Carlton Dental Laboratories Inc. (Corporation# 11502956) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2019-07-08 | Continuance (import) / Prorogation (importation) | Jurisdiction: Saskatchewan |
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 |
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 |
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 |
City | Toronto |
Post Code | M6A 3A1 |
Category | dental |
Category + City | dental + Toronto |
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 |
Please comment or provide details below to improve the information on Carlton Dental Laboratories Inc..
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.