Atop Dental Canada Inc.

Address:
595 Middlefield Road, Unit 9, Toronto, ON M1V 3S2

Atop Dental Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9142207. The registration start date is January 2, 2015. The current status is Active.

Corporation Overview

Corporation ID 9142207
Business Number 818267189
Corporation Name Atop Dental Canada Inc.
Registered Office Address 595 Middlefield Road, Unit 9
Toronto
ON M1V 3S2
Incorporation Date 2015-01-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jing Xiong Xiao 42 Crown Acres Court, Toronto ON M1S 4V9, Canada
Hua Yang 8 Rougecrest Dr., Markham ON L3P 3B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-01-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-01-02 current 595 Middlefield Road, Unit 9, Toronto, ON M1V 3S2
Name 2015-01-02 current Atop Dental Canada Inc.
Status 2015-01-02 current Active / Actif

Activities

Date Activity Details
2015-01-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 595 Middlefield Road, Unit 9
City TORONTO
Province ON
Postal Code M1V 3S2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bethel Grace Tabernacle 595 Middlefield Road, Unit 7, Toronto, ON M1V 3S2 2020-10-27
Bollyfit Corporation 3-595 Middlefield Rd., Toronto, ON M1V 3S2 2009-10-19
Beyes Dental Canada Inc. 23-595 Middlefield Road, Toronto, ON M1V 3S2 2008-11-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8243646 Canada Incorporated 96 State Crown Blvd, Scarborough, ON M1V 0A2 2012-07-05
8051585 Canada Ltd. 385 Silber Star Blvd, Scarborough, ON M1V 0A3 2011-12-12
Atakes Montessori School Inc. 23 Canongate Trail, Scarborough, ON M1V 0A3 2008-04-08
9779973 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2016-06-03
William & Melek Consulting Ltd. 26 Tom Wells Cres, Toronto, ON M1V 0A4 2015-06-03
8504130 Canada Inc. 66 Tom Wells Cres, Toronto, ON M1V 0A4 2013-04-24
7893221 Canada Inc. 6 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-06-15
Emain Digit Canada Inc. 12 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-01-03
Eversmart Pet Nutrition Inc. 62 Tom Wells Cres, Scarborough, ON M1V 0A4 2010-07-13
10217514 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2017-05-02
Find all corporations in postal code M1V

Corporation Directors

Name Address
Jing Xiong Xiao 42 Crown Acres Court, Toronto ON M1S 4V9, Canada
Hua Yang 8 Rougecrest Dr., Markham ON L3P 3B5, Canada

Entities with the same directors

Name Director Name Director Address
CAN-ME DENTAL CANADA INC. HUA YANG 42 CROWN ACRES COURT, SCARBOROUGH ON M1V 3S2, Canada
MAXXITON ENERGY INVESTMENT INC. HUA YANG 63 HISTORIC TERR, SCARBOROUGH ON M1V 3C1, Canada
Libra International Consulting Inc. HUA YANG 55 BLOOR STREET EAST, UNIT 606, TORONTO ON M4W 3W6, Canada
HONG FEY FINANCIAL INTERNATIONAL LTD. HUA YANG 2239 NENA CRESCENT, OAKVILLE ON L6H 7M6, Canada
HYYZ (CANADA) INC. Hua Yang 29 Cameo Dr., Richmond Hill ON L4S 2C3, Canada
10136115 Canada Inc. HUA YANG 8 Bedale Crescent, Markham ON L3R 3N7, Canada
Maxso Inc. HUA YANG 42 CROWN ACRES COURT, TORONTO ON M1S 4V9, Canada
CANADA ANDA HI-TECH SOLUTIONS CORPORATION Hua Yang 21 Doubletree Road, Toronto ON M2J 3Z3, Canada
King Peak Investment Canada Inc. Hua Yang 8 Rougecrest Drive, Markham ON L3P 3B6, Canada
Mattawa River Investment Canada Inc. Hua Yang 8 Rougecrest Drive, Markham ON L3P 3B6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1V 3S2
Category dental
Category + City dental + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Atop Productions Inc. 26 Highfield, Mont-royal, QC H3P 1C8 1995-11-15
Atop Epc Ltd. 5307 Valiant Drive Nw, Calgary, AB T3A 0Y9 2010-11-07
Atop Floors Inc. 890-2343 Brimley Rd., Toronto, ON M1S 3L6 2011-02-18
Atop Immigration and Human Resources Consultants Inc. 12506 75a Ave, Surrey, BC V3W 0M3 2008-07-16
Les Ordinateurs Dental Canada Inc. 1280 Bernard Avenue West, Suite 101, Montreal, QC H2V 1V9 1982-05-28
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
Major Dental Du Canada Inc. 5167 Est Jean-talon, Bur. 200, Montreal, QC H1S 3A5 1989-11-02
Dental Precision Oral Prosthetic Dental Lab Inc. 1553 Stittsville Main St, Stittsville, ON K2S 1A9 2018-05-02
Solaris Dental Solutions Canada Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1

Improve Information

Please provide details on Atop Dental Canada 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