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.
Address430 Saint-Charles Street West
Longueuil
QC J4H 1G2
ActCanada Business Corporations Act (CBCA)
Incorporation Date2021-05-14
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
Status2021-05-142022-08-10Active / Actif

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 (Owen Basham)

Corporation NameAddressIncorporation Date
Centres Dentaires Lapointe Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-28
Laboratoire Dentaire Summum Inc. 406-1000, rue du Lux, Brossard, QC J4Y 0E32018-11-28
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 5X32019-10-21
Dental Labs of Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S12019-04-09
Lapointe Dentaire Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-28
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 1G22018-11-23
Le Dentiste Supplies and Whitening Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32019-10-28
Find all corporations with the same officer (Owen Basham)

Corporations with the same officer (Larry Lapointe)

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

Corporations with the same officer (John Van Sickle)

Corporation NameAddressIncorporation Date
Altima Dental Partnership Holdings 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
Altima Dental Canada Partnership Holdings Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-12-14
Les Services Dentaires Le Dentiste Québec Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32019-10-21
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 5X32019-10-28
Altima Dental Partnership Services Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
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 3S12019-04-09
Altima Dental Partnership Acquisition Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
Find all corporations with the same officer (John Van Sickle)

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
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
Lapointe Dentaire Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-28

Corporations in the same postal code

Corporation NameAddressIncorporation Date
7673566 Canada Inc. 520, Rue Du Bord-De-L'Eau E., Longueuil, QC J4H 1A32010-10-13
J.G. Gladue Chauffage Ltee 385 Place De La Louisiane, #102, Longueuil, QC J4H 1A81981-03-26
Canadian Federation of Massotherapists · FÉDÉRation Canadienne Des MassothÉRapeutes 575 St Charles Est, Longueuil, QC J4H 1B82008-02-04
Services Informatiques DUNE Inc. 120 Bord De L'Eau Est, Longueuil, QC J4H 1A11991-03-18
8594899 Canada Inc. 55046-425 rue St-Charles O, Longueuil, QC J4H 0A32013-07-30
United Negotiations Exchanges inc. 425 St-Charles Ouest, Longueuil, QC J4H 0A22011-03-09
Effectiv-Id Inc. 50, Rue Du Bord-De-L'Eau E.,#101, MontrÉAl, QC J4H 0A12010-12-15
8918996 Canada Inc. 1512-385, Place de la Louisiane, Longueuil, QC J4H 1A82014-06-09
6745245 Canada Inc. 575 Saint-Charles Est, Longueuil, QC J4H 1B82007-03-29
DANGTAN & Associates Inc. · DANGTAN & Associes Inc. 155 St. Charles East, Longueuil, QC J4H 1B22002-08-12
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Equipements Polytech Lapointe Inc. · Lapointe Polytech Equipment Inc. 1082 Lebel Blvd., Chambly, QC J3L 2N11983-01-21
Bock, Lapointe Sales Inc. · Ventes Bock, Lapointe Inc. 173 Joseph-Carrier Street, Vaudreuil-Dorion, QC J7V 5V52010-08-03
Gestion Pro Lapointe Inc. 121 5ième Rang Est, St-Ambroise-De-Kildare, QC J0K 1C01979-06-06
Group Lapointe (7-L) Ltd. Rr 5 (4th Line North), Milton, ON L9T2X91979-08-02
Les Immeubles Guy F. Lapointe & Associes Inc. · Guy F. Lapointe & Associates Real Estate Inc. 3333 Boulevard Graham, Bureau 600, Mont Royal, QC H3R3L51992-07-07
Courtiers D'Assurances Henri Lapointe Inc. · Henri Lapointe Insurances Brokers Inc. 4149 Rue Amiens, Suite 204, Montreal Nord, QC H1G 2G31976-09-28
Les Placements Roger Lapointe Inc. · Roger Lapointe Holdings Inc. 370 Rue De La Salle, Boucherville, QC J4P5P81981-01-08
Groupe Lapointe Dentaire Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-23
Guy F. Lapointe Real Estate Inc. · Les Immeubles Guy F. Lapointe Inc. 3333 Boul Graham, Suite 600, Montreal, QC H3R3L51981-04-09
Lapointe Dentaire Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-28

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.