laboratoires Daxxo inc. · Daxxo Laboratories inc. 11840 Philippe Hebert, Montreal, QC H3M 2M81999-09-15

Location Information

Street Address 4881 Yonge Street, Suite 301
CityToronto
ProvinceON
Postal CodeM2N 5X3
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Altima Dental Partnership Acquisition Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
Altima Dental Quebec Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32016-11-18
Altima Dental General Partner Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
Altima Dental Services Alberta Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32016-11-18
Altima Dental Canada Holdings Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32016-11-18
Altima Dental Partnership Holdings 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

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Genepika Inc. 4881 Yonge St, Suite 405, Toronto, ON M2N 5X32024-10-29
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 5X32015-01-27
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

Corporations in the same postal code

Corporation NameAddressIncorporation Date
10249556 Canada Incorporated 602 - 503 Beecroft Rd, North York, ON M2N 0A22017-05-24
Pencil Pop Inc. 503 Beecroft Road Unit 1009, Toronto, ON M2N 0A22024-12-05
Jiazhou Investment Inc. PH03-503 Beecroft Rd, Toronto, ON M2N 0A22011-11-08
8153221 Canada Limited 2007-503 Beecroft Rd., North York, ON M2N 0A22012-03-29
Sensi Moment Inc. Lph2-503 Beecroft Rd., North York, ON M2N 0A22024-01-08
Vankudothu Consulting Inc. 705 - 503 Beecroft Road, Toronto, ON M2N 0A22021-03-02
WENHOME Ltd. 815-503 beecroft road, Toronto, ON M2N 0A22020-12-04
Synchronous Marketing Corp. Suite 606 - 503 Beecroft Road, Toronto, ON M2N 0A22013-08-29
Anetly Inc. 206 - 503 Beecroft Road, Toronto, ON M2N 0A22023-10-02
13169383 Canada Inc. 503 Beecroft Road, Unit 103, Toronto, ON M2N 0A22021-07-08
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Marshmallow Whitening Inc. 1000 Innovation Drive, Ottawa, ON K2K 3E72022-07-14
Big Grin Whitening Inc. 1158 Bayview Drive, Woodlawn, ON K0A 3M02013-10-21
Dr R. Bourassa dentiste inc. 205 Ave. de Buckingham, Gatineau, QC J8L 2E92024-04-08
SmileBlaster Teeth Whitening Inc. 12 Fairmont Ridge Trail, Nobleton, ON L7B 0A42020-05-19
Iveri Teeth Whitening System INC. 27 Havelock Drive, Brampton, ON L6W 4A52010-12-29
Dr. Pedneault Dentiste Inc. 190, rue Saint-Denis, bureau 201, Papineauville, QC J0V 1R02021-02-01
House of Smiles Teeth Whitening Inc. 442 Lockmaster Cres, Maontick, ON K4M 1L92018-12-19
Whyte Teeth Whitening Inc. 850 The Queensway, Etobicoke, ON M8Z 1N72020-05-06
Duy Dat Vu Dentiste Inc. 134 Avenue Trenton, Mont-Royal, QC H3P 1Z42008-10-21
U Whitening Inc. 390 Front St, Belleville, ON K8N 2Z82021-06-18

Improve Information

Do you have more infomration about Le Dentiste Supplies and Whitening 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.