Allum Comprehensive Dental (1998) Inc.

Address:
1648 Angela Cres., Mississauga, ON L5J 1B9

Allum Comprehensive Dental (1998) Inc. is a business entity registered at Corporations Canada, with entity identifier is 3481689. The registration start date is April 8, 1998. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3481689
Business Number 870260080
Corporation Name Allum Comprehensive Dental (1998) Inc.
Registered Office Address 1648 Angela Cres.
Mississauga
ON L5J 1B9
Incorporation Date 1998-04-08
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
ELIZABETH TAM 1487 GRAND BOULEVARD, OAKVILLE ON L6H 3E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-04-07 1998-04-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-04-08 current 1648 Angela Cres., Mississauga, ON L5J 1B9
Name 1998-04-08 current Allum Comprehensive Dental (1998) Inc.
Status 2007-12-11 current Inactive - Discontinued / Inactif - Changement de régime
Status 2007-12-03 2007-12-11 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1998-04-08 2007-12-03 Active / Actif

Activities

Date Activity Details
2007-12-11 Discontinuance / Changement de régime Jurisdiction: Ontario
1998-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1648 ANGELA CRES.
City MISSISSAUGA
Province ON
Postal Code L5J 1B9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bad Science Studios Inc. 503 - 1055 Southdown Road, Mississauga, ON L5J 0A3 2020-08-17
Chroma Specialty Chemicals Corporation 1108-1055 Southdown Road, Mississauga, ON L5J 0A3 2019-11-29
10449628 Canada Inc. 604-1055 Southdown Rd, Mississauga, ON L5J 0A3 2017-10-16
I2pbd Corporation 1055-1108 Southdown Road, Mississauga, ON L5J 0A3 2016-05-09
Buttu & Seif Inc. Ph07 - 1055 Southdown Road, Mississauga, ON L5J 0A3 2015-02-24
Agilec Foundation Ph10 - 1055 Southdown Road, Mississauga, ON L5J 0A3 2013-11-25
Rdx Minerals Inc. 1055 Southdown Rd., Suite 1307, Mississauga, ON L5J 0A3 2011-09-14
164074 Canada Inc. 1055 Southdown Road, Suite 1502, Mississauga, ON L5J 0A3 1989-02-23
Shifting Doors Entertainment, Inc. 1055 Southdown Road, Suite 1411, Mississauga, ON L5J 0A3 2012-08-01
Wayland Corporation 1055 Southdown Road, Unit 610, Mississauga, ON L5J 0A3 2020-07-27
Find all corporations in postal code L5J

Corporation Directors

Name Address
ELIZABETH TAM 1487 GRAND BOULEVARD, OAKVILLE ON L6H 3E4, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5J1B9
Category dental
Category + City dental + MISSISSAUGA

Similar businesses

Corporation Name Office Address Incorporation
Eco Process & Equipment (1998) Inc. 3430 Boul Des Entreprises, Terrebonne, QC J6X 4J8 1998-01-28
National Mba Games 1998 Corporation Inc. Pavillon Pallasis Prince, C.p. 582, Ste-foy, QC G1K 7P4 1997-04-02
Fondation Canadienne Pour Les Brûlés (1998) 2051 47th Street, Edmonton, AB T6L 2V5 1998-11-19
Canadian Regional Airlines (1998) Ltd. 1601 Airport Road N.e., Suite 200, Calgary, AB T2E 6Z8
Environnemental Montgomery (1998) LtÉe 2333 Sherbrooke St.west, Suite 408, Montreal, QC H3H 2T6 1998-07-28
Les Investissemtns Saxcan (1998) Inc. 1800 Mcgill College Ave, Suite 2610, Montreal, QC H3A 3J6 1995-09-06
Les Aliments Arctique Du Nunavik (1998) Inc. 3333 Place Cavendish, 3rd Floor, St-laurent, QC H4M 2X6 1998-01-26
Les Entreprises Kaymick (1998) Inc. 4865 Rue Jean-talon Ouest Suite 201, Montréal, QC H4P 1W7 1984-03-28
Nitro Édition Digitale 1998 Inc. 506 Rue Mcgill, 500, Montreal, QC H2Y 2H6 1998-06-04
E.t. Pearson & Associes (1998) Inc. 1545 Dr.penfield, Suite 209, Montreal, QC H3G 1C7

Improve Information

Please provide details on Allum Comprehensive Dental (1998) 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