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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2018-11-23 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | Longueuil |
Post Code | J4H 1G2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |