George Christodoulou is a director of a federal corporation created with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The director's office address is 1 Yorkdale Road, Suite 209, Toronto, ON M6A 3A1. The corporation name MCI OneHealth Technologies Inc.. The director is association with 44 corporations and 16 locations.
Director Name | George Christodoulou |
Address | 1 Yorkdale Road Suite 209 Toronto ON M6A 3A1 |
Corporation Name | MCI OneHealth Technologies Inc. |
Corporation ID | 12607255 |
Current Name | MCI OneHealth Technologies Inc. |
Other Name | Healwell AI Inc. |
Address | 4881 Yonge Street, Suite 300 Toronto ON M2N 5X3 |
Director Name | Director Address | Corporation Name |
---|---|---|
Sven Grail | 1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada | MCI OneHealth Technologies Inc. |
Bashar Al-Rehany | 1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada | MCI OneHealth Technologies Inc. |
Kingsley Ward | 1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada | MCI OneHealth Technologies Inc. |
Alexander Dobranowski | 1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada | MCI OneHealth Technologies Inc. |
Anthony Lacavera | 1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada | MCI OneHealth Technologies Inc. |
Robert Francis | 1 Yorkdale Road, Suite 209, Toronto ON M6A 3A1, Canada | MCI OneHealth Technologies Inc. |
Corporation Name | Director Address | Incorporation Date | Count |
---|---|---|---|
Altima Dental Canada Partnership Services Inc. | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada | 18 more corporations | |
Altima Dental Partnership Acquisition Inc. | 1 Yorkdale Road, Toronto ON M6A 3A1, Canada | ||
11191047 CANADA INC. | 11 Tudor Gate, North York ON M2L 1N3, Canada | ||
ALTIMA ALBERTA INC. | 11 Tudor Gate, Toronto ON M2L 1N3, Canada | ||
Alpha Dentaire Inc. | 11, Tudor Gate, North York ON M2L 1N3, Canada | ||
106813 CANADA INC. | 11818 JEAN MASSE, CARTIERVILLE QC , Canada | ||
SOCIÉTÉ D'INVESTISSEMENT GCD INC. GCD HOLDING INC. | 1581 Avenue du Docteur-Penfield, #301, Montréal QC H3G 1C6, Canada | ||
Altima Dental Place D'Orleans Inc. | 3012 St. Joseph Blvd., Orleans ON K1E 1E1, Canada | ||
10254665 Canada Inc. | 320 - 1 Yorkdale Road, Toronto ON M6A 3A1, Canada | 2 more corporations | |
ALTIMA DENTAL CANADA INC. | 48 YORKMINSTER RD., NORTH YORK ON M2P 1M3, Canada | ||
ALTIMA DENTAL CANADA INC. | 48 YORKMINSTER ROAD, NORTH YORK ON M2P 1M3, Canada | ||
Altima Dental Services Ontario Inc. | 4881 Yonge St., Suite 301, Toronto ON M2N 5X3, Canada | ||
G&C Be Kind Foundation | 4881 Yonge Street, Suite 300, North York ON M2N 6Y9, Canada | ||
Altima Dental Canada Amalco Inc. | 4881 Yonge Street, Suite 301, Toronto ON M2N 5X3, Canada | 4 more corporations | |
10251836 CANADA LTD. | Suite 320, 1 Yorkdale Road, Toronto ON M6A 3A1, Canada | 4 more corporations |
Corporation Name | Director Address | Incorporation Date |
---|---|---|
14237854 Canada Limited | 4881 Yonge Street, Suite 301, Toronto ON M2N 5X3, Canada | |
Altima Dental Holdings Inc. | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada | |
Altima Dental Acquisition Inc. | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada | |
10252123 CANADA LTD. | Suite 320, 1 Yorkdale Road, Toronto ON M6A 3A1, Canada | |
10252204 CANADA LTD. | Suite 320, 1 Yorkdale Road, Toronto ON M6A 3A1, Canada | |
10252395 CANADA LTD. | Suite 320, 1 Yorkdale Road, Toronto ON M6A 3A1, Canada | |
10254754 Canada Inc. | 320 - 1 Yorkdale Road, Toronto ON M6A 3A1, Canada | |
10256030 CANADA LTD. | Suite 320, 1 Yorkdale Road, Toronto ON M6A 3A1, Canada | |
Altima Dental Services Saskatchewan Inc. | 320 - 1 Yorkdale Road, Toronto ON M6A 3A1, Canada | |
Altima Dental Services Ontario Inc. | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada | |
Groupe Lapointe Dentaire Inc. | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada | |
Les Services Dentaires Le Dentiste Québec Inc. | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada | |
Le Dentiste Supplies and Whitening Inc. | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada | |
Altima Dental General Partner Inc. | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada | |
Altima Dental Partnership Holdings Inc. | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada | |
Altima Dental Partnership Services Inc. | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada | |
Altima Dental Canada General Partner Inc. | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada | |
1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada | ||
Altima Dental Canada Partnership Holdings Inc. | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada | |
Altima Dental Services Nova Scotia Inc. | 4881 Yonge Street, Suite 301, Toronto ON M2N 5X3, Canada | |
Altima BC Dental Corp. | 4881 Yonge Street, Suite 301, Toronto ON M2N 5X3, Canada | |
123Dentiste Lapointe Amalco Inc. | 4881 Yonge Street, Suite 301, Toronto ON M2N 5X3, Canada | |
Smile Shapers Corp. | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada | |
DENTAL PARTNERS CANADA CCG INC. | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada | |
Altima Dental Services Ontario Inc. | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada | |
Altima Dental Services Alberta Inc. | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada | |
Altima Dental Canada Holdings Inc. | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada | |
Altima Dental Quebec Inc. | 1 Yorkdale Road, Suite 320, Toronto ON M6A 3A1, Canada |
Street Address |
1 Yorkdale Road Suite 209 |
City | Toronto |
Province | ON |
Postal Code | M6A 3A1 |
Country | Canada |
Director Name | Address | Corporation Name |
---|---|---|
Lorraine Ferguson | 1 Yorkdale Road, Suite 510, Toronto, ON M6A 3A1 | The Body Shop Canada Limited |
Joseph Gitler | 1 Yorkdale Road, Suite 602, Toronto, ON M6A 3A1 | Sun Gro Horticulture Inc. |
Sarena Koschitzky | 1 Yorkdale Road, Suite 602, Toronto, ON M6A 3A1 | Ayal Capital Advisors Limited |
Benoit Mennegand | 1 Yorkdale Road, Suite 510, Toronto, ON M6A 3A1 | The Body Shop Canada Limited |
John Hill | 1 Yorkdale Road, Suite 602, Toronto, ON M6A 3A1 | Sun Gro Horticulture Inc. |
Lori Filice | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | Dental Labs of Canada Inc. |
David Koschitzky | 1 Yorkdale Road, Suite 602, Toronto, ON M6A 3A1 | Sun Gro Horticulture Inc. |
Kingsley Ward | 1 Yorkdale Road, Suite 209, Toronto, ON M6A 3A1 | MCI OneHealth Technologies Inc. |
Hartley Koschitzky | 1 Yorkdale Road, Suite 602, Toronto, ON M6A 3A1 | Sun Gro Horticulture Inc. |
Shoel D. Silver | 1 Yorkdale Road, Toronto, ON M6A 3A1 | Canadian Friends of Ir David Foundation Fondation Des Amis Canadiens De Ir David |
Find all directors in the same location |
Director Name | Address | Corporation Name |
---|---|---|
Lawrence Lubin | Suite 601, One Yorkdale Road, Toronto, ON M6A 3A1 | Nathan and Lily Silver Family Foundation |
Eileen Silver | Suite 601, One Yorkdale Road, Toronto, ON M6A 3A1 | Nathan and Lily Silver Family Foundation |
Chin-Huei Chou | 1 Yorkdale Rd., Suite 407, Toronto, ON M6A 3A1 | Chou International Group Inc. |
Aaron Silver | Suite 601, One Yorkdale Road, Toronto, ON M6A 3A1 | Canadian Friends of The Menachem Begin Heritage Foundation |
Donna Percival | 1 Yorkdale Rd.,Suite 500, Toronto, ON M6A 3A1 | Gift for Life- Don pour la vie |
Natphim Chou | 1 Yorkdale Rd., Suite 407, Toronto, ON M6A 3A1 | Beauticraft Inc. |
Chin-Huei Kevin Chou | 1 Yorkdale Rd., Suite 407, Toronto, ON M6A 3A1 | Beauticraft Inc. |
Director Name | Address | Corporation Name |
---|---|---|
Nneamaka Onwuachi | 18B-3200 Dufferin Street, North York, ON M6A 0A1 | 9335315 Canada Inc. |
Sass Khazzam | 18B-3200 Dufferin St., Suite 418, Toronto, ON M6A 0A1 | StayWell Suites Charity |
Nkem Diogu | 3200-18b Dufferin Street Suite 217, Toronto, ON M6A 0A1 | Viewpoint Merchant Logistics Inc. |
Ghajaniya Vijayenthiran | 333-18b-3200 Dufferin St., Toronto, ON M6A 0A1 | 7621264 Canada Ltd. |
Zaidah Hamidu | 18B-3200 Dufferin Street, Suite 108, Toronto, ON M6A 0A1 | Hadiaz & Meedak Inc. |
Riyad Hamidu | 18B - 3200 Dufferin Street, Suite# 104, Toronto, ON M6A 0A1 | Elite and Luxury Car Rental Inc. |
Sohail Farooq | 18B-3200 Dufferin Street, Suite 312, Toronto, ON M6A 0A1 | BankingBook Analytics Inc. |
Prem Swaroop Borugadda | 830 Lawrence Avenue West, Unit #442, Toronto, ON M6A 0A2 | PS AutoTech Solutions Inc. |
Paulo Guassi | 830 Lawrence Ave. #517, 2, Toronto, ON M6A 0A2 | Girls Soccer Connect International |
Nkem G Alakammadu | 3200 - 18B Dufferin Street, Toronto, ON M6A 0A1 | Igbo Progressive Association Canada |
Find all directors in the same postal code |
Director Name | Address | Corporation Name |
---|---|---|
Georges Christodoulou | 31 Alderbrook Drive, Toronto, ON M3B 1E3 | Lapointe Dentaire (Cdl) Inc. |
Chris Christodoulou | 13 Summerfield Court, Bowmanville, ON L1C 2E8 | Bowmanville Older Adult Association |
Aris Christodoulou | 16 Lynch Rd., Toronto, ON M2J 2V5 | Enviro-brite Solutions Inc. |
Lesley Christodoulou | 130 Macdonell Street, Guelph, ON N1H 6P8 | Co-Operators Investment Pooling Administration Corporation |
Michael Christodoulou | 103 Oxford Street, Hudson, QC J0P 1H0 | SolEau Tech Systems Inc. |
Mike Christodoulou | 7200 Route Transcanadienne, Pointe Claire, QC H9R 1C2 | Caed Foundation |
William George Christodoulou | 64 Niagara Street, Toronto, ON M5V 1C5 | Cyder Inc. |
J.M. Christodoulou | 15 Chestnut Park Road, Toronto, ON M4W 1W5 | World Run To End Hunger Course Autour Du Monde Contre La Faim |
Georgia Christodoulou | 1420 Crescent Street, Apt. PH1, Montreal, QC H3G 2B7 | R&G World Class Solutions Inc. Solutions de classe mondiale R&G Inc. |
Hellen Christodoulou | 390 rue les Érables, Laval, QC H7R 1A9 | Hellenic Board of Trade of Metropolitan Montreal Chambre De Commerce Hellenique Du MontrÉAl MÉTropolitain |
Do you have more infomration about George Christodoulou? Please fill in the following form.
This dataset includes over one million directors of businesses and not-for-profits 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 director is registered with director name, office address, corporation number, corporate name, corporate office address, 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. Directors are responsible for supervising the activities of the corporation and for making decisions regarding those activities, while officers are responsible for the day-to-day operation of the corporation. The number of directors is specified in the articles of incorporation, and there must be at least one director, elected at the shareholders' meeting by a majority of votes of shareholders. Directors are allowed, but not required unless by articles, to hold shares of a corporation where they are directors. At least 25 percent of the directors of a corporation must be resident Canadians. Corporations operating in sectors subject to ownership restrictions (such as airlines and telecommunications) or corporations in certain cultural sectors (such as book retailing, video or film distribution) must have a majority of resident Canadian directors. The duties and liabilities of directors and officers are prescribed under the Canada Business Corporations Act (CBCA), and other federal, and provincial or territorial statutes or court decisions. The duty of care requires that the directors and officers must exercise at least the level of care and diligence that a reasonable person would exercise in similar circumstances act honestly at all times, in good faith and in the best interests of the corporation, as opposed to their own personal interests. Directors and officers must always remain informed about the corporation's activities, ensure that the corporation's activities are legal and in the best interests of the corporation. Information about federal corporations is public information, including the names and addresses of corporation's 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. |