CANADIAN DENTAL & HEALTH CENTRES INC.

Address: 3695 Keele Street, Downsview, ON M3J 1M7

CANADIAN DENTAL & HEALTH CENTRES INC. (Corporation# 1861221) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 21, 1985.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1993-10-04 Dissolution
1985-06-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 3695 KEELE STREET
City DOWNSVIEW
Province ON
Postal Code M3J 1M7
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City DOWNSVIEW
Post Code M3J1M7
Category dental
Category + City dental + DOWNSVIEW

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANADIAN DENTAL & HEALTH CENTRES 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.