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.
| ID | 14237854 |
| Business Number | 741648711 |
| Current Name | 3319402 Nova Scotia Limited |
| Other Name | 14237854 Canada Limited |
| Address | 1741 Lower Water Street, Suite 600 Halifax NS B3J 0J2 |
| Act | Canada Business Corporations Act (CBCA) |
| Director Limits | 1-10 |
| Director Name | Director Address |
|---|---|
| Sven Grail | 4881 Yonge Street, Suite 301, Toronto ON M2N 5X3, Canada |
| 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 |
| John Van Sickle | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
| George Christodoulou | 4881 Yonge Street, Suite 301, Toronto ON M2N 5X3, Canada |
| Type | Effective Date | Expiry Date | Details |
|---|---|---|---|
| Status | 2022-07-25 | 2022-08-10 | Active / Actif |
| Activity | 2022-07-25 | current | Continuance (import) / Prorogation (importation) - Jurisdiction: Nova Scotia / Nouvelle-Écosse. |
| Director Name | Director Address |
|---|---|
| Sven Grail | 4881 Yonge Street, Suite 301, Toronto ON M2N 5X3, Canada |
| 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 |
| John Van Sickle | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
| George Christodoulou | 4881 Yonge Street, Suite 301, Toronto ON M2N 5X3, Canada |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Alpha Dentaire Inc. | 5630, Avenue Auteuil, Brossard, QC J4Z 1M4 | 2019-10-01 |
| Altima Dental Partnership Acquisition Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
| Altima Dental Canada General Partner Inc. | 4881 Yonge Street, Suite 301, Suite 320, 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 Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
| Les Services Dentaires Le Dentiste Québec Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-21 |
| Altima Dental Canada Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
| Le Dentiste Supplies and Whitening Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-28 |
| 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 |
| Find all corporations with the same officer (George Christodoulou) | ||
| Corporation Name | Address | Incorporation 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 3S1 | 2019-04-09 |
| Centres Dentaires Lapointe Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-28 |
| 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 1G2 | 2018-11-23 |
| 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 1G2 | 2018-11-28 |
| 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 0E3 | 2018-11-28 |
| Find all corporations with the same officer (Owen Basham) | ||
| Corporation Name | Address | Incorporation 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 5X3 | 2020-12-14 |
| 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 5X3 | 2020-12-14 |
| 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) | ||
| Street Address |
1741 Lower Water Street, Suite 600 |
| City | Halifax |
| Province | NS |
| Postal Code | B3J 0J2 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| PRCP 51 Raddall Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2022-07-13 |
| PRCP 121 Ilsley Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2022-07-13 |
| PRCP 50 Troop Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2022-07-13 |
| 10981982 Canada Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2020-10-21 |
| PRCP 7 Mellor Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2022-07-13 |
| PRCP 50 Garland Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2022-07-13 |
| Onyxum Services Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2020-08-12 |
| HanMac Capital (2017) Corp. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2017-04-27 |
| PRCP 16 Garland Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2022-07-13 |
| PRCP 100 Wright 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 |
|---|---|---|
| 2021 Brunswick Street Investments Inc. | 1741 Lower Water St, Suite 600, Halifax, NS B3J 0J2 | 2025-03-04 |
| Barb & Mike Holdings Limited | 600- 1741 Lower Water St, Halifax, NS B3J 0J2 | 2024-06-19 |
| Fulcher Foundation | 600-1741 Lower Water Street, Halifax, NS B3J 0J2 | 2005-04-26 |
| Sam Jam Productions (Canada) Inc. | 1715 Lower Water Street, Unit 515, Halifax, NS B3J 0J2 | 2019-05-02 |
| 16254501 Canada Inc. | 600-1741 Lower Water St, Halifax, NS B3J 0J2 | 2024-07-31 |
| AIR Resilience Inc. | 1741 Lower Water St, Suite 200, Halifax, NS B3J 0J2 | 2021-05-19 |
| 19Anfield Inc. | 600-1741 Lower Water Street, Halifax, NS B3J 0J2 | 2024-07-15 |
| Barbie & Michael Jetsetters Limited | 600-1741 Lower Water Street, Halifax, NS B3J 0J2 | 2024-06-19 |
| Nanticoke Industrial (Atlantic Canada) Ltd. | 1741 Lower Water St, Suite 600, Halifax, NS B3J 0J2 | 2024-10-21 |
| Halifax Projects Holdings Inc. | 1741 Lower Water St, Suite 600, Halifax, NS B3J 0J2 | 2025-03-04 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Édifice 1801 Hollis Inc. · 1801 Hollis Building Inc. | 1901 Gottingen Street, Suite 100, Halifax, NS B3J 0C6 | 2022-12-13 |
| 13434231 Canada Inc. | 5620 South Street, #509, Halifax, NS B3J 0A7 | 2021-10-17 |
| BlockFrame Inc. | 5481 Clyde St, 806, Halifax, NS B3J 0C4 | 2018-06-11 |
| Cambridge capital consulting corporation | 1002-1445 South Park St, Halifax, NS B3J 0B6 | 2021-01-31 |
| Vorku Inc. | 1445 South Park Street Suite 605, Halifax, NS B3J 0B6 | 2019-08-01 |
| 15529051 Canada Inc. | 5234 Morris Street, Unit 803, Halifax, NS B3J 0A3 | 2023-11-14 |
| 12697793 Canada Inc. | 1445 South Park Street, Unit 1002, Halifax, NS B3J 0B6 | 2021-01-31 |
| James Venner Russell Foundation | 800-1871 Hollis Street, Halifax, NS B3J 0C3 | 1997-02-06 |
| Ryu Software Inc. | 5481 Clyde Street, #805, Halifax, NS B3J 0C4 | 2019-12-04 |
| McKEAN FAMILY FOUNDATION | 800-1871 Hollis Street, Halifax, NS B3J 0C3 | 1995-08-29 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation 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 |
Do you have more infomration about 3319402 Nova Scotia Limited? 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. |