BRAINADVIZOR Inc.

Address:
306 Rue Gagnier, Pierrefonds, QC H8Y 1B2

BRAINADVIZOR Inc. is a business entity registered at Corporations Canada, with entity identifier is 6430473. The registration start date is August 10, 2005. The current status is Active.

Corporation Overview

Corporation ID 6430473
Business Number 829519743
Corporation Name BRAINADVIZOR Inc.
GOCERVEAU Inc.
Registered Office Address 306 Rue Gagnier
Pierrefonds
QC H8Y 1B2
Incorporation Date 2005-08-10
Dissolution Date 2014-06-27
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
JASON STEPHEN POTVIN 671 TSSE. DU RUISSEAU, SUITE 302, LACHINE QC H8T 3L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-08-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-11-12 current 306 Rue Gagnier, Pierrefonds, QC H8Y 1B2
Address 2015-03-30 2018-11-12 Suite 704, 300 Ann Street, Montreal, QC H3C 2K2
Address 2008-12-23 2015-03-30 212 Mcgee, P.o. Box 55174, Lacolle, QC J0J 1J0
Address 2007-11-01 2008-12-23 7869, Rue Saint-denis, Montreal, QC H2R 2E9
Address 2005-08-10 2007-11-01 671 Tsse. Du Ruisseau, Suite 302, Lachine, QC H8T 3L7
Name 2015-03-20 current BRAINADVIZOR Inc.
Name 2015-03-20 current GOCERVEAU Inc.
Name 2014-07-24 2015-03-20 LA RÉVOLUTION POSITIVE INC.
Name 2008-12-23 2014-07-24 LA RÉVOLUTION POSITIVE INC.
Name 2008-12-23 2014-07-24 THE POSITIVE REVOLUTION INC.
Name 2005-08-10 2008-12-23 ORGANIZIM inc.
Status 2014-07-24 current Active / Actif
Status 2014-06-27 2014-07-24 Dissolved / Dissoute
Status 2014-01-10 2014-06-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-01-21 2014-01-10 Active / Actif
Status 2012-01-11 2012-01-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-08-10 2012-01-11 Active / Actif

Activities

Date Activity Details
2015-03-20 Amendment / Modification Name Changed.
Section: 178
2014-07-24 Revival / Reconstitution
2014-06-27 Dissolution Section: 212
2008-12-23 Amendment / Modification Name Changed.
2005-08-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 306 Rue Gagnier
City Pierrefonds
Province QC
Postal Code H8Y 1B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3641309 Canada Corp. 310 Gagnier, Pierrfonds, QC H8Y 1B2 1999-07-12
10875007 Canada Incorporated 310, Gagnier, Pierrfond, QC H8Y 1B2 2018-07-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12456702 Canada Inc. 9245, Thimens Street, Montréal, QC H8Y 0A1 2020-10-29
11854402 Canada Inc. 9245, Thimens, Montréal, QC H8Y 0A1 2020-01-20
11025856 Canada Inc. 9245, Rue Thimens, Montréal, QC H8Y 0A1 2018-10-03
8909261 Canada Inc. 9283 Rue Thimens, Montréal, QC H8Y 0A1 2014-06-04
8241775 Canada Inc. 9279 Thimens, Montréal, QC H8Y 0A1 2012-08-22
Construction Ecodomus Inc. 9235 Rue Thimens, Pierrefonds, QC H8Y 0A1 2011-03-29
DaniÈle Henkel Communications Inc. 9283, Rue Thimens, Pierrefonds, QC H8Y 0A1 2010-11-09
Kgb Decor-for-u Inc. 9237 Rue Thimens, Montréal, QC H8Y 0A1 2008-10-31
Les Services De Gestion AudiosantÉ/audiohealth Inc. 9245 Rue Thimens, Pierrefond, QC H8Y 0A1 2004-02-13
Cuisine-sante-international (csi) Ltd. 9237 Thimens, Pierrefonds, QC H8Y 0A1 2003-12-16
Find all corporations in postal code H8Y

Corporation Directors

Name Address
JASON STEPHEN POTVIN 671 TSSE. DU RUISSEAU, SUITE 302, LACHINE QC H8T 3L7, Canada

Competitor

Search similar business entities

City Pierrefonds
Post Code H8Y 1B2

Improve Information

Please provide details on BRAINADVIZOR 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