MCI OneHealth Technologies Inc. · Healwell AI Inc.

460 College Street, Unit 301, Toronto, ON M6G 1A1

Overview

MCI OneHealth Technologies Inc. (also known as Healwell AI Inc.) is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #12607255. The current entity status is . The registered office location is at 460 College Street, Unit 301, Toronto, ON M6G 1A1. The directors of the corporation include Sven Grail, Bashar Al-Rehany, Kingsley Ward, Alexander Dobranowski, Anthony Lacavera, George Christodoulou and Robert Francis.

Corporation Information

ID12607255
Business Number802597088
Current NameMCI OneHealth Technologies Inc.
Other NameHealwell AI Inc.
Address460 College Street, Unit 301
Toronto
ON M6G 1A1
ActCanada Business Corporations Act (CBCA)
Director Limits1-10

Corporation Directors

Director NameDirector Address
Sven Grail1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada
Bashar Al-Rehany1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada
Kingsley Ward1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada
Alexander Dobranowski1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada
Anthony Lacavera1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada
George Christodoulou1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada
Robert Francis1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Activity2023-09-29currentAmendment / Modification - Section: 178.
Activity2023-09-26currentAmendment / Modification - Section: 178. Name.
Address2023-09-052024-04-294881 Yonge Street, Suite 300, Toronto, ON M2N 5X3
Activity2022-06-14currentProxy / Procuration - Section: . Statement Date: 2022-06-17.
Activity2021-06-24currentAmendment / Modification - Section: 178.
Activity2021-01-05currentAmendment / Modification - Section: 178. Director Limits.
Address2020-12-312023-09-051 Yorkdale Road, Suite 209, Toronto, ON M6A 3A1
Name2020-12-302023-09-26MCI OneHealth Technologies Inc.
Address2020-12-302020-12-311 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Activity2020-12-30currentContinuance (import) / Prorogation (importation) - Jurisdiction: Ontario.

Annual Return Filings

YearMeeting DateType of Corporation
20242024-06-25Distributing corporation / Société ayant fait appel au public
20222021-06-29Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20212022-06-17Distributing corporation / Société ayant fait appel au public

Officer Information

Officers

Director NameDirector Address
Sven Grail1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada
Bashar Al-Rehany1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada
Kingsley Ward1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada
Alexander Dobranowski1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada
Anthony Lacavera1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada
George Christodoulou1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada
Robert Francis1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada

Corporations with the same officer (Alexander Dobranowski)

Corporation NameAddressIncorporation Date
UrbanTwelve Inc. 564 Northshore Blvd. E, Burlington, ON L7T 1X22005-05-11
Khure Health Inc. 358 Dufferin Street, Suite 301, Toronto, ON M6K 2B82018-12-13

Corporations with the same officer (Bashar Al-Rehany)

Corporation NameAddressIncorporation Date
Bca Research Inc. 1002 Sherbrooke Street West, Suite 1600, Montreal, QC H3A 3L6
Metal Bulletin Canada Inc. · MÉTal Bulletin Canada Inc. 1002 Sherbrooke St.West, Suite 1600, Montreal, QC H3A 3L6
Bridge Information Systems Canada, Inc. 145 King Street West, Suite 900, Toronto, ON M5H 4C4

Corporations with the same officer (Robert Francis)

Corporation NameAddressIncorporation Date
Canadian Institute for Critical Incident Intervention 150 York St., Suite 1500, Toronto, ON M5H 3S52002-06-27
Philomed inc. 5100 Montclair Dr., Mississauga, ON L5M 5A62009-10-13
Franmedcan Inc. 150 York Street, Toronto, ON M5H 3S52019-01-15

Corporations with the same officer (Anthony Lacavera)

Corporation NameAddressIncorporation Date
Tradyo INC. 2510-7 Jackes Ave, Toronto, ON M4T 1E32011-07-08
Next Canada 175 Bloor Street East, Suite 200, Toronto, ON M4W 3R82011-02-08
4045190 Canada Inc. 181 Bay Steet, Suite 2500, Bce Place, Toronto, ON M5J 2T72002-04-12
SHAMBA foundation 48 Yonge Street, Suite 1200, Toronto, ON M5E 1G62007-07-04
Flexiti Financial Inc. 250 University Avenue, Unit 600, Toronto, ON M5H 3E5
Flexiti Financial Inc. 130 King St. W., Suite 1740, Toronto, ON M5X 1E12013-07-23
Nuuvera Corp. · Nuuvera Holdings Limited 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1

Corporations with the same officer (George Christodoulou)

Corporation NameAddressIncorporation Date
Altima Dental Services Ontario Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
10252204 Canada Ltd. · Dr. Randy Gilewich Dmd Prof. Corp. 300-110-21st Street East, Saskatoon, SK S7K 0B6
Groupe Lapointe Dentaire Inc. 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G22018-11-23
SociÉTÉ D'Investissement Gcd Inc. · Gcd Holding Inc. 520 Av. Grosvenor, Westmount, QC H3Y 2S42018-07-09
10254665 Canada Inc. · Dr. Arsalan Poorsina Dentistry Professional Corporation 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Altima Dental Services Saskatchewan Inc. 398 McCarthy Boulevard North, Regina, SK S4R 7M2
11191047 Canada Inc. 300 De La Concorde Blvd. East, Suite 201, Laval, QC H7G 2E62019-01-10
10254754 Canada Inc. · Dr. P. Alter Dentistry Professional Corporation 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
10256030 Canada Ltd. · Fashion Smiles Dental Professional Corporation 300-110-21st Street East, Saskatoon, SK S7K 0B6
10252395 Canada Ltd. · Dr. Randy Gilewich Dmd (Southland) Prof. Corp. 300-110-21st Street East, Saskatoon, SK S7K 0B6
Find all corporations with the same officer (George Christodoulou)

Location Information

Street Address 460 College Street, Unit 301
CityToronto
ProvinceON
Postal CodeM6G 1A1
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
401 Truck Line Limited 460 College St, Suite 201, Toronto, ON M6G 1A12022-11-09
16525423 Canada Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A12024-11-15
Fire City Films Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A12017-07-04
Crawford Season One Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A12016-09-15
The One Million Dollar Pixel Inc. 464 College St., Toronto, ON M6G 1A12006-06-17
17526911 Canada Inc. 460 College St, Unit 201, Toronto, ON M6G 1A12025-12-05

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Canadian Elite Contractors Inc. 270 Rushton Rd, Unit 402, Toronto, ON M6G 0A52023-11-04
Stormcore Corporation 270 Rushton Rd, Suite 604, Toronto, ON M6G 0A52017-07-06
Voros Enterprises Corporation 270 Rushton Rd, Suite 604, Toronto, ON M6G 0A52014-10-01
Agati Six Consulting Inc. 571 Bloor St W, Unit 914, Toronto, ON M6G 0A72025-09-29
Novel Properties Ltd. 270 Rushton Road, Suite 604, Toronto, ON M6G 0A52021-01-08
11551108 Canada Inc. 5 Miles Place, Toronto, ON M6G 0A12019-08-02
Adsee Corporation 270 Rushton Road, Suite 604, Toronto, ON M6G 0A52021-10-16
Full Stacks Inc. 2-1145 Ossington Ave, Toronto, ON M6G 0A32022-04-07
Actuwell Health Application Inc. 724-740 Dupont Street, Toronto, ON M6G 0A92025-03-14
Rootle Game Studios Inc. 270 Rushton Rd, Suite 604, Toronto, ON M6G 0A52024-02-28
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Grand Gobelin Technologies Ltée · Tall Goblin Technologies Ltd. 285 Newport Drive, #417, Port Moody, BC V3H 5C72023-06-10
Advanced Layer Technologies Corporation · SociÉTÉ De Technologies AvancÉEs Des Pondeuses 21 Florence Street, Ottawa, ON K2P 0W62022-06-27
Centre de recherche en technologies langagières (CRTL) 283, boul. Alexandre-Tachée, Lucien-Brault A-1330, Gatineau, QC J9A 1L82005-01-13
Northern Consolidated Technologies Corp. · La Corporation Des Technologies Consolidees Du Nord 1405 Peel St., Suite 500, Montreal, QC H3A1S51979-09-13
T.A.D. Digital Advanced Technologies International Inc. 359 Ste-Croix, Suite 100, Ville St-Laurent, QC H4N2L31991-03-07
Atg - Automation Technologies Group Ltd. · Le Groupe De Technologies D'Automatisation Atg LtÉE 201 William Paul, Verdun, QC H3E 1R61986-09-04
Applied Industrial Technologies Ltd. · Technologies Industrielles Appliquées Ltée 40 King Street West, Suite 5800, Toronto, ON M5H 3S12000-05-09
Digital Alarm Technologies of America Inc. · Les Technologies D'Alarmes Digitales D'AmÉRique I Nc. 6219 St. Andre Street, Montreal, QC H2S 2K61993-10-13
Canadian Agency for Drugs and Technologies In Health (Cadth) 600-865 Carling Avenue, Ottawa, ON K1S 5S81991-03-13
Grt-Global Rerefining Technologies Ltd. · Grt-Technologies De RegÉNÉRation Globale LtÉE 33 Rue Catherine-De-MÉDicis, Bromont, QC J2L 1G42003-07-17

Improve Information

Do you have more infomration about MCI OneHealth Technologies Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.