Dental Partners Canada Ccg Inc.

1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1

Overview

DENTAL PARTNERS CANADA CCG INC. 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 21, 2015 with corporation #9161252. The current entity status is . The registered office location is at 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1. The directors of the corporation include Owen Basham, John Van Sickle, Sven Grail, George Christodoulou and Paul Murphy.

Corporation Information

ID9161252
Business Number815367180
Current NameDENTAL PARTNERS CANADA CCG INC.
Incorporation Date2015-01-21
Address1 Yorkdale Road, Suite 320
Toronto
ON M6A 3A1
Director Limits1-10

Corporation Directors

Director NameDirector Address
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
Sven Grail1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada
George Christodoulou1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada
Paul Murphy330 Madison Avenue, 27th Floor, New York NY 10017, United States

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2017-06-01currentInactive - Amalgamated / Inactif - Fusionnée
Act2015-01-21currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2015-01-212017-06-01Active / Actif
Name2015-01-21currentDENTAL PARTNERS CANADA CCG INC.
Address2015-01-21current1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Activity2015-01-21currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
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
Sven Grail1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada
George Christodoulou1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada
Paul Murphy330 Madison Avenue, 27th Floor, New York NY 10017, United States

Corporations with the same officer (Paul Murphy)

Corporation NameAddressIncorporation Date
123Dentiste Lapointe Amalco Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3
Altima BC Dental Corp. 400 Burrard Street, Suite 1130, Vancouver, BC V6C 3A6
Premiere Executive Suites/Atlantic Limited 1273 Hollis St, Halifax, NS B3J 1T7
PES Atlantic Holdings Limited 1273 Hollis St, Halifax, NS B3J 1T7
Altima Dental Partnership Holdings Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3
15557721 Canada Inc. 1457 McCowan Road, Suite 205B, Toronto, ON M1S 5K72023-11-27
3319402 Nova Scotia Limited · 14237854 Canada Limited 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2
Premiere Suites - Western Ltd. 1801 Hollis St., Suite 1900, Halifax, NS B3J 3N4
Premiere Executive Suites Limited 1273 Hollis St, Halifax, NS B3J 0B3
Altima Dental Canada Amalco Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3
Find all corporations with the same officer (Paul Murphy)

Corporations with the same officer (Owen Basham)

Corporation NameAddressIncorporation Date
Altima Dental Services Alberta Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32016-11-18
Altima Dental Canada Holdings Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32016-11-18
Altima Dental Partnership Holdings Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3
3319402 Nova Scotia Limited · 14237854 Canada Limited 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2
Altima Dental Services Ontario Inc. 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A12016-11-18
123Dentiste Lapointe Amalco Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3
Altima BC Dental Corp. 400 Burrard Street, Suite 1130, Vancouver, BC V6C 3A6
Altima Dental Canada Amalco Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3
Altima Dental Quebec Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32016-11-18
Altima Dental Services Nova Scotia Inc. 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2
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
3319402 Nova Scotia Limited · 14237854 Canada Limited 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2
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 Canada General Partner Inc. 4881 Yonge Street, Suite 301, Suite 320, Toronto, ON M2N 5X32020-12-14
Altima Dental Services Nova Scotia Inc. 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2
Altima Dental Place D'Orleans Inc. 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3
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
MCI OneHealth Technologies Inc. · Healwell AI Inc. 4881 Yonge Street, Suite 300, Toronto, ON M2N 5X3
Find all corporations with the same officer (Sven Grail)

Location Information

Street Address 1 Yorkdale Road, Suite 320
CityToronto
ProvinceON
Postal CodeM6A 3A1
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Altima Dental Services Ontario Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Carlton Dental Laboratories Inc. · C.T. Helm Enterprises Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Le Dentiste Supplies and Whitening Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A12019-10-28
10254665 Canada Inc. · Dr. Arsalan Poorsina Dentistry Professional Corporation 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
10254754 Canada Inc. · Dr. P. Alter Dentistry Professional Corporation 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Solaris Dental Solutions Canada Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Altima Alberta Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A12012-10-17

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Dunblaine Capital Corporation 1 Yorkdale Road, Yorkdale Place, Suite #214, Toronto, ON M6A 3A12010-04-12
Canadian Friends of The Menachem Begin Heritage Foundation One Yorkdale Road Suite 601, Toronto, ON M6A 3A11994-09-27
9531815 Canada Inc. 405-1 Yorkdale Rd, North York, ON M6A 3A12015-12-01
Leket Canada 1 Yorkdale Road, Suite 602, Toronto, ON M6A 3A12007-01-05
Altima Dental Holdings Inc. 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A12016-12-01
Qingdao Unitech (Canada) Co. Ltd. Yorkdale Mall, Unit 400, 3401 Dufferin Street, Toronto, ON M6A 3A12005-11-28
MYKS Charitable Foundation 1 Yorkdale Road, Suite 602, Toronto, ON M6A 3A12024-08-15
6487840 Canada Inc. 3401 Dufferin St. Unit 400, Yorkdale Mall, Toronto, ON M6A 3A12005-12-05
york condo contracting Inc. 1 Yorkdale Road, Toronto, ON M6A 3A12019-07-04
11134477 Canada Inc. 405-1 Yorkdale Road, Office Tower Yorkdale Shopping Mall, North York, ON M6A 3A12018-12-07
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Viewpoint Merchant Logistics Inc. 3200-18b Dufferin Street Suite 217, Toronto, ON M6A 0A12009-10-13
12761009 Canada Inc. 3200 Dufferin Street Unit 18B, `, Toronto, ON M6A 0A12021-02-22
Tony C. Barbieri Homes Inc. 18b-3200 Dufferin St, Unit # 355, Toronto, ON M6A 0A12021-01-18
Aarroo Inc. 3200-18B Dufferin St. Suite 336, Toronto, ON M6A 0A12015-09-29
SoulFit Ltd. 18B-3200 Suite 351 Dufferin Street, Toronto, ON M6A 0A12019-04-10
8945756 Canada Inc. 18B-3200 Dufferin St, Suite 320, Toronto, ON M6A 0A12014-07-07
Candessential Corporation 18B-3200 Dufferin Street, Suite #188, Toronto, ON M6A 0A12021-03-09
12779412 Canada Foundation 3200 Dufferin Street, Unit 18b, Toronto, ON M6A 0A12021-02-27
Peace Destiny Psw Consultant Inc. 135-3200 Dufferin Street, Toronto, ON M6A 0A12021-07-15
14850866 Canada Inc. 3200 Dufferin Street, Unit 18B, Suite 338, Toronto, ON M6A 0A12023-03-15
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Atop Dental Canada Inc. 595 Middlefield Road, Unit 9, Toronto, ON M1V 3S22015-01-02
Navstar Aviation Partners Inc. · Carruthers Aviation Partners Inc. 6500, Silver Dart Drive, Suite 205, Mississauga, ON L5P 1A5
Dental Educators Canada Inc. 199 Riel Drive, Mississauga, ON L5B 3R52022-12-16
Dental Labs of Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S12019-04-09
Major Dental of Canada Inc. · Major Dental Du Canada Inc. 5167 Est Jean-Talon, Bur. 200, Montreal, QC H1S3A51989-11-02
Dental Support Canada Inc. 55 Oneida Crescent, Richmond Hill, ON L4B 0E82023-04-05
Altima Dental Canada Inc. 1 Yorkdale Rd., Suite 802, Toronto, ON M6A 3A11996-02-16
SONA Dental Canada Inc. 8-595 Middlefield Road, Toronto, ON M1V 3S22019-05-03
Advanced Dental Co. of Canada Ltd. 5079 Victoria Ave, P.O. Box: 958, Niagara Fall, ON L2E6V81982-12-31
Dio Dental Canada Inc. 119 Dunblaine Avenue, North York, ON M5M 2S42019-02-14

Improve Information

Do you have more infomration about Dental Partners Canada Ccg 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.