3319402 Nova Scotia Limited · 14237854 Canada Limited

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

Overview

3319402 Nova Scotia Limited (also known as 14237854 Canada Limited) 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 #14237854. 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 Sven Grail, Paul Murphy, Owen Basham, John Van Sickle and George Christodoulou.

Corporation Information

ID14237854
Business Number741648711
Current Name3319402 Nova Scotia Limited
Other Name14237854 Canada Limited
Address1741 Lower Water Street, Suite 600
Halifax
NS B3J 0J2
ActCanada Business Corporations Act (CBCA)
Director Limits1-10

Corporation Directors

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

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

Corporations with the same officer (George Christodoulou)

Corporation NameAddressIncorporation Date
Alpha Dentaire Inc. 5630, Avenue Auteuil, Brossard, QC J4Z 1M42019-10-01
Altima Dental Partnership Acquisition Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
Altima Dental Canada General Partner Inc. 4881 Yonge Street, Suite 301, Suite 320, Toronto, ON M2N 5X32020-12-14
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
Les Services Dentaires Le Dentiste Québec Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32019-10-21
Altima Dental Canada Partnership Services Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-12-14
Le Dentiste Supplies and Whitening Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32019-10-28
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
Find all corporations with the same officer (George Christodoulou)

Corporations with the same officer (Owen Basham)

Corporation NameAddressIncorporation Date
10254754 Canada Inc. · Dr. P. Alter Dentistry Professional Corporation 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Dental Labs of Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S12019-04-09
Centres Dentaires Lapointe Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-28
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
Altima Dental Services Ontario Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Lapointe Dentaire Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-28
10256030 Canada Ltd. · Fashion Smiles Dental Professional Corporation 300-110-21st Street East, Saskatoon, SK S7K 0B6
Laboratoire Dentaire Summum Inc. 406-1000, rue du Lux, Brossard, QC J4Y 0E32018-11-28
Find all corporations with the same officer (Owen Basham)

Corporations with the same officer (Sven Grail)

Corporation NameAddressIncorporation Date
Altima Dental Services Ontario Inc. 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3
123Dentiste Québec Inc. 406-1000, rue du Lux, Brossard, QC J4Y 0E3
Altima Dental Canada Partnership Holdings Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-12-14
Altima BC Dental Corp. 400 Burrard Street, Suite 1130, Vancouver, BC V6C 3A6
Altima Dental Partnership Holdings Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3
Altima Dental Canada Partnership Services Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-12-14
Altima Dental Canada Partnership Holdings Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3
Altima Dental Place D'Orleans Inc. 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3
MCI OneHealth Technologies Inc. · Healwell AI Inc. 460 College Street, Unit 301, Toronto, ON M6G 1A1
Altima Dental Services Nova Scotia Inc. 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2
Find all corporations with the same officer (Sven Grail)

Location Information

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

Corporations in the same location

Corporation NameAddressIncorporation Date
PRCP 51 Raddall Inc. 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J22022-07-13
PRCP 121 Ilsley Inc. 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J22022-07-13
PRCP 50 Troop Inc. 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J22022-07-13
10981982 Canada Inc. 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J22020-10-21
PRCP 7 Mellor Inc. 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J22022-07-13
PRCP 50 Garland Inc. 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J22022-07-13
Onyxum Services Inc. 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J22020-08-12
HanMac Capital (2017) Corp. 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J22017-04-27
PRCP 16 Garland Inc. 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J22022-07-13
PRCP 100 Wright 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
2021 Brunswick Street Investments Inc. 1741 Lower Water St, Suite 600, Halifax, NS B3J 0J22025-03-04
Barb & Mike Holdings Limited 600- 1741 Lower Water St, Halifax, NS B3J 0J22024-06-19
Fulcher Foundation 600-1741 Lower Water Street, Halifax, NS B3J 0J22005-04-26
Sam Jam Productions (Canada) Inc. 1715 Lower Water Street, Unit 515, Halifax, NS B3J 0J22019-05-02
16254501 Canada Inc. 600-1741 Lower Water St, Halifax, NS B3J 0J22024-07-31
AIR Resilience Inc. 1741 Lower Water St, Suite 200, Halifax, NS B3J 0J22021-05-19
19Anfield Inc. 600-1741 Lower Water Street, Halifax, NS B3J 0J22024-07-15
Barbie & Michael Jetsetters Limited 600-1741 Lower Water Street, Halifax, NS B3J 0J22024-06-19
Nanticoke Industrial (Atlantic Canada) Ltd. 1741 Lower Water St, Suite 600, Halifax, NS B3J 0J22024-10-21
Halifax Projects Holdings 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
Édifice 1801 Hollis Inc. · 1801 Hollis Building Inc. 1901 Gottingen Street, Suite 100, Halifax, NS B3J 0C62022-12-13
13434231 Canada Inc. 5620 South Street, #509, Halifax, NS B3J 0A72021-10-17
BlockFrame Inc. 5481 Clyde St, 806, Halifax, NS B3J 0C42018-06-11
Cambridge capital consulting corporation 1002-1445 South Park St, Halifax, NS B3J 0B62021-01-31
Vorku Inc. 1445 South Park Street Suite 605, Halifax, NS B3J 0B62019-08-01
15529051 Canada Inc. 5234 Morris Street, Unit 803, Halifax, NS B3J 0A32023-11-14
12697793 Canada Inc. 1445 South Park Street, Unit 1002, Halifax, NS B3J 0B62021-01-31
James Venner Russell Foundation 800-1871 Hollis Street, Halifax, NS B3J 0C31997-02-06
Ryu Software Inc. 5481 Clyde Street, #805, Halifax, NS B3J 0C42019-12-04
McKEAN FAMILY FOUNDATION 800-1871 Hollis Street, Halifax, NS B3J 0C31995-08-29
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
7690878 Canada Inc. · 3091752 Nova Scotia Limited 49 Gervais Drive, Toronto, ON M3C 1Y9
8199086 Canada Inc. · 3251583 Nova Scotia Limited 421 Lahave Street, Bridgewater, NS B4V 3A2
3083764 Nova Scotia Limited · 15634172 Canada Inc. 4501 Sherbrooke St W, Apt 4, Westmount, QC H3Z 1E7
7685793 Canada Inc. · 3057241 Nova Scotia Inc. 1225 Hodge Street, Montreal, QC H4N 2B5
7508913 Canada Inc. · 3181152 Nova Scotia Limited 199, Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9
7503938 Canada Inc. · 3072438 Nova Scotia Limited 1959 Upper Water Street, Suite 900, Halifax, NS B3J 3N2
8731985 Canada Ltd. · DFP Nova Scotia 1 Ltd. 75 Vickers Road, Etobicoke, ON M9B 6B6
13833496 Canada Inc. · 3022523 Nova Scotia Limited 1000 Rue De La Gauchetière Ouest, Suite 900, Montréal, QC H3B 5H4
9687980 Canada Inc. · 3001293 Nova Scotia Inc. 1959 Upper Water Street, Suite 800, Halifax, NS B3J 3N2
Maxxcom (Nova Scotia) Inc. 45 Hazelton Avenue, Toronto, ON M5R 2E3

Improve Information

Do you have more infomration about 3319402 Nova Scotia Limited? 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.