THE CANADIAN ACADEMY OF COSMETIC DENTISTRY

Address: 15213 Yonge Street, Suite 6, Aurora, ON L4G 1L8

THE CANADIAN ACADEMY OF COSMETIC DENTISTRY (Corporation# 4247965) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 28, 2004.

Corporation Overview

Corporation ID 4247965
Business Number 855681870
Corporation Name THE CANADIAN ACADEMY OF COSMETIC DENTISTRY
Registered Office Address 15213 Yonge Street
Suite 6
Aurora
ON L4G 1L8
Incorporation Date 2004-07-28
Dissolution Date 2015-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
ALAIN METHOT 22 PLACE CHATENOIS, LORRAINE QC J6Z 4K3, Canada
ROBERT K. 1415 COMMERCIAL ST., BELLINGHAM WA 98225, United States
DEBORAH COOPER PO BOX 22079, BANKERS HALL, CALGARY AB T2P 4J1, Canada
STEVEN HILL 1901-805 W. BROADWAY, VANCOUVER BC V5Z 1K1, Canada
RODERICK TOMS 2025 GUELPH LINE, BURLINGTON ON L7P 4M8, Canada
JEFFREY NORDEN 1874 WEST 1ST AVENUE, VANCOUVER BC V6J 1G5, Canada
M. BEDYNSKI 14 DUNCAN ST., LOWER LEVEL 2, TORONTO ON M5H 3H1, Canada
KEN GLICK 140-10 SEA ISLAND PATHWYNFORD HEIGHTS CR, TORONTO ON M3C 1K8, Canada
JANET ROBERTS 1228 PACIFIC DR., DELTA BC V4M 2K6, Canada
STEPHEN PHELAN 1500 HERITAGE WAY, OAKVILLE ON L6M 3H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-07-28 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2004-07-28 current 15213 Yonge Street, Suite 6, Aurora, ON L4G 1L8
Name 2004-07-28 current THE CANADIAN ACADEMY OF COSMETIC DENTISTRY
Status 2015-06-18 current Dissolved / Dissoute
Status 2015-01-19 2015-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-07-28 2015-01-19 Active / Actif

Activities

Date Activity Details
2015-06-18 Dissolution Section: 222
2004-07-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-06-09

Office Location

Address 15213 YONGE STREET
City AURORA
Province ON
Postal Code L4G 1L8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mission Fundraising Incorporated 15213 Yonge Street, Suite 5, Aurora, ON L4G 1L8 2020-05-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
11435531 Canada Inc. 15229 Yonge Street, Aurora, ON L4G 1L8 2019-05-28
Five Loaves Express Catering Management Inc. 15229 Yonge St., Aurora, ON L4G 1L8 2015-04-07
Canada 10 Inc. 1-15207 Yonge, Aurora, ON L4G 1L8 2014-12-23
Beauvais Holt Inc. 15213 Yonge St., Suites 14 & 15, Aurora, ON L4G 1L8 2000-02-23
9504516 Canada Inc. 15229 Yonge St., Aurora, ON L4G 1L8 2015-11-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Monoceros Alliance Limited 330 Falconwood Hollow, Aurora, ON L4G 0A1 2011-12-22
Centre for Human Values (chv) 38 Martell Gate, Aurora, ON L4G 0A3 2018-11-23
Starr's Skin and Beauty Inc. 61 Martell Gate, Aurora, ON L4G 0A3 2018-05-02
10711691 Canada Corp. 62 Martell Gate, Aurora, ON L4G 0A3 2018-04-02
Newport Caribbean Catering Limited 42 Martell Gate, Aurora, ON L4G 0A3 2017-10-09
Caribbean Peak Food Company Inc. 42 Martell Gate, Aurora, ON L4G 0A3 2020-09-22
Nature's Gifts and Organic Spa Corporation 372 Hollandview Trail Unit 302, Aurora, ON L4G 0A5 2019-01-13
Av Diagnostics Inc. 372 Hollandview Trail, Suite 304, Aurora, ON L4G 0A5 2003-05-29
Timelo Investment Management Inc. 372 Hollandview Trail, Suite 305, Aurora, ON L4G 0A5 2010-05-07
Sorin Neacsu Consulting Ltd. 12 Zokol Dr., Aurora, ON L4G 0B6 2012-12-19
Find all corporations in postal code L4G

Corporation Directors

Name Address
ALAIN METHOT 22 PLACE CHATENOIS, LORRAINE QC J6Z 4K3, Canada
ROBERT K. 1415 COMMERCIAL ST., BELLINGHAM WA 98225, United States
DEBORAH COOPER PO BOX 22079, BANKERS HALL, CALGARY AB T2P 4J1, Canada
STEVEN HILL 1901-805 W. BROADWAY, VANCOUVER BC V5Z 1K1, Canada
RODERICK TOMS 2025 GUELPH LINE, BURLINGTON ON L7P 4M8, Canada
JEFFREY NORDEN 1874 WEST 1ST AVENUE, VANCOUVER BC V6J 1G5, Canada
M. BEDYNSKI 14 DUNCAN ST., LOWER LEVEL 2, TORONTO ON M5H 3H1, Canada
KEN GLICK 140-10 SEA ISLAND PATHWYNFORD HEIGHTS CR, TORONTO ON M3C 1K8, Canada
JANET ROBERTS 1228 PACIFIC DR., DELTA BC V4M 2K6, Canada
STEPHEN PHELAN 1500 HERITAGE WAY, OAKVILLE ON L6M 3H4, Canada

Competitor

Search similar business entities

City AURORA
Post Code L4G 1L8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Academy of General Dentistry 547 Thorold Road, Unit# 2, Welland, ON L3C 3W9 2007-12-03
Canadian Academy of Implant Dentistry 19th Floor, 885 West Georgia Street, Vancouver, BC V6C 3H4 2016-05-02
The Canadian Academy of Restorative Dentistry and Prosthodontics 100 Lake Bonavista Drive Southeast, Calgary, AB T2J 3S9 1966-11-21
AcadÉmie Canadienne De Chirurgie EsthÉtique 70 Rue De L'eglise, Montreal, QC H4G 2L9 2001-06-22
Canadian Academy of Reconstructive, Cosmetic and Aesthetic Gynecology Inc. 1800 - 1095 West Pender Street, Vancouver, BC V6E 2M6 2009-09-02
Canadian Academy of Pediatric Dentistry 1815 Alta Vista Drive, Ottawa, ON K1G 3Y6 2013-12-30
Canadian Academy for Esthetic Dentistry 40 Place Du Commerce, C P 63005, Ile Des Soeurs, QC H3E 1V6 2004-08-25
Cdg-cosmetic Dentistry Grants Organization 2300 Yonge Street, Ste 2002, P O 2449, Toronto, ON M4P 1E4 2010-09-16
Canadian Tai Chi Academy 1220 Stellar Drive Unit 203b, Newmarket, ON L3Y 7B9
Sydanna Cosmetic Academy of Advanced Aesthetics & Laser Inc. 1260 St.clair Ave West, Toronto, ON M6E 1B9 2018-04-16

Improve Information

Please comment or provide details below to improve the information on THE CANADIAN ACADEMY OF COSMETIC DENTISTRY.

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.