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.
| ID | 13019578 |
| Business Number | 799771308 |
| Current Name | LAPOINTE DENTAIRE (CDL) INC. |
| Address | 430 Saint-Charles Street West Longueuil QC J4H 1G2 |
| Act | Canada Business Corporations Act (CBCA) |
| Incorporation Date | 2021-05-14 |
| Director Limits | 1-10 |
| Director Name | Director Address |
|---|---|
| Yves Lapointe | 1310 des Acacias Street, Boucherville QC J4B 8W4, Canada |
| Owen Basham | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
| Larry Lapointe | 245 du Richelieu Road, Saint-Basile-le-Grand QC J3N 1K7, Canada |
| Paul Murphy | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
| Georges Christodoulou | 31 Alderbrook Drive, Toronto ON M3B 1E3, Canada |
| John Van Sickle | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
| Type | Effective Date | Expiry Date | Details |
|---|---|---|---|
| Status | 2021-05-14 | 2022-08-10 | Active / Actif |
| Director Name | Director Address |
|---|---|
| Yves Lapointe | 1310 des Acacias Street, Boucherville QC J4B 8W4, Canada |
| Owen Basham | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
| Larry Lapointe | 245 du Richelieu Road, Saint-Basile-le-Grand QC J3N 1K7, Canada |
| Paul Murphy | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
| Georges Christodoulou | 31 Alderbrook Drive, Toronto ON M3B 1E3, Canada |
| John Van Sickle | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Centres Dentaires Lapointe Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-28 |
| Laboratoire Dentaire Summum Inc. | 406-1000, rue du Lux, Brossard, QC J4Y 0E3 | 2018-11-28 |
| Carlton Dental Laboratories Inc. · C.T. Helm Enterprises Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | |
| Altima Dental Services Ontario Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
| 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 |
| Lapointe Dentaire Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-28 |
| Solaris Dental Solutions Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | |
| Groupe Lapointe Dentaire Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-23 |
| Le Dentiste Supplies and Whitening Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-28 |
| Find all corporations with the same officer (Owen Basham) | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Groupe Lapointe Dentaire Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-23 |
| Lapointe Dentaire Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-28 |
| Galydent Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 1994-08-30 |
| Centres Dentaires Lapointe Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-28 |
| 13019594 Canada Inc. | 430 Saint-Charles Street West, Longueuil, QC J4H 1G2 | 2021-05-14 |
| Alpha Dentaire Inc. | 5630, Avenue Auteuil, Brossard, QC J4Z 1M4 | 2019-10-01 |
| Laboratoire Dentaire Summum Inc. | 406-1000, rue du Lux, Brossard, QC J4Y 0E3 | 2018-11-28 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Altima Dental Partnership Holdings 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 |
| Altima Dental Canada Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
| Les Services Dentaires Le Dentiste Québec Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-21 |
| Carlton Dental Laboratories Inc. · C.T. Helm Enterprises Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | |
| Le Dentiste Supplies and Whitening Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-28 |
| Altima Dental Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
| Solaris Dental Solutions Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | |
| Dental Labs of Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2019-04-09 |
| Altima Dental Partnership Acquisition 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 |
430 Saint-Charles Street West |
| City | Longueuil |
| Province | QC |
| Postal Code | J4H 1G2 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 13019594 Canada Inc. | 430 Saint-Charles Street West, Longueuil, QC J4H 1G2 | 2021-05-14 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Centres Dentaires Lapointe Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-28 |
| Galydent Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 1994-08-30 |
| Groupe Lapointe Dentaire Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-23 |
| Lapointe Dentaire Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-28 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 7673566 Canada Inc. | 520, Rue Du Bord-De-L'Eau E., Longueuil, QC J4H 1A3 | 2010-10-13 |
| J.G. Gladue Chauffage Ltee | 385 Place De La Louisiane, #102, Longueuil, QC J4H 1A8 | 1981-03-26 |
| Canadian Federation of Massotherapists · FÉDÉRation Canadienne Des MassothÉRapeutes | 575 St Charles Est, Longueuil, QC J4H 1B8 | 2008-02-04 |
| Services Informatiques DUNE Inc. | 120 Bord De L'Eau Est, Longueuil, QC J4H 1A1 | 1991-03-18 |
| 8594899 Canada Inc. | 55046-425 rue St-Charles O, Longueuil, QC J4H 0A3 | 2013-07-30 |
| United Negotiations Exchanges inc. | 425 St-Charles Ouest, Longueuil, QC J4H 0A2 | 2011-03-09 |
| Effectiv-Id Inc. | 50, Rue Du Bord-De-L'Eau E.,#101, MontrÉAl, QC J4H 0A1 | 2010-12-15 |
| 8918996 Canada Inc. | 1512-385, Place de la Louisiane, Longueuil, QC J4H 1A8 | 2014-06-09 |
| 6745245 Canada Inc. | 575 Saint-Charles Est, Longueuil, QC J4H 1B8 | 2007-03-29 |
| DANGTAN & Associates Inc. · DANGTAN & Associes Inc. | 155 St. Charles East, Longueuil, QC J4H 1B2 | 2002-08-12 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Equipements Polytech Lapointe Inc. · Lapointe Polytech Equipment Inc. | 1082 Lebel Blvd., Chambly, QC J3L 2N1 | 1983-01-21 |
| Bock, Lapointe Sales Inc. · Ventes Bock, Lapointe Inc. | 173 Joseph-Carrier Street, Vaudreuil-Dorion, QC J7V 5V5 | 2010-08-03 |
| Gestion Pro Lapointe Inc. | 121 5ième Rang Est, St-Ambroise-De-Kildare, QC J0K 1C0 | 1979-06-06 |
| Group Lapointe (7-L) Ltd. | Rr 5 (4th Line North), Milton, ON L9T2X9 | 1979-08-02 |
| Les Immeubles Guy F. Lapointe & Associes Inc. · Guy F. Lapointe & Associates Real Estate Inc. | 3333 Boulevard Graham, Bureau 600, Mont Royal, QC H3R3L5 | 1992-07-07 |
| Courtiers D'Assurances Henri Lapointe Inc. · Henri Lapointe Insurances Brokers Inc. | 4149 Rue Amiens, Suite 204, Montreal Nord, QC H1G 2G3 | 1976-09-28 |
| Les Placements Roger Lapointe Inc. · Roger Lapointe Holdings Inc. | 370 Rue De La Salle, Boucherville, QC J4P5P8 | 1981-01-08 |
| Groupe Lapointe Dentaire Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-23 |
| Guy F. Lapointe Real Estate Inc. · Les Immeubles Guy F. Lapointe Inc. | 3333 Boul Graham, Suite 600, Montreal, QC H3R3L5 | 1981-04-09 |
| Lapointe Dentaire Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-28 |
Do you have more infomration about Lapointe Dentaire (Cdl) 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. |