DIMIDENT DENTAL CENTER INC.
CENTRE DENTAIRE DIMIDENT INC.

Address: 2864 Daniel-johnson, Laval, QC H7P 5Z7

DIMIDENT DENTAL CENTER INC. (Corporation# 4413181) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 23, 2007.

Corporation Overview

Corporation ID 4413181
Business Number 860767185
Corporation Name DIMIDENT DENTAL CENTER INC.
CENTRE DENTAIRE DIMIDENT INC.
Registered Office Address 2864 Daniel-johnson
Laval
QC H7P 5Z7
Incorporation Date 2007-02-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ANGELINA BAZEVA 2864 Boulevard Daniel-Johnson, Laval QC H7P 0A9, Canada
ALEKSANDAR DIMITROVSKI 2864 DANIEL-JOHNSON, LAVAL QC H7P 5Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-02-02 current 2864 Daniel-johnson, Laval, QC H7P 5Z7
Address 2013-11-11 2017-02-02 194 De L'ÉlysÉe Avenue, Chomedey (laval), QC H7W 3Y8
Address 2007-07-31 2013-11-11 194 De L'ÉlysÉe Avenue, Chomedey (laval), QC H7W 3Y8
Address 2007-02-23 2007-07-31 5999 Monkland Avenue, Apt. 811, Montreal, QC H4A 1H1
Name 2009-04-24 current DIMIDENT DENTAL CENTER INC.
Name 2009-04-24 current CENTRE DENTAIRE DIMIDENT INC.
Name 2007-02-23 2009-04-24 PHANALEX DENTAL CENTER INC.
Name 2007-02-23 2009-04-24 CENTRE DENTAIRE PHANALEX INC.
Status 2019-08-23 current Active / Actif
Status 2019-07-23 2019-08-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2007-02-23 2019-07-23 Active / Actif

Activities

Date Activity Details
2009-04-24 Amendment / Modification Name Changed.
2007-02-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-06-22 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 2864 DANIEL-JOHNSON
City LAVAL
Province QC
Postal Code H7P 5Z7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Solutions Sedna Corporation 200-2728, Boulevard Daniel-johnson, Laval, QC H7P 5Z7 2018-09-05
8420432 Canada Inc. 2760 Daniel Johnson, Laval, QC H7P 5Z7 2013-01-30
8196974 Canada Inc. 2760 Boul. Daniel Johnson, Laval, QC H7P 5Z7 2012-05-18
8020043 Canada Inc. 2860 Boulevard Daniel-johnson, Laval, QC H7P 5Z7 2011-11-09
7691041 Canada Inc. 2864, Boul. Daniel-johnson, Laval, QC H7P 5Z7 2010-11-02
Couvre-planchers Flordeco Inc. 2720, Boulevard Daniel-johnson, Laval, QC H7P 5Z7 2008-01-24
La Capsule Sportive Inc. 2864 Boulevard Daniel-johnson, Laval, QC H7P 5Z7 2007-03-22
Saidi Lumber Inc. 2860 Daniel Johnson, Laval, QC H7P 5Z7 2005-11-07
6254250 Canada Inc. 2866 Daniel Johnson, Laval, QC H7P 5Z7 2004-07-01
4189574 Canada Inc. 2728 Daniel Johnson, Bureau 204, Laval, QC H7P 5Z7 2003-09-10
Find all corporations in postal code H7P 5Z7

Corporation Directors

Name Address
ANGELINA BAZEVA 2864 Boulevard Daniel-Johnson, Laval QC H7P 0A9, Canada
ALEKSANDAR DIMITROVSKI 2864 DANIEL-JOHNSON, LAVAL QC H7P 5Z7, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7P 5Z7
Category dental
Category + City dental + LAVAL

Similar businesses

Corporation Name Office Address Incorporation
Ctdi - Centre De Technologie Dentaire / Dental Technology Center Inc. 165 De La Technologie, Gatineau, QC J8Z 3G4 2007-12-06
Centre Dentaire Tesolin Inc. 8165 Av. AndrГ©-ampГЁre, MontrГ©al, QC H1E 3J9 2014-12-12
Centre Dentaire Mag-dent Inc. 218 - 3535 Chemin Queen Mary, Montreal, QC H3V 1H8
Centre Dentaire Mharmony Inc./mharmony Dental Center Inc. 1600 Boulevard Le Corbusier, Local 82, Laval, QC H7S 1Y9 2009-05-07
Mag-dent Dental Center Inc. 3535 Queen Mary Road, Suite 218, Montreal, QC H3V 1H8 2008-06-27
Centre Dentaire Petruccelli Inc. 1100 Beaumont Avenue, Suite 502, Mont Royal, QC H3P 3H5 2011-10-12
Centre De SantÉ Dentaire Phanadent Inc. 5450 Cote Des Neiges, Suite 318, Montreal, QC H3T 1Y6 2007-07-12
Zeeba Dental Surgery Center Inc. 38 Place Du Commerce, Suite# 11222, Verdun, QC H3E 1T8 2008-01-02
Clinique Dentaire Place Du Centre Inc. 59 Rue Du Rhone, Gatineau, QC J8V 2T7 2014-03-27
Centre Dentaire Rideau Dental Centre Inc. 50 Rideau Street, Suite 204, Ottawa, ON K1N 9J7 1995-08-25

Improve Information

Please comment or provide details below to improve the information on DIMIDENT DENTAL CENTER 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.