CANADIAN DENTAL & HEALTH CENTRES INC. (Corporation# 1861221) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 21, 1985.
Corporation ID | 1861221 |
Business Number | 100762947 |
Corporation Name | CANADIAN DENTAL & HEALTH CENTRES INC. |
Registered Office Address |
3695 Keele Street Downsview ON M3J 1M7 |
Incorporation Date | 1985-06-21 |
Dissolution Date | 1993-10-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
FRANK POMPOSO | 22 GARDNER PLACE, MAPLE ON L0J 1E0, Canada |
GENE CERVINI | 22 TOPPER COURT, WOODBRIDGE ON L4L 8H6, Canada |
WALTER SIMONE | 3508 PONYTRAIL DRIVE, MISSISSAUGA ON L4X 1W1, Canada |
BEN VENDITTI | 3 VANCHO CRESCENT, ETOBICOKE ON M4L 2J7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-06-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1985-06-20 | 1985-06-21 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1985-06-21 | current | 3695 Keele Street, Downsview, ON M3J 1M7 |
Name | 1985-06-21 | current | CANADIAN DENTAL & HEALTH CENTRES INC. |
Name | 1985-06-21 | current | CANADIAN DENTAL ; HEALTH CENTRES INC. |
Status | 1993-10-04 | current | Dissolved / Dissoute |
Status | 1989-10-02 | 1993-10-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1985-06-21 | 1989-10-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-10-04 | Dissolution | |
1985-06-21 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1987 | 1987-05-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Greens Creations Inc. | 25 Boot Terrace, Toronto, ON M3J 0A1 | 2019-09-03 |
Jagphar Consulting Inc. | 11 Boot Terrace, Toronto, ON M3J 0A1 | 2017-09-25 |
Satek International Inc. | 23 Boot Terrace, North York, ON M3J 0A1 | 2015-10-28 |
Adepthood Inc. | 394 Cook Road, North York, ON M3J 0A4 | 2020-05-12 |
10916269 Canada Ltd. | 398 Cook Road, North York, ON M3J 0A4 | 2018-07-26 |
Ming’s It Services Ltd. | 402 Cook Road, North York, ON M3J 0A4 | 2015-10-31 |
Notee Corp. | 408 Cook Road, Toronto, ON M3J 0A4 | 2012-01-17 |
Jj Health Care Ltd. | 408 Cook Road, Toronto, ON M3J 0A4 | 2020-07-15 |
12192501 Canada Inc. | 7 Troyer Ave, North York, ON M3J 0A5 | 2020-08-17 |
Prendz Corp. | 25 Troyer Avenue, North York, ON M3J 0A5 | 2016-08-29 |
Find all corporations in postal code M3J |
Name | Address |
---|---|
FRANK POMPOSO | 22 GARDNER PLACE, MAPLE ON L0J 1E0, Canada |
GENE CERVINI | 22 TOPPER COURT, WOODBRIDGE ON L4L 8H6, Canada |
WALTER SIMONE | 3508 PONYTRAIL DRIVE, MISSISSAUGA ON L4X 1W1, Canada |
BEN VENDITTI | 3 VANCHO CRESCENT, ETOBICOKE ON M4L 2J7, Canada |
City | DOWNSVIEW |
Post Code | M3J1M7 |
Category | dental |
Category + City | dental + DOWNSVIEW |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Association of Community Health Centres | 340, College Street, Suite 500, Toronto, ON M5T 3A9 | 2005-06-06 |
Canadian Eye Health Centres Inc. | #204 - 3988 Albert Street, Regina, SK S4S 3R1 | 2008-04-22 |
Great Wall International Health Centres Inc. | 2900 First Canadian Place, 350 - 7 Avenue S.w., Calgary, AB T2P 3N9 | 1993-07-22 |
Dencare Dental Centres Ltd. | 881 Fleet Avenue, Winnipeg, MB R3M 1K3 | 1984-12-05 |
Swiss Dental Centres of Canada Ltd. | 6203 28 Avenue, #219, Edmonton, AB T6L 6K3 | 1981-02-18 |
White Shield Dental Centres Inc. | 1405 Corley Drive, London, ON N6G 2K5 | 1983-09-30 |
L'association Canadienne Des Centres Microelectroniques | 1150 Morrison Drive, Suite 400, Ottawa, ON K2H 9B8 | 1986-04-25 |
The Canadian Association of Science Centres | 100 Ramsey Lake Road, Sudbury, ON P3E 5S9 | 1985-12-17 |
Canadian Association of Military Family Resource Centres | Building 161, Ave. Mons & Rr 244, Lancaster Park, AB T0A 2H0 | 2012-10-23 |
Consortium of Canadian Centres for Clinical Cognitive Research | 1500-14th Street S.w, Suite 187, Calgary, AB T3C 1C9 | 1999-05-25 |
Please comment or provide details below to improve the information on CANADIAN DENTAL & HEALTH CENTRES 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.