Humanatronix Holdings Inc.

Address:
200 Bolton St, Ottawa, ON K1N 5B3

Humanatronix Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 11607391. The registration start date is September 5, 2019. The current status is Active.

Corporation Overview

Corporation ID 11607391
Business Number 772909271
Corporation Name Humanatronix Holdings Inc.
Registered Office Address 200 Bolton St
Ottawa
ON K1N 5B3
Incorporation Date 2019-09-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gordon John Stencell 615 Davis Drive, Kingston ON K7M 7Y7, Canada
Shawn Aucoin 840 Montreal Rd, Suite 306, Ottawa ON K1K 4W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-26 current 200 Bolton St, Ottawa, ON K1N 5B3
Address 2019-09-05 2020-03-26 840 Montreal Rd, Suite 306, Ottawa, ON K1K 4W3
Name 2019-09-05 current Humanatronix Holdings Inc.
Status 2019-09-05 current Active / Actif

Activities

Date Activity Details
2019-09-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200 Bolton St
City Ottawa
Province ON
Postal Code K1N 5B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Humanatronix Media Ltd. 200 Bolton St, Ottawa, ON K1N 5B3 2019-09-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Stature Leadership Innovations Inc. 200 Bolton Street, Ottawa, ON K1N 5B3 2020-08-09
Debaser 156 Bolton Street, Ottawa, ON K1N 5B3 2020-01-17
National Historic Sites Alliance 208 Bolton St., Ottawa, ON K1N 5B3 2019-01-02
Togann Inc. 178 Bolton Street, Ottawa, ON K1N 5B3 2017-10-02
Hub 613 Inc. 196 Bolton Street, Ottawa, ON K1N 5B3 2009-11-08
6426867 Canada Inc. 182 Boltom Street, Ottawa, ON K1N 5B3 2005-08-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Green Building Council 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2002-12-05
Gbci Canada Inc. 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2017-08-29
2860023 Canada Inc. 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 1992-10-09
Sandrew Holding Inc. 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 1981-12-22
12294583 Canada Inc. 110 Little London Pvt, Ottawa, ON K1N 0A5 2020-08-26
Tier 1 Fitness Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2010-10-23
Thomson Data Intelligence Inc. 110 Little London Private, Ottawa, ON K1N 0A5 2003-02-26
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Ex Sidera Energy Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2020-09-29
Genbu Technologies Inc. 404-200 Besserer St, Ottawa, ON K1N 0A7 2020-06-19
Find all corporations in postal code K1N

Corporation Directors

Name Address
Gordon John Stencell 615 Davis Drive, Kingston ON K7M 7Y7, Canada
Shawn Aucoin 840 Montreal Rd, Suite 306, Ottawa ON K1K 4W3, Canada

Entities with the same directors

Name Director Name Director Address
Next Right Career Strategies Inc. Gordon John Stencell 179 Norman Rogers Drive, Kingston ON K7M 2R3, Canada
Stature Leadership Innovations Inc. Shawn Aucoin 200 Bolton Street, Ottawa ON K1N 5B3, Canada
Humanatronix Media Ltd. Shawn Aucoin 840 Montreal Rd, Suite 306, Ottawa ON K1K 4W3, Canada
C3 Imports Ltd. Shawn Aucoin 3 Fountain Walk Southwest, Calgary AB T2R 1P9, Canada
Piñango Corp. Shawn Aucoin 840 Montreal Rd, Suite 306, Ottawa ON K1K 4W3, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1N 5B3

Similar businesses

Corporation Name Office Address Incorporation
Humanatronix Media Ltd. 200 Bolton St, Ottawa, ON K1N 5B3 2019-09-11
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7

Improve Information

Please provide details on Humanatronix Holdings 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