Lapointe Dentaire (Cdl) Inc.

430 Saint-Charles Street West, Longueuil, QC J4H 1G2

Overview

LAPOINTE DENTAIRE (CDL) INC. is a federal corporation in Longueuil incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on May 14, 2021 with corporation #13019578. The current entity status is . The registered office location is at 430 Saint-Charles Street West, Longueuil, QC J4H 1G2. The directors of the corporation include Yves Lapointe, Owen Basham, Larry Lapointe, Paul Murphy, Georges Christodoulou and John Van Sickle.

Corporation Information

ID13019578
Business Number799771308
Current NameLAPOINTE DENTAIRE (CDL) INC.
Incorporation Date2021-05-14
Address430 Saint-Charles Street West
Longueuil
QC J4H 1G2
Director Limits1-10

Corporation Directors

Director NameDirector Address
Yves Lapointe1310 des Acacias Street, Boucherville QC J4B 8W4, Canada
Owen Basham330 Madison Avenue, 27th Floor, New York NY 10017, United States
Larry Lapointe245 du Richelieu Road, Saint-Basile-le-Grand QC J3N 1K7, Canada
Paul Murphy330 Madison Avenue, 27th Floor, New York NY 10017, United States
Georges Christodoulou31 Alderbrook Drive, Toronto ON M3B 1E3, Canada
John Van Sickle330 Madison Avenue, 27th Floor, New York NY 10017, United States

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2022-08-10currentInactive - Amalgamated / Inactif - Fusionnée
Act2021-05-14currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2021-05-142022-08-10Active / Actif
Status2021-05-14currentActive / Actif
Name2021-05-14currentLAPOINTE DENTAIRE (CDL) INC.
Address2021-05-14current430 Saint-Charles Street West, Longueuil, QC J4H 1G2
Activity2021-05-14currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
Yves Lapointe1310 des Acacias Street, Boucherville QC J4B 8W4, Canada
Owen Basham330 Madison Avenue, 27th Floor, New York NY 10017, United States
Larry Lapointe245 du Richelieu Road, Saint-Basile-le-Grand QC J3N 1K7, Canada
Paul Murphy330 Madison Avenue, 27th Floor, New York NY 10017, United States
Georges Christodoulou31 Alderbrook Drive, Toronto ON M3B 1E3, Canada
John Van Sickle330 Madison Avenue, 27th Floor, New York NY 10017, United States

Corporations with the same officer (John Van Sickle)

Corporation NameAddressIncorporation Date
Dental Labs of Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S12019-04-09
Les Services Dentaires Le Dentiste Québec Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32019-10-21
Lapointe Dentaire Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-28
Altima Dental Partnership Services Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
Altima Dental Partnership Holdings Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
Solaris Dental Solutions Canada Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Carlton Dental Laboratories Inc. · C.T. Helm Enterprises Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Altima Dental Partnership Acquisition Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
Altima Dental General Partner Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
Le Dentiste Supplies and Whitening Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A12019-10-28
Find all corporations with the same officer (John Van Sickle)

Corporations with the same officer (Owen Basham)

Corporation NameAddressIncorporation Date
10252395 Canada Ltd. · Dr. Randy Gilewich Dmd (Southland) Prof. Corp. 300-110-21st Street East, Saskatoon, SK S7K 0B6
Altima Dental Services Saskatchewan Inc. 398 McCarthy Boulevard North, Regina, SK S4R 7M2
Centres Dentaires Lapointe Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-28
Altima Dental Services Ontario Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Groupe Lapointe Dentaire Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-23
Laboratoire Dentaire Summum Inc. 406-1000, rue du Lux, Brossard, QC J4Y 0E32018-11-28
10254754 Canada Inc. · Dr. P. Alter Dentistry Professional Corporation 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
10256030 Canada Ltd. · Fashion Smiles Dental Professional Corporation 300-110-21st Street East, Saskatoon, SK S7K 0B6
10252204 Canada Ltd. · Dr. Randy Gilewich Dmd Prof. Corp. 300-110-21st Street East, Saskatoon, SK S7K 0B6
10254665 Canada Inc. · Dr. Arsalan Poorsina Dentistry Professional Corporation 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Find all corporations with the same officer (Owen Basham)

Corporations with the same officer (Larry Lapointe)

Corporation NameAddressIncorporation Date
Alpha Dentaire Inc. 5630, Avenue Auteuil, Brossard, QC J4Z 1M42019-10-01
13019594 Canada Inc. 430 Saint-Charles Street West, Longueuil, QC J4H 1G22021-05-14
Laboratoire Dentaire Summum Inc. 406-1000, rue du Lux, Brossard, QC J4Y 0E32018-11-28
Centres Dentaires Lapointe Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-28
Groupe Lapointe Dentaire Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-23
Galydent Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G21994-08-30
Lapointe Dentaire Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-28

Location Information

Street Address 430 Saint-Charles Street West
CityLongueuil
ProvinceQC
Postal CodeJ4H 1G2
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
13019594 Canada Inc. 430 Saint-Charles Street West, Longueuil, QC J4H 1G22021-05-14

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Centres Dentaires Lapointe Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-28
Lapointe Dentaire Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-28
123Dentiste Lapointe Infrastructure inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22023-03-23
Galydent Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G21994-08-30
Groupe Lapointe Dentaire Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-23

Corporations in the same postal code

Corporation NameAddressIncorporation Date
8594899 Canada Inc. 55046-425 rue St-Charles O, Longueuil, QC J4H 0A32013-07-30
Services Informatiques DUNE Inc. 120 Bord De L'Eau Est, Longueuil, QC J4H 1A11991-03-18
NoblX inc. 38 labonté, longueuil, QC J4H 0A62021-08-30
175921 Canada Inc. 420 Rue St--Charles Est, Longueuil, QC J4H 1B51990-11-26
Maison J&J Inc. 221-15 Saint- Charles St. East, Longueuil, QC J4H 1B12017-11-15
V&E Luxury Peak Inc. 385 Place de La Louisiane, Longueuil, QC J4H 1A82022-10-21
År Technologies AAr inc. 330 Honorius Charbonneau, 534, Mont St-Hilaire, QC J4H 0E12021-06-01
United Negotiations Exchanges inc. 425 St-Charles Ouest, Longueuil, QC J4H 0A22011-03-09
DANGTAN & Associates Inc. · DANGTAN & Associes Inc. 155 St. Charles East, Longueuil, QC J4H 1B22002-08-12
Parwana Sherzad Real Estate Broker Inc. · Parwana Sherzad Courtier Immobilier Inc. 34, rue Labonté, Longueuil, QC J4H 0A62021-04-29
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Guy F. Lapointe Real Estate Inc. · Les Immeubles Guy F. Lapointe Inc. 3333 Boul Graham, Suite 600, Montreal, QC H3R3L51981-04-09
Equipements Polytech Lapointe Inc. · Lapointe Polytech Equipment Inc. 1082 Lebel Blvd., Chambly, QC J3L 2N11983-01-21
Maxi-Vente Lapointe Inc. · Maxi-Sale Lapointe Inc. 250 chemin du Lac du Missionnaire, Lac-Aux-Sables, QC G0X 1M01988-09-21
D.R. Lapointe Monuments inc. 56, chemin de Hollow Glen, Chelsea, QC J9B 1B12019-12-18
Groupe Lapointe Dentaire Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-23
Lapointe Speak Two Inc. · Lapointe Parle Deux Inc. 36 - 4th Avenue, North, Yorkton, SK S3N 2V72007-06-01
Harvey & Lapointe Inc. 130 Boul. St-Joseph, Charlesbourg-Ouest, QC1978-07-28
Gestion M.Y. Lapointe Inc. 1200 Boulevard Des Seigneurs, Terrebonne, QC J6W 3W41979-10-22
Clotures G. Lapointe Ltee · G. Lapointe Fence Ltd. 700 Rue De La Mine, Acton Vale, QC J0H 1A0
Gestigroup Lapointe Inc. 86, chemin de la Pointe, Saint-Mathieu d'Harricana, QC J0Y 1M01981-04-30

Improve Information

Do you have more infomration about Lapointe Dentaire (Cdl) 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.