CANADIAN ALLIANCE OF DENTAL TECHNOLOGY REGULATORS

Address:
305 Milner Avenue, Suite 904, Scarborough, ON M1B 3V4

CANADIAN ALLIANCE OF DENTAL TECHNOLOGY REGULATORS is a business entity registered at Corporations Canada, with entity identifier is 4491939. The registration start date is September 5, 2008. The current status is Active.

Corporation Overview

Corporation ID 4491939
Business Number 834197626
Corporation Name CANADIAN ALLIANCE OF DENTAL TECHNOLOGY REGULATORS
ALLIANCE CANADIENNE DES ORGANISMES DE RÉGLEMENTATION DE LA TECHNIQUE DENTAIRE
Registered Office Address 305 Milner Avenue
Suite 904
Scarborough
ON M1B 3V4
Incorporation Date 2008-09-05
Corporation Status Active / Actif
Number of Directors 3 - 13

Directors

Director Name Director Address
RON REVELL N208 - 5811 COONEY ROAD, RICHMOND BC V6X 3M1, Canada
MARTIN MUELLER 3020 OXFORD STREET, HALIFAX NS B3L 2W5, Canada
GLENN HILDEBRANDT 50 PETERS STREET, SAINT JOHN NB E2L 2Z9, Canada
RAYMOND HACHE 500 SHERBROOKE STREET O., BUREAU 900, MONTREAL QC H3A 3C6, Canada
J. DAVID MCDONALD 300 - 2100 ELLESMERE ROAD, SCARBOROUGH ON M1H 3B7, Canada
BILL CUTHBERT 209 - 2805 6TH AVE E., PRINCE ALBERT SK S6V 2L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-09-05 2014-01-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-06-01 current 305 Milner Avenue, Suite 904, Scarborough, ON M1B 3V4
Address 2014-01-28 2020-06-01 500 Sherbrooke Street West, Suite 900, Montreal, QC H3A 3C6
Address 2008-09-05 2014-01-28 500 Sherbrooke Street West, Suite 900, Montreal, QC H3A 3C6
Name 2008-09-05 current CANADIAN ALLIANCE OF DENTAL TECHNOLOGY REGULATORS
Name 2008-09-05 current ALLIANCE CANADIENNE DES ORGANISMES DE RÉGLEMENTATION DE LA TECHNIQUE DENTAIRE
Status 2014-01-28 current Active / Actif
Status 2008-09-05 2014-01-28 Active / Actif

Activities

Date Activity Details
2020-06-01 Amendment / Modification RO Changed.
Section: 201
2014-01-28 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-09-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-03-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-03-05 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 305 Milner Avenue
City Scarborough
Province ON
Postal Code M1B 3V4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hansen America Investments Corp. 305 Milner Avenue, Suite 300, Scarborough, ON M1B 3V4 1999-11-01
Canadian Hockey League 305 Milner Avenue, Suite 201, Toronto, ON M1B 3V4 2001-12-03
Lycatel Canada Inc. 305 Milner Avenue, Suite 304, Scarborough, ON M1B 3V4 2006-02-21
Hansen's Releasing Company Inc. 305 Milner Avenue, Suite 300, Scarborough, ON M1B 3V4 1993-10-20
Cashback2.com (canada) Inc. 305 Milner Avenue, Suite 914, Toronto, ON M1V 3V4 1994-03-01
Mhks Holdings Inc. 305 Milner Avenue, Suite 300, Scarborough, ON M1B 3V4
Canadian Biometric and It Solutions Inc. 305 Milner Avenue, Suite 103, Toronto, ON M1B 3V4 2011-10-13
Canadian Channel Chiefs Council 305 Milner Avenue, Suite 900, Scarborough, ON M1B 3V4 2012-12-19
Parking Ticket Guys Inc. 305 Milner Avenue, Suite 210, Toronto, ON M1B 3V4 2013-01-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Law Office of Rohan George Professional Corporation 908a-305 Milner Avenue, Scarborough, ON M1B 3V4 2020-09-29
E-bizsol Inc. 305 Milner Avenue, Suite 203, Toronto, ON M1B 3V4 2020-07-31
Catamaran Consulting Ltd. 908-305 Milner Ave, Scarborough, ON M1B 3V4 2019-02-25
Tmc Franchise Canada, Inc. 305 Milner Ave., Suite 400, 4th Floor, Toronto, ON M1B 3V4 2017-07-11
Mount Pics Corporation 21-921 Progress Avenue, Toronto, ON M1B 3V4 2016-11-16
Lycafly Canada Inc. 304-305 Milner Avenue, Toronto, ON M1B 3V4 2014-03-28
Lycamobile Canada Inc. 304 - 305 Milner Avenue, Toronto, ON M1B 3V4 2012-03-20
National Council of Canadian Tamils 307 - 305 Milner Ave., Scarborough, ON M1B 3V4 2010-08-16
Gta Endoscopy Services Inc. 305 Milner Avenue, Suite 920, Scarborough, ON M1B 3V4 2006-05-07
Designfusion Software Sales Inc. 305 Milner Ave., Suite 308, Toronto, ON M1B 3V4 2002-09-13
Find all corporations in postal code M1B 3V4

Corporation Directors

Name Address
RON REVELL N208 - 5811 COONEY ROAD, RICHMOND BC V6X 3M1, Canada
MARTIN MUELLER 3020 OXFORD STREET, HALIFAX NS B3L 2W5, Canada
GLENN HILDEBRANDT 50 PETERS STREET, SAINT JOHN NB E2L 2Z9, Canada
RAYMOND HACHE 500 SHERBROOKE STREET O., BUREAU 900, MONTREAL QC H3A 3C6, Canada
J. DAVID MCDONALD 300 - 2100 ELLESMERE ROAD, SCARBOROUGH ON M1H 3B7, Canada
BILL CUTHBERT 209 - 2805 6TH AVE E., PRINCE ALBERT SK S6V 2L1, Canada

Entities with the same directors

Name Director Name Director Address
TRANSPARENCY INTERNATIONAL CANADA INC. MARTIN MUELLER 2824 32 ST. SW, CALGARY AB T3E 2S2, Canada
CROPCO INC. MARTIN MUELLER R.R.1, KINCARDINE ON N2Z 2X3, Canada
172843 CANADA INC. MARTIN MUELLER 145 MONTEVISTA, DOLLARD-DES-ORMEAUX QC H9B 3A6, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1B 3V4
Category dental
Category + City dental + Scarborough

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Alliance of Physiotherapy Regulators 1243 Islington Avenue, Suite 501, Toronto, ON M8X 1Y9 1992-04-09
Canadian Alliance of Audiology and Speech-language Pathology Regulators 3080 Yonge Street, Suite 5060, Box 71, Toronto, ON M4N 3N1 2011-10-13
Canadian Alliance of Medical Laboratory Professionals Regulators 396 Osborne St, Beaverton, ON L0K 1A0 2018-04-17
Canadian Alliance of Regulatory Bodies of Traditional Chinese Medicine Practitioners and Acupuncturists (carbtcmpa) 200 Granville Street, Suite 900, Vancouver, BC V6C 1S4 2012-07-25
Alliance of Medical Radiation and Imaging Technologists Regulators of Canada 375 University Avenue, Suite 300, Toronto, ON M5G 2J5 2011-09-28
Alliance of Canadian Dietetic Regulatory Bodies 36, 1313 Border Street, Winnipeg, MB R3H 0X4 2012-01-23
Canadian Dental Regulatory Authorities Federation 6 Crescent Road, Toronto, ON M4W 1T1 2004-03-03
Federation of Dental Hygiene Regulators of Canada 175 Bloor St. East North Tower, Suite 601, Toronto, ON M4W 3R8 2017-08-21
National Alliance of Respiratory Therapy Regulatory Bodies 1440 St.catherines West, Suite 721, Montreal, QC H3G 1R8 1999-05-27
Alliance Canadienne Des Organismes D'education Et De Formation 20 Crichton St., Ottawa, ON K1M 1V4 1999-01-21

Improve Information

Please provide details on CANADIAN ALLIANCE OF DENTAL TECHNOLOGY REGULATORS 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