CANADIAN DENTAL EXAMINERS INC. (Corporation# 2323354) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 20, 1988.
Corporation ID | 2323354 |
Business Number | 874675663 |
Corporation Name | CANADIAN DENTAL EXAMINERS INC. |
Registered Office Address |
Toronto-dominion Centre 48th Floor P.o. Box 48 Toronto ON M5K 1E6 |
Incorporation Date | 1988-04-20 |
Dissolution Date | 1997-05-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
W. IAIN SCOTT | 15 ALVIN AVENUE, TORONTO ON M4T 2A7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-04-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1988-04-19 | 1988-04-20 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1988-04-20 | current | Toronto-dominion Centre, 48th Floor P.o. Box 48, Toronto, ON M5K 1E6 |
Name | 1988-04-20 | current | CANADIAN DENTAL EXAMINERS INC. |
Status | 1997-05-30 | current | Dissolved / Dissoute |
Status | 1991-08-01 | 1997-05-30 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1988-04-20 | 1991-08-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-05-30 | Dissolution | |
1988-04-20 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
93365 Canada Limited | Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6 | 1979-12-10 |
Desmond, Shannon & Associes Ltee. | Toronto-dominion Centre, Toronto, ON | 1979-08-23 |
94657 Canada Ltee/ltd. | Toronto-dominion Centre, Suite 2816, Toronto, ON | 1979-10-19 |
251586 Distributing Limited | Toronto-dominion Centre, Suite 2700, Toronto, ON M5K 1M5 | 1979-10-23 |
F. P. Publications (eastern) Limited | Toronto-dominion Centre, Suite 4103, Toronto, ON M5K 1H1 | |
Mango Marketing International Inc. | Toronto-dominion Centre, Suite 4800, Toronto, ON | 1979-11-23 |
Abitibi Manitoba Paper Ltd. | Toronto-dominion Centre, P.o.box 21, Toronto, MB M5K 1B3 | 1928-05-12 |
Societe De Distribution De Papier D'abitibi Ltee | Toronto-dominion Centre, P.o.box 21, Toronto, ON M5K 1B3 | 1946-12-03 |
Anglo American Corporation of Canada Limited | Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 | 1965-08-20 |
Canadian Piano Company Limited | Toronto-dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 | 1950-04-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3564754 Canada Inc. | Td Bank Tower, 4700, Td Centre, Toronto, ON M5K 1E6 | 1998-12-07 |
3481620 Canada Inc. | Tor Dom Bank Tower, Suite 4700 Td Centre, Toronto, ON M5K 1E6 | 1998-04-03 |
Keyvest Corporation | 4700 Toronto Dominion Bank Tw, Toronto, QC M5K 1E6 | 1996-09-20 |
The Peter and Elizabeth C. Tower Foundation (canada) | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 | 1996-07-31 |
3271951 Canada Inc. | Tor Dom Bank Twr, Suite 4700 Tor Dom Ctre, Toronto, ON M5K 1E6 | 1996-06-21 |
SystГЁmes Executone Canada, Inc. | Toronto Dominon Centre, Suite 4700, Toronto, QC M5K 1E6 | 1995-01-31 |
3035361 Canada Inc. | Toronto Dominium Bank Tw, Suite 4700, Toronto, ON M5K 1E6 | 1994-05-20 |
Canal D'hockey Limitee | Toronto-dom. Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 | 1992-06-26 |
2824302 Canada Limited | Tor-dom Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 | 1992-05-28 |
Stinnes Holdings Inc. | Toronto-dominion Bank Tow, Suite 4700, Toronto, ON M5K 1E6 | 1991-01-14 |
Find all corporations in postal code M5K1E6 |
Name | Address |
---|---|
W. IAIN SCOTT | 15 ALVIN AVENUE, TORONTO ON M4T 2A7, Canada |
City | TORONTO |
Post Code | M5K1E6 |
Category | dental |
Category + City | dental + TORONTO |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Council of Hypnotist Examiners | Station E, Box 5328, Edmonton, AB T5P 4C5 | 1985-09-16 |
Canadian Board of Homeopathic Examiners Professional Corporation | 303 - 9811 34 Avenue, Edmonton, AB T6E 5X9 | 1989-02-13 |
Les Verificateurs Agrees De Fraude Canadienne (cfe) Inc. | 173 Homewood Avenue, Willowdale, ON M2M 1K4 | 1991-09-30 |
Canadian Board of Examiners for Professional Surveyors | 900 Dynes Road, Suite 100e, Ottawa, ON K2C 3L6 | 2005-12-12 |
The Western Canadian Board of Examiners for Land Surveyors | 2500 University Dr. N.w., U of Calgary, Calgary, AB T2N 1N4 | 1984-02-17 |
Association Canadienne Des Verificateurs Agrees De Fraude | 20 Queen St W, Suite 1400, Toronto, ON M5H 2V3 | 1992-10-29 |
The Canadian Dental Company Ltd. | #305 - 8047 199 Street, Langley, BC V2Y 0E2 | 2017-07-19 |
Canadian Dental Relief International | 203 Parkside Dr., Toronto, ON M6R 2Z2 | 2015-12-01 |
Canadian Dental Wax Ltd. | 7 Northgate Circle, Niagara On The Lake, ON L0S 1J0 | 1979-09-17 |
Canadian Dental Protective Association | 365 Bay Street, Suite 400, Toronto, ON M5H 2V1 | 1994-01-14 |
Please comment or provide details below to improve the information on CANADIAN DENTAL EXAMINERS 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.