HEALTHCARE INNOVATION IN NEUROTECHNOLOGY Inc.

Address:
2-158 Locke St. South, Hamilton, ON L8P 4A9

HEALTHCARE INNOVATION IN NEUROTECHNOLOGY Inc. is a business entity registered at Corporations Canada, with entity identifier is 9714022. The registration start date is April 17, 2016. The current status is Active.

Corporation Overview

Corporation ID 9714022
Business Number 773647094
Corporation Name HEALTHCARE INNOVATION IN NEUROTECHNOLOGY Inc.
Registered Office Address 2-158 Locke St. South
Hamilton
ON L8P 4A9
Incorporation Date 2016-04-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ahmed Elmeligi Rateb 1001 Main St. West, Hamilton ON L8S 1A9, Canada
Jacob Jackson 2-158 Locke St. South, Hamilton ON L8P 4A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-04-17 current 2-158 Locke St. South, Hamilton, ON L8P 4A9
Name 2016-04-17 current HEALTHCARE INNOVATION IN NEUROTECHNOLOGY Inc.
Status 2016-04-17 current Active / Actif

Activities

Date Activity Details
2016-04-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2-158 Locke St. South
City Hamilton
Province ON
Postal Code L8P 4A9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
2unify Inc. 175 Longwood Rd S Suite 101a, Hamilton, ON L8P 0A1 2020-08-11
12252244 Canada Inc. 175 Longwood Road South, Suite B21, Hamilton, Ontario, ON L8P 0A1 2020-08-07
Lambert Constructions Inc. 175 Longwood Road,south, Suite 300a, Hamilton, ON L8P 0A1 2020-06-01
Grow The Good, Inc. 175 Longwood Rd S, Suite 300a, Hamilton, ON L8P 0A1 2020-05-21
Inflow Machine Learning Inc. 175 Longwood Rd, S, B21, Hamilton, ON L8P 0A1 2019-05-13
Ecop Inc. The Forge At Mcmaster Innovation Park, 175 Longwood Road South, Suite 301a, Hamilton, ON L8P 0A1 2019-01-14
Yordas Limited 175 Longwood Road South, Suite 409a, Hamilton, ON L8P 0A1 2018-12-13
Fishison Inc. 175 Longwood Rd. S, Suite 300a, Mcmaster Innovation Park, Hamilton, ON L8P 0A1 2018-10-29
20/20 Optimeyes Technologies Inc. 301a-175 Longwood Rd. S, Hamilton- Mcmaster University, ON L8P 0A1 2018-10-23
Longan Vision Corp. B21-175 Longwood Rd S, Hamilton, ON L8P 0A1 2018-08-01
Find all corporations in postal code L8P

Corporation Directors

Name Address
Ahmed Elmeligi Rateb 1001 Main St. West, Hamilton ON L8S 1A9, Canada
Jacob Jackson 2-158 Locke St. South, Hamilton ON L8P 4A9, Canada

Entities with the same directors

Name Director Name Director Address
Flux Future Farms Inc. Jacob Jackson 36 Margaret Street, Unit 42, Hamilton ON L8P 4C8, Canada
Jacob Jackson Capital Corp. Jacob Jackson 15 Freeman Place, Hamilton ON L8N 2G6, Canada

Competitor

Search similar business entities

City Hamilton
Post Code L8P 4A9

Similar businesses

Corporation Name Office Address Incorporation
Mhi My Healthcare Innovation Inc. 806w-500 Queens Quay West, Toronto, ON M5V 3K8 2011-11-03
Collaboration for Medical Innovation and Universal Healthcare 1457 4th Concession W., Rr #1, Troy, ON L0R 2B0 2013-12-09
North American China Healthcare Innovation Alliance 245 Hillcrest Drive, Fort Mcmurray, AB T9H 3T9 2018-08-23
Healthcare & High Biotechnology Innovation R&d (hhbi-r&d) Inc. 50 Place Cremazie Ouest, Bureau 721, Montreal, QC H2P 2T4 1999-10-04
Canadian Personalized Healthcare Innovation Network (cphin) 2272-200 University Ave West, Toby, Jenkins Applied Health Research Building, Waterloo, ON N2L 3G1 2018-12-07
GÜdform Neurotechnology Inc. 4133 Hampton Avenue, Montreal, QC H4A 2L1 2014-08-12
Axem Neurotechnology Inc. 248-1505 Barrington Street, Halifax, NS B3J 3K5 2016-07-07
System2 Neurotechnology Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2020-01-10
R & F Healthcare Holdings, Inc. 600-7077 Du Parc Ave, Montréal, QC H3N 1X7 2013-01-14
Les Meubles Innovation Ltee 8333 Place Lorraine, Anjou, QC 1979-03-21

Improve Information

Please provide details on HEALTHCARE INNOVATION IN NEUROTECHNOLOGY 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