INNOVATION FACTORY - HAMILTON ON CANADA


Company Information

INNOVATION FACTORY is a company from Hamilton ON Canada. The company has corporate status: Active.

INNOVATION FACTORY - HAMILTON ON CANADA

5028461

INNOVATION FACTORY is governed under the Canada Not-for-profit Corporations Act - 2024-04-01. It a company of type: Not available.
The date of the company's last Annual Meeting is Not available.
The status of its annual filings are: 2025 - Not due.
This company has had the following names:
  • INNOVATION FACTORY - 2024-04-01 to Present
INNOVATION FACTORY has between 1 and 25 directors.

Address & Map

175 Longwood Road South, Suite B21 Hamilton ON L8P 0A1, Canada

Company Officers

Name Address Town Country
Stephanie Mazhari 505-199 Queen Mary Drive, Oakville, ON L6K 3K7 Canada
Cameron Hay 1155 North Services Road West, Unit 11, Oakville, ON L6M 3E3 Canada
Stephanie Holko 562 Lorne St. Burlington ON L7R 2T6 Canada
Sam Saad 537 James St. N. Hamilton ON L8L 1J6 Canada
Jamie Barron 4106 Bonavista Crescent, Burlington, ON L7M 4J2 Canada
Norm Schleehan 60 San Pedro Drive, Hamilton, ON L9C 2C6 Canada
Sarah Howe 660 Highvalley Road, Ancaster ON L9G 4E9 Canada
DOMINIC TALALLA 17 Glenroy Avenue Toronto ON M8Y 2L9 Canada
Chantel Broten 4227 Amaletta Crescent, Burlington, ON L7M 5C5 Canada
Christopher Thoma 4218 Kane Crescent, Burlington, ON L7M 5C1 Canada
Allison Christilaw 359 Spruce Street, Oakville, ON L6J 2H2 Canada
Kelly Dore 864 Partridge Drive Burlington ON L7T 2Z5 Canada
Daniel Kube 2212 Austin Court Burlington ON L7L 6V6 Canada
Steve Leach 573 Beach Boulevard Hamilton ON L8H 6X8 Canada
Ruth Todd RR#1 3355 S.G. Road 12 Grassie ON L0R 1M0 Canada
Gay Yuyitung 10 Mapleside Ave Hamilton ON L8P 3Y5 Canada
Azam N. Foda 1744 Pilgrims Way, Oakville, ON L6M 1S5 Canada
Jim Wilson 2203 Pembroke Court, Burlington, ON L7P 3X8 Canada
Evangeline Chima 2333 Hall Manor Drive Oakville ON L6H 0C5 Canada
Marybeth Edge 121 King Street West, Suite 1200 Toronto, ON M5H 3T9 Canada

Related Companies

Name Address Town Country Status
servicePath Inc. Care of: c/o Techplace, Suite 801 5500 North Service Road Burlington ON, L7L 6W6 Canada Active
Black Mentorship Inc. Care of: Evangeline Chima, 2333 Hall Manor Drive Oakville ON, L6H 0C5 Canada Active
HALTECH REGIONAL INNOVATION CENTRE 175 Longwood Road South Hamilton ON, L8P 0A1 Canada Inactive - Amalgamated intoINNOVATION FACTORYon 2024-04-01
TERASPAN NETWORKS INC. 6870 Palm Avenue Burnaby BC, V5J 4M3 Canada Active
INNOVATION FACTORY 175 LONGWOOD ROAD SOUTH, SUITE B21 HAMILTON ON, L8P 0A1 Canada Inactive - Amalgamated intoINNOVATION FACTORYon 2024-04-01
BIOASTRA TECHNOLOGIES INC. Care of: Sumitra Rajagopalan, 75 de Mortagne Boulevard Boucherville QC, J4B 6Y4 Canada Active

Nearby Businesses

Name Address Town Country Status
ONTARIO HOME CARE ASSOCIATION 175 LONGWOOD RD. SOUTH, SUITE 319A HAMILTON ON, L8P 0A1 Canada Active
CRAZY DAISY FLORAL PRODUCTIONS ORGANIZATION 175 LONGWOOD ROAD SOUTH, SUITE 400A , HAMILTON ON, L8P 0A1 Canada Dissolved by Corporations Canada (s.222)on 2016-07-04
INNOVATION FACTORY 175 LONGWOOD ROAD SOUTH, SUITE B21 HAMILTON ON, L8P 0A1 Canada Inactive - Amalgamated intoINNOVATION FACTORYon 2024-04-01
Advanced Psychometrics for Transitions Incorporated Care of: Paul Grunthal, 175 Longwood Road South Hamilton ON, L8P 0A1 Canada Active
Campus Helper, Inc. 175 Longwood Road South, Suite 305 Hamilton ON, L8P 0A1 Canada Dissolved by the corporation (s. 210)on 2013-07-10
Accelyst Technologies Incorporated 175 Longwood Road South, MIP Suite 305 Hamilton ON, L8P 0A1 Canada Active
aajimatics incorporated McMaster Innovation Park, 175 Longwood Road South, Suite 305 Hamilton ON, L8P 0A1 Canada Active
KT3 Photonics Inc. 175 Longwood Road South Hamilton ON, L8P 0A1 Canada Dissolved by the corporation (s. 210)on 2012-12-31
ATH Applied Inc. 175 Longwood Road S., Suite 305 Hamilton ON, L8P 0A1 Canada Dissolved by the corporation (s. 210)on 2015-08-06
SEAMLESS DISPLAY SYSTEMS INCORPORATED Suite 305, 175 Longwood Road South Hamilton ON, L8P 0A1 Canada Dissolved for non-compliance (s. 212)on 2017-01-16