Groupe Lapointe Dentaire Inc.

Address:
430, Rue Saint-charles Ouest, Longueuil, QC J4H 1G2

Groupe Lapointe Dentaire Inc. is a business entity registered at Corporations Canada, with entity identifier is 11112457. The registration start date is November 23, 2018. The current status is Active.

Corporation Overview

Corporation ID 11112457
Business Number 724277488
Corporation Name Groupe Lapointe Dentaire Inc.
Registered Office Address 430, Rue Saint-charles Ouest
Longueuil
QC J4H 1G2
Incorporation Date 2018-11-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Yves Lapointe 1310, rue des Acacias, Boucherville QC J4B 8W4, Canada
John Van Sickle 330, Madison Avenue, 27th floor, New-York NY 10017, United States
Owen Basham 330, Madison Avenue, 27th floor, New-York NY 10017, United States
Sven Grail 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada
Larry Lapointe 245, chemin du Richelieu, Saint-Basile-le-Grand QC J3N 1K7, Canada
George Christodoulou 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada
Paul Murphy 330, Madison Avenue, 27th floor, New-York NY 10017, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-11-23 current 430, Rue Saint-charles Ouest, Longueuil, QC J4H 1G2
Name 2018-11-23 current Groupe Lapointe Dentaire Inc.
Status 2018-11-23 current Active / Actif

Activities

Date Activity Details
2018-11-23 Incorporation / Constitution en société

Office Location

Address 430, rue Saint-Charles Ouest
City Longueuil
Province QC
Postal Code J4H 1G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Galydent Inc. 430, Rue Saint-charles Ouest, Longueuil, QC J4H 1G2 1994-08-30
Centres Dentaires Lapointe Inc. 430, Rue Saint-charles Ouest, Longueuil, QC J4H 1G2 2018-11-28
Laboratoire Dentaire Summum Inc. 430, Rue Saint-charles Ouest, Longueuil, QC J4H 1G2 2018-11-28
Lapointe Dentaire Inc. 430, Rue Saint-charles Ouest, Longueuil, QC J4H 1G2 2018-11-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Effectiv-id Inc. 50, Rue Du Bord-de-l'eau E.,#101, MontrÉal, QC J4H 0A1 2010-12-15
United Negotiations Exchanges Inc. 425 St-charles Ouest, Longueuil, QC J4H 0A2 2011-03-09
Services Informatiques Dune Inc. 120 Bord De L'eau Est, Longueuil, QC J4H 1A1 1991-03-18
Negocim Quebec Inc. 244 Bord De L'eau Est, Apt. 1, Longueuil, QC J4H 1A2 2002-05-03
7673566 Canada Inc. 520, Rue Du Bord-de-l'eau E., Longueuil, QC J4H 1A3 2010-10-13
8918996 Canada Inc. 202-385, Place De La Louisiane, Longueuil, QC J4H 1A8 2014-06-09
J.g. Gladue Chauffage Ltee 385 Place De La Louisiane, #102, Longueuil, QC J4H 1A8 1981-03-26
Dangtan & Associates Inc. 155 St. Charles East, Longueuil, QC J4H 1B2 2002-08-12
Innovation & Leadership Pour La Performance (ilp-cop) Inc. 440 Rue Saint-charles Est, Longueuil, QC J4H 1B5 2006-10-25
175921 Canada Inc. 420 Rue St--charles Est, Longueuil, QC J4H 1B5 1990-11-26
Find all corporations in postal code J4H

Corporation Directors

Name Address
Yves Lapointe 1310, rue des Acacias, Boucherville QC J4B 8W4, Canada
John Van Sickle 330, Madison Avenue, 27th floor, New-York NY 10017, United States
Owen Basham 330, Madison Avenue, 27th floor, New-York NY 10017, United States
Sven Grail 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada
Larry Lapointe 245, chemin du Richelieu, Saint-Basile-le-Grand QC J3N 1K7, Canada
George Christodoulou 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada
Paul Murphy 330, Madison Avenue, 27th floor, New-York NY 10017, United States

Entities with the same directors

Name Director Name Director Address
Altima Dental General Partner Inc. George Christodoulou 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada
Altima Dental Partnership Services Inc. George Christodoulou 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada
106813 CANADA INC. GEORGE CHRISTODOULOU 11818 JEAN MASSE, CARTIERVILLE QC , Canada
ALTIMA DENTAL CANADA INC. GEORGE CHRISTODOULOU 48 YORKMINSTER ROAD, NORTH YORK ON M2P 1M3, Canada
DENTAL PARTNERS CANADA CCG INC. George Christodoulou 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada
ALTIMA ALBERTA INC. George Christodoulou 11 Tudor Gate, Toronto ON M2L 1N3, Canada
DENTAL PARTNERS CANADA CCG INC. George Christodoulou 320 - 1 Yorkdale Road, Toronto ON M6A 3A1, Canada
Smile Shapers Corp. George Christodoulou 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada
10252204 CANADA LTD. George Christodoulou Suite 320, 1 Yorkdale Road, Toronto ON M6A 3A1, Canada
10252123 CANADA LTD. George Christodoulou Suite 320, 1 Yorkdale Road, Toronto ON M6A 3A1, Canada

Competitor

Search similar business entities

City Longueuil
Post Code J4H 1G2

Similar businesses

Corporation Name Office Address Incorporation
Lapointe Dentaire Inc. 430, Rue Saint-charles Ouest, Longueuil, QC J4H 1G2 2018-11-28
Le Groupe Dentaire Darveau, Tardif & Deblois Inc. 1175 Lavigerie, #100, QuÉbeec, QC G1V 4P1 1981-03-04
Le Groupe Dentaire Letrong & D'orangeville Inc. 7105 Rue St-hubert, Suite 205, Montreal, QC H2S 2N1 1981-09-14
Lapointe Forest Products Inc. Route 116, Ste-christine, QC J0H 1H0 1979-08-29
G. Lapointe Fence Ltd. 700 Rue De La Mine, Acton Vale, QC J0H 1A0
Lapointe Speak Two Inc. 36 - 4th Avenue, North, Yorkton, SK S3N 2V7 2007-06-01
Centre De Sante Susanne Lapointe Inc. 18 Boul. Lapointe C.p. 1466, Embrun, ON K0A 1W0 2003-10-09
Les Immeubles Guy F. Lapointe Inc. 3333 Boul Graham, Suite 600, Montreal, QC H3R 3L5 1981-04-09
J.a. Lapointe Marine South Shore Enterprises Ltd. 1010 Bd Taschereau, Longueuil, QC 1974-11-14
Guy F. Lapointe & Associates Real Estate Inc. 3333 Boulevard Graham, Bureau 600, Mont Royal, QC H3R 3L5 1992-07-07

Improve Information

Please provide details on Groupe Lapointe Dentaire Inc. 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