LSH Dental Aid Inc.

Address:
314 Horsham Avenue, Toronto, ON M2R 1G6

LSH Dental Aid Inc. is a business entity registered at Corporations Canada, with entity identifier is 11517481. The registration start date is July 16, 2019. The current status is Active.

Corporation Overview

Corporation ID 11517481
Business Number 781497078
Corporation Name LSH Dental Aid Inc.
Registered Office Address 314 Horsham Avenue
Toronto
ON M2R 1G6
Incorporation Date 2019-07-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Leila Shafiei No. 20 Emam Jomeh Street, Unit 5, Kerman 1, Iran, Islamic Republic of
Pouria Maybodi 314 Horsham Avenue, Toronto ON M2R 1G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-07-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-16 current 314 Horsham Avenue, Toronto, ON M2R 1G6
Name 2019-07-16 current LSH Dental Aid Inc.
Status 2019-07-16 current Active / Actif

Activities

Date Activity Details
2019-07-16 Incorporation / Constitution en société

Office Location

Address 314 Horsham Avenue
City Toronto
Province ON
Postal Code M2R 1G6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Crown Tree Overseas Investment Inc. 332 Horsham Ave, North York, ON M2R 1G6 2017-07-07
Nimblecheetah Ltd. 314 Horsham Ave, Toronto, ON M2R 1G6 2016-02-02
7870787 Canada Ltd. 2600 Donmills Road Unit 1607, Toronto, ON M2R 1G6 2011-05-22
Dredias Business Solutions Inc. 350 Horsham Avenue, Willowdale, ON M2R 1G6 2008-01-18
Novosoph Solutions Inc. 326a Horsham Avenue, North York, ON M2R 1G6 2007-02-01
Canada Indenting House Inc. 312 Horsham Avenue, Toronto, ON M2R 1G6 2004-02-27
Reuben Schwartz Restaurants Inc. 326 Horsham Avenue, Toronto, ON M2R 1G6 2000-12-14
Crown Tree Group Inc. 332 Horsham Ave, North York, ON M2R 1G6 2018-01-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sixsox Inc. 485 Patricia Ave., Unit #818, Toronto, ON M2R 0A2 2016-12-09
Skyblue Cross Corporation 485 Patricia Avenue, Unit 109, North York, Toronto, ON M2R 0A2 2006-06-07
Jack S. Voyager Ink Ltd. 224-17 Coneflower Crs., Toronto, ON M2R 0A4 2017-08-08
Tea Culture Exchange Association for Canada & China 48 Coneflower Cres., North York, ON M2R 0A4 2016-09-27
Dan's Arts Inc. 61 Antibes Dr., North York, Toronto, ON M2R 0A4 2013-08-03
12288478 Canada Inc. 15 Coneflower Crescent, 230, North York, ON M2R 0A5 2020-08-24
Oakleaf Trading Inc. 17 Coneflower Crescent, Unit 214, Toronto, ON M2R 0A5 2020-02-21
11389513 Canada Inc. 8-21 Coneflower Crescent, Toronto, ON M2R 0A5 2019-05-02
Kiyad Corporation 60 - 23 Coneflower Cres, #300, North York, ON M2R 0A5 2019-03-08
Goodluxe Inc. 23 Coneflower Crescent, Unit 63, Toronto, ON M2R 0A5 2019-02-04
Find all corporations in postal code M2R

Corporation Directors

Name Address
Leila Shafiei No. 20 Emam Jomeh Street, Unit 5, Kerman 1, Iran, Islamic Republic of
Pouria Maybodi 314 Horsham Avenue, Toronto ON M2R 1G6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2R 1G6
Category dental
Category + City dental + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Hallsun Dental Hygiene Services Ltd. 245 Strasburg Road, Laurentian Dental, Kitchener, ON N2E 3W7 1996-12-31
Dental & Dental Amba Inc. 5022 Cote Des Neiges, Bureau #1, Montreal, QC H3V 1G6 2000-01-04
Les Ordinateurs Dental Canada Inc. 1280 Bernard Avenue West, Suite 101, Montreal, QC H2V 1V9 1982-05-28
Dental Precision Oral Prosthetic Dental Lab Inc. 1553 Stittsville Main St, Stittsville, ON K2S 1A9 2018-05-02
Associates On Demand Dental Ltd. 300-1055 West Hastings Street, Vancouver, BC V6E 2E9
Major Dental Du Canada Inc. 5167 Est Jean-talon, Bur. 200, Montreal, QC H1S 3A5 1989-11-02
Solaris Dental Solutions Canada Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Dr. Nitesh Patel Dental Prof. Corp. 1012 Prospect Street, Suite A, Fredericton, NB E3B 3C1
Volunteer Dental Outreach for Haliburton County 739 Mountain Street, Rear Unit, Suite 1412, Haliburton, ON K0M 1S0
Verge Dental Ltd. 695 Ash St, Winnipeg, MB R3N 0R5 2009-01-22

Improve Information

Please provide details on LSH Dental Aid 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