Altima Dental Services Nova Scotia Inc. (also known as Altima Dental Services Nova Scotia Inc.) is a federal corporation in Halifax incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #14237811. The current entity status is . The registered office location is at 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2. The directors of the corporation include Paul Murphy, Owen Basham, Sven Grail, George Christodoulou and John Van Sickle.
ID | 14237811 |
Business Number | 797744695 |
Current Name | Altima Dental Services Nova Scotia Inc. |
Other Name | Altima Dental Services Nova Scotia Inc. |
Address | 1741 Lower Water Street Suite 600 Halifax NS B3J 0J2 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
Paul Murphy | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Owen Basham | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Sven Grail | 4881 Yonge Street, Suite 301, Toronto ON M2N 5X3, Canada |
George Christodoulou | 4881 Yonge Street, Suite 301, Toronto ON M2N 5X3, Canada |
John Van Sickle | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2022-08-10 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Act | 2022-07-25 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2022-07-25 | 2022-08-10 | Active / Actif |
Name | 2022-07-25 | current | Altima Dental Services Nova Scotia Inc. |
Name | 2022-07-25 | current | Altima Dental Services Nova Scotia Inc. |
Address | 2022-07-25 | current | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 |
Activity | 2022-07-25 | current | Continuance (import) / Prorogation (importation) - Jurisdiction: Nova Scotia / Nouvelle-Écosse. |
Director Name | Director Address |
---|---|
Paul Murphy | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Owen Basham | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Sven Grail | 4881 Yonge Street, Suite 301, Toronto ON M2N 5X3, Canada |
George Christodoulou | 4881 Yonge Street, Suite 301, Toronto ON M2N 5X3, Canada |
John Van Sickle | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Corporation Name | Address | Incorporation Date |
---|---|---|
123Dentiste Québec Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | |
Altima Dental Canada 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 | |
3319402 Nova Scotia Limited · 14237854 Canada Limited | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | |
Altima Dental Services Ontario Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Place D'Orleans Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Canada Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Canada Amalco Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
MCI OneHealth Technologies Inc. · Healwell AI Inc. | 4881 Yonge Street, Suite 300, Toronto, ON M2N 5X3 | |
Find all corporations with the same officer (Sven Grail) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Altima Dental General Partner Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Solaris Dental Solutions Canada Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
Altima Dental Partnership Holdings 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 |
Altima Dental Canada Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
Altima Dental Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Altima Dental Partnership Acquisition Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Le Dentiste Supplies and Whitening Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2019-10-28 |
Carlton Dental Laboratories Inc. · C.T. Helm Enterprises 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 |
Find all corporations with the same officer (Owen Basham) |
Street Address |
1741 Lower Water Street Suite 600 |
City | Halifax |
Province | NS |
Postal Code | B3J 0J2 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
RefugePoint Canada | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2021-04-29 |
PRCP 71 Thornhill Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2022-07-13 |
Maryn Walzak Design Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2023-09-06 |
Great Western Developments Ltd. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2019-10-18 |
Crux Energy Consulting Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2024-01-02 |
PRCP 170 Joseph Zatzman Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2022-07-13 |
Canadian TANGO2 Rare Disease Foundation | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2020-09-09 |
PRCP 10 Thornhill Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2022-07-13 |
Orion Cannabis Corp. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2017-12-18 |
PRCP 100 Ilsley Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2022-07-13 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
19Anfield Inc. | 600-1741 Lower Water Street, Halifax, NS B3J 0J2 | 2024-07-15 |
Ashling Partners Canada Ltd. | 600-1741 Lower Water Street, Halifax, NS B3J 0J2 | 2024-09-27 |
PRCP 105 Akerley Inc. | 600-1741 Lower Water Street, Halifax, NS B3J 0J2 | 2022-07-13 |
5201 Duke Street Holdings Inc. | 1741 Lower Water St, Suite 600, Halifax, NS B3J 0J2 | 2025-03-04 |
6435 Northwest Drive Investments Inc. | 600-1741 Lower Water St, Halifax, NS B3J 0J2 | 2024-12-11 |
PRCP 95 Akerley Inc. | 600-1741 Lower Water Street, Halifax, NS B3J 0J2 | 2022-07-13 |
15229561 Canada Inc. | 600-1741 Lower Water Street, Halifax, NS B3J 0J2 | 2023-07-26 |
Barb & Mike Holdings Limited | 600- 1741 Lower Water St, Halifax, NS B3J 0J2 | 2024-06-19 |
PRCP 81 Wright Inc. | 600-1741 Lower Water Street, Halifax, NS B3J 0J2 | 2022-07-13 |
Sam Jam Productions (Canada) Inc. | 1715 Lower Water Street, Unit 515, Halifax, NS B3J 0J2 | 2019-05-02 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
8294178 Canada Corporation | 5620 South st, Halifax, NS B3J 0A7 | 2012-09-11 |
Global Student and Alumni Alliance | 1445 South Park Street, Halifax, NS B3J 0B6 | 2022-06-30 |
Cambridge capital consulting corporation | 1002-1445 South Park St, Halifax, NS B3J 0B6 | 2021-01-31 |
16424651 Canada Inc. | 5620 South St, Apt 509, Halifax, NS B3J 0A7 | 2024-10-07 |
RANGO Ventures Corporation | 1445 South Park St, Halifax, NS B3J 0B6 | 2019-08-29 |
Pinnacle Elevation Ventures Inc. | 602 1920 Brunswick St, Halifax, NS B3J 0C5 | 2024-06-13 |
13434231 Canada Inc. | 5620 South Street, #509, Halifax, NS B3J 0A7 | 2021-10-17 |
Alex Karavos Ai Consulting Inc. | 5144 Morris Street Apt508, Halifax, NS B3J 0B3 | 2023-07-07 |
15529051 Canada Inc. | 5234 Morris Street, Unit 803, Halifax, NS B3J 0A3 | 2023-11-14 |
James Venner Russell Foundation | 800-1871 Hollis Street, Halifax, NS B3J 0C3 | 1997-02-06 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Tripelations Inc. · 3231184 Nova Scotia Limited | 368 Johnson Road, Georges River, NS B1Y 3B2 | |
Smart It Inc. · 3136231 Nova Scotia Limited | 28 Tidal Bore Road, Central Onslow, NS B6L 5M4 | |
Audiology Associates Nova Scotia Inc. · n/a | 50 Queen Street North Suite 1020, Kitchener, ON N2H 6M2 | |
Floqer Inc. · 4618586 Nova Scotia Limited | 305-1581 South Park St, Halifax, NS B3J 0H1 | |
Vivu Nova Scotia Inc. | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | |
9687980 Canada Inc. · 3001293 Nova Scotia Inc. | 1959 Upper Water Street, Suite 800, Halifax, NS B3J 3N2 | |
9986162 Canada Inc. · 3265593 Nova Scotia Inc. | 30 Novopharm Court, Toronto, ON M1B 2K9 | |
10147346 Canada Inc. · 3074823 Nova Scotia Inc. | 100 King Street West, Suite 6000, Toronto, ON M5X 1E2 | |
H & R Block (Nova Scotia), Incorporated | 900-1959 Upper Water Street, Halifax, NS B3J 3N2 | |
8731993 Canada Ltd. · DFP Nova Scotia 2 Ltd. | 75 Vickers Road, Etobicoke, ON M9B 6B6 |
Do you have more infomration about Altima Dental Services Nova Scotia 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. |