THE 404 DENTAL HYGIENE CORP.

Address:
1091 Gorham Street, Suite 108, Newmarket, ON L3Y 7V1

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 Overview

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

Directors

Director Name Director Address
STUART STRANKS 15 GLEAVE COURT, AURORA ON L7G 7G4, Canada

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 1091 GORHAM STREET
City NEWMARKET
Province ON
Postal Code L3Y 7V1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
STUART STRANKS 15 GLEAVE COURT, AURORA ON L7G 7G4, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City NEWMARKET
Post Code L3Y 7V1
Category dental
Category + City dental + NEWMARKET

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches