THE 404 DENTAL HYGIENE CORP. is a business entity registered at Corporations Canada, with entity identifier is 3724476. The registration start date is April 11, 2000. The current status is Dissolved.
Corporation ID | 3724476 |
Business Number | 868949124 |
Corporation Name | THE 404 DENTAL HYGIENE CORP. |
Registered Office Address |
1091 Gorham Street Suite 108 Newmarket ON L3Y 7V1 |
Incorporation Date | 2000-04-11 |
Dissolution Date | 2016-02-22 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
STUART STRANKS | 15 GLEAVE COURT, AURORA ON L7G 7G4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-04-11 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2005-03-09 | current | 1091 Gorham Street, Suite 108, Newmarket, ON L3Y 7V1 |
Address | 2000-04-11 | 2005-03-09 | 1091 Gorham Street, Suite 109, Newmarket, ON L3Y 7V1 |
Name | 2009-09-30 | current | THE 404 DENTAL HYGIENE CORP. |
Name | 2005-03-09 | 2009-09-30 | THE 404 DENTAL HYGIENE CORP. |
Name | 2000-04-11 | 2005-03-09 | THE 404 DENTAL HYGIENE CORP. |
Status | 2016-02-22 | current | Dissolved / Dissoute |
Status | 2015-09-25 | 2016-02-22 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2009-09-30 | 2015-09-25 | Active / Actif |
Status | 2008-10-17 | 2009-09-30 | Dissolved / Dissoute |
Status | 2008-05-21 | 2008-10-17 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2005-03-09 | 2008-05-21 | Active / Actif |
Status | 2005-01-07 | 2005-03-09 | Dissolved / Dissoute |
Status | 2004-08-09 | 2005-01-07 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2000-04-11 | 2004-08-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-02-22 | Dissolution | Section: 212 |
2009-09-30 | Revival / Reconstitution | |
2008-10-17 | Dissolution | Section: 212 |
2005-03-09 | Revival / Reconstitution | |
2005-01-07 | Dissolution | Section: 212 |
2000-04-11 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2012 | 2012-07-02 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Real Property Buyer's Agent Inc. | 1091 Gorham Street, Suite 108, Newmarket, ON L3Y 7V1 | 1996-09-27 |
The Seller's Agent Inc. | 1091 Gorham Street, Suite 108, Newmarket, ON L3Y 7V1 | 1996-09-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
4384822 Canada Inc. | 1172 Davis Drive, Newmarket, ON L3Y 7V1 | 2007-03-05 |
1-877-garbage Canadian Expansion Inc. | 1100 Gorham St., Suite 238, Newmarket, ON L3Y 7V1 | 2006-07-27 |
6249345 Canada Inc. | 1111-1 Davis Drive, Suite 505, Newmarket, ON L3Y 7V1 | 2004-06-17 |
Acumen Group Inc. | 1111 Davis Drive,unit 1, Suite 453, Newmarket, ON L3Y 7V1 | 2004-04-12 |
Supernaturally Well Communications Inc. | 1-1111 Davis Dr. Suite # 460, Newmarket, ON L3Y 7V1 | 2003-09-23 |
Roland Rad & A/c Inc. | 200 Mulock Drive, Unit 4, Newmarket, ON L3Y 7V1 | 2002-02-26 |
Cardchess International Inc. | 1228 Gorham Street, Unit 2, Newmarket, ON L3Y 7V1 | 2001-10-04 |
Idenovo Systems Inc. | 1-1111 Davis Drive, Suite 523, Newmarket, ON L3Y 7V1 | 1999-10-04 |
Prisco Graphics of Canada Inc. | 1210 Kerrisdale Blvd, Unit 3, Newmarket, ON L3Y 7V1 | 1983-05-11 |
Samuel P. Macnamara Enterprises Limited | 395 Harry Walker Parkway, Unit 8, Newmarket, ON L3Y 7V1 | 1977-09-23 |
Find all corporations in postal code L3Y 7V1 |
Name | Address |
---|---|
STUART STRANKS | 15 GLEAVE COURT, AURORA ON L7G 7G4, Canada |
Name | Director Name | Director Address |
---|---|---|
The Real Property Buyer's Agent Inc. | STUART STRANKS | 1091 GORHAM STREET, SUITE 108, NEWMARKET ON L3Y 7V1, Canada |
THE SELLER'S AGENT INC. | STUART STRANKS | 1091 GORHAM STREET, SUITE 108, NEWMARKET ON L3Y 7V1, Canada |
City | NEWMARKET |
Post Code | L3Y 7V1 |
Category | dental |
Category + City | dental + NEWMARKET |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ivory Dental Hygiene Corp. | 1040 Connelly Way Sw, Edmonton, AB T6W 0R4 | 2018-02-16 |
Wolch Dental and Hygiene Corp. | 312-1717 Avenue Rd., Toronto, ON M5M 0A2 | 2006-04-27 |
Hallsun Dental Hygiene Services Ltd. | 245 Strasburg Road, Laurentian Dental, Kitchener, ON N2E 3W7 | 1996-12-31 |
Dental Hygiene Educators Canada | 1363 Woodroffe Avenue, Unit B P.o. Box 33034, Ottawa, ON K2G 3Y9 | 2000-05-10 |
Federation of Dental Hygiene Regulators of Canada | 175 Bloor St. East North Tower, Suite 601, Toronto, ON M4W 3R8 | 2017-08-21 |
Le Bureau National De La Certification En HygiÈne Dentaire | 75 B Colonnade Road, Nepean, ON K2E 0A8 | 1996-02-26 |
Nms Dental Hygiene Inc. | 107 Colonial Court, Burlington, ON L7L 5K8 | |
Capital Dental Hygiene Inc. | 300 Preston Ave, Ottawa, ON K1R 7R6 | 2014-07-08 |
Fifth Avenue Dental Hygiene Inc. | 75 Fifth Ave, Orangeville, ON L9W 1G3 | 1997-06-30 |
Latitude Dental Hygiene Inc. | 1339b Rosehill Dr Nw, Calgary, AB T2K 1M3 | 2013-09-18 |
Please provide details on THE 404 DENTAL HYGIENE CORP. 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 |