COLLEGE ROYAL DES CHIRURGIENS DENTISTES DU CANADA
THE ROYAL COLLEGE OF DENTISTS OF CANADA

Address: 1505-110 Yonge Street, Toronto, ON M5C 1T4

COLLEGE ROYAL DES CHIRURGIENS DENTISTES DU CANADA (Corporation# 958051) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 18, 1965.

Corporation Overview

Corporation ID 958051
Business Number 108097254
Corporation Name COLLEGE ROYAL DES CHIRURGIENS DENTISTES DU CANADA
THE ROYAL COLLEGE OF DENTISTS OF CANADA
Registered Office Address 1505-110 Yonge Street
Toronto
ON M5C 1T4
Incorporation Date 1965-03-18
Corporation Status Active / Actif
Number of Directors 5 - 16

Directors

Director Name Director Address
DR. JOHN ZARB 200 - 34 Quarry Ridge Road, SUITE 200, Barrie ON L4M 7G1, Canada
AMANDINE PERDEBAT 1501 - 110 YONGE ST., TORONTO ON M5C 1T4, Canada
DR. DANIEL TURGEON 2181 Rue des Monteregies, Montréal QC H4R 0P6, Canada
IZCHAK BARZILAY 905 - 2300 YONGE ST., TORONTO ON M4P 1E4, Canada
DR. PAUL ANDREWS 401-2338 Hurontario Street, Mississauga ON L5B 1N1, Canada
Iona Leong 311-124 Edwards Street, Toronto ON M5G 1G6, Canada
DR.JAMES POSLUNS 11 Jean Street, Toronto ON M4W 3A6, Canada
JEAN-PIERRE PICARD 1139 MEADOWSHIRE WAY, MANOTICK ON K4M 0A4, Canada
DR. CAROLYN MASON 100-2224 Walker Road, Windsor ON N8W 3P6, Canada
DR. CHRISTINE CORBEIL 3 Larkspur Drive, Ottawa ON K2H 6K8, Canada
DR. JOHN ODAI 300 - 1 Raymond Street, Ottawa ON K1R 1A2, Canada
JAMES NOBLE 24 SWIFTDALE PLACE, TORONTO ON M3B 1M4, Canada
DR CONSTANTINE BATSOS 93 Second Avenue, Ottawa ON K1S 2H4, Canada
DR IONA LEONG 311-124 Edward Street, Toronto ON M5G 1G6, Canada
Maico Melo 302-3939 Quadra Street, Victoria BC V8X 1J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1965-03-18 current Special Act of Parliament (SAOP)
Loi spГ©ciale du Parlement (LSP)
Act 1965-03-17 1965-03-18 Special Act of Parliament (SAOP)
Loi spГ©ciale du Parlement (LSP)
Address 2020-06-04 current 1505-110 Yonge Street, Toronto, ON M5C 1T4
Address 2017-05-02 2020-06-04 2404-180 Dundad Street West, Toronto, ON M5G 1Z8
Address 2014-04-14 2017-05-02 2404-180 Dundas Street West, Toronto, ON M5G 1Z8
Address 2009-03-31 2014-04-14 2003-180 Dundas St. W., Toronto, ON M5G 1Z8
Address 2000-03-31 2009-03-31 5075 Yonge Street, Suite 405, Toronto, ON M2N 6C6
Address 1965-03-18 2000-03-31 170 St.george St, Suite 614, Toronto, ON M5R 2M8
Name 1965-03-18 current COLLEGE ROYAL DES CHIRURGIENS DENTISTES DU CANADA
Name 1965-03-18 current THE ROYAL COLLEGE OF DENTISTS OF CANADA
Status 1965-03-18 current Active / Actif

Activities

Date Activity Details
1965-03-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-28
2019 2018-09-22
2018 2017-09-23

Office Location

Address 1505-110 Yonge Street
City Toronto
Province ON
Postal Code M5C 1T4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ace & Perry Canada Inc. 110 - Yonge Street, Suite 1601, Toronto, ON M5C 1T4 2019-08-01
Forgestone Cf 3 Gp Inc. 1100 - 110 Yonge Street, Toronto, ON M5C 1T4 2018-06-27
Accordium Medtech Corporation 110 Yonge Street, Suite 501, Toronto, ON M5C 1T4 2017-10-31
Civicaction Leadership Foundation 110 Yonge Street, Suite 800, Toronto, ON M5C 1T4 2016-01-20
Convergence Blended Finance, Inc. 110 Yonge Street, Suite 1704, Toronto, ON M5C 1T4 2015-06-04
9201955 Canada Inc. 110 Yonge Street, Suite 400, Toronto, ON M5C 1T4 2015-02-26
Lockstep A Holdings Ltd. 1500-110 Yonge Street, Toronto, ON M5C 1T4 2013-10-03
Forgestone Cf 1 Gp Inc. 110 Yonge Street, Suite 1900, Toronto, ON M5C 1T4 2013-06-11
Forgestone Capital Management Gp Inc. 110 Yonge Street, Suite 1100, Toronto, ON M5C 1T4 2012-06-12
56 Steelcase Gp Inc. 110 Yonge Street, Suite 1500, Toronto, ON M5C 1T4 2012-06-11
Find all corporations in postal code M5C 1T4

Corporation Directors

Name Address
DR. JOHN ZARB 200 - 34 Quarry Ridge Road, SUITE 200, Barrie ON L4M 7G1, Canada
AMANDINE PERDEBAT 1501 - 110 YONGE ST., TORONTO ON M5C 1T4, Canada
DR. DANIEL TURGEON 2181 Rue des Monteregies, Montréal QC H4R 0P6, Canada
IZCHAK BARZILAY 905 - 2300 YONGE ST., TORONTO ON M4P 1E4, Canada
DR. PAUL ANDREWS 401-2338 Hurontario Street, Mississauga ON L5B 1N1, Canada
Iona Leong 311-124 Edwards Street, Toronto ON M5G 1G6, Canada
DR.JAMES POSLUNS 11 Jean Street, Toronto ON M4W 3A6, Canada
JEAN-PIERRE PICARD 1139 MEADOWSHIRE WAY, MANOTICK ON K4M 0A4, Canada
DR. CAROLYN MASON 100-2224 Walker Road, Windsor ON N8W 3P6, Canada
DR. CHRISTINE CORBEIL 3 Larkspur Drive, Ottawa ON K2H 6K8, Canada
DR. JOHN ODAI 300 - 1 Raymond Street, Ottawa ON K1R 1A2, Canada
JAMES NOBLE 24 SWIFTDALE PLACE, TORONTO ON M3B 1M4, Canada
DR CONSTANTINE BATSOS 93 Second Avenue, Ottawa ON K1S 2H4, Canada
DR IONA LEONG 311-124 Edward Street, Toronto ON M5G 1G6, Canada
Maico Melo 302-3939 Quadra Street, Victoria BC V8X 1J5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 1T4

Similar businesses

Corporation Name Office Address Incorporation
The Royal College of Physicians and Surgeons of Canada 774, Echo Drive, Ottawa, ON K1S 5N8 1971-11-04
The Foundation of The Royal College of Physicians and Surgeons of Canada 774 Echo Drive, Ottawa, ON K1S 5N8 2000-09-25
College Chemistry Canada Inc. C/o B. Addison-jones, Douglas College, 700 Royal Avenue, New Westminster, BC V3M 5Z5 1987-05-07
Le CollГ€ge Royal Canadien Des Organistes 414 - 15 Case Goods Lane, Toronto, ON M5A 3C4 1994-09-22
The Lower Canada College Foundation 4090 Avenue Royal, Montreal, QC H4A 2M5 1991-08-01
Royal College Canada International (rcci) 774 Echo Drive, Ottawa, ON K1S 5N8 2010-04-20
Canadian Association of Women Dentists 10126 118 Street Northwest, Edmonton, AB T5K 1Y4 2020-10-05
Royal College of Chiropractic Sports Sciences (canada) 120-602-12th Ave Sw, Calgary, AB T2R 1J3 1990-02-12
The Association of Physicians, Dentists and Pharmacists of St. Mary’s 3830 Lacombe Avenue, Montréal, QC H3T 1M5 2018-05-09
Canadian Association of Hospital Dentists 2775 Laurel Street, Dhcc, 7th Floor Dentistry, Vancouver, BC V5Z 1M9 2014-12-30

Improve Information

Please comment or provide details below to improve the information on COLLEGE ROYAL DES CHIRURGIENS DENTISTES DU CANADA.

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.