Dental Labs of Canada Inc.

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

Dental Labs of Canada Inc. (Corporation# 11348515) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 9, 2019.

Corporation Overview

Corporation ID 11348515
Business Number 799805932
Corporation Name Dental Labs of Canada Inc.
Registered Office Address 1 Yorkdale Road
Suite 320
Toronto
ON M6A 3A1
Incorporation Date 2019-04-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Owen Basham 330 Madison Avenue, 27th Floor, New York NY 10017, United States
Paul Murphy 330 Madison Avenue, 27th Floor, New York NY 10017, United States
Lori Filice 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada
John Van Sickle 330 Madison Avenue, 27th Floor, New York NY 10017, United States
Gary Molinaro 589 Barton Street, Suite 101, Stoney Creek ON L8E 6E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-04-09 current 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Name 2019-04-09 current Dental Labs of Canada Inc.
Status 2019-04-09 current Active / Actif

Activities

Date Activity Details
2019-04-09 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 Yorkdale Road
City Toronto
Province ON
Postal Code M6A 3A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gsa Consulting Group Inc. 1 Yorkdale Road, Suite 600, Toronto, ON M6A 3A1
Cerf Marketing Inc. 1 Yorkdale Road, Toronto, ON M6A 3A1
4306597 Canada Inc. 1 Yorkdale Road, Suite 415, Toronto, ON M6A 3A1 2005-08-24
4306601 Canada Inc. 1 Yorkdale Road, Suite 415, Toronto, ON M6A 3A1 2005-08-24
4306767 Canada Inc. 1 Yorkdale Road, Suite 415, Toronto, ON M6A 3A1 2005-09-21
Karabus Management Inc. 1 Yorkdale Road, Suite 412, Toronto, ON M6A 3A1
Altima Dental Canada Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Leket Canada 1 Yorkdale Road, Suite 602, Toronto, ON M6A 3A1 2007-01-05
Molrac Inc. 1 Yorkdale Road, Suite 412, Toronto, ON M6A 3A1
Dunblaine Capital Corporation 1 Yorkdale Road, Yorkdale Place, Suite #214, Toronto, ON M6A 3A1 2010-04-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
York Masters Inc. 1 Yorkdale Road, Suite 202, Toronto, ON M6A 3A1 2019-01-02
11134477 Canada Inc. 405-1 Yorkdale Road, Office Tower Yorkdale Shopping Mall, North York, ON M6A 3A1 2018-12-07
Altima Dental Services Ontario Inc. 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1 2016-11-18
9531815 Canada Inc. 405-1 Yorkdale Rd, North York, ON M6A 3A1 2015-12-01
Altima Alberta Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 2012-10-17
6487840 Canada Inc. 3401 Dufferin St. Unit 400, Yorkdale Mall, Toronto, ON M6A 3A1 2005-12-05
Qingdao Unitech (canada) Co. Ltd. Yorkdale Mall, Unit 400, 3401 Dufferin Street, Toronto, ON M6A 3A1 2005-11-28
6338321 Canada Inc. 1 Yorkville Road, Suite 163 C, Toronto, ON M6A 3A1 2005-01-20
The Body Shop Canada Limited 1 Yorkdale Road, Suite 510, Toronto, ON M6A 3A1 2004-05-28
Altima Dental Canada Inc. 1 Yorkdale Rd., Suite 802, Toronto, ON M6A 3A1 1996-02-16
Find all corporations in postal code M6A 3A1

Corporation Directors

Name Address
Owen Basham 330 Madison Avenue, 27th Floor, New York NY 10017, United States
Paul Murphy 330 Madison Avenue, 27th Floor, New York NY 10017, United States
Lori Filice 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada
John Van Sickle 330 Madison Avenue, 27th Floor, New York NY 10017, United States
Gary Molinaro 589 Barton Street, Suite 101, Stoney Creek ON L8E 6E4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6A 3A1
Category dental
Category + City dental + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Tooth Firy Dental Labs Inc. 840 6th Ave S W, Suite 840, Calgary, AB T2P 3E5 1987-02-27
Les Ordinateurs Dental Canada Inc. 1280 Bernard Avenue West, Suite 101, Montreal, QC H2V 1V9 1982-05-28
Hallsun Dental Hygiene Services Ltd. 245 Strasburg Road, Laurentian Dental, Kitchener, ON N2E 3W7 1996-12-31
Dental & Dental Amba Inc. 5022 Cote Des Neiges, Bureau #1, Montreal, QC H3V 1G6 2000-01-04
Sustainable Labs Canada 1485 Laperriere Avenue, Ottawa, ON K1Z 7S8 2012-09-11
Cenote Labs, Inc. 5495 4e Ave, Montreal, QC H1Y 2V5 2018-02-27
Major Dental Du Canada Inc. 5167 Est Jean-talon, Bur. 200, Montreal, QC H1S 3A5 1989-11-02
Dental Precision Oral Prosthetic Dental Lab Inc. 1553 Stittsville Main St, Stittsville, ON K2S 1A9 2018-05-02
Underground Labs Incorporated 246 Stewart Green Sw #1643, Calgary, AB T3H 3C8 2017-03-06
Agence Engagement Labs Inc. 5605 Av. De GaspГ©, Bureau 201, MontrГ©al, QC H2T 2A4

Improve Information

Please comment or provide details below to improve the information on Dental Labs of Canada Inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.