MCI OneHealth Technologies Inc. · Healwell AI Inc.

4881 Yonge Street, Suite 300, Toronto, ON M2N 5X3

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 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.

Corporation Information

ID12607255
Business Number802597088
Current NameMCI OneHealth Technologies Inc.
Other NameHealwell AI Inc.
Address4881 Yonge Street, Suite 300
Toronto
ON M2N 5X3
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
Address2024-04-29current460 College Street, Unit 301, Toronto, ON M6G 1A1
Activity2023-09-29currentAmendment / Modification - Section: 178.
Name2023-09-26currentHealwell AI Inc.
Name2023-09-26currentHealwell Al Inc.
Activity2023-09-26currentAmendment / Modification - Section: 178. Name.
Address2023-09-05current4881 Yonge Street, Suite 300, Toronto, ON M2N 5X3
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.
Address2020-12-31current1 Yorkdale Road, Suite 209, Toronto, ON M6A 3A1
Address2020-12-312023-09-051 Yorkdale Road, Suite 209, Toronto, ON M6A 3A1
Act2020-12-30currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2020-12-30currentActive / Actif
Name2020-12-30currentMCI OneHealth Technologies Inc.
Name2020-12-30currentMCI OneHealth Technologies Inc.
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
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 (Robert Francis)

Corporation NameAddressIncorporation Date
Franmedcan Inc. 150 York Street, Toronto, ON M5H 3S52019-01-15
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

Corporations with the same officer (Alexander Dobranowski)

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

Corporations with the same officer (Anthony Lacavera)

Corporation NameAddressIncorporation 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 2T72002-04-12
Next Canada 175 Bloor Street East, Suite 200, Toronto, ON M4W 3R82011-02-08
Tradyo INC. 2510-7 Jackes Ave, Toronto, ON M4T 1E32011-07-08
Flexiti Financial Inc. 130 King St. W., Suite 1740, Toronto, ON M5X 1E12013-07-23
SHAMBA foundation 48 Yonge Street, Suite 1200, Toronto, ON M5E 1G62007-07-04
Flexiti Financial Inc. 130 King Street West, Suite 1740, Toronto, ON M5X 1E1

Corporations with the same officer (Kingsley Ward)

Corporation NameAddressIncorporation Date
Mortgage Masterminds Training Corporation Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L32017-01-13
Dominion Lending Centres Commercial Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L32012-09-28
Capitalize for Kids 1 St. Clair Ave W Unit 300, Toronto, ON M4V 1K62013-11-20
Na Auto Pilot Media Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L32008-04-04
MA Mortgage Architects Inc. 1133 Melville Street, Suite 3500, The Stack, Vancouver, BC V6E 4E52015-11-10
Dominion Lending Centres Inc. · Centres Hypothecaires Dominion Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L32004-10-29
Capitalize for Kids Foundation 120 Adelaide Street E, Suite 200, Toronto, ON M5C 1K92015-06-25

Corporations with the same officer (Bashar Al-Rehany)

Corporation NameAddressIncorporation 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

Location Information

Street Address 4881 Yonge Street, Suite 300
CityToronto
ProvinceON
Postal CodeM2N 5X3
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
G&C Be Kind Foundation 4881 Yonge Street, Suite 300, North York, ON M2N 6Y92023-02-22

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Altima Dental Partnership Acquisition Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
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 5X32020-12-14
Altima Dental Partnership Holdings Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-08-31
Smile Shapers Corp. 4881 Yonge St., Suite 301, Toronto, ON M2N 5X32015-01-27
Genepika Inc. 4881 Yonge St, Suite 405, Toronto, ON M2N 5X32024-10-29
Altima Dental Quebec Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32016-11-18
Altima Dental Canada Partnership Services Inc. 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X32020-12-14
Altima Dental Services Ontario Inc. 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Vilanez Properties Inc. 337 Greenfield Avenue, Toronto, ON M2N 3E72003-09-02
Pencil Pop Inc. 503 Beecroft Road Unit 1009, Toronto, ON M2N 0A22024-12-05
Nozti Inc. 206 - 503 Beecroft Rd, Toronto, ON M2N 0A22024-08-22
My Universe Inc. 503 Beecroft Road Unit 1011, Toronto, ON M2N 0A22021-07-22
BluWhales Studio Inc. Lph2-503 Beecroft Road, North York, ON M2N 0A22022-12-14
13189449 Canada Inc. 1016 - 503 Beecroft Rd, North York, ON M2N 0A22021-07-16
Jiazhou Investment Inc. PH03-503 Beecroft Rd, Toronto, ON M2N 0A22011-11-08
Oka's Inc. LPH-7 503 Beecroft Road, Toronto, ON M2N 0A22019-03-24
Anetly Inc. 206 - 503 Beecroft Road, Toronto, ON M2N 0A22023-10-02
8153221 Canada Limited 2007-503 Beecroft Rd., North York, ON M2N 0A22012-03-29
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
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
Brain Wave Advanced Media Technologies - · Technologies Médiatiques Avancées Inc. 784 Mceachran, Outremont, QC H2V3C71995-05-29
Grt-Global Rerefining Technologies Ltd. · Grt-Technologies De RegÉNÉRation Globale LtÉE 33 Rue Catherine-De-MÉDicis, Bromont, QC J2L 1G42003-07-17
Advanced Fiber Technologies (Aft) Inc. · Technologies AvancÉEs De Fibres (Aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C32002-02-08
Groupe Financier des Amériques (GFA) Technologies Inc. 65 rue Water, Bureau 400, Charlottetown, PE C1A 1A32022-03-15
Atg - Automation Technologies Group Ltd. · Le Groupe De Technologies D'Automatisation Atg LtÉE 201 William Paul, Verdun, QC H3E 1R61986-09-04
Brain-Wave Technologies Corporation Ltd. · Societe Des Technologies Ondes-Cerebrales Ltee 3415 Ivan Franko, Suite 208, Lachine, QC H8T1N91981-07-02
Northern Consolidated Technologies Corp. · La Corporation Des Technologies Consolidees Du Nord 1405 Peel St., Suite 500, Montreal, QC H3A1S51979-09-13
Advanced Layer Technologies Corporation · SociÉTÉ De Technologies AvancÉEs Des Pondeuses 21 Florence Street, Ottawa, ON K2P 0W62022-06-27
Agence Canadienne Des MÉDicaments Et Des Technologies De La SantÉ (Acmts) 600-865 Carling Avenue, Ottawa, ON K1S 5S81991-03-13

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.