PLACE SHERBROOKE DENTAL GROUP INC.

Address:
4150 Ste Catherine West, Suite 370, MontrÉal, QC H3Z 2Y5

PLACE SHERBROOKE DENTAL GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 922994. The registration start date is May 23, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 922994
Business Number 122745128
Corporation Name PLACE SHERBROOKE DENTAL GROUP INC.
BUREAU DENTAIRE DE LA PLACE SHERBROOKE INC.
Registered Office Address 4150 Ste Catherine West
Suite 370
MontrÉal
QC H3Z 2Y5
Incorporation Date 1975-05-23
Dissolution Date 2011-07-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
YETTA GARELLEK 250 KENASTON, VILLE MONT-ROYAL QC H3R 1M5, Canada
ABRAHAM LEON GARLLEK 250 KENASTON, VILLE MONT-ROYAL QC H3R 1M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-10-01 1978-10-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-05-23 1978-10-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2004-10-25 current 4150 Ste Catherine West, Suite 370, MontrÉal, QC H3Z 2Y5
Address 2003-10-01 2004-10-25 5840 Marc Chagall, Suite 407, MontrÉal, QC H4W 3K6
Address 1975-05-23 2003-10-01 4150 Ste-catherine St W, Suite 370, Westmount, QC H3Z 2Y5
Name 1981-01-05 current PLACE SHERBROOKE DENTAL GROUP INC.
Name 1981-01-05 current BUREAU DENTAIRE DE LA PLACE SHERBROOKE INC.
Name 1975-05-23 1981-01-05 PLACE SHERBROOKE DENTAL GROUP LTD.
Status 2011-07-02 current Dissolved / Dissoute
Status 2010-03-02 2011-07-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-10-02 2010-03-02 Active / Actif

Activities

Date Activity Details
2011-07-02 Dissolution Section: 212
1978-10-02 Continuance (Act) / Prorogation (Loi)
1975-05-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-04-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-04-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-03-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4150 STE CATHERINE WEST
City MONTRÉAL
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Code Love Lingerie Inc. 4150 Sainte-catherine Ouest, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-18
Canada Love & Fortune Holding Inc. 4150 Rue Sainte-catherine, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-09
Aof Alpha Omega Fortes Inc. 4150 Saint Catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 2020-05-15
11320017 Canada Inc. 200-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-26
11318497 Canada Inc. 200-4150, Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-25
Voria Management Ltd. 4150 Sainte-catherine Street W, Suite 490, Westmount, QC H3Z 2Y5 2017-07-01
Crypto 205 Inc. 600-4150, Rue Sainte-catherine Ouest, Westmount, QC H3Z 2Y5 2017-03-21
9926496 Canada Inc. 4148 St. Catherine St. West, Suite 104, Westmount, QC H3Z 2Y5 2016-09-29
Kworld Standard Corporation 4150 Ste Catherine, Suite 490, Westmount, QC H3Z 2Y5 2016-06-13
Automobilité Presstow Inc. 525-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2016-04-08
Find all corporations in postal code H3Z 2Y5

Corporation Directors

Name Address
YETTA GARELLEK 250 KENASTON, VILLE MONT-ROYAL QC H3R 1M5, Canada
ABRAHAM LEON GARLLEK 250 KENASTON, VILLE MONT-ROYAL QC H3R 1M5, Canada

Entities with the same directors

Name Director Name Director Address
GAREK WESTERN VENTURES INC. YETTA GARELLEK 5840 Marc Chagall Ave. #407, Cote St. Luc QC H4W 3K6, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3Z 2Y5
Category dental
Category + City dental + MONTRÉAL

Similar businesses

Corporation Name Office Address Incorporation
D & N Laboratoire Dentaire Inc. 4911 Sherbrooke St. W., Suite 5, Westmount, QC H3Z 1H2 1984-11-28
Le Laboratoire Dentaire I.g. Inc. 4695 Sherbrooke Street West, Westmount, QC H3Z 1G2 1977-10-18
Clinique Dentaire Place Du Centre Inc. 59 Rue Du Rhone, Gatineau, QC J8V 2T7 2014-03-27
Clinique Dentaire Dr. Dac T. Nguyen Inc. 4141, Rue Sherbrooke Ouest, #350, MontrÉal, QC H3Z 1B8 2009-08-24
Laboratoire Dentaire Michael Roach Dental Laboratory Inc. 245 Aboyne Place, Calgary N.e., AB T2A 5Z2 1979-10-01
Les Protheses Dentaire De L'ouest Inc. 5025 Sherbrooke St. Ouest, Suite 540, Westmount, QC H4A 1S9 1985-05-21
Clinique Dentaire R. O. Inc. 5025, Sherbrooke Ouest, Bureau 525, Montréal, QC H4A 1S9 2017-06-26
Clinique Dentaire Dr. David Matthew Inc. 5025, Sherbrooke Ouest, Bureau 525, Westmount, QC H4A 1S9 2017-06-28
Zeeba Dental Support Organization Inc. 11-38 Place Du Commerce (#222), Montréal, QC H3E 1T8 2020-10-06
Tech-air Dental Inc. 100 Place Des Violettes, Rosemere, QC J7A 3Z9 2000-05-01

Improve Information

Please provide details on PLACE SHERBROOKE DENTAL GROUP 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