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
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 (Sven Grail)

Corporation NameAddressIncorporation Date
10256030 Canada Ltd. · Fashion Smiles Dental Professional Corporation 300-110-21st Street East, Saskatoon, SK S7K 0B6
Le Dentiste Supplies and Whitening Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32019-10-28
Altima Dental Services Saskatchewan Inc. 398 McCarthy Boulevard North, Regina, SK S4R 7M2
Les Services Dentaires Le Dentiste Québec Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32019-10-21
Altima Dental Services Ontario Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
10252395 Canada Ltd. · Dr. Randy Gilewich Dmd (Southland) Prof. Corp. 300-110-21st Street East, Saskatoon, SK S7K 0B6
Groupe Lapointe Dentaire Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-23
10254754 Canada Inc. · Dr. P. Alter Dentistry Professional Corporation 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
10254665 Canada Inc. · Dr. Arsalan Poorsina Dentistry Professional Corporation 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Find all corporations with the same officer (Sven Grail)

Corporations with the same officer (George Christodoulou)

Corporation NameAddressIncorporation Date
Altima Dental Canada Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
123Dentiste Québec Inc. 406-1000, rue du Lux, Brossard, QC J4Y 0E3
G&C Be Kind Foundation 4881 Yonge Street, Suite 300, North York, ON M2N 6Y92023-02-22
Smile Shapers Corp. 4881 Yonge St., Suite 301, Toronto, ON M2N 5X32015-01-27
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
Altima Dental Canada Partnership Holdings Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3
Dental Partners Canada Ccg Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A12015-01-21
Altima Dental Services Ontario Inc. 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A12016-11-18
Find all corporations with the same officer (George Christodoulou)

Corporations with the same officer (Paul Murphy)

Corporation NameAddressIncorporation Date
Laboratoire Dentaire Summum Inc. 406-1000, rue du Lux, Brossard, QC J4Y 0E32018-11-28
Lapointe Dentaire Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-28
6291520 Canada Ltd. 1111 Melville Street, #810, Vancouver, BC V6E 3V6
Comité des loisirs CCF 2019 295 rue Hébert, Saint-Stanislas-de-Kostka, QC J0S 1W02019-05-24
Dental Labs of Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S12019-04-09
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
Carlton Dental Laboratories Inc. · C.T. Helm Enterprises Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1
The Hauz Inc. 5 St. Claire Avenue, Charlottetown, PE C1A 2C72019-02-28
Centres Dentaires Lapointe Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-28
Find all corporations with the same officer (Paul Murphy)

Location Information

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

Corporations in the same location

Corporation NameAddressIncorporation Date
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 109 Ilsley 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 16 Garland Inc. 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J22022-07-13
HanMac Capital (2017) Corp. 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J22017-04-27
Acuren Nuclear Services Inc. 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J22015-04-09
PRCP 51 Raddall 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
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
16357211 Canada Inc. 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J22024-09-11
Nanticoke Industrial (Atlantic Canada) Ltd. 1741 Lower Water St, Suite 600, Halifax, NS B3J 0J22024-10-21
Sam Jam Productions (Canada) Inc. 1715 Lower Water Street, Unit 515, Halifax, NS B3J 0J22019-05-02
Fulcher Foundation 600-1741 Lower Water Street, Halifax, NS B3J 0J22005-04-26
NSCBWF Development Inc. 1741 Lower Water St, Suite 600, Halifax, NS B3J 0J22023-06-16
AIR Resilience Inc. 1741 Lower Water St, Suite 200, Halifax, NS B3J 0J22021-05-19
Ashling Partners Canada Ltd. 600-1741 Lower Water Street, Halifax, NS B3J 0J22024-09-27
6435 Northwest Drive Investments Inc. 600-1741 Lower Water St, Halifax, NS B3J 0J22024-12-11
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
McKEAN FAMILY FOUNDATION 800-1871 Hollis Street, Halifax, NS B3J 0C31995-08-29
Vorku Inc. 1445 South Park Street Suite 605, Halifax, NS B3J 0B62019-08-01
12697793 Canada Inc. 1445 South Park Street, Unit 1002, Halifax, NS B3J 0B62021-01-31
Pinnacle Elevation Ventures Inc. 602 1920 Brunswick St, Halifax, NS B3J 0C52024-06-13
8294178 Canada Corporation 5620 South st, Halifax, NS B3J 0A72012-09-11
Ryu Software Inc. 5481 Clyde Street, #805, Halifax, NS B3J 0C42019-12-04
BlockFrame Inc. 5481 Clyde St, 806, Halifax, NS B3J 0C42018-06-11
15529051 Canada Inc. 5234 Morris Street, Unit 803, Halifax, NS B3J 0A32023-11-14
16424651 Canada Inc. 5620 South St, Apt 509, Halifax, NS B3J 0A72024-10-07
RANGO Ventures Corporation 1445 South Park St, Halifax, NS B3J 0B62019-08-29
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
8731993 Canada Ltd. · DFP Nova Scotia 2 Ltd. 75 Vickers Road, Etobicoke, ON M9B 6B6
14989635 Canada Inc. · 3321293 Nova Scotia Limited 190 Victoria Road, Dartmouth, NS B3A 1W5
Vivu Nova Scotia Inc. 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Pb Nova Scotia Vi Inc. 30 Pedigree Ct, Unit 1, Brampton, ON L6T 5T8
Polycom Nova Scotia Inc. 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
10147346 Canada Inc. · 3074823 Nova Scotia Inc. 100 King Street West, Suite 6000, Toronto, ON M5X 1E2
7685793 Canada Inc. · 3057241 Nova Scotia Inc. 1225 Hodge Street, Montreal, QC H4N 2B5
7503938 Canada Inc. · 3072438 Nova Scotia Limited 1959 Upper Water Street, Suite 900, Halifax, NS B3J 3N2
3104568 Nova Scotia Limited · 13285308 Canada Inc. 197 Litte Harbour Road, Lower L'Ardoise, NS B0E 1W0
Zetec Canada Ltd. · 3089554 Nova Scotia Limited 3425 rue Pierre-Ardouin, Québec, QC G1P 0B3

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.