Hamilton Neuro-Immune Treatment Centre of Excellence Incorporated (Corporation# 10206563) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 25, 2017.
Corporation ID | 10206563 |
Business Number | 716243324 |
Corporation Name | Hamilton Neuro-Immune Treatment Centre of Excellence Incorporated |
Registered Office Address |
30 Hamilton St. South Unti #105 Waterdown ON L8B 1V8 |
Incorporation Date | 2017-04-25 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
Krista McMartin | 1401 Plains Road East, Unit 62, Burlington ON L7R 0C2, Canada |
Lorraine Johnson | 505 – 833 Kennedy Rd, Toronto ON M1K 2E3, Canada |
Lisa Mae Maguire | 54 Wendy's Lane, McKellar ON P2A 0B5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-04-25 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2020-10-23 | current | 30 Hamilton St. South, Unti #105, Waterdown, ON L8B 1V8 |
Address | 2019-03-08 | current | 132 Mcmonies Drive, Waterdown, ON L8B 0A6 |
Address | 2019-03-08 | 2020-10-23 | 132 Mcmonies Drive, Waterdown, ON L8B 0A6 |
Address | 2018-01-18 | 2019-03-08 | 101 Spring Azure Crescent, Oakville, ON L6L 6V8 |
Address | 2017-04-25 | 2018-01-18 | 137 Morrison Rd., Oakville, ON L6J 4J3 |
Name | 2017-04-25 | current | Hamilton Neuro-Immune Treatment Centre of Excellence Incorporated |
Status | 2017-04-25 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-04-25 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-05-14 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-05-14 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-02-21 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Manoj Kattekola Consulting Inc. | 40 Hamilton Street South, Waterdown, ON L8B 1V8 | 2015-12-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12437228 Canada Inc. | 18 Hiscott Drive, Waterdown, ON L8B 0A3 | 2020-10-22 |
Am Wall Finishes Inc. | 65 Fingland Cres, Waterdown, ON L8B 0A4 | 2018-12-28 |
Saighani Rei Corporation | 103 Mcmonies Drive, Waterdown, ON L8B 0A6 | 2020-12-02 |
12191679 Canada Inc. | 168 Mcmonies Drive, Waterdown, ON L8B 0A6 | 2020-07-12 |
Film Culture Inc. | 128 Mcmonies Dr, Waterdown, ON L8B 0A6 | 2020-07-02 |
Delagra Corp. | 128 Mcmonies Drive, Waterdown, ON L8B 0A6 | 2018-02-01 |
Clairmont Creative Inc. | 28 Boulding Avenue, Waterdown, ON L8B 0A8 | 2017-07-05 |
The Leveraged Practice Inc. | 28 Boulding Avenue, Waterdown, ON L8B 0A8 | 2020-05-13 |
Histiocytosis Association of Canada | 41 Milverton Close, Waterdown, ON L8B 0A9 | 1989-09-01 |
Global Hiv Information System | 10 Milverton Close, Waterdown, ON L8B 0B1 | 2018-04-23 |
Find all corporations in postal code L8B |
Name | Address |
---|---|
Krista McMartin | 1401 Plains Road East, Unit 62, Burlington ON L7R 0C2, Canada |
Lorraine Johnson | 505 – 833 Kennedy Rd, Toronto ON M1K 2E3, Canada |
Lisa Mae Maguire | 54 Wendy's Lane, McKellar ON P2A 0B5, Canada |
City | Waterdown |
Post Code | L8B 1V8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Chronic Pain Centre of Excellence | Mcmaster University, Mdcl-2101, 1280 Main Street West, Hamilton, ON L8S 4K1 | 2020-02-13 |
Hamilton Vein Treatment Centre Inc. | 446 Dundurn Street South, Hamilton, ON L8P 4L9 | 2016-03-26 |
Flight Test Centre of Excellence Inc. | 50, RabastaliГЁre Est, Suite 23, Saint-bruno, QC J3V 2A5 | 2007-06-12 |
Ottawa Centre for Public Policy Excellence | 1010 Sherbrooke Street West, Suite 510, Montreal, QC H3A 2R7 | 2008-08-21 |
Canadian Centre of Excellence for Anti-corruption Inc. | 2110 Catherine Street, Clarence-rockland, ON K4K 1J3 | 2017-04-29 |
The Canadian Treatment Center for Obsessive Compulsive Disorders Incorporated | 25 Hamilton Street, Toronto, ON M4M 2C6 | 2010-11-20 |
International Centre of Regulatory Excellence | 850-2nd Street Sw, Suite 700, Calgary, AB T2P 0R8 | 2016-07-20 |
University Network of Excellence In Nuclear Engineering | 875 Main St. West, L2-7, C/o Balance and Foster, Hamilton, ON L8S 4P9 | 2002-07-22 |
Canadian Society for The Advancement of Gynecologic Excellence Inc. | 800 1801 Hamilton Street, Regina, SK S4P 4B4 | 2017-03-03 |
Centre D'excellence En MÉdecine PersonnalisÉe | 5000 Rue Belanger, Montreal, QC H1T 1C8 | 2008-02-27 |
Please comment or provide details below to improve the information on Hamilton Neuro-Immune Treatment Centre of Excellence Incorporated.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.