Altima Dental Services Nova Scotia Inc.

1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2

Overview

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.

Corporation Information

ID14237811
Business Number797744695
Current NameAltima Dental Services Nova Scotia Inc.
Other NameAltima Dental Services Nova Scotia Inc.
Address1741 Lower Water Street
Suite 600
Halifax
NS B3J 0J2
ActCanada Business Corporations Act (CBCA)
Director Limits1-10

Corporation Directors

Director NameDirector Address
Paul Murphy330 Madison Avenue, 27th Floor, New York NY 10017, United States
Owen Basham330 Madison Avenue, 27th Floor, New York NY 10017, United States
Sven Grail4881 Yonge Street, Suite 301, Toronto ON M2N 5X3, Canada
George Christodoulou4881 Yonge Street, Suite 301, Toronto ON M2N 5X3, Canada
John Van Sickle330 Madison Avenue, 27th Floor, New York NY 10017, United States

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2022-07-252022-08-10Active / Actif
Activity2022-07-25currentContinuance (import) / Prorogation (importation) - Jurisdiction: Nova Scotia / Nouvelle-Écosse.

Officer Information

Officers

Director NameDirector Address
Paul Murphy330 Madison Avenue, 27th Floor, New York NY 10017, United States
Owen Basham330 Madison Avenue, 27th Floor, New York NY 10017, United States
Sven Grail4881 Yonge Street, Suite 301, Toronto ON M2N 5X3, Canada
George Christodoulou4881 Yonge Street, Suite 301, Toronto ON M2N 5X3, 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
Laboratoire Dentaire Summum Inc. 406-1000, rue du Lux, Brossard, QC J4Y 0E32018-11-28
10256030 Canada Ltd. · Fashion Smiles Dental Professional Corporation 300-110-21st Street East, Saskatoon, SK S7K 0B6
Altima Dental Services Ontario Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
10252204 Canada Ltd. · Dr. Randy Gilewich Dmd Prof. Corp. 300-110-21st Street East, Saskatoon, SK S7K 0B6
10254754 Canada Inc. · Dr. P. Alter Dentistry Professional Corporation 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Altima Dental Services Saskatchewan Inc. 398 McCarthy Boulevard North, Regina, SK S4R 7M2
10254665 Canada Inc. · Dr. Arsalan Poorsina Dentistry Professional Corporation 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Groupe Lapointe Dentaire Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-23
Centres Dentaires Lapointe Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-28
10252395 Canada Ltd. · Dr. Randy Gilewich Dmd (Southland) Prof. Corp. 300-110-21st Street East, Saskatoon, SK S7K 0B6
Find all corporations with the same officer (John Van Sickle)

Corporations with the same officer (Paul Murphy)

Corporation NameAddressIncorporation Date
Comité des loisirs CCF 2019 295 rue Hébert, Saint-Stanislas-de-Kostka, QC J0S 1W02019-05-24
Lapointe Dentaire Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-28
Carlton Dental Laboratories Inc. · C.T. Helm Enterprises Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1
BigSend Online Services Inc. 2030 Bristol Circle, Suite 210, Oakville, ON L6H 6P52019-05-25
Solaris Dental Solutions Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1
6291520 Canada Ltd. 1111 Melville Street, #810, Vancouver, BC V6E 3V6
The Hauz Inc. 5 St. Claire Avenue, Charlottetown, PE C1A 2C72019-02-28
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
Dental Labs of Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S12019-04-09
Find all corporations with the same officer (Paul Murphy)

Corporations with the same officer (George Christodoulou)

Corporation NameAddressIncorporation Date
Altima BC Dental Corp. 400 Burrard Street, Suite 1130, Vancouver, BC V6C 3A6
Altima Dental Canada Partnership Holdings Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3
Altima Dental Partnership Holdings Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3
123Dentiste Québec Inc. 406-1000, rue du Lux, Brossard, QC J4Y 0E3
Altima Dental Canada Amalco Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3
Altima Alberta Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A12012-10-17
Altima Dental Canada Inc. 1 Yorkdale Rd., Suite 802, Toronto, ON M6A 3A11996-02-16
G&C Be Kind Foundation 4881 Yonge Street, Suite 300, North York, ON M2N 6Y92023-02-22
Altima Dental Canada Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Smile Shapers Corp. 4881 Yonge St., Suite 301, Toronto, ON M2N 5X32015-01-27
Find all corporations with the same officer (George Christodoulou)

Location Information

Street Address 1741 Lower Water Street
Suite 600
CityHalifax
ProvinceNS
Postal CodeB3J 0J2
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
GLG Tennis 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J22021-02-19
PRCP 100 Ilsley Inc. 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J22022-07-13
Great Western Developments Ltd. 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J22019-10-18
Project Next Mile 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J22019-02-01
15103134 Canada Inc. 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J22023-06-09
Saltwater Sisters Ltd. 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J22024-01-09
Crux Energy Consulting Inc. 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J22024-01-02
John Mckibbin Limited 1741 Lower Water Street, Halifax, NS B3J 0J2
PRCP 10 Thornhill Inc. 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J22022-07-13
PRCP 170 Joseph Zatzman Inc. 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J22022-07-13
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Barbie & Michael Jetsetters Limited 600-1741 Lower Water Street, Halifax, NS B3J 0J22024-06-19
Ashling Partners Canada Ltd. 600-1741 Lower Water Street, Halifax, NS B3J 0J22024-09-27
Sable Offshore Energy Inc. 600-1741 Lower Water St, Halifax, NS B3J 0J21996-05-16
Awardly Inc. 600-1741 Lower Water St, Halifax, NS B3J 0J22025-10-22
19Hemlock Inc. 600-1741 Lower Water Street, Halifax, NS B3J 0J22024-05-16
6435 Northwest Drive Investments Inc. 600-1741 Lower Water St, Halifax, NS B3J 0J22024-12-11
NSCBWF Development Inc. 1741 Lower Water St, Suite 600, Halifax, NS B3J 0J22023-06-16
16254501 Canada Inc. 600-1741 Lower Water St, Halifax, NS B3J 0J22024-07-31
Ocean Choice International Halifax Inc. 600 - 1741 Lower Water Street, Queen's Marque, Halifax, NS B3J 0J22020-06-23
2021 Brunswick Street Investments Inc. 1741 Lower Water St, Suite 600, Halifax, NS B3J 0J22025-03-04
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Othisi Innovations Inc. 5144 Morris St, Unit 308, Halifax, NS B3J 0B32024-10-21
WhizCo Inc. 5150 Salter St, Halifax, NS B3J 0A12024-04-08
BlockFrame Inc. 5481 Clyde St, 806, Halifax, NS B3J 0C42018-06-11
Édifice 1801 Hollis Inc. · 1801 Hollis Building Inc. 1901 Gottingen Street, Suite 100, Halifax, NS B3J 0C62022-12-13
RANGO Ventures Corporation 1445 South Park St, Halifax, NS B3J 0B62019-08-29
8294178 Canada Corporation 5620 South st, Halifax, NS B3J 0A72012-09-11
Vorku Inc. 1445 South Park Street Suite 605, Halifax, NS B3J 0B62019-08-01
16424651 Canada Inc. 5620 South St, Apt 509, Halifax, NS B3J 0A72024-10-07
12697793 Canada Inc. 1445 South Park Street, Unit 1002, Halifax, NS B3J 0B62021-01-31
Ryu Software Inc. 5481 Clyde Street, #805, Halifax, NS B3J 0C42019-12-04
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
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
Audiology Associates Nova Scotia Inc. · n/a 50 Queen Street North Suite 1020, Kitchener, ON N2H 6M2
Polycom Nova Scotia Inc. 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Fortisus Holdings Nova Scotia Limited 5 Springdale Street, Suite 1100, Fortis Place, St. John's, NL A1E 0E4
Tripelations Inc. · 3231184 Nova Scotia Limited 368 Johnson Road, Georges River, NS B1Y 3B2
Maxxcom (Nova Scotia) Inc. 45 Hazelton Avenue, Toronto, ON M5R 2E3
Altima Dental Place D'Orleans Inc. 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3
7685793 Canada Inc. · 3057241 Nova Scotia Inc. 1225 Hodge Street, Montreal, QC H4N 2B5
Smart It Inc. · 3136231 Nova Scotia Limited 28 Tidal Bore Road, Central Onslow, NS B6L 5M4

Improve Information

Do you have more infomration about Altima Dental Services Nova Scotia 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.