Michael Tenenbaum Dental Ltd.

Address:
201 - 3400 Du Marché, Dollard Des Ormeaux, QC H9B 2Y1

Michael Tenenbaum Dental Ltd. is a business entity registered at Corporations Canada, with entity identifier is 10527327. The registration start date is December 6, 2017. The current status is Active.

Corporation Overview

Corporation ID 10527327
Business Number 780963716
Corporation Name Michael Tenenbaum Dental Ltd.
Michael Tenenbaum Dentaire Ltée
Registered Office Address 201 - 3400 Du Marché
Dollard Des Ormeaux
QC H9B 2Y1
Incorporation Date 2017-12-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Tenenbaum 201 - 3400 du Marché, Dollard des Ormeaux QC H9B 2Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-12-06 current 201 - 3400 Du Marché, Dollard Des Ormeaux, QC H9B 2Y1
Name 2017-12-06 current Michael Tenenbaum Dental Ltd.
Name 2017-12-06 current Michael Tenenbaum Dentaire Ltée
Status 2017-12-06 current Active / Actif

Activities

Date Activity Details
2017-12-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 201 - 3400 du Marché
City Dollard des Ormeaux
Province QC
Postal Code H9B 2Y1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maxillo MontrÉal Inc. 3400, Rue Du Marché, Suite 202, Dollard-des-ormeaux, QC H9B 2Y1 2016-03-10
7503881 Canada Inc. 3400, Rue Du Marché, Suite 203, Dollard-des-ormeaux, QC H9B 2Y1 2010-08-17
Jay Waxman Services Inc. 3400 Rue Du Marché, Bureau 201, Dollard Des Ormeaux, QC H9B 2Y1 2010-05-31
Timing Software Corporation 203-3400 Du Marche, Montreal, QC H9B 2Y1 2000-05-10
Services Dentaires Car-lin Ltee 3400 Du Marche, Suite 201, Dollard Des Ormeaux, QC H9B 2Y1 1977-09-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6062253 Canada Inc. 70, Rue Whiteoak, Dollard-des-ormeaux, QC H9B 1K3 2003-02-05
Misudan Enterprises Inc. 4150 Des Sources #105, Dollard Des Ormeaux, QC H9B 0A2 1985-10-15
Cholee Skin Guide Inc. 4005 Blvd Des Sources, #107, Ddo, QC H9B 0A3 2013-03-12
Compagnie Internationale Lingsun Ltee 4005 Boul. Des Sources, #103, Dollard-des-ormeaux, QC H9B 0A3 1993-09-24
Entreprises R-d-m Venditti Inc. 4005 Boulevard Des Sources, #202, Dollard-des-ormeaux, QC H9B 0A3 1989-10-27
9617566 Canada Inc. 4025 Boul Des Sources, Dollard-des-ormeaux, QC H9B 0A4 2016-02-04
Ip Logic Networks Inc. 4025 Des Sources Blvd., Suite 104, Dollard-des-ormeaux, QC H9B 0A4 2006-01-05
6270808 Canada Inc. 301-4025 Des Sources Blvd, Dollard-des-ormeaux, QC H9B 0A4 2004-08-10
SystÈmes De Technologie Expertise Inc. Des Sources, 4025 - # 203, Dollard-des - Ormeaux, QC H9B 0A4 1998-01-22
11267205 Canada Inc. 275 Barcelone St., Dollard-des-ormeaux, QC H9B 0A6 2019-02-23
Find all corporations in postal code H9B

Corporation Directors

Name Address
Michael Tenenbaum 201 - 3400 du Marché, Dollard des Ormeaux QC H9B 2Y1, Canada

Entities with the same directors

Name Director Name Director Address
CAMP B'NAI BRITH OF MONTREAL FOUNDATION MICHAEL TENENBAUM 5845 MARC-CHAGALL AVENUE, APT. 909, COTE SAINT-LUC QC H4W 3K4, Canada
CANADIAN FRIENDS OF TEL AVIV UNIVERSITY INC. MICHAEL TENENBAUM 909-5845 AVENUE MARC-CHAGALL, CÔTE-SAINT-LUC QC H4W 3K4, Canada
AMTEX TEXTILES (CANADA) INC. MICHAEL TENENBAUM 1272 TECUMSEH, DOLLARD DES ORMEAUX QC , Canada
CARRERA TEXTILES INC. MICHAEL TENENBAUM 1272 TECUMSEH, DOLLARD DES ORMEAUX QC H9A 3A1, Canada
129971 Canada Inc. MICHAEL TENENBAUM 3577 ATWATER, APT. 1509, MONTREAL QC H3H 2R2, Canada

Competitor

Search similar business entities

City Dollard des Ormeaux
Post Code H9B 2Y1
Category dental
Category + City dental + Dollard des Ormeaux

Similar businesses

Corporation Name Office Address Incorporation
Les Immeubles Rita Tenenbaum Inc. 411 Dufferin Road, Hampstead, QC H3X 2Y8 1996-06-26
Laboratoire Dentaire Michael Roach Dental Laboratory Inc. 245 Aboyne Place, Calgary N.e., AB T2A 5Z2 1979-10-01
S. Michael Kennedy Dental Services Inc. 5025 Sherbrooke Street West, Suite 540, Westmount, QC H4A 1S9 2014-11-14
Michael Mechanic Dental Services Inc. 180 Wexford Crescent, Hampstead, QC H3X 1E2 2011-05-09
Planification Michael Prangnell Ltee 5220 Queen Mary Road, Apt. 2, Montreal, QC H3W 1X5 1981-10-06
Agence De Ventes Michael Schaffer Ltee 225 Chabanel St. West, Suite 900, Montreal, QC H2N 2C9 1978-07-19
Entreprises Michael G. Wright Ltee. 131 Bloor Street West, Suite 1101, Toronto, ON M5S 1R1 1986-10-21
Entreprises D'emballage Michael R. Walker Ltee 118 Avenue Prince Edward, Pointe-claire, QC 1978-01-03
Les Gestions Michael J. Mccormick Ltee 595 Burrard Street, 27th Floor P.o. 49123, Vancouver, BC V7X 1J2 1976-04-27
La Compagnie Des Ventes Michael Tietolman Ltee. 1080 Beaver Hall Hill, Montreal, QC H2Z 1G3 1976-03-09

Improve Information

Please provide details on Michael Tenenbaum Dental Ltd. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches