Smile Shapers Corp. is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on January 27, 2015 with corporation #9155694, and dissolved on September 23, 2025. The current entity status is . The registered office location is at 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3. The directors of the corporation include Sven Grail, Chandan Advani and George Christodoulou.
| ID | 9155694 |
| Business Number | 814698189 |
| Current Name | Smile Shapers Corp. |
| Address | 4881 Yonge St., Suite 301 Toronto ON M2N 5X3 |
| Act | Canada Business Corporations Act (CBCA) |
| Incorporation Date | 2015-01-27 |
| Dissolution Date | 2025-09-23 |
| Director Limits | 1-10 |
| Director Name | Director Address |
|---|---|
| Sven Grail | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada |
| Chandan Advani | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada |
| George Christodoulou | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada |
| Type | Effective Date | Expiry Date | Details |
|---|---|---|---|
| Activity | 2025-12-16 | current | Revival / Reconstitution - . |
| Status | 2025-09-23 | 2025-12-16 | Dissolved / Dissoute |
| Activity | 2025-09-23 | current | Dissolution - Section: 212. |
| Status | 2025-04-26 | 2025-09-23 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
| Status | 2015-01-27 | 2025-04-26 | Active / Actif |
| Address | 2015-01-27 | 2022-01-27 | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 |
| Year | Meeting Date | Type of Corporation |
|---|---|---|
| 2025 | 2025-09-30 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
| 2024 | 2024-09-30 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
| 2018 | 2017-06-28 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
| Director Name | Director Address |
|---|---|
| Sven Grail | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada |
| Chandan Advani | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada |
| George Christodoulou | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Altima Dental Canada Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
| Altima Dental Canada General Partner Inc. | 4881 Yonge Street, Suite 301, Suite 320, Toronto, ON M2N 5X3 | 2020-12-14 |
| Altima Dental General Partner Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
| Le Dentiste Supplies and Whitening Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-28 |
| Altima Dental Partnership Acquisition 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 |
| MCI OneHealth Technologies Inc. · Healwell AI Inc. | 460 College Street, Unit 301, Toronto, ON M6G 1A1 | |
| Altima Dental Canada Partnership Holdings 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 Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
| Find all corporations with the same officer (Sven Grail) | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Alpha Dentaire Inc. | 5630, Avenue Auteuil, Brossard, QC J4Z 1M4 | 2019-10-01 |
| SociÉTÉ D'Investissement Gcd Inc. · Gcd Holding Inc. | 520 Av. Grosvenor, Westmount, QC H3Y 2S4 | 2018-07-09 |
| 11191047 Canada Inc. | 300 De La Concorde Blvd. East, Suite 201, Laval, QC H7G 2E6 | 2019-01-10 |
| Altima Dental General Partner Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
| Le Dentiste Supplies and Whitening Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-28 |
| Altima Dental Services Ontario Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
| Altima Dental Partnership Acquisition 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 |
| Groupe Lapointe Dentaire Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-23 |
| 106813 Canada Inc. | 11818 Jean Masse, Cartierville, QC | 1981-05-26 |
| Find all corporations with the same officer (George Christodoulou) | ||
| Street Address |
4881 Yonge St., Suite 301 |
| City | Toronto |
| Province | ON |
| Postal Code | M2N 5X3 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Altima Dental Services Ontario Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Altima Dental Acquisition Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-12-01 |
| Altima Dental Canada General Partner Inc. | 4881 Yonge Street, Suite 301, Suite 320, Toronto, ON M2N 5X3 | 2020-12-14 |
| Altima Dental Canada Amalco 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 | |
| Altima Dental Partnership Services 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 | |
| Les Services Dentaires Le Dentiste Québec Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-21 |
| Altima Dental General Partner Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
| Altima Dental Quebec Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
| Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 7524307 Canada Inc. | 902-503, Beecroft Road, Toronto, ON M2N 0A2 | 2010-04-13 |
| 12844125 Canada Inc. | 309-503 Beecroft Road, Toronto, ON M2N 0A2 | 2021-03-18 |
| My Universe Inc. | 503 Beecroft Road Unit 1011, Toronto, ON M2N 0A2 | 2021-07-22 |
| Sensi Moment Inc. | Lph2-503 Beecroft Rd., North York, ON M2N 0A2 | 2024-01-08 |
| 7526636 Canada Inc. | 2108-503 Beecroft Rd., North York, ON M2N 0A2 | 2010-04-15 |
| BluWhales Studio Inc. | Lph2-503 Beecroft Road, North York, ON M2N 0A2 | 2022-12-14 |
| GeoFound International Corp. | 503 Beecroft Road Suit 1007, Toronto, ON M2N 0A2 | 2011-10-10 |
| Oka's Inc. | LPH-7 503 Beecroft Road, Toronto, ON M2N 0A2 | 2019-03-24 |
| Anetly Inc. | 206 - 503 Beecroft Road, Toronto, ON M2N 0A2 | 2023-10-02 |
| 10249556 Canada Incorporated | 602 - 503 Beecroft Rd, North York, ON M2N 0A2 | 2017-05-24 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Global Shapers Ottawa Hub | 110 Laurier Ave W, Ottawa, Ottawa, ON K1P 1J1 | 2017-10-24 |
| CU Smile | 2760 Carousel Crescent, Ottawa, ON K1T 2N4 | 2021-01-07 |
| Global Shapers Toronto | 2967 Dundas Street West, Unit #429D, Toronto, ON M6P 1Z2 | 2018-12-09 |
| Shapers Media Solutions Inc. | 1103-208 Sunview St, Waterloo, ON N2L 3V6 | 2025-03-05 |
| Image Shapers Consulting of Canada Inc. | 17 Victoira Street, St. Johns, AB A1C 3V2 | 1985-05-08 |
| Smile Kingdom Inc. | 4823 51 Avenue, Lamont, AB T0B 2R0 | 2019-03-12 |
| Smile Carriers Ltd. | 7 Waterwide Cres, Brampton, ON L6X 3C3 | 2022-07-13 |
| My Dream Smile | 14 Carnforth Drive, Brampton, ON L6Z 1V1 | 2015-07-28 |
| Go Smile Inc. | 358 McKellar St N, Thunder Bay, ON P7C 3Z7 | 2012-09-18 |
| Get A Smile Inc. | 13 Chieftain Street, Whitby, ON L1B 0B4 | 2020-02-19 |
Do you have more infomration about Smile Shapers Corp.? 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. |