Carlton Dental Laboratories Inc.
C.T. Helm Enterprises Inc.

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

Carlton Dental Laboratories Inc. (Corporation# 11502956) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 11502956
Business Number 791706674
Corporation Name Carlton Dental Laboratories Inc.
C.T. Helm Enterprises Inc.
Registered Office Address 1 Yorkdale Road, Suite 320
Toronto
ON M6A 3A1
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
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
Lori Filice 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-07-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-07-08 current 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Name 2019-07-08 current Carlton Dental Laboratories Inc.
Name 2019-07-08 current C.T. Helm Enterprises Inc.
Status 2019-07-08 current Active / Actif

Activities

Date Activity Details
2019-07-08 Continuance (import) / Prorogation (importation) Jurisdiction: Saskatchewan

Office Location

Address 1 Yorkdale Road, Suite 320
City Toronto
Province ON
Postal Code M6A 3A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Altima Alberta Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 2012-10-17
Smile Shapers Corp. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 2015-01-27
Dental Partners Canada Ccg Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 2015-01-21
10254665 Canada Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
10254754 Canada Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Altima Dental Services Ontario Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Solaris Dental Solutions Canada Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Les Services Dentaires Le Dentiste QuГ©bec Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 2019-10-21
Le Dentiste Supplies and Whitening Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 2019-10-28
Altima Dental General Partner Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 2020-08-31
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
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
Nathan and Lily Silver Family Foundation One Yorkdale Road Suite 601, Toronto, ON M6A 3A1 1986-08-21
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
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
Lori Filice 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, 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
Helm Enterprises Ltd. 625 Dorchester Blvd West, Suite 710, Montreal, QC 1973-02-08
Dc Dental Laboratories Ltd. 3 Shady Glen Road, Etobicoke, ON M9W 6G1 2010-08-06
Barraclough Dental Laboratories Ltd. 5th Floor, 115 - 17th Avenue, S.w., Calgary, AB T2S 0A1 1979-05-24
James High Dental Laboratories Inc. 456 61st Ave., Laval, QC H7V 2E8 1976-12-06
Denco Dental Laboratories Ltd. 260 Yorkland Blvd., Willowdale, ON M2J 1R7 1982-06-03
Dukic Dental Technology Laboratories Inc. 30 Martha St., Suite 104, Bolton, ON L7E 4Z1 1984-11-07
Laboratoires Dentaires C. & B. 90 Inc. 1100 Beaumont Avenue, Suite 400, Mount Royal, QC H3P 3E5 1988-05-18
Les Laboratoires Dentaires K. Kepron Inc. 8250 Boul Decarie, Suite 170, Montreal, QC H4P 2P5 1992-04-07
Laboratoires Dentaires Henry Cholewicki Limitee 28 Fenwick Street, Montreal West, QC H4X 1P5 1974-10-09
M & M Dental Enterprises Ltd. 693 Mcphillips Street, Winnipeg, MB R2X 2H6 2015-12-03

Improve Information

Please comment or provide details below to improve the information on Carlton Dental Laboratories 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.