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 4881 Yonge Street, Suite 300, Toronto, ON M2N 5X3. The directors of the corporation include Sven Grail, Bashar Al-Rehany, Kingsley Ward, Alexander Dobranowski, Anthony Lacavera, George Christodoulou and Robert Francis.
ID | 12607255 |
Business Number | 802597088 |
Current Name | MCI OneHealth Technologies Inc. |
Other Name | Healwell AI Inc. |
Address | 4881 Yonge Street, Suite 300 Toronto ON M2N 5X3 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
Sven Grail | 1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada |
Bashar Al-Rehany | 1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada |
Kingsley Ward | 1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada |
Alexander Dobranowski | 1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada |
Anthony Lacavera | 1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada |
George Christodoulou | 1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada |
Robert Francis | 1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Address | 2024-04-29 | current | 460 College Street, Unit 301, Toronto, ON M6G 1A1 |
Activity | 2023-09-29 | current | Amendment / Modification - Section: 178. |
Name | 2023-09-26 | current | Healwell AI Inc. |
Name | 2023-09-26 | current | Healwell Al Inc. |
Activity | 2023-09-26 | current | Amendment / Modification - Section: 178. Name. |
Address | 2023-09-05 | current | 4881 Yonge Street, Suite 300, Toronto, ON M2N 5X3 |
Address | 2023-09-05 | 2024-04-29 | 4881 Yonge Street, Suite 300, Toronto, ON M2N 5X3 |
Activity | 2022-06-14 | current | Proxy / Procuration - Section: . Statement Date: 2022-06-17. |
Activity | 2021-06-24 | current | Amendment / Modification - Section: 178. |
Activity | 2021-01-05 | current | Amendment / Modification - Section: 178. Director Limits. |
Address | 2020-12-31 | current | 1 Yorkdale Road, Suite 209, Toronto, ON M6A 3A1 |
Address | 2020-12-31 | 2023-09-05 | 1 Yorkdale Road, Suite 209, Toronto, ON M6A 3A1 |
Act | 2020-12-30 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2020-12-30 | current | Active / Actif |
Name | 2020-12-30 | current | MCI OneHealth Technologies Inc. |
Name | 2020-12-30 | current | MCI OneHealth Technologies Inc. |
Name | 2020-12-30 | 2023-09-26 | MCI OneHealth Technologies Inc. |
Address | 2020-12-30 | 2020-12-31 | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 |
Activity | 2020-12-30 | current | Continuance (import) / Prorogation (importation) - Jurisdiction: Ontario. |
Year | Meeting Date | Type of Corporation |
---|---|---|
2022 | 2021-06-29 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2021 | 2022-06-17 | Distributing corporation / Société ayant fait appel au public |
Director Name | Director Address |
---|---|
Sven Grail | 1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada |
Bashar Al-Rehany | 1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada |
Kingsley Ward | 1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada |
Alexander Dobranowski | 1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada |
Anthony Lacavera | 1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada |
George Christodoulou | 1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada |
Robert Francis | 1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Franmedcan Inc. | 150 York Street, Toronto, ON M5H 3S5 | 2019-01-15 |
Canadian Institute for Critical Incident Intervention | 150 York St., Suite 1500, Toronto, ON M5H 3S5 | 2002-06-27 |
Philomed inc. | 5100 Montclair Dr., Mississauga, ON L5M 5A6 | 2009-10-13 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Khure Health Inc. | 358 Dufferin Street, Suite 301, Toronto, ON M6K 2B8 | 2018-12-13 |
UrbanTwelve Inc. | 564 Northshore Blvd. E, Burlington, ON L7T 1X2 | 2005-05-11 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Nuuvera Corp. · Nuuvera Holdings Limited | 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1 | |
4045190 Canada Inc. | 181 Bay Steet, Suite 2500, Bce Place, Toronto, ON M5J 2T7 | 2002-04-12 |
Next Canada | 175 Bloor Street East, Suite 200, Toronto, ON M4W 3R8 | 2011-02-08 |
Tradyo INC. | 2510-7 Jackes Ave, Toronto, ON M4T 1E3 | 2011-07-08 |
Flexiti Financial Inc. | 130 King St. W., Suite 1740, Toronto, ON M5X 1E1 | 2013-07-23 |
SHAMBA foundation | 48 Yonge Street, Suite 1200, Toronto, ON M5E 1G6 | 2007-07-04 |
Flexiti Financial Inc. | 130 King Street West, Suite 1740, Toronto, ON M5X 1E1 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Mortgage Masterminds Training Corporation | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2017-01-13 |
Dominion Lending Centres Commercial Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2012-09-28 |
Capitalize for Kids | 1 St. Clair Ave W Unit 300, Toronto, ON M4V 1K6 | 2013-11-20 |
Na Auto Pilot Media Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2008-04-04 |
MA Mortgage Architects Inc. | 1133 Melville Street, Suite 3500, The Stack, Vancouver, BC V6E 4E5 | 2015-11-10 |
Dominion Lending Centres Inc. · Centres Hypothecaires Dominion Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2004-10-29 |
Capitalize for Kids Foundation | 120 Adelaide Street E, Suite 200, Toronto, ON M5C 1K9 | 2015-06-25 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Bca Research Inc. | 1002 Sherbrooke Street West, Suite 1600, Montreal, QC H3A3L6 | |
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 |
Street Address |
4881 Yonge Street, Suite 300 |
City | Toronto |
Province | ON |
Postal Code | M2N 5X3 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
G&C Be Kind Foundation | 4881 Yonge Street, Suite 300, North York, ON M2N 6Y9 | 2023-02-22 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Altima Dental Partnership Acquisition Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Place D'Orleans Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Canada General Partner Inc. | 4881 Yonge Street, Suite 301, Suite 320, Toronto, ON M2N 5X3 | 2020-12-14 |
Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Smile Shapers Corp. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | 2015-01-27 |
Genepika Inc. | 4881 Yonge St, Suite 405, Toronto, ON M2N 5X3 | 2024-10-29 |
Altima Dental Quebec Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
Altima Dental Canada Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
Altima Dental Services Ontario Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Vilanez Properties Inc. | 337 Greenfield Avenue, Toronto, ON M2N 3E7 | 2003-09-02 |
Pencil Pop Inc. | 503 Beecroft Road Unit 1009, Toronto, ON M2N 0A2 | 2024-12-05 |
Nozti Inc. | 206 - 503 Beecroft Rd, Toronto, ON M2N 0A2 | 2024-08-22 |
My Universe Inc. | 503 Beecroft Road Unit 1011, Toronto, ON M2N 0A2 | 2021-07-22 |
BluWhales Studio Inc. | Lph2-503 Beecroft Road, North York, ON M2N 0A2 | 2022-12-14 |
13189449 Canada Inc. | 1016 - 503 Beecroft Rd, North York, ON M2N 0A2 | 2021-07-16 |
Jiazhou Investment Inc. | PH03-503 Beecroft Rd, Toronto, ON M2N 0A2 | 2011-11-08 |
Oka's Inc. | LPH-7 503 Beecroft Road, Toronto, ON M2N 0A2 | 2019-03-24 |
Anetly Inc. | 206 - 503 Beecroft Road, Toronto, ON M2N 0A2 | 2023-10-02 |
8153221 Canada Limited | 2007-503 Beecroft Rd., North York, ON M2N 0A2 | 2012-03-29 |
Find all corporations in the same postal code |
Do you have more infomration about MCI OneHealth Technologies Inc.? Please fill in the following form.
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.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
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:
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. |